JUNIPER HOTELS HOLDINGS LIMITED
Overview
| Company Name | JUNIPER HOTELS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13705412 |
| 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 JUNIPER HOTELS HOLDINGS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is JUNIPER HOTELS HOLDINGS LIMITED located?
| Registered Office Address | 7 Albemarle Street W1S 4HQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JUNIPER HOTELS HOLDINGS 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 JUNIPER HOTELS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2025 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2024 |
| Overdue | No |
What are the latest filings for JUNIPER HOTELS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 29, 2025
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mathew James Williams as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Maqbool Ali Mohamed on Feb 10, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Mathew James Williams on Jul 05, 2023 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Appointment of Mr Mathew James Williams as a director on Jul 05, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Citco Management (Uk) Limited as a secretary on Feb 10, 2023 | 2 pages | AP04 | ||||||||||
Appointment of Mr. Maqbool Mohamed as a director on Feb 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kelly Joanne Adair as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 7 Albemarle Street London W1S 4HQ on Feb 14, 2023 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Nov 04, 2022
| 3 pages | SH01 | ||||||||||
Change of details for Mr Paul Elliott Singer as a person with significant control on Jun 07, 2022 | 5 pages | PSC04 | ||||||||||
Change of details for Mr Paul Elliott Singer as a person with significant control on May 27, 2022 | 5 pages | PSC04 | ||||||||||
Confirmation statement made on Oct 25, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 22, 2022
| 3 pages | SH01 | ||||||||||
Registration of charge 137054120001, created on Jun 22, 2022 | 30 pages | MR01 | ||||||||||
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 55 Baker Street London W1U 7EU on Dec 17, 2021 | 1 pages | AD01 | ||||||||||
Incorporation | 47 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of JUNIPER HOTELS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 England |
| 74414520001 | ||||||||||
| KRAIS, Ashley | Director | 34 Francis Grove SW19 4DT London Westmont House | United Kingdom | British | Director | 288786900001 | ||||||||
| MOHAMED, Maqboolali, Mr. | Director | Albemarle Street W1S 4HQ London 7 England | England | British | Director | 314797730001 | ||||||||
| ADAIR, Kelly Joanne | Director | 34 Francis Grove SW19 4DT London Westmont House | England | British | Director | 120404600003 | ||||||||
| WILLIAMS, Mathew James | Director | Albemarle Street W1S 4HQ London 7 England | England | British | Director | 310914040001 |
Who are the persons with significant control of JUNIPER HOTELS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Elliott Singer | Oct 26, 2021 | 360 S. Rosemary Ave. 18th Floor FL 33401 West Palm Beach C/O Elliott Investment Management L.P. Florida United States | No |
Nationality: American Country of Residence: United States | |||
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