ROBIN SWINDON SUB LTD

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameROBIN SWINDON SUB LTD
    Company StatusActive
    Legal FormOverseas company
    Company Number FC026305
    External Registration Number666650
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is ROBIN SWINDON SUB LTD located?

    Registered Office Address
    Luna Tower
    Waterfront Drive
    Road Town
    Tortola
    Virgin Islands, British
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBIN SWINDON SUB LTD?

    Previous Company Names
    Company NameFromUntil
    GOLD DIAMOND E SWINDON 2005 LTDMar 18, 2013Mar 18, 2013
    WENTWORTH PROPCO 17 LIMITEDOct 19, 2005Oct 19, 2005

    What are the latest accounts for ROBIN SWINDON SUB LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    ROBIN SWINDON SUB LTD is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityHotel Management
    Legal FormInternational Business Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByInternational Business Act (Cap.291) Bvi As Amended
    Originating Registry CountryVIRGIN ISLANDS
    Place RegisteredThe Registrar Of Corporate Affairs Of The British Virgin Islands
    Company Number666650

    What are the latest filings for ROBIN SWINDON SUB LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Ashleigh Rebecca Hyland as a director on Nov 27, 2024

    3 pagesOSAP01

    Appointment of Mr Matthew David Blake as a director on Nov 27, 2024

    3 pagesOSAP01

    Change of registered name of an overseas company on Jan 24, 2025 from {change_name}

    4 pagesOSNM01

    Full accounts made up to Dec 31, 2023

    9 pagesAA

    Details changed for an overseas company - Ritter House Wickhams Cay Ii, Road Town Vg1110, Tortola, Virgin Islands, British

    4 pagesOSCH02

    Full accounts made up to Dec 31, 2022

    10 pagesAA

    Details changed for a UK establishment - BR008460 Address Change C/O tmf group 8TH floor 20 farringdon street, london, EC4A 4AB,Jul 24, 2023

    3 pagesOSCH01

    Appointment of Mohammed Rasheed Saeed Habwa Alhamiri as a director on Jun 09, 2023

    3 pagesOSAP01

    Appointment of Majed Mubarak Majed Mohamed Almansoori as a director on Feb 17, 2023

    3 pagesOSAP01

    Termination of appointment of Sultan Ali Ahmed Hamad Aldhaheri as a director on Feb 17, 2023

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2021

    10 pagesAA

    Termination of appointment of Frank Veenstra as a director on Dec 12, 2019

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2020

    10 pagesAA

    Details changed for a UK establishment - BR008460 Address Change 400 capability green, luton, bedfordshire, LU1 3LU,Feb 15, 2021

    3 pagesOSCH01

    Full accounts made up to Dec 31, 2019

    10 pagesAA

    Full accounts made up to Dec 31, 2018

    10 pagesAA

    Full accounts made up to Dec 31, 2017

    10 pagesAA

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Details changed for an overseas company - 171 Main Street, PO Box 4041, Road Town, Tortola, British Virgin Islands

    4 pagesOSCH02

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Appointment of Frank Veenstra as a director on Jul 27, 2015

    3 pagesOSAP01

    Appointment of Khalifa Abdulla Bhutti Obaid Alshamsi as a director on Mar 23, 2015

    3 pagesOSAP01
    Annotations
    DateAnnotation
    Jul 16, 2015Clarification The form is a second filing of the OSAP01 registered on 05/05/2015

    Appointment of Khalifa Abdulla Bhutti Obaid Alshamsi as a director on Jan 23, 2015

    4 pagesOSAP01
    Annotations
    DateAnnotation
    Jul 15, 2015Clarification A second filed OSAP01 was registered on 15/07/2015

