ODEON AND UCI CINEMAS HOLDINGS LIMITED

ODEON AND UCI CINEMAS HOLDINGS LIMITED

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

    Company NameODEON AND UCI CINEMAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06170611
    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 ODEON AND UCI CINEMAS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ODEON AND UCI CINEMAS HOLDINGS LIMITED located?

    Registered Office Address
    8th Floor 1 Stephen Street
    W1T 1AT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ODEON AND UCI CINEMAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ODEON SDCO LIMITEDMar 19, 2007Mar 19, 2007

    What are the latest accounts for ODEON AND UCI CINEMAS HOLDINGS 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 ODEON AND UCI CINEMAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for ODEON AND UCI CINEMAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 18, 2025

    • Capital: GBP 249,019,560
    4 pagesSH01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Second filing for the appointment of Mr Adam Maximilian Aron as a director

    3 pagesRP04AP01

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Change of details for Odeon Cinemas Group Limited as a person with significant control on Nov 30, 2016

    2 pagesPSC05

    Secretary's details changed for Mr Christopher Thomas on Apr 25, 2025

    1 pagesCH03

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 07, 2024

    2 pagesAP04

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Registration of charge 061706110005, created on Dec 14, 2022

    17 pagesMR01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Satisfaction of charge 061706110002 in full

    4 pagesMR04

    Satisfaction of charge 061706110003 in full

    4 pagesMR04

    Registration of charge 061706110004, created on Oct 20, 2022

    55 pagesMR01

    Confirmation statement made on Aug 16, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Aug 02, 2022

    • Capital: GBP 249,019,545
    3 pagesSH01

    Termination of appointment of Daniel Ellis as a director on Jun 24, 2022

    1 pagesTM01

    Change of details for Odeon Cinemas Group Limited as a person with significant control on May 18, 2022

    2 pagesPSC05

    Registered office address changed from C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on May 23, 2022

