MEININGER HOTELS LIMITED

MEININGER HOTELS LIMITED

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

    Company NameMEININGER HOTELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08895474
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MEININGER HOTELS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MEININGER HOTELS LIMITED located?

    Registered Office Address
    Suite 3.05-06 3rd Floor, 80 Coleman Street
    EC2R 5BJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MEININGER HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLIDAYBREAK HOTEL HOLDINGS LIMITEDFeb 14, 2014Feb 14, 2014

    What are the latest accounts for MEININGER HOTELS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for MEININGER HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ben Graham Cawley-Harrison as a director on Dec 17, 2025

    1 pagesTM01

    Appointment of Mr. Jason Aleksander Kardachi as a director on Oct 16, 2025

    2 pagesAP01

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    72 pagesAA

    Registration of charge 088954740032, created on Aug 01, 2025

    18 pagesMR01

    Director's details changed for Mr Ajit Paramparambath Menon on May 28, 2025

    2 pagesCH01

    Director's details changed for Mr Ajit Paramparambath Menon on Apr 01, 2025

    2 pagesCH01

    Satisfaction of charge 088954740020 in full

    4 pagesMR04

    Satisfaction of charge 088954740021 in full

    4 pagesMR04

    Registration of charge 088954740031, created on Feb 27, 2025

    40 pagesMR01

    Registration of charge 088954740030, created on Dec 20, 2024

    50 pagesMR01

    Registration of charge 088954740029, created on Dec 20, 2024

    15 pagesMR01

    Group of companies' accounts made up to Mar 31, 2024

    70 pagesAA

    Register inspection address has been changed from 3rd Floor 30 Millbank London SW1P 4DU United Kingdom to Suite 3.05-06 3rd Floor 80 Coleman Street London, England EC2R 5BJ

    1 pagesAD02

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU

    1 pagesAD03

    Register(s) moved to registered office address Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ

    1 pagesAD04

    Register(s) moved to registered office address Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ

    1 pagesAD04

    Registered office address changed from 3rd Floor 30 Millbank London SW1P 4DU United Kingdom to Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ on Aug 20, 2024

    1 pagesAD01

    Appointment of Mr. Ben Graham Cawley - Harrison as a director on Apr 19, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    69 pagesAA

    Registration of charge 088954740028, created on Nov 28, 2023

    49 pagesMR01

    Registration of charge 088954740027, created on Nov 28, 2023

    15 pagesMR01

    Confirmation statement made on Oct 04, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jul 03, 2023

    • Capital: GBP 30,751,638.65
    5 pagesSH01

    Who are the officers of MEININGER HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Michael Richard
    30 Millbank
    SW1P 4DU London
    Meininger Hotels Limited 3rd Floor
    England
    Director
    30 Millbank
    SW1P 4DU London
    Meininger Hotels Limited 3rd Floor
    England
    EnglandBritish179814320001
    KARDACHI, Jason Aleksander, Mr.
    3rd Floor, 80 Coleman Street
    EC2R 5BJ London
    Suite 3.05-06
    England
    Director
    3rd Floor, 80 Coleman Street
    EC2R 5BJ London
    Suite 3.05-06
    England
    SingaporeAustralian341570260001
    MENON, Ajit Paramparambath
    3rd Floor, 80 Coleman Street
    EC2R 5BJ London
    Suite 3.05-06
    England
    Director
    3rd Floor, 80 Coleman Street
    EC2R 5BJ London
    Suite 3.05-06
    England
    IrelandBritish170912720003
    CULLEN, Dominique
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Secretary
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    195243730001
    MAY, Timothy William
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    192309250001
    WILLIAMSON, Alexandra Dilys
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    185131650001
    BALI, Navneet
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    United KingdomBritish83088120002
    CAWLEY-HARRISON, Ben Graham, Mr.
    3rd Floor, 80 Coleman Street
    EC2R 5BJ London
    Suite 3.05-06
    England
    Director
    3rd Floor, 80 Coleman Street
    EC2R 5BJ London
    Suite 3.05-06
    England
    EnglandBritish312389320001
    CHURCHUS, Peter John
    Penyard Lane
    HR9 5GL Ross On Wye
    Alton Court
    Herefordshire
    United Kingdom
    Director
    Penyard Lane
    HR9 5GL Ross On Wye
    Alton Court
    Herefordshire
    United Kingdom
    United KingdomBritish3472470002
    GATES, Clare Joanne
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    United KingdomBritish108876980002
    GIES, Michael Friedrich, Mr.
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    GermanyGerman248188590001
    GOENKA, Abhishek
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    United KingdomIndian192234860001
    KERKAR, Ajay Ajit Peter
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    United KingdomIndian171005990001
    MAY, Timothy William
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    EnglandBritish27408660003
    REEVE-TUCKER, David Wyborn
    Hurlingham Road
    SW6 3NH London
    Flat 1, 149
    England
    Director
    Hurlingham Road
    SW6 3NH London
    Flat 1, 149
    England
    EnglandBritish261386700001
    SCOTT, Andrew James Moffat
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    EnglandBritish124197660001
    SPANRING, Hannes
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    United KingdomAustrian177984770004
    THEODOROU, Theodoros Christakis
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    United KingdomBritish248188810001

    Who are the persons with significant control of MEININGER HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holidaybreak Limited
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    England
    Apr 06, 2016
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies Registery
    Registration Number02305562
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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