ROBIN LEICESTER LIMITED
Overview
| Company Name | ROBIN LEICESTER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05374151 |
| 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 ROBIN LEICESTER LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is ROBIN LEICESTER LIMITED located?
| Registered Office Address | 6th Floor, Duo 280 Bishopsgate EC2M 4RB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROBIN LEICESTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROSE DIAMOND D LEICESTER 2005 LTD | Dec 16, 2013 | Dec 16, 2013 |
| ROSE DIAMOND E LEICESTER 2005 LTD | Mar 22, 2013 | Mar 22, 2013 |
| WENTWORTH PROPCO 47 LIMITED | Jun 23, 2006 | Jun 23, 2006 |
| WHITBREAD HOTEL (LEICESTER) LIMITED | Feb 23, 2005 | Feb 23, 2005 |
What are the latest accounts for ROBIN LEICESTER 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 ROBIN LEICESTER LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2025 |
| Overdue | No |
What are the latest filings for ROBIN LEICESTER LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
Termination of appointment of Ashleigh Rebecca Hyland as a director on May 29, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Carl-Friedrich Ernst Heinrich Graf Von Hardenberg as a director on Mar 27, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 23, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed rose diamond d leicester 2005 LTD\certificate issued on 23/12/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr Matthew David Blake as a director on Nov 27, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Ashleigh Rebecca Hyland as a director on Nov 27, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Khalifa Abdulla Butti Obaid Alshamsi as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Khaled Mohamed Abul Husain Alkhajeh as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Termination of appointment of Majed Mubarak Majed Mohamed Almansoori as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mohammed Rashed Saeed Habwa Alhamiri as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Hamad Mohammed Hamad Rauda Alameri as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sultan Omran Sultan Matar Alhallami as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||||||||||
Cessation of Abu Dhabi Investment Authority as a person with significant control on Nov 27, 2024 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to 6th Floor, Duo 280 Bishopsgate London EC2M 4RB on Dec 06, 2024 | 1 pages | AD01 | ||||||||||||||
Registration of charge 053741510006, created on Nov 27, 2024 | 98 pages | MR01 | ||||||||||||||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Nov 27, 2024 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Hamad Mohammed Hamad Rauda Alameri on Sep 02, 2024 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||||||||||||||
Cessation of Government of the Emirate of Abu Dhabi as a person with significant control on Jul 08, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Abu Dhabi Investment Authority as a person with significant control on Jul 08, 2024 | 2 pages | PSC02 | ||||||||||||||
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to C/O Tmf Group, 13th Floor, One Angel Court London United Kingdom EC2R 7HJ | 1 pages | AD02 | ||||||||||||||
Who are the officers of ROBIN LEICESTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLAKE, Matthew David | Director | 4th Floor, Phoenix House 1 Station Hill RG1 1NB Reading Baupost Group International Llp Berkshire England | United Kingdom | British | 230871420001 | |||||||||
| GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich | Director | Hanover Square W1S 1BR London 18 United Kingdom | United Kingdom | American | 333440040001 | |||||||||
| BINGLEY, Olivia Isabel | Secretary | Flat 9 32 Cross Street, Islington N1 2BG London | British | 103373970001 | ||||||||||
| CASTRO, Marcos | Secretary | 45 Briavels Court Downshill Road KT18 5HP Epsom Surrey | British | 109248350002 | ||||||||||
| COHEN, Rachel, Mrs. | Secretary | 17 Boyne Avenue NW4 2JL London | British | 88733090001 | ||||||||||
| FAIRHURST, Russell William | Secretary | 37 Windermere Road Muswell Hill N10 2RD London | British | 44556020003 | ||||||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||||||
| LOWRY, Daren Clive | Secretary | 3 Drapers End MK43 0FH Marston Moretaine Bedfordshire | British | 87044470002 | ||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom |
| 140723560001 | ||||||||||
