MILLENNIUM & COPTHORNE HOTELS LIMITED
Overview
| Company Name | MILLENNIUM & COPTHORNE HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03004377 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLENNIUM & COPTHORNE HOTELS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MILLENNIUM & COPTHORNE HOTELS LIMITED located?
| Registered Office Address | Corporate Headquarters Scarsdale Place W8 5SY Kensington London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLENNIUM & COPTHORNE HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLENNIUM & COPTHORNE HOTELS PLC | Nov 14, 1995 | Nov 14, 1995 |
| MILLENNIUM HOTELS (UK) LIMITED | Dec 22, 1994 | Dec 22, 1994 |
What are the latest accounts for MILLENNIUM & COPTHORNE HOTELS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MILLENNIUM & COPTHORNE HOTELS LIMITED?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for MILLENNIUM & COPTHORNE HOTELS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 80 pages | AA | ||||||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Niccolo Pio Barattieri Di San Pietro on May 01, 2025 | 2 pages | CH01 | ||||||
Termination of appointment of Jonathan Asherson as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Niccolo Pio Barattieri Di San Pietro as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||
Appointment of Mrs Ai Ai Wong as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Jonathan Asherson as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Daniel Marie Ghislain Desbaillets as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||
Appointment of Ms Jennifer Duong Young as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||
Appointment of Ms Caroline Besson Frankel as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Ali Hamad Ali Lakhraim Alzaabi as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||
Satisfaction of charge 030043770001 in full | 1 pages | MR04 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 84 pages | AA | ||||||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the termination of Catherine Wu as a director | 5 pages | RP04TM01 | ||||||
Termination of appointment of Catherine Wu as a director on Jan 05, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Termination of appointment of Anthony Grahame Potter as a director on Dec 10, 2023 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2022 | 79 pages | AA | ||||||
Appointment of Dr Anthony Grahame Potter as a director on Jul 12, 2023 | 2 pages | AP01 | ||||||
Registration of charge 030043770001, created on Jun 29, 2023 | 18 pages | MR01 | ||||||
Termination of appointment of Jonathan David Ashcroft as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Alexander Richard Jason Wade as a director on Jul 11, 2022 | 2 pages | AP01 | ||||||
Appointment of Dr Catherine Wu as a director on Jul 11, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Ali Hamad Ali Lakhraim Alzaabi as a director on Jul 11, 2022 | 2 pages | AP01 | ||||||
Who are the officers of MILLENNIUM & COPTHORNE HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HASSAN, David Kien | Secretary | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | 277848190001 | |||||||
| BARATTIERI DI SAN PIETRO, Niccolo | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | England | Italian | 283675240001 | |||||
| DESBAILLETS, Daniel Marie Ghislain | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | Singapore | Swiss | 333399240001 | |||||
| FRANKEL, Caroline Besson | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | England | French | 333397770001 | |||||
| GRECH, Jonathon Mackenzie | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | England | British | 246114600001 | |||||
| HASSAN, David Kien | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | England | British | 263313250001 | |||||
| KWEK, Eik Sheng | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | Singapore | Singaporean | 277540870001 | |||||
| KWEK, Leng Beng | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | Singapore | Singaporean | 36251390001 | |||||
| WADE, Alexander Richard Jason | Director | Felden Street SW6 5AE London 27 England | England | British | 160392080001 | |||||
| WONG, Ai Ai | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | Singapore | Singaporean | 333404140001 | |||||
| YOUNG, Jennifer Duong | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | Singapore | Singaporean | 333398570001 | |||||
| BUSHNELL, Adrian John | Secretary | Victoria House Victoria Road RH6 7AF Horley Surrey | British | 43046230003 | ||||||
| GRECH, Jonathon | Secretary | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | 182078680001 | |||||||
| HANCOCK COOK, David Alan | Secretary | Hillside Hillydeal Road Otford TN14 5RT Sevenoaks Kent | British | 29033120002 | ||||||
| HODGES, Simon | Secretary | Lauree Lee Haglands Lane, West Chiltington RH20 2QR Pulborough West Sussex | British | 66090970003 | ||||||
| SCOTT, Alan George | Secretary | Victoria Road RH6 7AF Horley Victoria House Surrey | British | 173109480001 | ||||||
| TAN, Simon Kia Meng | Secretary | 94 Gloucester Mews West W2 6DY London | British | 41555790001 | ||||||
| THOMAS, David Fraser | Secretary | Glendevon 9 Cheyne Walk CR0 7HH Croydon Surrey | British | 27763020002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ALZAABI, Ali Hamad Ali Lakhraim | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | United Arab Emirates | Emirati | 298258300001 | |||||
| ARNETT, John | Director | 749 Nevada Avenue San Mateo California 94402 Usa | American | 121665080001 | ||||||
| ASHCROFT, Jonathan David | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | United Kingdom | British | 47166800004 | |||||
| ASHERSON, Jonathan | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | England | British | 329241670001 | |||||
| AZIZ, Shaukat | Director | Victoria Road RH6 7AF Horley Victoria House Surrey | United Kingdom | Pakistani | 140141490001 | |||||
| BATEY, Ian Carlile | Director | Victoria Road RH6 7AF Horley Victoria House Surrey United Kingdom | Usa/Colorado | British | 162756850001 | |||||
| BERGAMASCHI BROYD, Paola, Mrs. | Director | Victoria House Victoria Road RH6 7AF Horley Surrey | United Kingdom | Italian | 87068160001 | |||||
| BRIDLE, Alan William | Director | 49 Pont Street Flat 11 SW1X 0BD London | British/American | 61945540001 | ||||||
| BROWN, Frederick James Arthur | Director | Little Nearton 2 Nether Lane Flore NN7 4LR Northampton | British | 45269280001 | ||||||
| CHIARANUSSATI, Tanya | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | United Kingdom | Singaporean | 264148740001 | |||||
| COLLINS, Sean Anthony | Director | Victoria Road RH6 7AF Horley Victoria House Surrey United Kingdom | United Kingdom | British | 172049230001 | |||||
| DESBAILLETS, Daniel Marie Ghislain | Director | Victoria House Victoria Road RH6 7AF Horley Surrey | Singapore | British | 215127720001 | |||||
| FARR, Susan Jane | Director | Victoria House Victoria Road RH6 7AF Horley Surrey | United Kingdom | British | 129575860001 | |||||
| GAMBRELL, Jennifer Fox | Director | Victoria House Victoria Road RH6 7AF Horley Surrey | United Kingdom | British | 247632960001 | |||||
| GAUTIER DE CHARNACE, Christian, Georges, Henri | Director | Victoria House Victoria Road RH6 7AF Horley Surrey | Thailand | French | 237540070001 | |||||
| GEORGE, Nicholas | Director | 68 Sydney Street SW3 6PS London Flat 2 | United Kingdom | British | 139465200001 |
What are the latest statements on persons with significant control for MILLENNIUM & COPTHORNE HOTELS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 21, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0