JUMEIRAH INTERNATIONAL (UK) LIMITED
Overview
Company Name | JUMEIRAH INTERNATIONAL (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04189237 |
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 JUMEIRAH INTERNATIONAL (UK) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is JUMEIRAH INTERNATIONAL (UK) LIMITED located?
Registered Office Address | The Carlton Tower Jumeirah 1 Cadogan Place SW1X 9PY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JUMEIRAH INTERNATIONAL (UK) LIMITED?
Company Name | From | Until |
---|---|---|
WB CO (1253) LIMITED | Mar 28, 2001 | Mar 28, 2001 |
What are the latest accounts for JUMEIRAH INTERNATIONAL (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 JUMEIRAH INTERNATIONAL (UK) LIMITED?
Last Confirmation Statement Made Up To | Jun 02, 2025 |
---|---|
Next Confirmation Statement Due | Jun 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 02, 2024 |
Overdue | No |
What are the latest filings for JUMEIRAH INTERNATIONAL (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Notification of Government of Dubai as a person with significant control on Jan 08, 2023 | 1 pages | PSC03 | ||
Cessation of The Ruler's Office H.H. the Ruler's Court Dubai as a person with significant control on Jan 08, 2023 | 1 pages | PSC07 | ||
Appointment of Mrs Wenda Margaretha Adriaanse as a director on May 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Andrew Bernard Nicolson as a director on May 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Heyes as a director on May 22, 2024 | 1 pages | TM01 | ||
Amended full accounts made up to Dec 31, 2022 | 20 pages | AAMD | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Breams Secretaries Limited as a secretary on Sep 21, 2023 | 1 pages | TM02 | ||
Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to The Carlton Tower Jumeirah 1 Cadogan Place London SW1X 9PY on Sep 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2021 | 20 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Termination of appointment of Charles Stuart Dickie as a director on Oct 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jose Leonel Rocha Silva as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael Heyes as a director on Nov 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Thomas Bruno Meier as a director on Nov 11, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of JUMEIRAH INTERNATIONAL (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADRIAANSE, Wenda Margaretha | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | Dutch | Director | 245219940001 | ||||||||
MEIER, Thomas Bruno | Director | Level 5 73137 Dubai Design District Building 5 Dubai United Arab Emirates | United Arab Emirates | Swiss | Chief Operating Officer | 302176390001 | ||||||||
BREAMS SECRETARIES LIMITED | Secretary | Queen Victoria Street EC4V 4AY London Floor 8, 71 England |
| 259013670001 | ||||||||||
ABRAM, Andrew | Director | The Carlton Tower 2 Cadogan Place SW1X 9PY London | British | Hotel General Manager | 79088050002 | |||||||||
CLAYTON, Nicholas Matthew | Director | 52 Bedford Row London WC1R 4LR | United Arab Emirates | Usa | Cheif Operating Officer | 170146730002 | ||||||||
CRAWFORD, Guy Lindsay Macintyre | Director | 52 Bedford Row London WC1R 4LR | Uae Resident | British | Chief Executive Officer | 154911640001 | ||||||||
DELAFOSSE, Luc Pierre Louis | Director | Queen Victoria Street EC4V 4AY London Floor 8, 71 England | England | French | Regional Vice President, Europe | 240975280001 | ||||||||
DICKIE, Charles Stuart | Director | Queen Victoria Street EC4V 4AY London Floor 8, 71 England | United Arab Emirates | British | Chief Financial Officer | 254256500001 | ||||||||
HEYES, Michael | Director | Level 5 73137 Dubai Design District Building 5 Dubai United Arab Emirates | United Arab Emirates | British | Chief Financial Officer | 302176780001 | ||||||||
LAWLESS, Gerald | Director | 52 Bedford Row London WC1R 4LR | United Arab Emirates | Irish | Managing Director | 79088220002 | ||||||||
LESER, Stefan Roland | Director | Queen Victoria Street EC4V 4AY London Floor 8, 71 England | Uae | German | Director | 205179990001 | ||||||||
NICOLSON, David Andrew Bernard | Director | 1 Cadogan Place SW1X 9PY London The Carlton Tower Jumeirah England | United Kingdom | British | Vice President Finance - Europe | 237833640001 | ||||||||
PICOT, Derek Alexander | Director | 52 Bedford Row London WC1R 4LR | United Kingdom | British | General Manager | 89605760003 | ||||||||
ROCHA SILVA, Jose Leonel | Director | Queen Victoria Street EC4V 4AY London Floor 8, 71 England | United Arab Emirates | Portuguese | Chief Executive | 247626550001 | ||||||||
VAN VILSTEREN, Antonius Jacobus Cornelis | Director | Queen Victoria Street EC4V 4AY London Floor 8, 71 England | United Arab Emirates | Dutch | None | 200919030002 | ||||||||
BREAMS CORPORATE SERVICES | Nominee Director | 16 Bedford Street Covent Garden WC2E 9HF London | 900002300001 |
Who are the persons with significant control of JUMEIRAH INTERNATIONAL (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Government Of Dubai | Jan 08, 2023 | Sheikh Zayed Rd Trade Centre Dubai Emirates Towers United Arab Emirates | No | ||||
| |||||||
Natures of Control
| |||||||
The Ruler's Office H.H. The Ruler's Court Dubai | Apr 06, 2016 | - 446 - PO BOX 446 ----Dubai, United Arab Emirates Dubai, United Arab Emirates | Yes | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for JUMEIRAH INTERNATIONAL (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 12, 2017 | Dec 27, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Jul 12, 2017 | Jul 12, 2017 | 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