    Termination of appointment of Derek Scott White as a director on Mar 22, 2015

    2 pagesOSTM01

    Who are the officers of ROBIN SWINDON SUB LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALHAMIRI, Mohammed Rasheed Saeed Habwa
    PO BOX 3600
    Abu Dhabi
    211 Corniche Street
    United Arab Emirates
    Director
    PO BOX 3600
    Abu Dhabi
    211 Corniche Street
    United Arab Emirates
    United Arab EmiratesEmiratiDirector310665910001
    ALMANSOORI, Majed Mubarak Majed Mohamed
    Corniche Street
    PO BOX 3600
    Abu Dhabi
    211
    United Arab Emirates
    Director
    Corniche Street
    PO BOX 3600
    Abu Dhabi
    211
    United Arab Emirates
    United Arab EmiratesEmiratiDirector306573540001
    ALSHAMSI, Khalifa Abdulla Bhutti Obaid
    Main Street
    PO BOX 4041
    Road Town
    171
    Tortola
    Virgin Islands, British
    Director
    Main Street
    PO BOX 4041
    Road Town
    171
    Tortola
    Virgin Islands, British
    United Arab EmiratesEmiratiAnalyst197342530001
    BLAKE, Matthew David
    1 Station Hill
    RG1 1NB Reading
    4th Floor,Phoenix House
    Berkshire
    United Kingdom
    Director
    1 Station Hill
    RG1 1NB Reading
    4th Floor,Phoenix House
    Berkshire
    United Kingdom
    United KingdomBritishDirector230871420001
    HYLAND, Ashleigh Rebecca
    Hanover Square
    W1S 1JY London
    18
    United Kingdom
    Director
    Hanover Square
    W1S 1JY London
    18
    United Kingdom
    United KingdomIrishDirector267781730001
    COHEN, Rachel, Mrs.
    17 Boyne Avenue
    NW4 2JL London
    Secretary
    17 Boyne Avenue
    NW4 2JL London
    British88733090001
    PETERSHILL SECRETARIES LIMITED
    12 Plumtree Court
    EC4A 4HT London
    Secretary
    12 Plumtree Court
    EC4A 4HT London
    73247550001
    SECMAN LIMITED
    Nemours Chambers
    P.O. Box 3170
    FOREIGN Road Town
    Tortola
    B.V.I.
    Secretary
    Nemours Chambers
    P.O. Box 3170
    FOREIGN Road Town
    Tortola
    B.V.I.
    114864800001
    ALDHAHERI, Sultan Ali Ahmed Hamad
    Main Street
    PO BOX 4041
    Road Town
    171
    Tortola
    Virgin Islands, British
    Director
    Main Street
    PO BOX 4041
    Road Town
    171
    Tortola
    Virgin Islands, British
    United Arab EmiratesEmiratiNone176620720001
    ALREMEITHI, Khadem Mohamed Matar Mohamed
    171 Main Street
    PO BOX 4041
    Road Town
    Tortola
    Virgin Islands
    Director
    171 Main Street
    PO BOX 4041
    Road Town
    Tortola
    Virgin Islands
    United Arab EmiratesUnited Arab EmiratesNone198058010001
    BARRATT, Simon Charles
    The Farmyard
    Pearson's Green Road
    TN12 7DE Brenchley
    Kent
    Director
    The Farmyard
    Pearson's Green Road
    TN12 7DE Brenchley
    Kent
    EnglandBritishSolicitor14044440005
    BODGER, Stephen Graham
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Cms Cameron Mckenna Llp
    United Kingdom
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Cms Cameron Mckenna Llp
    United Kingdom
    United KingdomBritishChartered Accountant68326860001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    BritishChartered Accountant98778780002
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant43015720002
    HEALY, John
    65 Chipstead Street
    SW6 3SR London
    Director
    65 Chipstead Street
    SW6 3SR London
    AmericanFinance Director108365520001
    JONES, Andrea Mary
    26 Theberton Street
    N1 0QX London
    Director
    26 Theberton Street
    N1 0QX London
    United KingdomBritishCompany Executive105349390001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    BritishBank Employee98781970001
    ROBSON, Eirik Peter
    Throphill Grange
    Throphill
    NE61 3QN Morpeth
    Northumberland
    Director
    Throphill Grange
    Throphill
    NE61 3QN Morpeth
    Northumberland
    United KingdomBritishSurveyor96040280001
    TALJAARD, Desmond Louis Mildmay
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    United KingdomBritishDirector215884620001
    VEENSTRA, Frank
    Main Street
    PO BOX 4041
    Tortola
    171
    Virgin Islands, British
    Director
    Main Street
    PO BOX 4041
    Tortola
    171
    Virgin Islands, British
    United Arab EmiratesDutchSenior Portfolio Manager200203630001
    WHITE, Derek Scott
    Main Street
    PO BOX 4041
    Road Town
    171
    Tortola
    British Virgin Islands
    Director
    Main Street
    PO BOX 4041
    Road Town
    171
    Tortola
    British Virgin Islands
    United Arab EmiratesAmericanNone174668170001

    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