THE BONHAM HOTEL EDINBURGH LIMITED

THE BONHAM HOTEL EDINBURGH LIMITED

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

    Company NameTHE BONHAM HOTEL EDINBURGH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC118669
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE BONHAM HOTEL EDINBURGH LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is THE BONHAM HOTEL EDINBURGH LIMITED located?

    Registered Office Address
    35 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BONHAM HOTEL EDINBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE TOWN HOUSE COMPANY LIMITEDJan 17, 1996Jan 17, 1996
    CHANNINGS HOTEL LIMITEDJan 29, 1992Jan 29, 1992
    WELLBUY LIMITEDJun 20, 1989Jun 20, 1989

    What are the latest accounts for THE BONHAM HOTEL EDINBURGH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2024
    Next Accounts Due OnSep 29, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE BONHAM HOTEL EDINBURGH LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2025
    Next Confirmation Statement DueDec 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2024
    OverdueNo

    What are the latest filings for THE BONHAM HOTEL EDINBURGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Appointment of Monica Cruz as a secretary on May 15, 2023

    2 pagesAP03

    Director's details changed for Brent Outinen on Dec 19, 2022

    2 pagesCH01

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Richard Driehaus as a person with significant control on Mar 09, 2021

    1 pagesPSC07

    Termination of appointment of Anastasia Armstrong as a director on Mar 18, 2022

    1 pagesTM01

    Appointment of Brent Outinen as a director on Mar 18, 2022

    2 pagesAP01

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Termination of appointment of Richard Herman Driehaus as a director on Mar 09, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Director's details changed for Anastasia Armstrong on Dec 21, 2020

    2 pagesCH01

    Director's details changed for Brian Keith Lantz on Dec 21, 2020

    2 pagesCH01

    Confirmation statement made on Dec 17, 2020 with updates

    4 pagesCS01

    Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019

    1 pagesAA01

    Appointment of Anastasia Armstrong as a director on Oct 07, 2020

    2 pagesAP01

    Appointment of Brian Keith Lantz as a director on Oct 07, 2020

    2 pagesAP01

    Termination of appointment of Frank Garcia as a director on Oct 07, 2020

    1 pagesTM01

    Termination of appointment of Marzena Magdalena Mellin as a director on Oct 07, 2020

