HILTON WORLDWIDE LIMITED

HILTON WORLDWIDE LIMITED

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

    Company NameHILTON WORLDWIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC022163
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HILTON WORLDWIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAKIS LIMITEDSep 25, 1942Sep 25, 1942

    What are the latest accounts for HILTON WORLDWIDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HILTON WORLDWIDE LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for HILTON WORLDWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Hilton Corporate Director Llc as a director on Sep 10, 2025

    1 pagesTM01

    Second filing for the appointment of Mr James Owen Percival as a director

    3 pagesRP04AP01

    Termination of appointment of Kimberly Jane Coari as a director on Oct 04, 2024

    1 pagesTM01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Oct 01, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Director's details changed for Kimberly Jane Coari on Mar 01, 2021

    2 pagesCH01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on May 31, 2023

    • Capital: GBP 44,604,955.69
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled and credited to the profit and loss account 30/05/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 30, 2023

    • Capital: GBP 446,049,556.9
    3 pagesSH01

    Statement of capital following an allotment of shares on May 30, 2023

    • Capital: GBP 77,834,770.4
    3 pagesSH01

    Director's details changed for Mr Brian Mckay Wilson on Oct 31, 2022

    2 pagesCH01

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Brian Mckay Wilson on Oct 03, 2022

    2 pagesCH01

    Director's details changed for Mr George Christopher Ogle on Jan 28, 2022

    2 pagesCH01

    Who are the officers of HILTON WORLDWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HLT SECRETARY LIMITED
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Identification TypeUK Limited Company
    Registration Number06397987
    125128960001
    BEASLEY, Stuart
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritish188237620002
    BEESTON, Richard Geoffrey
    West George Street
    G2 2LD Glasgow
    191
    United Kingdom
    Director
    West George Street
    G2 2LD Glasgow
    191
    United Kingdom
    United KingdomBritish242993840002
    CASSIDY, Stephen Patrick
    West George Street
    G2 2LD Glasgow
    191
    United Kingdom
    Director
    West George Street
    G2 2LD Glasgow
    191
    United Kingdom
    United KingdomBritish243441390001
    MOMDJIAN, Michelle
    West George Street
    G2 2LD Glasgow
    191
    United Kingdom
    Director
    West George Street
    G2 2LD Glasgow
    191
    United Kingdom
    United KingdomBritish253271050001
    OGLE, George Christopher
    West George Street
    G2 2LD Glasgow
    191
    United Kingdom
    Director
    West George Street
    G2 2LD Glasgow
    191
    United Kingdom
    United KingdomBritish253271070002
    PERCIVAL, James Owen
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    United Kingdom
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    United Kingdom
    United KingdomBritish161274380002
    VINCENT, Simon Robert
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    EnglandBritish102638930005
    WILSON, Brian Mckay
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritish125151140005
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Secretary
    1 Beaufort Close
    SW15 3TL London
    British780950001
    HODGES, Simon
    Meadowbank 102 Crosshill Street
    Lennoxtown
    G66 7HQ Glasgow
    Lanarkshire
    Secretary
    Meadowbank 102 Crosshill Street
    Lennoxtown
    G66 7HQ Glasgow
    Lanarkshire
    British66090970001
    LANG, Anthony
    58 West Regent Street
    G2 2QZ Glasgow
    Lanarkshire
    Secretary
    58 West Regent Street
    G2 2QZ Glasgow
    Lanarkshire
    British557550001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Secretary
    79 Tweedsmuir Road
    G52 2RX Glasgow
    British796730001
    MILLER, John Ashley Laing
    18 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    Secretary
    18 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    British97666900001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Secretary
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    British32786810004
    WILSON, Brian
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    Secretary
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    British125151140001
    ALEXANDER, Kenneth John Wilson, Sir
    9 West Shore
    Pittenweem
    KY10 2NU Anstruther
    Fife
    Director
    9 West Shore
    Pittenweem
    KY10 2NU Anstruther
    Fife
    British11751070001
    ASPIN, David William
    Southover
    Spring Lane Burwash
    TN19 7JB Etchingham
    East Sussex
    Director
    Southover
    Spring Lane Burwash
    TN19 7JB Etchingham
    East Sussex
    British41679550002
    BANKIER, Ian Patrick
    2/2 168 Crow Road
    G11 7JS Glasgow
    Director
    2/2 168 Crow Road
    G11 7JS Glasgow
    United KingdomBritish95000940001
    BRADLEY, Adrian Paul
    The Spinney
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    Director
    The Spinney
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    United KingdomBritish90379240002
    BYSTRAM, Charles Anthony
    53 Drayton Gardens
    SW10 9RX London
    Director
    53 Drayton Gardens
    SW10 9RX London
    British557630001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritish780950001
    COARI, Kimberly Jane
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    United Kingdom
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    United Kingdom
    United KingdomBritish265529150002
    COLE-HAMILTON, Arthur Richard
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    British128730001
    FRASER, Charles Annand, Sir
    Shepherd House
    EH21 7TH Inveresk
    Midlothian
    Director
    Shepherd House
    EH21 7TH Inveresk
    Midlothian
    British35546730001
    FRIEDMAN, Howard
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Director
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Usa106914780001
    GOSLING, Peter Charles
    95 Worcester Road
    SM2 6QL Cheam
    Surrey
    Director
    95 Worcester Road
    SM2 6QL Cheam
    Surrey
    EnglandEnglish142633640001
    HAMILTON, Thomas Banks
    29 Montrose Avenue
    G52 4LA Hillington Park
    Glasgow
    Director
    29 Montrose Avenue
    G52 4LA Hillington Park
    Glasgow
    British79846610001
    HARRIS, Anthony Richard
    43 Alma Square
    NW8 9PY London
    Director
    43 Alma Square
    NW8 9PY London
    British64357620006
    HARVEY, Paul Victor
    Flat 2, The Cotton Mill
    35 King Street
    LE1 6RN Leicester
    Leicestershire
    Director
    Flat 2, The Cotton Mill
    35 King Street
    LE1 6RN Leicester
    Leicestershire
    British116809270001
    HEARN, Grant David
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    Director
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    United KingdomBritish88628480001
    HEATH, Christopher Philip
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    United Kingdom
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    United Kingdom
    EnglandBritish205835660001
    HUGHES, Andrew Lawrence
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    British109749210002
    HUGHES-RIXHAM, Ian
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    Director
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    British143730250001

    Who are the persons with significant control of HILTON WORLDWIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hilton International Entities Holding Limited
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court, Central Park
    England
    Sep 04, 2018
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court, Central Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11520423
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    England
    Apr 06, 2016
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07462067
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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