MILLENNIUM & COPTHORNE HOTELS LIMITED

MILLENNIUM & COPTHORNE HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMILLENNIUM & COPTHORNE HOTELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03004377
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MILLENNIUM & COPTHORNE HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLENNIUM & COPTHORNE HOTELS PLCNov 14, 1995Nov 14, 1995
    MILLENNIUM HOTELS (UK) LIMITEDDec 22, 1994Dec 22, 1994

    What are the latest accounts for MILLENNIUM & COPTHORNE HOTELS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MILLENNIUM & COPTHORNE HOTELS LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for MILLENNIUM & COPTHORNE HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    80 pagesAA

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Niccolo Pio Barattieri Di San Pietro on May 01, 2025

    2 pagesCH01

    Termination of appointment of Jonathan Asherson as a director on Apr 14, 2025

    1 pagesTM01

    Appointment of Mr Niccolo Pio Barattieri Di San Pietro as a director on Feb 25, 2025

    2 pagesAP01

    Appointment of Mrs Ai Ai Wong as a director on Feb 25, 2025

    2 pagesAP01

    Appointment of Mr Jonathan Asherson as a director on Feb 25, 2025

    2 pagesAP01

    Appointment of Mr Daniel Marie Ghislain Desbaillets as a director on Feb 25, 2025

    2 pagesAP01

    Appointment of Ms Jennifer Duong Young as a director on Feb 25, 2025

    2 pagesAP01

    Appointment of Ms Caroline Besson Frankel as a director on Feb 25, 2025

    2 pagesAP01

    Termination of appointment of Ali Hamad Ali Lakhraim Alzaabi as a director on Oct 14, 2024

    1 pagesTM01

    Satisfaction of charge 030043770001 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2023

    84 pagesAA

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Second filing for the termination of Catherine Wu as a director

    5 pagesRP04TM01

    Termination of appointment of Catherine Wu as a director on Jan 05, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Jan 23, 2024Clarification A second filed TM01 was registered on 23/01/2024

    Termination of appointment of Anthony Grahame Potter as a director on Dec 10, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    79 pagesAA

    Appointment of Dr Anthony Grahame Potter as a director on Jul 12, 2023

    2 pagesAP01

    Registration of charge 030043770001, created on Jun 29, 2023

    18 pagesMR01

    Termination of appointment of Jonathan David Ashcroft as a director on Jun 23, 2023

    1 pagesTM01

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Richard Jason Wade as a director on Jul 11, 2022

    2 pagesAP01

    Appointment of Dr Catherine Wu as a director on Jul 11, 2022

    2 pagesAP01

    Appointment of Mr Ali Hamad Ali Lakhraim Alzaabi as a director on Jul 11, 2022

    2 pagesAP01

    Who are the officers of MILLENNIUM & COPTHORNE HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASSAN, David Kien
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Secretary
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    277848190001
    BARATTIERI DI SAN PIETRO, Niccolo
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    EnglandItalian283675240001
    DESBAILLETS, Daniel Marie Ghislain
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    SingaporeSwiss333399240001
    FRANKEL, Caroline Besson
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    EnglandFrench333397770001
    GRECH, Jonathon Mackenzie
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    EnglandBritish246114600001
    HASSAN, David Kien
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    EnglandBritish263313250001
    KWEK, Eik Sheng
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    SingaporeSingaporean277540870001
    KWEK, Leng Beng
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    SingaporeSingaporean36251390001
    WADE, Alexander Richard Jason
    Felden Street
    SW6 5AE London
    27
    England
    Director
    Felden Street
    SW6 5AE London
    27
    England
    EnglandBritish160392080001
    WONG, Ai Ai
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    SingaporeSingaporean333404140001
    YOUNG, Jennifer Duong
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    SingaporeSingaporean333398570001
    BUSHNELL, Adrian John
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Secretary
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    British43046230003
    GRECH, Jonathon
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Secretary
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    182078680001
    HANCOCK COOK, David Alan
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    Secretary
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    British29033120002
    HODGES, Simon
    Lauree Lee
    Haglands Lane, West Chiltington
    RH20 2QR Pulborough
    West Sussex
    Secretary
    Lauree Lee
    Haglands Lane, West Chiltington
    RH20 2QR Pulborough
    West Sussex
    British66090970003
    SCOTT, Alan George
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    Secretary
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    British173109480001
    TAN, Simon Kia Meng
    94 Gloucester Mews West
    W2 6DY London
    Secretary
    94 Gloucester Mews West
    W2 6DY London
    British41555790001
    THOMAS, David Fraser
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    Secretary
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    British27763020002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALZAABI, Ali Hamad Ali Lakhraim
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    United Arab EmiratesEmirati298258300001
    ARNETT, John
    749 Nevada Avenue
    San Mateo
    California 94402
    Usa
    Director
    749 Nevada Avenue
    San Mateo
    California 94402
    Usa
    American121665080001
    ASHCROFT, Jonathan David
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    United KingdomBritish47166800004
    ASHERSON, Jonathan
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    EnglandBritish329241670001
    AZIZ, Shaukat
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    Director
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United KingdomPakistani140141490001
    BATEY, Ian Carlile
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Director
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Usa/ColoradoBritish162756850001
    BERGAMASCHI BROYD, Paola, Mrs.
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    United KingdomItalian87068160001
    BRIDLE, Alan William
    49 Pont Street
    Flat 11
    SW1X 0BD London
    Director
    49 Pont Street
    Flat 11
    SW1X 0BD London
    British/American61945540001
    BROWN, Frederick James Arthur
    Little Nearton 2 Nether Lane
    Flore
    NN7 4LR Northampton
    Director
    Little Nearton 2 Nether Lane
    Flore
    NN7 4LR Northampton
    British45269280001
    CHIARANUSSATI, Tanya
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    United KingdomSingaporean264148740001
    COLLINS, Sean Anthony
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Director
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    United KingdomBritish172049230001
    DESBAILLETS, Daniel Marie Ghislain
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    SingaporeBritish215127720001
    FARR, Susan Jane
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    United KingdomBritish129575860001
    GAMBRELL, Jennifer Fox
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    United KingdomBritish247632960001
    GAUTIER DE CHARNACE, Christian, Georges, Henri
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    ThailandFrench237540070001
    GEORGE, Nicholas
    68 Sydney Street
    SW3 6PS London
    Flat 2
    Director
    68 Sydney Street
    SW3 6PS London
    Flat 2
    United KingdomBritish139465200001

    What are the latest statements on persons with significant control for MILLENNIUM & COPTHORNE HOTELS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 21, 2020The 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