AMADEUS HOSPITALITY UK LIMITED

AMADEUS HOSPITALITY UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMADEUS HOSPITALITY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03689584
    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 AMADEUS HOSPITALITY UK LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is AMADEUS HOSPITALITY UK LIMITED located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    Undeliverable Registered Office AddressNo

    What were the previous names of AMADEUS HOSPITALITY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWMARKET INTERNATIONAL LIMITEDDec 21, 1998Dec 21, 1998

    What are the latest accounts for AMADEUS HOSPITALITY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AMADEUS HOSPITALITY UK LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueNo

    What are the latest filings for AMADEUS HOSPITALITY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Amended full accounts made up to Dec 31, 2020

    32 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2020

    16 pagesAA

    Amended full accounts made up to Dec 31, 2019

    31 pagesAAMD

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Philip Nicholas as a director on Nov 16, 2021

    1 pagesTM01

    Appointment of Laurie Michelle Bennett as a director on Nov 16, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    15 pagesAA

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 21, 2018 with updates

    4 pagesCS01

    Who are the officers of AMADEUS HOSPITALITY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TJG SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    61729550001
    BENNETT, Laurie Michelle
    Fifth Avenue
    New York
    530
    Ny 10036
    United States
    Director
    Fifth Avenue
    New York
    530
    Ny 10036
    United States
    IsraelAmerican,IsraeliGeneral Counsel/Attorney290183800001
    GREW, Christopher Adam
    15 Noel Road
    Islington
    N1 8HQ London
    Secretary
    15 Noel Road
    Islington
    N1 8HQ London
    British40188850002
    O'NEILL, Sean Benignus
    130 Colonial Road
    N. Attleboro
    Ma 02760
    Usa
    Secretary
    130 Colonial Road
    N. Attleboro
    Ma 02760
    Usa
    IrishPresident80554440001
    RUSS, Jacqueline Cooper
    394 Pleasant Street
    Portsmouth Nh 03801
    FOREIGN Usa
    Secretary
    394 Pleasant Street
    Portsmouth Nh 03801
    FOREIGN Usa
    AmericanCfo62527060001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    COLLINS, Scott Charles
    5 High Ledge Valley
    Wellesley
    Massachusetts 02482
    Usa
    Director
    5 High Ledge Valley
    Wellesley
    Massachusetts 02482
    Usa
    AmericanVenture Capital62700620001
    GIBLIN, Stephen
    15 Shiprock Road
    North Hampton
    New Hampshire 03862
    U.S.A.
    Director
    15 Shiprock Road
    North Hampton
    New Hampshire 03862
    U.S.A.
    AmericanPresident55021900001
    HISCOX, Jeff James
    75 New Hampshire Avenue
    03801 Portsmouth
    Newmarket International Inc.
    Nh
    United States
    Director
    75 New Hampshire Avenue
    03801 Portsmouth
    Newmarket International Inc.
    Nh
    United States
    United StatesCanadianPresident/Ceo Newmarket International Inc246221130001
    HORGAN, Lee Richards
    New Hampshire Avenue
    03801 Portsmouth
    75
    New Hampshire
    Usa
    Director
    New Hampshire Avenue
    03801 Portsmouth
    75
    New Hampshire
    Usa
    United StatesAmericanCeo208950720001
    HORGAN, Robert
    133 Little Harbor Road
    03854 Newcastle
    New Hampshire
    U.S.A.
    Director
    133 Little Harbor Road
    03854 Newcastle
    New Hampshire
    U.S.A.
    AmericanCeo55021910001
    LAMBERT, Steven Peter
    Marshalwick Lane
    AL1 4NB St Albans
    140
    Hertfordshire
    Director
    Marshalwick Lane
    AL1 4NB St Albans
    140
    Hertfordshire
    UkBritishManaging Director188431910001
    MOHAMED, Hazem Hussein
    New Hampshire Avenue
    03801 Portsmouth
    75
    New Hampshire
    United States
    Director
    New Hampshire Avenue
    03801 Portsmouth
    75
    New Hampshire
    United States
    United Arab EmiratesEgyptianCompany Executive241992440001
    NICHOLAS, Philip
    Nw 82 Avenue
    FL 33122 Miami
    3470
    United States
    Director
    Nw 82 Avenue
    FL 33122 Miami
    3470
    United States
    United StatesAmericanVp General Counsel - Amadeus North America, Inc.219109900001
    O'NEILL, Sean Benignus
    130 Colonial Road
    N. Attleboro
    Ma 02760
    Usa
    Director
    130 Colonial Road
    N. Attleboro
    Ma 02760
    Usa
    IrishPresident80554440001
    REARDON, Gene Richard
    New Hampshire Avenue
    03801 Portsmouth
    75
    New Hampshire
    Usa
    Director
    New Hampshire Avenue
    03801 Portsmouth
    75
    New Hampshire
    Usa
    United StatesAmericanCompany Director189747280001
    ROBERTS, Thomas Scott
    106 Edmunds Road
    Wellesley Hills
    Ma 02481
    Usa
    Director
    106 Edmunds Road
    Wellesley Hills
    Ma 02481
    Usa
    AmericanVenture Capital65638350003
    RUSS, Jacqueline Cooper
    394 Pleasant Street
    Portsmouth Nh 03801
    FOREIGN Usa
    Director
    394 Pleasant Street
    Portsmouth Nh 03801
    FOREIGN Usa
    AmericanCfo62527060001
    SMAHA, Kenneth John
    75 New Hampshire Avenue
    03801 Portsmouth
    Newmarket International, Inc.
    Nh
    Usa
    Director
    75 New Hampshire Avenue
    03801 Portsmouth
    Newmarket International, Inc.
    Nh
    Usa
    UsaCfo105346260001
    STANFORD, Joanne Sheila
    75 New Hampshire Avenue
    03801 Portsmouth
    Newmarket International, Inc.
    Nh
    United States
    Director
    75 New Hampshire Avenue
    03801 Portsmouth
    Newmarket International, Inc.
    Nh
    United States
    WalesBritishNone187081080001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of AMADEUS HOSPITALITY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amadeus It Holding, S.A.
    28027 Madrid
    Salvador De Madariaga1
    Spain
    Apr 06, 2016
    28027 Madrid
    Salvador De Madariaga1
    Spain
    No
    Legal FormCorporate
    Country RegisteredSpain
    Legal AuthoritySpanish Law
    Place RegisteredSpain
    Registration NumberA84236934
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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