DRAGONGLASS UK HOLDING LIMITED
Overview
| Company Name | DRAGONGLASS UK HOLDING LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 10259651 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of DRAGONGLASS UK HOLDING LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is DRAGONGLASS UK HOLDING LIMITED located?
| Registered Office Address | 10259651 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DRAGONGLASS UK HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARK UK HOLDING LIMITED | Jul 01, 2016 | Jul 01, 2016 |
What are the latest accounts for DRAGONGLASS UK HOLDING 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 DRAGONGLASS UK HOLDING LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for DRAGONGLASS UK HOLDING LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Registered office address changed to PO Box 4385, 10259651 - Companies House Default Address, Cardiff, CF14 8LH on Mar 19, 2026 | 1 pages | RP05 | ||||||
Address of person with significant control Kareem Neal Mankarious changed to 10259651 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Mar 19, 2026 | 1 pages | RP10 | ||||||
Address of person with significant control Jennifer Lyn Mankarious changed to 10259651 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Mar 19, 2026 | 1 pages | RP10 | ||||||
Address of officer Mr Philip Golding changed to 10259651 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Mar 19, 2026 | 1 pages | RP09 | ||||||
Notification of Stephanie Hill Denby as a person with significant control on Nov 05, 2025 | 2 pages | PSC01 | ||||||
Notification of Jennifer Lyn Mankarious as a person with significant control on Nov 05, 2025 | 2 pages | PSC01 | ||||||
Notification of Kareem Neal Mankarious as a person with significant control on Nov 05, 2025 | 2 pages | PSC01 | ||||||
Cessation of Akbar Abdul Aziz Rafiq as a person with significant control on Nov 05, 2025 | 1 pages | PSC07 | ||||||
Termination of appointment of Akbar Abdul Aziz Rafiq as a director on Nov 05, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Albert Kai Chung Ho as a director on Nov 05, 2025 | 1 pages | TM01 | ||||||
Registered office address changed from 3rd Floor 25-28 Old Burlington Street London W1S 3AN United Kingdom to 45 Albemarle Street London W1S 4JL on Nov 17, 2025 | 1 pages | AD01 | ||||||
| ||||||||
Registration of charge 102596510010, created on Nov 05, 2025 | 27 pages | MR01 | ||||||
Registration of charge 102596510011, created on Nov 11, 2025 | 21 pages | MR01 | ||||||
Registration of charge 102596510009, created on Nov 05, 2025 | 11 pages | MR01 | ||||||
Satisfaction of charge 102596510008 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 102596510007 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 102596510006 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 102596510005 in full | 1 pages | MR04 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||
Registration of charge 102596510008, created on Jun 30, 2025 | 16 pages | MR01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||
Who are the officers of DRAGONGLASS UK HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOLDING, Philip | Director | 4385 CF14 8LH Cardiff 10259651 - Companies House Default Address | United Kingdom | British | 260028660001 | |||||||||
| MOREY, Thomas Charles | Secretary | Tysons Blvd., Suite 1000, Mclean Virginia 22102 1600 Usa | 218176620001 | |||||||||||
| LONDON REGISTRARS LTD | Secretary | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom |
| 107080890004 | ||||||||||
| BROUGHTON, Sarah | Director | St. James's SW1Y 6AF London 2nd Floor, One Eagle Place England | United Kingdom | British | 170320620001 | |||||||||
| CHADWICK, Nicholas Mark | Director | 4th Floor Savile Row W1S 2ET London 23 England | United Kingdom | British | 242386790001 | |||||||||
| DELL'ORTO, Sean Michael | Director | Tysons Blvd.,Suite 1000, Mclean Virginia 22102 1600 Usa | Usa | American | 218275030001 | |||||||||
| HEATH, Christopher Philip | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire United Kingdom | England | British | 205835660001 | |||||||||
| HO, Albert Kai Chung | Director | Albemarle Street W1S 4JL London 45 England | United Kingdom | American | 210008550003 | |||||||||
| PERCIVAL, James Owen | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire United Kingdom | United Kingdom | British | 161274380001 | |||||||||
| RAFIQ, Akbar Abdul Aziz | Director | Albemarle Street W1S 4JL London 45 England | England | British,Pakistani | 192308760001 | |||||||||
| TOLLEY, Thomas Mark | Director | 4th Floor Savile Row W1S 2ET London 23 England | United Kingdom | British | 239620240002 | |||||||||
| TYNAN, James | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire United Kingdom | England | Irish | 187789580002 | |||||||||
| WILSON, Brian | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire United Kingdom | United Kingdom | British | 125151140001 |
Who are the persons with significant control of DRAGONGLASS UK HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kareem Neal Mankarious | Nov 05, 2025 | 4385 CF14 8LH Cardiff 10259651 - Companies House Default Address | No | ||||||||||
Nationality: Egyptian Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Jennifer Lyn Mankarious | Nov 05, 2025 | 4385 CF14 8LH Cardiff 10259651 - Companies House Default Address | No | ||||||||||
Nationality: American Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Stephanie Hill Denby | Nov 05, 2025 | One North Wacker Drive Suite 4400 Chicago Barnes & Thornburg Illinois, 60606-2833 United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Akbar Abdul Aziz Rafiq | Feb 01, 2022 | Albemarle Street W1S 4JL London 45 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| James Gerard Dinan | Jun 16, 2019 | Fifth Avenue New York 767 New York United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Dragonglass Bidco Ltd | Feb 26, 2018 | St. James's SW1Y 6AF London 2nd Floor, One Eagle Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Park Hotels & Resorts Inc. | Sep 09, 2016 | Tysons Boulevard 10th Floor, Suite 1000 22102 Mclean 1600 Virginia United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hilton Worldwide Holdings Inc | Jul 01, 2016 | Mclean 22102 Virginia 7930 Jones Branch Drive Usa | 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