| ALAMERI, Hamad Mohammed Hamad Rauda | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | United Arab Emirates | Emirati | 314819900001 | |||||||||
| ALDARMAKI, Salem Khamis Saeed Khamis | Director | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | United Arab Emirates | Emirati | 247384050002 | |||||||||
| ALDHAHERI, Sultan Ali Ahmed Hamad | Director | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | United Arab Emirates | Emirati | 176620720006 | |||||||||
| ALDHAHERI, Sultan Ali Ahmed Hamad | Director | LU1 3AE Luton 400 Capability Green Bedfordshire | United Arab Emirates | Emirati | 176620720001 | |||||||||
| ALHALLAMI, Sultan Omran Sultan Matar | Director | 280 Bishopsgate EC2M 4RB London 6th Floor, Duo England | United Arab Emirates | Emirati | 290906110010 | |||||||||
| ALHALLAMI, Sultan Omran Sultan Matar | Director | LU1 3LU Luton 400 Capability Green Bedforshire | United Arab Emirates | Emirati | 290906110001 | |||||||||
| ALHAMIRI, Mohammed Rashed Saeed Habwa, Mr. | Director | c/o PO BOX 3600 211 Corniche PO BOX 3600 Abu Dhabi Abu Dhabi Investment Authority United Arab Emirates | United Arab Emirates | Emirati | 311175160001 | |||||||||
| ALKETBI, Abdulla Heyab Matar Saeed | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | United Arab Emirates | Emirati | 250042630002 | |||||||||
| ALKHAJEH, Khaled Mohamed Abul Husain, Mr. | Director | 280 Bishopsgate EC2M 4RB London 6th Floor, Duo England | United Arab Emirates | Emirati | 167326250012 | |||||||||
| ALMANSOORI, Majed Mubarak Majed Mohamed | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | United Arab Emirates | Emirati | 247429420002 | |||||||||
| ALQUBAISI, Abdulla Khaleefa Gaith Khaleefa | Director | LU1 3LU Luton 400 Capability Green Bedforshire | United Arab Emirates | Emirati | 194535770010 | |||||||||
| ALREMEITHI, Khadem Mohamed Matar Mohamed | Director | Capability Green LU1 3LU Luton 400 Bedfordshire United Kingdom | United Arab Emirates | United Arab Emirates | 198058010001 | |||||||||
| ALSHAMSI, Khalifa Abdulla Butti Obaid | Director | 280 Bishopsgate EC2M 4RB London 6th Floor, Duo England | United Arab Emirates | Emirati | 305994770001 | |||||||||
| ALSHAMSI, Khalifa Abdulla Bhutti Obaid | Director | LU1 3AE Luton 400 Capability Green Bedfordshire | United Arab Emirates | Emirati | 197342530002 | |||||||||
| ANAND, Joginder Franz, Dr | Director | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | United Arab Emirates | British | 248376220003 | |||||||||
| AYYAR, Dilip | Director | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | United Arab Emirates | Australian | 255617120003 | |||||||||
| BODGER, Stephen Graham | Director | c/o Cms Cameron Mckenna Llp 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | United Kingdom | British | 68326860001 | |||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| FOXON, Marten Jeremy | Director | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | United Arab Emirates | British | 247486740003 | |||||||||
| GARROD, Alexander Noel | Director | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | United Arab Emirates | British | 248413480004 | |||||||||
| GOODSON, Michael Lee | Director | LU1 3LU Luton 400 Capability Green Bedforshire | United Arab Emirates | American | 138271740003 | |||||||||
| HYLAND, Ashleigh Rebecca | Director | 280 Bishopsgate EC2M 4RB London 6th Floor, Duo England | United Kingdom | Irish | 267781730001 | |||||||||
| JOHNSTON, Andrew James | Director | 211 Corniche Street Abu Dhabi Abu Dhabi Investment Authority United Arab Emirates | United Arab Emirates | New Zealander | 250390750001 | |||||||||
| MILLER, Edward Andrew | Director | 3 Lakeside Edgehill Road W13 8HN London | British | 100611120001 | ||||||||||
| MOY, Neal St John | Director | 1 Highberry ME19 5QT Leybourne Kent | British | 98781970001 |
Who are the persons with significant control of ROBIN LEICESTER LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Abu Dhabi Investment Authority | Jul 08, 2024 | 211 Corniche P.O. Box 3600 Abu Dhabi Abu Dhabi Investment Authority United Arab Emirates | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Government Of The Emirate Of Abu Dhabi | Apr 06, 2016 | 211 Corniche P.O. BOX 3 Abu Dhabi Abu Dhabi Investment Authority, United Arab Emirates | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for ROBIN LEICESTER LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 27, 2024 | 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