AMADEUS HOSPITALITY UK LIMITED
Overview
Company Name | AMADEUS HOSPITALITY UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03689584 |
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 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 Address | No |
What were the previous names of AMADEUS HOSPITALITY UK LIMITED?
Company Name | From | Until |
---|---|---|
NEWMARKET INTERNATIONAL LIMITED | Dec 21, 1998 | Dec 21, 1998 |
What are the latest accounts for AMADEUS HOSPITALITY UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AMADEUS HOSPITALITY UK LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for AMADEUS HOSPITALITY UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Amended full accounts made up to Dec 31, 2020 | 32 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Amended full accounts made up to Dec 31, 2019 | 31 pages | AAMD | ||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Nicholas as a director on Nov 16, 2021 | 1 pages | TM01 | ||
Appointment of Laurie Michelle Bennett as a director on Nov 16, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 21, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of AMADEUS HOSPITALITY UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TJG SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom | 61729550001 | |||||||
BENNETT, Laurie Michelle | Director | Fifth Avenue New York 530 Ny 10036 United States | Israel | American,Israeli | General Counsel/Attorney | 290183800001 | ||||
GREW, Christopher Adam | Secretary | 15 Noel Road Islington N1 8HQ London | British | 40188850002 | ||||||
O'NEILL, Sean Benignus | Secretary | 130 Colonial Road N. Attleboro Ma 02760 Usa | Irish | President | 80554440001 | |||||
RUSS, Jacqueline Cooper | Secretary | 394 Pleasant Street Portsmouth Nh 03801 FOREIGN Usa | American | Cfo | 62527060001 | |||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
COLLINS, Scott Charles | Director | 5 High Ledge Valley Wellesley Massachusetts 02482 Usa | American | Venture Capital | 62700620001 | |||||
GIBLIN, Stephen | Director | 15 Shiprock Road North Hampton New Hampshire 03862 U.S.A. | American | President | 55021900001 | |||||
HISCOX, Jeff James | Director | 75 New Hampshire Avenue 03801 Portsmouth Newmarket International Inc. Nh United States | United States | Canadian | President/Ceo Newmarket International Inc | 246221130001 | ||||
HORGAN, Lee Richards | Director | New Hampshire Avenue 03801 Portsmouth 75 New Hampshire Usa | United States | American | Ceo | 208950720001 | ||||
HORGAN, Robert | Director | 133 Little Harbor Road 03854 Newcastle New Hampshire U.S.A. | American | Ceo | 55021910001 | |||||
LAMBERT, Steven Peter | Director | Marshalwick Lane AL1 4NB St Albans 140 Hertfordshire | Uk | British | Managing Director | 188431910001 | ||||
MOHAMED, Hazem Hussein | Director | New Hampshire Avenue 03801 Portsmouth 75 New Hampshire United States | United Arab Emirates | Egyptian | Company Executive | 241992440001 | ||||
NICHOLAS, Philip | Director | Nw 82 Avenue FL 33122 Miami 3470 United States | United States | American | Vp General Counsel - Amadeus North America, Inc. | 219109900001 | ||||
O'NEILL, Sean Benignus | Director | 130 Colonial Road N. Attleboro Ma 02760 Usa | Irish | President | 80554440001 | |||||
REARDON, Gene Richard | Director | New Hampshire Avenue 03801 Portsmouth 75 New Hampshire Usa | United States | American | Company Director | 189747280001 | ||||
ROBERTS, Thomas Scott | Director | 106 Edmunds Road Wellesley Hills Ma 02481 Usa | American | Venture Capital | 65638350003 | |||||
RUSS, Jacqueline Cooper | Director | 394 Pleasant Street Portsmouth Nh 03801 FOREIGN Usa | American | Cfo | 62527060001 | |||||
SMAHA, Kenneth John | Director | 75 New Hampshire Avenue 03801 Portsmouth Newmarket International, Inc. Nh Usa | Usa | Cfo | 105346260001 | |||||
STANFORD, Joanne Sheila | Director | 75 New Hampshire Avenue 03801 Portsmouth Newmarket International, Inc. Nh United States | Wales | British | None | 187081080001 | ||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of AMADEUS HOSPITALITY UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amadeus It Holding, S.A. | Apr 06, 2016 | 28027 Madrid Salvador De Madariaga1 Spain | 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