ROBIN LEICESTER LIMITED

ROBIN LEICESTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameROBIN LEICESTER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05374151
    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 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 AddressNo

    What were the previous names of ROBIN LEICESTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSE DIAMOND D LEICESTER 2005 LTDDec 16, 2013Dec 16, 2013
    ROSE DIAMOND E LEICESTER 2005 LTDMar 22, 2013Mar 22, 2013
    WENTWORTH PROPCO 47 LIMITEDJun 23, 2006Jun 23, 2006
    WHITBREAD HOTEL (LEICESTER) LIMITEDFeb 23, 2005Feb 23, 2005

    What are the latest accounts for ROBIN LEICESTER LIMITED?

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

    What is the status of the latest confirmation statement for ROBIN LEICESTER LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for ROBIN LEICESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    24 pagesAA

    Termination of appointment of Ashleigh Rebecca Hyland as a director on May 29, 2025

    1 pagesTM01

    Appointment of Mr Carl-Friedrich Ernst Heinrich Graf Von Hardenberg as a director on Mar 27, 2025

    2 pagesAP01

    Confirmation statement made on Feb 23, 2025 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Re: application for company name change 27/11/2024
    RES13

    Certificate of change of name

    Company name changed rose diamond d leicester 2005 LTD\certificate issued on 23/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 23, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 27, 2024

    RES15

    Appointment of Mr Matthew David Blake as a director on Nov 27, 2024

    2 pagesAP01

    Appointment of Miss Ashleigh Rebecca Hyland as a director on Nov 27, 2024

    2 pagesAP01

    Termination of appointment of Khalifa Abdulla Butti Obaid Alshamsi as a director on Nov 27, 2024

    1 pagesTM01

    Termination of appointment of Khaled Mohamed Abul Husain Alkhajeh as a director on Nov 27, 2024

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Majed Mubarak Majed Mohamed Almansoori as a director on Nov 27, 2024

    1 pagesTM01

    Termination of appointment of Mohammed Rashed Saeed Habwa Alhamiri as a director on Nov 27, 2024

    1 pagesTM01

    Termination of appointment of Hamad Mohammed Hamad Rauda Alameri as a director on Nov 27, 2024

    1 pagesTM01

    Termination of appointment of Sultan Omran Sultan Matar Alhallami as a director on Nov 27, 2024

    1 pagesTM01

    Cessation of Abu Dhabi Investment Authority as a person with significant control on Nov 27, 2024

    1 pagesPSC07

    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 pagesAD01

    Registration of charge 053741510006, created on Nov 27, 2024

    98 pagesMR01

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Nov 27, 2024

    1 pagesTM02

    Director's details changed for Mr Hamad Mohammed Hamad Rauda Alameri on Sep 02, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Cessation of Government of the Emirate of Abu Dhabi as a person with significant control on Jul 08, 2024

    1 pagesPSC07

    Notification of Abu Dhabi Investment Authority as a person with significant control on Jul 08, 2024

