MILLENNIUM & COPTHORNE SHARE TRUSTEES LIMITED
Overview
| Company Name | MILLENNIUM & COPTHORNE SHARE TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03320990 |
| 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 SHARE TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MILLENNIUM & COPTHORNE SHARE TRUSTEES 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 SHARE TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARBOURGREEN LIMITED | Feb 19, 1997 | Feb 19, 1997 |
What are the latest accounts for MILLENNIUM & COPTHORNE SHARE TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 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 SHARE TRUSTEES 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 SHARE TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 11 pages | AA | ||
legacy | 80 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
legacy | 84 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||
legacy | 78 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||
legacy | 125 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 10 pages | AA | ||
legacy | 123 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Copthorne Hotels Limited on Nov 28, 2019 | 1 pages | CH02 | ||
Who are the officers of MILLENNIUM & COPTHORNE SHARE TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COPTHORNE HOTELS LIMITED | Secretary | Scarsdale Place Kensington W8 5SY London Corporate Headquarters United Kingdom |
| 96328930001 | ||||||||||
| KWEK, Eik Sheng | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | Singapore | Singaporean | 277540870001 | |||||||||
| COPTHORNE HOTELS LIMITED | Director | Scarsdale Place Kensington W8 5SY London Corporate Headquarters England |
| 96328930001 | ||||||||||
| 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 | ||||||||||
| THOMAS, David Fraser | Secretary | Glendevon 9 Cheyne Walk CR0 7HH Croydon Surrey | British | 27763020002 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390002 | |||||||||||
| BUSHNELL, Adrian John | Director | Victoria House Victoria Road RH6 7AF Horley Surrey | United Kingdom | British | 210900670001 | |||||||||
| CHARLTON, Peter John | Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 40726920001 | ||||||||||
| GRECH, Jonathon Mackenzie | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | United Kingdom | British | 181897650001 | |||||||||
| HANKINSON, David Roger Lindon | Director | The Brambles Loudwater Lane WD3 4HY Rickmansworth Hertfordshire | British | 34175410001 | ||||||||||
| KELJIK, Christopher Avedis | Director | 62a Flood Street SW3 5TE London | England | British | 52296240002 | |||||||||
| PEARCE, Daniel Norton Idris, Sir | Director | 15 Kylestrome House Cundy Street SW1W 9JT London | British | 45656280003 | ||||||||||
| RANKIN, James Connal Scotland | Director | Victoria House Victoria Road RH6 7AF Horley Surrey | United Kingdom | British | 69449880004 | |||||||||
| RICHARDS, Martin Edgar | Director | 89 Thurleigh Road SW12 8TY London | England | British | 40718770002 | |||||||||
| SCOTT, Alan George, Mr. | Director | Victoria House Victoria Road RH6 7AF Horley Surrey | England | British | 15259430001 | |||||||||
| SNEATH, Christopher George | Director | Ascot House Paradise Drive BN20 7SX Eastbourne East Sussex | United Kingdom | British | 13589150003 | |||||||||
| WATSON, Laurence Charles | Director | 10 Grays Wood Langshott RH6 9UT Horley Surrey | British | 53582640001 | ||||||||||
| WAUGH, Alexander Evelyn Michael | Director | Victoria House Victoria Road RH6 7AF Horley Surrey | United Kingdom | British | 42648920003 |
Who are the persons with significant control of MILLENNIUM & COPTHORNE SHARE TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Millennium & Copthorne Hotels Limited | Apr 06, 2016 | Scarsdale Place Kensington W8 5SY London Corporate Headquarters United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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