INN COLLECTION MIDCO LIMITED
Overview
| Company Name | INN COLLECTION MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08617271 |
| 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 INN COLLECTION MIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is INN COLLECTION MIDCO LIMITED located?
| Registered Office Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INN COLLECTION MIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 2039 LIMITED | Jul 19, 2013 | Jul 19, 2013 |
What are the latest accounts for INN COLLECTION MIDCO 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 INN COLLECTION MIDCO LIMITED?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for INN COLLECTION MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sean Lee Donkin as a director on Dec 23, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Statement of capital on Jul 28, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kate Bentley as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Inn Collection Group, 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS | 1 pages | AD02 | ||||||||||
Registration of charge 086172710010, created on Feb 22, 2024 | 39 pages | MR01 | ||||||||||
Change of details for Inn Collection Topco Limited as a person with significant control on Jan 03, 2024 | 2 pages | PSC05 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Registered office address changed from C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on Jan 03, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alexander Paul Edwards as a director on Oct 27, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Matthew Bernhoeft as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jan 01, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Francis Campbell as a director on Mar 02, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of INN COLLECTION MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BERNHOEFT, Joseph Matthew | Director | Q5, Quorum Business Park Benton NE12 8BS Newcastle Upon Tyne 3rd Floor England | England | British | 315114210001 | |||||||||
| STEWART, Louise Jane | Director | 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group England | United Kingdom | British | 178919000002 | |||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
| BENTLEY, Kate | Director | 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group England | England | British | 157666350002 | |||||||||
| BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | 31216810001 | |||||||||
| BURGESS, Claire Louise | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House | England | British | 260318540002 | |||||||||
| CAMPBELL, David Francis | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House | England | British | 291163830001 | |||||||||
| CLARK, Paul Andrew | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House | England | British | 142592770001 | |||||||||
| DONKIN, Sean Lee | Director | 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group England | United Kingdom | British | 206144750001 | |||||||||
| EDWARDS, Alexander Paul | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House | United Kingdom | British | 248072110001 | |||||||||
| HODGSON, Geoffrey Mark | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House | United Kingdom | British | 141886470001 | |||||||||
| LIDDELL, Angus Keith | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House | United Kingdom | British | 1035230004 | |||||||||
| ROBINSON, Hugo Edward William | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House | England | British | 125320470001 | |||||||||
| STEIN, Iain | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House | United Kingdom | British | 101782480001 | |||||||||
| TILLMAN, James Oliver | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House | England | British | 142515430002 | |||||||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of INN COLLECTION MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inn Collection Topco Limited | Apr 06, 2016 | 3rd Floor Q5, Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group United Kingdom | 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