    2 pagesPSC02

    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 pagesAD02

    Who are the officers of ROBIN LEICESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKE, Matthew David
    4th Floor, Phoenix House
    1 Station Hill
    RG1 1NB Reading
    Baupost Group International Llp
    Berkshire
    England
    Director
    4th Floor, Phoenix House
    1 Station Hill
    RG1 1NB Reading
    Baupost Group International Llp
    Berkshire
    England
    United KingdomBritish230871420001
    GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich
    Hanover Square
    W1S 1BR London
    18
    United Kingdom
    Director
    Hanover Square
    W1S 1BR London
    18
    United Kingdom
    United KingdomAmerican333440040001
    BINGLEY, Olivia Isabel
    Flat 9
    32 Cross Street, Islington
    N1 2BG London
    Secretary
    Flat 9
    32 Cross Street, Islington
    N1 2BG London
    British103373970001
    CASTRO, Marcos
    45 Briavels Court
    Downshill Road
    KT18 5HP Epsom
    Surrey
    Secretary
    45 Briavels Court
    Downshill Road
    KT18 5HP Epsom
    Surrey
    British109248350002
    COHEN, Rachel, Mrs.
    17 Boyne Avenue
    NW4 2JL London
    Secretary
    17 Boyne Avenue
    NW4 2JL London
    British88733090001
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Secretary
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    British44556020003
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    LOWRY, Daren Clive
    3 Drapers End
    MK43 0FH Marston Moretaine
    Bedfordshire
    Secretary
    3 Drapers End
    MK43 0FH Marston Moretaine
    Bedfordshire
    British87044470002
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Secretary
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    ALAMERI, Hamad Mohammed Hamad Rauda
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Director
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    United Arab EmiratesEmirati314819900001
    ALDARMAKI, Salem Khamis Saeed Khamis
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United Arab EmiratesEmirati247384050002
    ALDHAHERI, Sultan Ali Ahmed Hamad
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United Arab EmiratesEmirati176620720006
    ALDHAHERI, Sultan Ali Ahmed Hamad
    LU1 3AE Luton
    400 Capability Green
    Bedfordshire
    Director
    LU1 3AE Luton
    400 Capability Green
    Bedfordshire
    United Arab EmiratesEmirati176620720001
    ALHALLAMI, Sultan Omran Sultan Matar
    280 Bishopsgate
    EC2M 4RB London
    6th Floor, Duo
    England
    Director
    280 Bishopsgate
    EC2M 4RB London
    6th Floor, Duo
    England
    United Arab EmiratesEmirati290906110010
    ALHALLAMI, Sultan Omran Sultan Matar
    LU1 3LU Luton
    400 Capability Green
    Bedforshire
    Director
    LU1 3LU Luton
    400 Capability Green
    Bedforshire
    United Arab EmiratesEmirati290906110001
    ALHAMIRI, Mohammed Rashed Saeed Habwa, Mr.
    c/o PO BOX 3600
    211 Corniche
    PO BOX 3600
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    Director
    c/o PO BOX 3600
    211 Corniche
    PO BOX 3600
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    United Arab EmiratesEmirati311175160001
    ALKETBI, Abdulla Heyab Matar Saeed
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Director
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    United Arab EmiratesEmirati250042630002
    ALKHAJEH, Khaled Mohamed Abul Husain, Mr.
    280 Bishopsgate
    EC2M 4RB London
    6th Floor, Duo
    England
    Director
    280 Bishopsgate
    EC2M 4RB London
    6th Floor, Duo
    England
    United Arab EmiratesEmirati167326250012
    ALMANSOORI, Majed Mubarak Majed Mohamed
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Director
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    United Arab EmiratesEmirati247429420002
    ALQUBAISI, Abdulla Khaleefa Gaith Khaleefa
    LU1 3LU Luton
    400 Capability Green
    Bedforshire
    Director
    LU1 3LU Luton
    400 Capability Green
    Bedforshire
    United Arab EmiratesEmirati194535770010
    ALREMEITHI, Khadem Mohamed Matar Mohamed
    Capability Green
    LU1 3LU Luton
    400
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3LU Luton
    400
    Bedfordshire
    United Kingdom
    United Arab EmiratesUnited Arab Emirates198058010001
    ALSHAMSI, Khalifa Abdulla Butti Obaid
    280 Bishopsgate
    EC2M 4RB London
    6th Floor, Duo
    England
    Director
    280 Bishopsgate
    EC2M 4RB London
    6th Floor, Duo
    England
    United Arab EmiratesEmirati305994770001
    ALSHAMSI, Khalifa Abdulla Bhutti Obaid
    LU1 3AE Luton
    400 Capability Green
    Bedfordshire
    Director
    LU1 3AE Luton
    400 Capability Green
    Bedfordshire
    United Arab EmiratesEmirati197342530002
    ANAND, Joginder Franz, Dr
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United Arab EmiratesBritish248376220003
    AYYAR, Dilip
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United Arab EmiratesAustralian255617120003
    BODGER, Stephen Graham
    c/o Cms Cameron Mckenna Llp
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    c/o Cms Cameron Mckenna Llp
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    United KingdomBritish68326860001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    FOXON, Marten Jeremy
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United Arab EmiratesBritish247486740003
    GARROD, Alexander Noel
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United Arab EmiratesBritish248413480004
    GOODSON, Michael Lee
    LU1 3LU Luton
    400 Capability Green
    Bedforshire
    Director
    LU1 3LU Luton
    400 Capability Green
    Bedforshire
    United Arab EmiratesAmerican138271740003
    HYLAND, Ashleigh Rebecca
    280 Bishopsgate
    EC2M 4RB London
    6th Floor, Duo
    England
    Director
    280 Bishopsgate
    EC2M 4RB London
    6th Floor, Duo
    England
    United KingdomIrish267781730001
    JOHNSTON, Andrew James
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    Director
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    United Arab EmiratesNew Zealander250390750001
    MILLER, Edward Andrew
    3 Lakeside
    Edgehill Road
    W13 8HN London
    Director
    3 Lakeside
    Edgehill Road
    W13 8HN London
    British100611120001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    British98781970001

    Who are the persons with significant control of ROBIN LEICESTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abu Dhabi Investment Authority
    211 Corniche
    P.O. Box 3600
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    Jul 08, 2024
    211 Corniche
    P.O. Box 3600
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    Yes
    Legal FormPublic Investment Institution
    Legal AuthorityLaw No. (5) Of 1981 Concerning The Re-Organization Of The Abu Dhabi Investment Authority, As Amended.
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Government Of The Emirate Of Abu Dhabi
    211 Corniche
    P.O. BOX 3
    Abu Dhabi
    Abu Dhabi Investment Authority,
    United Arab Emirates
    Apr 06, 2016
    211 Corniche
    P.O. BOX 3
    Abu Dhabi
    Abu Dhabi Investment Authority,
    United Arab Emirates
    Yes
    Legal FormGovernment
    Legal AuthorityUnited Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ROBIN LEICESTER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 27, 2024The 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