INTERCONTINENTAL HOTELS LIMITED
Overview
| Company Name | INTERCONTINENTAL HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04551528 |
| 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 INTERCONTINENTAL HOTELS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTERCONTINENTAL HOTELS LIMITED located?
| Registered Office Address | 1 Windsor Dials Arthur Road SL4 1RS Windsor Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERCONTINENTAL HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCONTINENTAL HOTELS GROUP PLC | Jan 17, 2003 | Jan 17, 2003 |
| INTERCONTINENTAL HOTELS PLC | Jan 17, 2003 | Jan 17, 2003 |
| HACKPLIMCO (NO. 112) PUBLIC LIMITED COMPANY | Oct 02, 2002 | Oct 02, 2002 |
What are the latest accounts for INTERCONTINENTAL HOTELS 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 INTERCONTINENTAL HOTELS LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for INTERCONTINENTAL HOTELS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Termination of appointment of Melinda Marie Renshaw as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Appointment of Miss Rebecca Jane Law as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Director's details changed for Mrs Melinda Marie Renshaw on Sep 28, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Director's details changed for Mr Michael Glover on Apr 03, 2023 | 2 pages | CH01 | ||
Appointment of Mr Michael Glover as a director on Mar 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Russell Edgecliffe-Johnson as a director on Mar 19, 2023 | 1 pages | TM01 | ||
Appointment of Mr Michael Cockcroft as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Heather Carol Wood as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Change of details for Intercontinental Hotels Group Plc as a person with significant control on Jan 01, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS on Jan 06, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Appointment of Mr Martin Bennett as a secretary on Jun 29, 2022 | 2 pages | AP03 | ||
Termination of appointment of Fiona Littlebury-Cuttell as a secretary on Jun 29, 2022 | 1 pages | TM02 | ||
Director's details changed for Mrs Melinda Marie Renshaw on Nov 12, 2021 | 2 pages | CH01 | ||
Second filing for the appointment of Fiona Jane Littlebury-Cuttell as a secretary | 6 pages | RP04AP03 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Melinda Marie Renshaw on Feb 24, 2020 | 2 pages | CH01 | ||
Who are the officers of INTERCONTINENTAL HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Martin | Secretary | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | 297479090001 | |||||||
| COCKCROFT, Michael Jon | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | England | British | 306218360001 | |||||
| GLOVER, Michael | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | England | American | 306939080002 | |||||
| HENFREY, Nicolette | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | England | British | 163139310001 | |||||
| LAW, Rebecca Jane | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | England | British | 297298620001 | |||||
| HANDS-PATEL, Hanisha | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 200385860001 | |||||||
| LITTLEBURY-CUTTELL, Fiona | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire United Kingdom | 211331460001 | |||||||
| MARTIN, Helen Jane | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 163174840001 | |||||||
| PATEL, Pritti | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 168833630001 | |||||||
| SPRINGETT, Catherine Mary | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | British | 147336720001 | ||||||
| WINTER, Richard Thomas | Secretary | 33 Saint Johns Avenue SW15 6AL London | British | 87789430001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| COSSLETT, Andrew Peter | Director | The Gatehouse Pollards Park, Nightingales Lane HP8 4SN Chalfont St. Giles Buckinghamshire | England | British | 92375170004 | |||||
| EDGECLIFFE-JOHNSON, Paul Russell | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | United Kingdom | British | 160885780001 | |||||
| GLOVER, Michael Todd | Director | UB9 5HR Denham Broadwater Park Buckinghamshire United Kingdom | England | American | 210795090001 | |||||
| HARTMAN, Richard Montgomery | Director | Lavenham House Lady Margaret Road SL5 9QH Sunningdale Berkshire | England | Australian | 89365460002 | |||||
| KAPPLER, David John | Director | Willow House 147 High Street HP7 0EB Old Amersham Buckinghamshire | England | British | 2886400002 | |||||
| KUGLER, Ralph David | Director | Unilever House PO BOX 68 Blackfriars EC4P 4BQ London | British | 89366350002 | ||||||
| LARSON, Robert Craig | Director | 580 Yarboro Drive Bloomfield Hills Michigan 48304 Usa | American | 70537900001 | ||||||
| MCEWAN, Allan Scott | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | 75569660004 | |||||
| NORTH, Richard Conway | Director | 8 St Simon's Avenue Putney SW15 6DU London | United Kingdom | British | 117051280001 | |||||
| PORTER, Stevan D | Director | 143 Blackland Road FOREIGN Atlanta Georgia 30342 U S A | American | 89365920002 | ||||||
| PROSSER, David John, Sir | Director | Temple Court 11 Queen Victoria Street EC4N 4TP London | United Kingdom | British | 2537050008 | |||||
| PROSSER, Ian Maurice Gray, Sir | Director | 230 Bickenhall Mansions Bickenhall Street WIU 6BW London | British | 59087360001 | ||||||
| RENSHAW, Melinda Marie | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | England | American | 267794820003 | |||||
| ROBBINS, Tracy Geraldine | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United Kingdom | British | 162375930001 | |||||
| SINGER, Thomas Daniel | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United Kingdom | British | 130138990002 | |||||
| SOLOMONS, Richard Leslie | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | 87789480001 | |||||
| SPRINGETT, Catherine Mary | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United Kingdom | British | 147336720001 | |||||
| STRINGER, Howard, Sir | Director | 62 East 96th Street New York Ny 10128 Usa | American British | 89366030001 | ||||||
| TURNER, George | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | 135493950002 | |||||
| WEBSTER, David Gordon Comyn | Director | Rodinghead Ashridge Park HP4 1NP Berkhamsted Hertfordshire | England | British | 14033120001 | |||||
| WHEELER, Ralph | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | 79380300001 | |||||
| WINTER, Richard Thomas | Director | 33 St Johns Avenue Putney SW15 6AL London | United Kingdom | British | 6308500001 | |||||
| WOOD, Heather Carol | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | England | British | 261257930001 |
Who are the persons with significant control of INTERCONTINENTAL HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intercontinental Hotels Group Plc | Apr 06, 2016 | Arthur Road SL4 1RS Windsor 1 Windsor Dials England | 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