JUPITER HOTELS MIDCO LIMITED

JUPITER HOTELS MIDCO LIMITED

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

    Company NameJUPITER HOTELS MIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07550973
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JUPITER HOTELS MIDCO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JUPITER HOTELS MIDCO LIMITED located?

    Registered Office Address
    C/O Blaser Mills Law
    40 Oxford Road
    HP11 2EE High Wycombe
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JUPITER HOTELS MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2413 LIMITEDMar 03, 2011Mar 03, 2011

    What are the latest accounts for JUPITER HOTELS MIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for JUPITER HOTELS MIDCO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2024

    What are the latest filings for JUPITER HOTELS MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 26, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 03, 2024 with updates

    4 pagesCS01

    Appointment of Mr Michael David Marshall as a director on Nov 16, 2023

    2 pagesAP01

    Termination of appointment of Dirk Andre L De Cuyper as a director on Nov 16, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Mar 03, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Registration of charge 075509730006, created on Jun 30, 2022

    68 pagesMR01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Mar 03, 2022 with updates

    4 pagesCS01

    Termination of appointment of Naris Cheyklin as a director on Apr 20, 2021

    1 pagesTM01

    Confirmation statement made on Mar 03, 2021 with no updates

    3 pagesCS01

    Appointment of Thitima Rungkwansiriroj as a director on Feb 23, 2021

    2 pagesAP01

    Appointment of Chairath Sivapornpan as a director on Feb 23, 2021

    2 pagesAP01

    Termination of appointment of Sanjay Kumar Singh as a director on Feb 16, 2021

    1 pagesTM01

    Termination of appointment of Krit Srichawla as a director on Feb 16, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Registration of charge 075509730005, created on Dec 01, 2020

    73 pagesMR01

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Who are the officers of JUPITER HOTELS MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Michael David
    40 Oxford Road
    HP11 2EE High Wycombe
    C/O Blaser Mills Law
    England
    Director
    40 Oxford Road
    HP11 2EE High Wycombe
    C/O Blaser Mills Law
    England
    ThailandBritish316328200001
    RUNGKWANSIRIROJ, Thitima
    Suntowers Building B, 30th Floor
    Vibhavadirangsit Road, Chom Phon, Chatuchak
    10900 Bangkok
    123
    Thailand
    Director
    Suntowers Building B, 30th Floor
    Vibhavadirangsit Road, Chom Phon, Chatuchak
    10900 Bangkok
    123
    Thailand
    ThailandThai280069930001
    SIVAPORNPAN, Chairath
    Suntowers Building B, 10th Floor
    Vibhavadirangsit Road, Chom Phon, Chatuchak
    10900 Bangkok
    123
    Thailand
    Director
    Suntowers Building B, 10th Floor
    Vibhavadirangsit Road, Chom Phon, Chatuchak
    10900 Bangkok
    123
    Thailand
    ThailandThai280058490003
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Secretary
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    BUNNAG, Longlom
    Rama Iv Road
    Silom
    10500 Bangrak
    968 U Chu Liang Building, 20th Floor
    Bangkok
    Thailand
    Director
    Rama Iv Road
    Silom
    10500 Bangrak
    968 U Chu Liang Building, 20th Floor
    Bangkok
    Thailand
    ThailandThai201393220001
    CHEYKLIN, Naris
    Rama Iv Road
    Silom
    10500 Bangrak
    968 U Chu Liang Building, 20th Floor
    Bangkok
    Thailand
    Director
    Rama Iv Road
    Silom
    10500 Bangrak
    968 U Chu Liang Building, 20th Floor
    Bangkok
    Thailand
    ThailandThai201393200001
    CURRIE, Philip Andrew James
    Welbeck Street
    W1G 9YE London
    7
    Director
    Welbeck Street
    W1G 9YE London
    7
    EnglandBritish74930470001
    DE CUYPER, Dirk Andre L
    28th Floor, Vibhavadi- Rangsit Road
    Chom Phon, Chatuchak
    Bangkok 10900
    No.123, Suntowers Building B
    Thailand
    Director
    28th Floor, Vibhavadi- Rangsit Road
    Chom Phon, Chatuchak
    Bangkok 10900
    No.123, Suntowers Building B
    Thailand
    ThailandBelgian224992380001
    GREEN, Stephen Edward Timothy
    Hanover Square
    Patron Capital Advisers Llp
    W1S 1HQ London
    7
    Director
    Hanover Square
    Patron Capital Advisers Llp
    W1S 1HQ London
    7
    United KingdomBritish162057880001
    SINGH, Sanjay Kumar
    Sukhumvit 21
    Klongtoeynua
    10110 Wattana
    18/8 Fico Place Building, 11th Floor
    Bangkok
    Thailand
    Director
    Sukhumvit 21
    Klongtoeynua
    10110 Wattana
    18/8 Fico Place Building, 11th Floor
    Bangkok
    Thailand
    ThailandIndian201237460001
    SRICHAWLA, Krit
    Sukhumvit 21
    Klongtoeynua
    10110 Wattana
    18/8 Fico Place Building, 10th Fl
    Bangkok
    Thailand
    Director
    Sukhumvit 21
    Klongtoeynua
    10110 Wattana
    18/8 Fico Place Building, 10th Fl
    Bangkok
    Thailand
    ThailandThai201237470001
    YUILL, William George Henry
    Springfield Park
    North Parade
    RH12 2BF Horsham
    26
    United Kingdom
    Director
    Springfield Park
    North Parade
    RH12 2BF Horsham
    26
    United Kingdom
    EnglandBritish64698890003
    ALDBRIDGE SERVICES LONDON LIMITED
    Gracechurch Street
    7th Floor
    EC3V 0EH London
    52-54
    Uk
    Director
    Gracechurch Street
    7th Floor
    EC3V 0EH London
    52-54
    Uk
    Identification TypeEuropean Economic Area
    Registration Number04852087
    163419200001
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04316680
    158236510001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    PLATINUM NOMINEES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    Uk
    Director
    Welbeck Street
    W1G 9YE London
    7
    Uk
    Identification TypeEuropean Economic Area
    Registration Number04412485
    85129520001

    Who are the persons with significant control of JUPITER HOTELS MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Apr 06, 2016
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07550744
    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