ODEON AND UCI CINEMAS HOLDINGS LIMITED
Overview
| Company Name | ODEON AND UCI CINEMAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06170611 |
| 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 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 Address | No |
What were the previous names of ODEON AND UCI CINEMAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ODEON SDCO LIMITED | Mar 19, 2007 | Mar 19, 2007 |
What are the latest accounts for ODEON AND UCI CINEMAS HOLDINGS 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 ODEON AND UCI CINEMAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for ODEON AND UCI CINEMAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2025
| 4 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Second filing for the appointment of Mr Adam Maximilian Aron as a director | 3 pages | RP04AP01 | ||||||||||
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Odeon Cinemas Group Limited as a person with significant control on Nov 30, 2016 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Mr Christopher Thomas on Apr 25, 2025 | 1 pages | CH03 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 07, 2024 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Registration of charge 061706110005, created on Dec 14, 2022 | 17 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Satisfaction of charge 061706110002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 061706110003 in full | 4 pages | MR04 | ||||||||||
Registration of charge 061706110004, created on Oct 20, 2022 | 55 pages | MR01 | ||||||||||
Confirmation statement made on Aug 16, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 02, 2022
| 3 pages | SH01 | ||||||||||
Termination of appointment of Daniel Ellis as a director on Jun 24, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Odeon Cinemas Group Limited as a person with significant control on May 18, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 19, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Sean David Goodman on Mar 08, 2022 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 061706110001 in full | 4 pages | MR04 | ||||||||||
Who are the officers of ODEON AND UCI CINEMAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Christopher | Secretary | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | 242483920001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ALKER, Andrew Stephen | Director | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | United Kingdom | British | 120642230001 | |||||||||
| ARON, Adam Maximilian | Director | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | United States | American | 209322530002 | |||||||||
| COX, Chris | Director | 11500 Ash Street KS 66211 Leawood, One Amc Way Johnson County, United States | United States | American | 270629750001 | |||||||||
| GOODMAN, Sean David | Director | 11500 Ash Street KS 66211 Leawood, One Amc Way Johnson County, United States | United States | American | 267694960004 | |||||||||
| WAY, Mark Jonathan | Director | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | United Kingdom | British | 191239860003 | |||||||||
| LAWTON, Kirsten | Secretary | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | British | 50045660003 | ||||||||||
| BARR, Robert Nicholas | Director | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | 186511090001 | |||||||||
| BERNHARDSSON, Jan | Director | 57-59 Haymarket SW1Y 4QX London St Albans House | Sweden | Swedish | 231216250001 | |||||||||
| BROWN, Dean | Director | 54 Whitcomb Street London WC2H 7DN | England | British | 162556330001 | |||||||||
| CHADD, Andrew Peter | Director | The Old Pheasantry Woodcock Hill RH19 2RB Felbridge West Sussex | United Kingdom | British | 133578890002 | |||||||||
| DEL PRETE, Enrico Filippo | Director | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | England | British/Italian | 173487770001 | |||||||||
| DONOVAN, Paul Michael | Director | 57-59 Haymarket SW1Y 4QX London St Albans House England And Wales United Kingdom | England | British | 154988050002 | |||||||||
| DUNCAN, Fraser Scott | Director | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | England | British | 57508670001 | |||||||||
| EDGE, Gordon Malcolm | Director | 54 Whitcomb Street London WC2H 7DN | United Kingdom | British | 41047030002 | |||||||||
| ELLIS, Daniel | Director | 11500 Ash Street KS 66211 Leawood, One Amc Way Johnson County, United States | United States | American | 267752800001 | |||||||||
| GAVIN, Alexander Rupert, Sir | Director | 54 Whitcomb Street London WC2H 7DN | United Kingdom | British | 16875680002 | |||||||||
| HUGGETT, Tracey Lee | Director | 54 Whitcomb Street London WC2H 7DN | United Kingdom | British | 163919620001 | |||||||||
| JULIUS, Stephen Mark | Director | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | 12882040002 | |||||||||
| KACHINGWE, Mayamiko Allen Harrison | Director | 54 Whitcomb Street London WC2H 7DN | United Kingdom | British | 164606860001 | |||||||||
| KINSKI, Michael John | Director | 54 Whitcomb Street London WC2H 7DN | United Kingdom | British | 58643710001 | |||||||||
| LEVI, Lorenzo Ilan | Director | 29 Collingham Gardens Flat 8 SW5 0HN London | United Kingdom | Italian | 102482030001 | |||||||||
| MASON, Jonathan Peter | Director | 54 Whitcomb Street London WC2H 7DN | United Kingdom | British | 117783520001 | |||||||||
| MCDONALD, Mark Alan | Director | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | United States | American | 209322520001 | |||||||||
| MONEY, Timothy John | Director | 54 Whitcomb Street London WC2H 7DN | England | British | 71374890003 | |||||||||
| RAMSEY, Craig | Director | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | United States | American | 74157230001 | |||||||||
| ROLING, Christopher John | Director | 82 Oak End Way SL9 8DB Gerrards Cross Buckinghamshire | British American | 119379800001 | ||||||||||
| SHEPHERD, Ian Andrew | Director | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | 173339630001 | |||||||||
| SPIRI, Dominic Lee | Director | 57-59 Haymarket SW1Y 4QX London St Albans House | England | British | 174422540001 | |||||||||
| SUTER, Gary | Director | 100 Avebury Boulevard MK9 1FH Milton Keynes C/O Shoosmiths Llp United Kingdom | United States | American | 220008910001 | |||||||||
| TAYLOR, Kenneth Murray | Director | 29 Appleton Road Hale WA15 9LP Altrincham | United Kingdom | British | 119707890001 | |||||||||
| TIMMS, Glenn Gordon | Director | 54 Whitcomb Street London WC2H 7DN | United Kingdom | British | 150129540001 | |||||||||
| WALKER, Adrian Rowland | Director | Apt 902 Skyline Central 49 Goulden Street M4 5EL Manchester | United Kingdom | Australian | 119707900001 | |||||||||
| WELLS, Tracey Lee | Director | 42 Drayton Gardens SW10 9SA London | South African | 105121230001 |
Who are the persons with significant control of ODEON AND UCI CINEMAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Odeon Cinemas Group Limited | Nov 30, 2016 | 1 Stephen Street W1T 1AT London 8th Floor 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