HH WATERLOO OPCO LIMITED
Overview
| Company Name | HH WATERLOO OPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07537688 |
| 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 HH WATERLOO OPCO LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HH WATERLOO OPCO LIMITED located?
| Registered Office Address | Suite 210 C/O Novus Partnership Limited Imex Centre, 575 - 599 Maxted Road HP2 7DX Hemel Hempstead Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HH WATERLOO OPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHIVA HOTELS WATERLOO LTD | Feb 22, 2011 | Feb 22, 2011 |
What are the latest accounts for HH WATERLOO OPCO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Oct 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for HH WATERLOO OPCO LIMITED?
| Last Confirmation Statement Made Up To | Feb 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2026 |
| Overdue | No |
What are the latest filings for HH WATERLOO OPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 22, 2026 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Suite 210 C/O Novus Partnership Limited Imex Centre, 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX United Kingdom to Suite 210 C/O Novus Partnership Limited Imex Centre, 575 - 599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on Dec 03, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2nd Floor, 32-33 Gosfield Street London W1W 6HL England to Suite 210 C/O Novus Partnership Limited Imex Centre, 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on Dec 03, 2025 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Heath Alexander Forusz as a director on May 28, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Laura Mccloskey as a director on May 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Viacheslav Petr Nazarov as a director on May 28, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Charles Heaney as a director on May 28, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 075376880007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 075376880006 in full | 1 pages | MR04 | ||||||||||
Registration of charge 075376880009, created on May 28, 2025 | 43 pages | MR01 | ||||||||||
Registration of charge 075376880008, created on May 28, 2025 | 53 pages | MR01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 26 pages | AA | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 22, 2025 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 075376880007, created on Oct 16, 2024 | 28 pages | MR01 | ||||||||||
Satisfaction of charge 075376880004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 075376880005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 22, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Rising Star (Waterloo) Limited as a person with significant control on Jan 26, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Sep 30, 2022 | 23 pages | AA | ||||||||||
Amended full accounts made up to Sep 30, 2021 | 22 pages | AAMD | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2023 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of HH WATERLOO OPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEANEY, Daniel Charles | Director | Monaghan Court BT35 6BH Newry Unit 8 Northern Ireland | Northern Ireland | Irish | 336708880001 | |||||
| MCCLOSKEY, Laura | Director | Monaghan Court BT35 6BH Newry Unit 8 Northern Ireland | United Kingdom | Irish | 273125030001 | |||||
| OLIVAL, Denise | Secretary | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire United Kingdom | 174536470001 | |||||||
| SHAH, Mihir | Secretary | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | 267560160001 | |||||||
| FORUSZ, Heath Alexander | Director | Gosfield Street W1W 6HL London 2nd Floor, 32-33 England | England | American | 288084000001 | |||||
| NAZAROV, Viacheslav Petr | Director | Gosfield Street W1W 6HL London 2nd Floor, 32-33 England | Latvia | Russian | 288084790001 | |||||
| SACHDEV, Ramesh Chandra Govindji | Director | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire United Kingdom | United Kingdom | British | 142040460001 | |||||
| SACHDEV, Rishi Ramesh | Director | Gosfield Street W1W 6HL London 2nd Floor, 32-33 England | United Kingdom | British | 147660250001 | |||||
| VYAS, Uday | Director | Gosfield Street W1W 6HL London 2nd Floor, 32-33 England | England | British | 174525760002 |
Who are the persons with significant control of HH WATERLOO OPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rising Start (Waterloo) Limited | Sep 10, 2021 | Gosfield Street Fitzrovia W1W 6HL London 2nd Floor 32-33 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hh Waterloo Holdco Limited | Sep 10, 2021 | York Lane St. Helier JE2 4YH Jersey Oriel House Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Andrew Baudet | Apr 06, 2016 | Allum Gate Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
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