HILTON WORLDWIDE LIMITED
Overview
| Company Name | HILTON WORLDWIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC022163 |
| Jurisdiction | Scotland |
| 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 HILTON WORLDWIDE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HILTON WORLDWIDE LIMITED located?
| Registered Office Address | 191 West George Street G2 2LD Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HILTON WORLDWIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAKIS LIMITED | Sep 25, 1942 | Sep 25, 1942 |
What are the latest accounts for HILTON WORLDWIDE 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 HILTON WORLDWIDE LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for HILTON WORLDWIDE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Hilton Corporate Director Llc as a director on Sep 10, 2025 | 1 pages | TM01 | ||||||||||||||
Second filing for the appointment of Mr James Owen Percival as a director | 3 pages | RP04AP01 | ||||||||||||||
Termination of appointment of Kimberly Jane Coari as a director on Oct 04, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Oct 01, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||||||
Director's details changed for Kimberly Jane Coari on Mar 01, 2021 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on May 31, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 30, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on May 30, 2023
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr Brian Mckay Wilson on Oct 31, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Brian Mckay Wilson on Oct 03, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr George Christopher Ogle on Jan 28, 2022 | 2 pages | CH01 | ||||||||||||||
Who are the officers of HILTON WORLDWIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HLT SECRETARY LIMITED | Secretary | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Hertfordshire |
| 125128960001 | ||||||||||
| BEASLEY, Stuart | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 188237620002 | |||||||||
| BEESTON, Richard Geoffrey | Director | West George Street G2 2LD Glasgow 191 United Kingdom | United Kingdom | British | 242993840002 | |||||||||
| CASSIDY, Stephen Patrick | Director | West George Street G2 2LD Glasgow 191 United Kingdom | United Kingdom | British | 243441390001 | |||||||||
| MOMDJIAN, Michelle | Director | West George Street G2 2LD Glasgow 191 United Kingdom | United Kingdom | British | 253271050001 | |||||||||
| OGLE, George Christopher | Director | West George Street G2 2LD Glasgow 191 United Kingdom | United Kingdom | British | 253271070002 | |||||||||
| PERCIVAL, James Owen | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park Hertfordshire United Kingdom | United Kingdom | British | 161274380002 | |||||||||
| VINCENT, Simon Robert | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | 102638930005 | |||||||||
| WILSON, Brian Mckay | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 125151140005 | |||||||||
| CHISMAN, Ronald Neil | Secretary | 1 Beaufort Close SW15 3TL London | British | 780950001 | ||||||||||
| HODGES, Simon | Secretary | Meadowbank 102 Crosshill Street Lennoxtown G66 7HQ Glasgow Lanarkshire | British | 66090970001 | ||||||||||
| LANG, Anthony | Secretary | 58 West Regent Street G2 2QZ Glasgow Lanarkshire | British | 557550001 | ||||||||||
| MACKAY, William Donald | Secretary | 79 Tweedsmuir Road G52 2RX Glasgow | British | 796730001 | ||||||||||
| MILLER, John Ashley Laing | Secretary | 18 Learmonth Gardens EH4 1HB Edinburgh Midlothian | British | 97666900001 | ||||||||||
| MITCHELL, Andrew Ross | Secretary | Highwood PA13 4TA Kilmacolm Refrewshire | British | 25359180002 | ||||||||||
| NOBLE, Michael Jeremy | Secretary | Goathill Farm Well Hill Lane Well Hill BR6 7QJ Chelsfield Kent | British | 32786810004 | ||||||||||
| WILSON, Brian | Secretary | Tudor Cottage 70 High Street, Eaton Bray LU6 2DP Dunstable | British | 125151140001 | ||||||||||
| ALEXANDER, Kenneth John Wilson, Sir | Director | 9 West Shore Pittenweem KY10 2NU Anstruther Fife | British | 11751070001 | ||||||||||
| ASPIN, David William | Director | Southover Spring Lane Burwash TN19 7JB Etchingham East Sussex | British | 41679550002 | ||||||||||
| BANKIER, Ian Patrick | Director | 2/2 168 Crow Road G11 7JS Glasgow | United Kingdom | British | 95000940001 | |||||||||
| BRADLEY, Adrian Paul | Director | The Spinney Misbourne Avenue SL9 0PF Chalfont St Peter Buckinghamshire | United Kingdom | British | 90379240002 | |||||||||
| BYSTRAM, Charles Anthony | Director | 53 Drayton Gardens SW10 9RX London | British | 557630001 | ||||||||||
| CHISMAN, Ronald Neil | Director | 1 Beaufort Close SW15 3TL London | United Kingdom | British | 780950001 | |||||||||
| COARI, Kimberly Jane | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire United Kingdom | United Kingdom | British | 265529150002 | |||||||||
| COLE-HAMILTON, Arthur Richard | Director | Fairways 26 Lady Margaret Drive KA10 7AL Troon Ayrshire | British | 128730001 | ||||||||||
| FRASER, Charles Annand, Sir | Director | Shepherd House EH21 7TH Inveresk Midlothian | British | 35546730001 | ||||||||||
| FRIEDMAN, Howard | Director | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | Usa | 106914780001 | ||||||||||
| GOSLING, Peter Charles | Director | 95 Worcester Road SM2 6QL Cheam Surrey | England | English | 142633640001 | |||||||||
| HAMILTON, Thomas Banks | Director | 29 Montrose Avenue G52 4LA Hillington Park Glasgow | British | 79846610001 | ||||||||||
| HARRIS, Anthony Richard | Director | 43 Alma Square NW8 9PY London | British | 64357620006 | ||||||||||
| HARVEY, Paul Victor | Director | Flat 2, The Cotton Mill 35 King Street LE1 6RN Leicester Leicestershire | British | 116809270001 | ||||||||||
| HEARN, Grant David | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | United Kingdom | British | 88628480001 | |||||||||
| HEATH, Christopher Philip | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court United Kingdom | England | British | 205835660001 | |||||||||
| HUGHES, Andrew Lawrence | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | British | 109749210002 | ||||||||||
| HUGHES-RIXHAM, Ian | Director | 1 Grange Road HP23 5JP Tring Hertfordshire | British | 143730250001 |
Who are the persons with significant control of HILTON WORLDWIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hilton International Entities Holding Limited | Sep 04, 2018 | Reeds Crescent WD24 4QQ Watford Maple Court, Central Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hilton Worldwide Manage Limited | Apr 06, 2016 | Reeds Crescent WD24 4QQ Watford Maple Court Central Park 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