    1 pagesTM01

    Confirmation statement made on Dec 17, 2019 with updates

    5 pagesCS01

    Who are the officers of THE BONHAM HOTEL EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUZ, Monica
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    35
    Secretary
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    35
    309417170001
    LANTZ, Brian Keith
    East Erie Street
    IL 60611 Chicago
    25
    Illinois
    United States
    Director
    East Erie Street
    IL 60611 Chicago
    25
    Illinois
    United States
    United StatesAmericanReal Estate Advisor275202650001
    OUTINEN, Brent
    East Erie Street
    60611 Chicago
    25
    Illinois
    United States
    Director
    East Erie Street
    60611 Chicago
    25
    Illinois
    United States
    United StatesAmericanTax Director298537640001
    BROTHERSTON, Douglas John
    33 Ashburnham Loan
    EH30 9LE South Queensferry
    West Lothian
    Secretary
    33 Ashburnham Loan
    EH30 9LE South Queensferry
    West Lothian
    BritishAccountant62055280002
    HYND, Russell John
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    35
    Scotland
    Secretary
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    35
    Scotland
    British161976990001
    TAYLOR, Mhairi Joan
    Foxfield 10 Cramond Road North
    EH4 6HS Edinburgh
    Midlothian
    Scotland
    Secretary
    Foxfield 10 Cramond Road North
    EH4 6HS Edinburgh
    Midlothian
    Scotland
    British61998160001
    ARMSTRONG, Anastasia
    East Erie Street
    IL 60611 Chicago
    25
    Illinois
    United States
    Director
    East Erie Street
    IL 60611 Chicago
    25
    Illinois
    United States
    United StatesAmericanAccountant/Controller275202660001
    BISSETT, Graeme
    1 Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    5th Floor
    Lothian
    Director
    1 Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    5th Floor
    Lothian
    United KingdomBritishCompany Director89058680001
    BRADSHAW, John Cody
    Eagle Place
    St James
    SW1Y 6AF London
    1
    Uk
    Director
    Eagle Place
    St James
    SW1Y 6AF London
    1
    Uk
    EnglandAmericanDirector175925260001
    BROTHERSTON, Douglas John
    33 Ashburnham Loan
    EH30 9LE South Queensferry
    West Lothian
    Director
    33 Ashburnham Loan
    EH30 9LE South Queensferry
    West Lothian
    United KingdomBritishAccountant62055280002
    BROUGHTON, Sarah
    2nd Floor
    St James'
    SW1Y 6AF London
    1 Eagle Place
    United Kingdom
    Director
    2nd Floor
    St James'
    SW1Y 6AF London
    1 Eagle Place
    United Kingdom
    United KingdomBritishChartered Accountant170320620001
    BURRELL, James Alexander
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Uk
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Uk
    United KingdomBritishDirector192486560001
    CHADWICK, Nicholas Mark
    Eagle Place
    St James's
    SW1Y 6AF London
    One
    Greater London
    United Kingdom
    Director
    Eagle Place
    St James's
    SW1Y 6AF London
    One
    Greater London
    United Kingdom
    United KingdomBritishHotel Asset Management242386790001
    DRIEHAUS, Richard Herman
    East Erie Street
    IL 60611 Chicago
    25
    Illinois
    United States
    Director
    East Erie Street
    IL 60611 Chicago
    25
    Illinois
    United States
    United StatesAmericanInvestment Adviser244892350001
    GARCIA, Frank
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    35
    Director
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    35
    United StatesAmericanNone235187180001
    HYND, Russell John
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    35
    Scotland
    Director
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    35
    Scotland
    United KingdomBritishFinance Director161976880001
    MCMENAMIN, Paula Hunt
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    35
    Director
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    35
    United StatesAmericanNone235186800001
    MELLIN, Marzena Magdalena
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    35
    Director
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    35
    United StatesPolishCompany Director245971850001
    RISSMANN, Hans
    Dock Street
    EH6 6HU Edinburgh
    7/10
    Director
    Dock Street
    EH6 6HU Edinburgh
    7/10
    United KingdomBritishM.D.131923570004
    TAYLOR, Hamish James
    Foxfield, 10 Cramond Road North
    EH4 6HS Edinburgh
    Midlothian
    Director
    Foxfield, 10 Cramond Road North
    EH4 6HS Edinburgh
    Midlothian
    ScotlandBritishDirector93573460001
    TAYLOR, Iain Peter
    11a Rothesay Mews
    EH3 7SG Edinburgh
    Midlothian
    Director
    11a Rothesay Mews
    EH3 7SG Edinburgh
    Midlothian
    United KingdomBritishDirector93573530001
    TAYLOR, Mhairi Joan
    Foxfield 10 Cramond Road North
    EH4 6HS Edinburgh
    Midlothian
    Scotland
    Director
    Foxfield 10 Cramond Road North
    EH4 6HS Edinburgh
    Midlothian
    Scotland
    ScotlandBritishCompany Director61998160001
    TAYLOR, Peter James
    Foxfield 10 Cramond Road North
    EH4 6HS Edinburgh
    Midlothian
    Director
    Foxfield 10 Cramond Road North
    EH4 6HS Edinburgh
    Midlothian
    ScotlandBritishHotelier66545220001
    TROY, Anthony Gerrard
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Uk
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Uk
    United KingdomIrishDirector104500230001
    TRUFFELLI, Marco Luca
    8 Silverbirch Glade
    Amberbrae Park
    EH54 9JS Livingston
    Director
    8 Silverbirch Glade
    Amberbrae Park
    EH54 9JS Livingston
    ItalianManaging Director53370800003
    WILLIAMS, Simon Paul
    15 Corrennie Drive
    EH10 6EG Edinburgh
    Director
    15 Corrennie Drive
    EH10 6EG Edinburgh
    BritishHotelier56250910001

    Who are the persons with significant control of THE BONHAM HOTEL EDINBURGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Driehaus
    East Erie Street
    IL 60611
    Chicago
    25
    Illinois
    United States
    Oct 13, 2017
    East Erie Street
    IL 60611
    Chicago
    25
    Illinois
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    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.
    The Townhouse Collection Holdings Limited
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    35
    Scotland
    Apr 06, 2016
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    35
    Scotland
    Yes
    Legal FormLimited Liability Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc408188
    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.

    What are the latest statements on persons with significant control for THE BONHAM HOTEL EDINBURGH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 09, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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