INTERCONTINENTAL HOTELS GROUP PLC

INTERCONTINENTAL HOTELS GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINTERCONTINENTAL HOTELS GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05134420
    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 INTERCONTINENTAL HOTELS GROUP PLC?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INTERCONTINENTAL HOTELS GROUP PLC located?

    Registered Office Address
    1 Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERCONTINENTAL HOTELS GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    NEW INTERCONTINENTAL HOTELS GROUP PLCApr 27, 2005Apr 27, 2005
    NEW INTERCONTINENTAL HOTELS GROUP LIMITEDMar 24, 2005Mar 24, 2005
    HACKREMCO (NO. 2154) LIMITEDMay 21, 2004May 21, 2004

    What are the latest accounts for INTERCONTINENTAL HOTELS GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INTERCONTINENTAL HOTELS GROUP PLC?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for INTERCONTINENTAL HOTELS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Sep 02, 2025

    • Capital: GBP 33,339,777.22
    pagesSH06

    Cancellation of shares. Statement of capital on Aug 19, 2025

    • Capital: GBP 33,390,747.12
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 22, 2025

    • Capital: GBP 33,369,494.22
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 12, 2025

    • Capital: GBP 33,429,267.89
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Aug 05, 2025

    • Capital: GBP 33,473,969.02
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS REOURCHASED

    Cancellation of shares. Statement of capital on Jul 29, 2025

    • Capital: GBP 33,510,646.04
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jul 22, 2025

    • Capital: GBP 33,516,673.97
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 29, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Jul 08, 2025

    • Capital: GBP 33,538,984.08
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Jul 01, 2025

    • Capital: GBP 33,550,539.50
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jun 24, 2025

    • Capital: GBP 33,593,709.46
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 01, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Confirmation statement made on Jun 27, 2025 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Jun 17, 2025

    • Capital: GBP 33,654,761.37
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 19, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Jun 10, 2025

    • Capital: GBP 336,922,211.58
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 13, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 13, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 13, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 13, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Director's details changed for Mr Arthur William De Haast on Jun 06, 2025

    2 pagesCH01

    Who are the officers of INTERCONTINENTAL HOTELS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENFREY, Nicolette
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Secretary
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    255925430001
    ALLAN, Graham Denis, Mr.
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    EnglandBritish,AustralianNon-Executive Director238550710002
    DE HAAST, Arthur William
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    United KingdomBritishDirector265960060002
    FAROOQUI, Duriya, Mrs.
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    United StatesAmericanDirector277642580001
    GLOVER, Michael
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    EnglandAmericanDirector306939080002
    GROTE, Byron, Mr.
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    EnglandBritish,AmericanNon-Executive Director297567020001
    KALIFA, Rohinton Minoo, Sir
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    EnglandBritishDirector317623140001
    MAALOUF, Elie Wajih
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    United StatesAmericanDirector242032440001
    OPPENHEIMER, Deanna Watson, Mrs.
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    United StatesAmericanNon-Executive Director296556590001
    RISLEY, Angie
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    EnglandBritishNon-Executive Director313083250001
    ROTHSTEIN, Sharon Lee, Mrs.
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    United StatesCanadianDirector270480290001
    TURNER, George
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    British135493950001
    WINTER, Richard Thomas
    33 St Johns Avenue
    Putney
    SW15 6AL London
    Secretary
    33 St Johns Avenue
    Putney
    SW15 6AL London
    British6308500001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ABRAHAMSON, James Robert
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United StatesAmericanCompany Director153344440001
    ALLAN, Graham Denis
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United StatesBritish/AustralianCompany Director148741410001
    ANDERSON, Richard Hale, Mr.
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United StatesAmericanIndependent Non-Executive Director280251000001
    BARONE SOARES, Daniela
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    United KingdomBritishCompany Director164881890001
    BARR, Keith
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    EnglandAmericanDirector235054990002
    BUSQUET, Anne
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United StatesAmericanDirector197849250001
    CESCAU, Patrick Jean Pierre
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandFrenchCompany Director174907450001
    COSSLETT, Andrew Peter
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritishCompany Director92375170004
    DYSON, Ian
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    EnglandBritishCompany Director182932440001
    EDGECLIFFE-JOHNSON, Paul Russell
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    United KingdomBritishCertified Chartered Accountant160885780001
    HARLOW, Jo Nell
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    United KingdomAmericanDirector179709380001
    HARTMAN, Richard Montgomery
    Lavenham House
    Lady Margaret Road
    SL5 9QH Sunningdale
    Berkshire
    Director
    Lavenham House
    Lady Margaret Road
    SL5 9QH Sunningdale
    Berkshire
    EnglandAustralianExecutive Director89365460002
    HENFREY, Nicolette
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritishDirector163139310001
    KAPPLER, David John
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritishCompany Director2886400002
    KINSELL, Kirk
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    UsaAmericanCompany Director153314870004
    KUGLER, Ralph David
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritish,GermanCompany Director89366350001
    LAING, Jennifer Charlina Ellsworth
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritishCompany Director11815800001
    LARSON, Robert Craig
    580 Yarboro Drive
    Bloomfield Hills
    Michigan 48304
    Usa
    Director
    580 Yarboro Drive
    Bloomfield Hills
    Michigan 48304
    Usa
    AmericanCompany Chairman70537900001
    LINEN, Jonathan Scranton
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    UsaAmericanCompany Director109898820003
    MAN LIN, Malina Ngai
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Hong KongChineseDirector226142900001
    MAYHEW, Christopher Luke
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritishDirector161359810001

    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