    1 pagesAD01

    Confirmation statement made on Mar 19, 2022 with updates

    4 pagesCS01

    Director's details changed for Sean David Goodman on Mar 08, 2022

    2 pagesCH01

    Satisfaction of charge 061706110001 in full

    4 pagesMR04

    Who are the officers of ODEON AND UCI CINEMAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Christopher
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Secretary
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    242483920001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    ALKER, Andrew Stephen
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Director
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    United KingdomBritish120642230001
    ARON, Adam Maximilian
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Director
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    United StatesAmerican209322530002
    COX, Chris
    11500 Ash Street
    KS 66211 Leawood,
    One Amc Way
    Johnson County,
    United States
    Director
    11500 Ash Street
    KS 66211 Leawood,
    One Amc Way
    Johnson County,
    United States
    United StatesAmerican270629750001
    GOODMAN, Sean David
    11500 Ash Street
    KS 66211 Leawood,
    One Amc Way
    Johnson County,
    United States
    Director
    11500 Ash Street
    KS 66211 Leawood,
    One Amc Way
    Johnson County,
    United States
    United StatesAmerican267694960004
    WAY, Mark Jonathan
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Director
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    United KingdomBritish191239860003
    LAWTON, Kirsten
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Secretary
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    British50045660003
    BARR, Robert Nicholas
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    United KingdomBritish186511090001
    BERNHARDSSON, Jan
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    SwedenSwedish231216250001
    BROWN, Dean
    54 Whitcomb Street
    London
    WC2H 7DN
    Director
    54 Whitcomb Street
    London
    WC2H 7DN
    EnglandBritish162556330001
    CHADD, Andrew Peter
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    Director
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    United KingdomBritish133578890002
    DEL PRETE, Enrico Filippo
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    EnglandBritish/Italian173487770001
    DONOVAN, Paul Michael
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    England And Wales
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    England And Wales
    United Kingdom
    EnglandBritish154988050002
    DUNCAN, Fraser Scott
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    EnglandBritish57508670001
    EDGE, Gordon Malcolm
    54 Whitcomb Street
    London
    WC2H 7DN
    Director
    54 Whitcomb Street
    London
    WC2H 7DN
    United KingdomBritish41047030002
    ELLIS, Daniel
    11500 Ash Street
    KS 66211 Leawood,
    One Amc Way
    Johnson County,
    United States
    Director
    11500 Ash Street
    KS 66211 Leawood,
    One Amc Way
    Johnson County,
    United States
    United StatesAmerican267752800001
    GAVIN, Alexander Rupert, Sir
    54 Whitcomb Street
    London
    WC2H 7DN
    Director
    54 Whitcomb Street
    London
    WC2H 7DN
    United KingdomBritish16875680002
    HUGGETT, Tracey Lee
    54 Whitcomb Street
    London
    WC2H 7DN
    Director
    54 Whitcomb Street
    London
    WC2H 7DN
    United KingdomBritish163919620001
    JULIUS, Stephen Mark
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    United KingdomBritish12882040002
    KACHINGWE, Mayamiko Allen Harrison
    54 Whitcomb Street
    London
    WC2H 7DN
    Director
    54 Whitcomb Street
    London
    WC2H 7DN
    United KingdomBritish164606860001
    KINSKI, Michael John
    54 Whitcomb Street
    London
    WC2H 7DN
    Director
    54 Whitcomb Street
    London
    WC2H 7DN
    United KingdomBritish58643710001
    LEVI, Lorenzo Ilan
    29 Collingham Gardens
    Flat 8
    SW5 0HN London
    Director
    29 Collingham Gardens
    Flat 8
    SW5 0HN London
    United KingdomItalian102482030001
    MASON, Jonathan Peter
    54 Whitcomb Street
    London
    WC2H 7DN
    Director
    54 Whitcomb Street
    London
    WC2H 7DN
    United KingdomBritish117783520001
    MCDONALD, Mark Alan
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Director
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    United StatesAmerican209322520001
    MONEY, Timothy John
    54 Whitcomb Street
    London
    WC2H 7DN
    Director
    54 Whitcomb Street
    London
    WC2H 7DN
    EnglandBritish71374890003
    RAMSEY, Craig
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Director
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    United StatesAmerican74157230001
    ROLING, Christopher John
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    Director
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    British American119379800001
    SHEPHERD, Ian Andrew
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    United KingdomBritish173339630001
    SPIRI, Dominic Lee
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    EnglandBritish174422540001
    SUTER, Gary
    100 Avebury Boulevard
    MK9 1FH Milton Keynes
    C/O Shoosmiths Llp
    United Kingdom
    Director
    100 Avebury Boulevard
    MK9 1FH Milton Keynes
    C/O Shoosmiths Llp
    United Kingdom
    United StatesAmerican220008910001
    TAYLOR, Kenneth Murray
    29 Appleton Road
    Hale
    WA15 9LP Altrincham
    Director
    29 Appleton Road
    Hale
    WA15 9LP Altrincham
    United KingdomBritish119707890001
    TIMMS, Glenn Gordon
    54 Whitcomb Street
    London
    WC2H 7DN
    Director
    54 Whitcomb Street
    London
    WC2H 7DN
    United KingdomBritish150129540001
    WALKER, Adrian Rowland
    Apt 902 Skyline Central
    49 Goulden Street
    M4 5EL Manchester
    Director
    Apt 902 Skyline Central
    49 Goulden Street
    M4 5EL Manchester
    United KingdomAustralian119707900001
    WELLS, Tracey Lee
    42 Drayton Gardens
    SW10 9SA London
    Director
    42 Drayton Gardens
    SW10 9SA London
    South African105121230001

    Who are the persons with significant control of ODEON AND UCI CINEMAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Stephen Street
    W1T 1AT London
    8th Floor
    England
    Nov 30, 2016
    1 Stephen Street
    W1T 1AT London
    8th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10246724
    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.

    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