INN COLLECTION ACQUISITIONCO LIMITED
Overview
| Company Name | INN COLLECTION ACQUISITIONCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08635331 |
| 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 ACQUISITIONCO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INN COLLECTION ACQUISITIONCO 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 ACQUISITIONCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 2041 LIMITED | Aug 02, 2013 | Aug 02, 2013 |
What are the latest accounts for INN COLLECTION ACQUISITIONCO 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 ACQUISITIONCO LIMITED?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for INN COLLECTION ACQUISITIONCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Inn Collection Bidco Limited as a person with significant control on Jul 28, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Inn Collection Bidco 2 Limited as a person with significant control on Jul 28, 2025 | 2 pages | PSC02 | ||||||||||
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 | ||||||||||
Confirmation statement made on Aug 02, 2025 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Jul 28, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 27, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 27, 2025
| 3 pages | SH01 | ||||||||||
Termination of appointment of Kate Bentley as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Inn Collection Group 3rd Floor Q5 Quorum Business Park Newcastle NE12 8BS | 1 pages | AD02 | ||||||||||
Registration of charge 086353310008, created on Feb 22, 2024 | 21 pages | MR01 | ||||||||||
Registration of charge 086353310009, created on Feb 22, 2024 | 40 pages | MR01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
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 04, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alexander Paul Edwards as a director on Oct 27, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of INN COLLECTION ACQUISITIONCO 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 | |||||||||
| DONKIN, Sean Lee | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House Tyne And Wear | United Kingdom | British | 206144750001 | |||||||||
| 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 | Quayside NE1 3DX Newcastle Upon Tyne C/O Ward Hadaway Sandgate House 102 | England | British | 260318540002 | |||||||||
| CAMPBELL, David Francis | Director | Quayside NE1 3DX Newcastle Upon Tyne C/O Ward Hadaway Sandgate House 102 | England | British | 291163830001 | |||||||||
| CLARK, Paul Andrew | Director | Quayside NE1 3DX Newcastle Upon Tyne C/O Ward Hadaway Sandgate House 102 | England | British | 142592770001 | |||||||||
| EDWARDS, Alexander Paul | Director | Quayside NE1 3DX Newcastle Upon Tyne C/O Ward Hadaway Sandgate House 102 | United Kingdom | British | 248072110001 | |||||||||
| HODGSON, Geoffrey Mark | Director | Quayside NE1 3DX Newcastle Upon Tyne C/O Ward Hadaway Sandgate House 102 | United Kingdom | British | 141886470001 | |||||||||
| LIDDELL, Angus Keith | Director | Quayside NE1 3DX Newcastle Upon Tyne C/O Ward Hadaway Sandgate House 102 | United Kingdom | British | 1035230004 | |||||||||
| STEIN, Iain | Director | Quayside NE1 3DX Newcastle Upon Tyne C/O Ward Hadaway Sandgate House 102 | United Kingdom | British | 101782480001 | |||||||||
| 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 ACQUISITIONCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inn Collection Bidco 2 Limited | Jul 28, 2025 | Benton Lane NE12 8BS Newcastle Upon Tyne Inn Collection Group 3rd Floor, Q5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inn Collection Bidco Limited | Apr 06, 2016 | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne C/O Ward Hadaway Tyne And Wear England | Yes | ||||||||||
| |||||||||||||
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