Capital Hill Hotels Group Europe Limited
- Active
- Incorporated on 28 May 1996
Reg Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton UB7 0JU, England
Previous Names:
Morgans Hotel Group Europe Limited - 12 Dec 2011
I.S. Europe Limited - 25 Nov 2005
Morgans Hotel Group Europe Limited - 25 Nov 2005
I.S. Europe Limited - 26 Mar 1998
Burford (Covent Garden) Limited - 20 Jun 1996
Speed 5628 Limited - 28 May 1996
Company Classifications:
64209 - Activities of other holding companies n.e.c.
55100 - Hotels and similar accommodation
- Summary The company with name "Capital Hill Hotels Group Europe Limited" is a ltd and located in Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton UB7 0JU. Capital Hill Hotels Group Europe Limited is currently in active status and it was incorporated on 28 May 1996 (28 years 3 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Capital Hill Hotels Group Europe Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Eleftherios Kassianos | Director | 19 Jun 2020 | Cypriot | Active |
2 | Eleftherios Kassianos | Director | 19 Jun 2020 | Cypriot | Active |
3 | David Mark Andrew Beveridge | Director | 17 Dec 2019 | British | Resigned 19 Jun 2020 |
4 | Simon Michael Teasdale | Director | 17 Dec 2019 | British | Active |
5 | Simon Michael Teasdale | Director | 17 Dec 2019 | British | Active |
6 | David Mark Andrew Beveridge | Director | 17 Dec 2019 | British | Resigned 19 Jun 2020 |
7 | Karin Cooper | Director | 10 Jun 2013 | German | Resigned 17 Dec 2019 |
8 | Jassim Bin Hamad Bin Jassim Al-Thani | Director | 10 Jun 2013 | Qatari | Resigned 17 Dec 2019 |
9 | Fady Bakhos | Director | 10 Jun 2013 | Lebanese | Resigned 17 Dec 2019 |
10 | Karin Cooper | Director | 10 Jun 2013 | German | Resigned 17 Dec 2019 |
11 | Zaki El Guiziri | Director | 10 Jun 2013 | Egyptian | Resigned 17 Dec 2019 |
12 | Fakirahmed Gulammohiddin Kaldane | Director | 23 Nov 2011 | Qatari | Resigned 10 Jun 2013 |
13 | Michael Jonathan Gross | Director | 15 Apr 2011 | United States | Resigned 23 Nov 2011 |
14 | Justin Lawrence Leonard | Director | 12 Jul 2010 | United States | Resigned 23 Nov 2011 |
15 | Frederick John Kleisner | Director | 5 Oct 2007 | United States | Resigned 31 Mar 2011 |
16 | David Winston Smail | Director | 27 Aug 2007 | American | Resigned 23 Nov 2011 |
17 | Bibi Rahima Ally | Secretary | 22 Feb 2007 | British | Resigned 23 Nov 2011 |
18 | Jeffrey Scott Quicksilver | Director | 16 Feb 2007 | American | Resigned 25 Nov 2011 |
19 | Robert Samuel Bloom | Director | 16 Feb 2007 | U S American | Resigned 12 Jul 2010 |
20 | PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED | Corporate Secretary | 24 Apr 2006 | - | Resigned 22 Feb 2007 |
21 | John Patrick Mccarthy | Director | 24 Apr 2006 | United States | Resigned 16 Feb 2007 |
22 | Barry Porter | Director | 24 Apr 2006 | British | Resigned 16 Feb 2007 |
23 | Marc Gordon | Secretary | 10 Oct 2005 | - | Resigned 22 Mar 2011 |
24 | W Edward Sheetz | Director | 10 Oct 2005 | American | Resigned 19 Sep 2007 |
25 | Patricia Anne Mary Nicholson | Secretary | 26 Mar 2004 | British | Resigned 24 Apr 2006 |
26 | Randolph John Anderson | Director | 11 Aug 2003 | British | Resigned 26 Apr 2006 |
27 | Teresa Catherine White | Secretary | 19 Oct 1998 | - | Resigned 26 Mar 2004 |
28 | Michael Overington | Secretary | 15 Apr 1998 | - | Resigned 10 Oct 2005 |
29 | Ian Schrager | Director | 13 Mar 1998 | American | Resigned 10 Oct 2005 |
30 | David T Hamamoto | Director | 13 Mar 1998 | American | Resigned 27 Jul 2007 |
31 | Duncan John Bernard Moss | Director | 19 Mar 1997 | British | Resigned 18 Mar 1998 |
32 | Katerina Helen Anna Angliss | Secretary | 8 Oct 1996 | - | Resigned 19 Oct 1998 |
33 | Randolph John Anderson | Director | 8 Oct 1996 | British | Resigned 14 Aug 2001 |
34 | Julian Gleek | Director | 4 Jun 1996 | British | Resigned 26 Apr 2006 |
35 | Nicholas Mark Leslau | Director | 4 Jun 1996 | British | Resigned 31 Dec 1997 |
36 | Nigel William Wray | Director | 4 Jun 1996 | British | Resigned 18 Mar 1998 |
37 | Julian Gleek | Secretary | 4 Jun 1996 | British | Resigned 8 Oct 1996 |
38 | WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 28 May 1996 | - | Resigned 4 Jun 1996 |
39 | WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 28 May 1996 | - | Resigned 4 Jun 1996 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Green Uk Bidco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 7 Jan 2020 | - | Active |
2 | Green Uk Bidco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 7 Jan 2020 | - | Active |
3 | Capital Hill Hotels Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 7 Jan 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Capital Hill Hotels Group Europe Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 28 May 2024 | Download PDF |
2 | Confirmation Statement - Updates | 9 Jun 2023 | Download PDF |
3 | Accounts - Dormant | 21 Sep 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 1 Jun 2022 | Download PDF 3 Pages |
5 | Address - Change Sail Company With Old New | 28 May 2021 | Download PDF |
6 | Address - Change Sail Company With Old New | 28 May 2021 | Download PDF |
7 | Confirmation Statement - Updates | 28 May 2021 | Download PDF |
8 | Address - Move Registers To Registered Office Company With New | 28 May 2021 | Download PDF |
9 | Address - Change Registered Office Company With Date Old New | 12 Apr 2021 | Download PDF |
10 | Persons With Significant Control - Change To A Person With Significant Control | 31 Mar 2021 | Download PDF |
11 | Officers - Change Person Director Company With Change Date | 30 Mar 2021 | Download PDF |
12 | Address - Change Registered Office Company With Date Old New | 29 Mar 2021 | Download PDF |
13 | Address - Change Registered Office Company With Date Old New | 25 Mar 2021 | Download PDF |
14 | Persons With Significant Control - Change To A Person With Significant Control | 25 Mar 2021 | Download PDF |
15 | Accounts - Full | 9 Jan 2021 | Download PDF 37 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 25 Jun 2020 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 25 Jun 2020 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 28 May 2020 | Download PDF 4 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 23 Jan 2020 | Download PDF 1 Pages |
20 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Jan 2020 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 23 Jan 2020 | Download PDF 2 Pages |
22 | Address - Change Registered Office Company With Date Old New | 23 Jan 2020 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 23 Jan 2020 | Download PDF 2 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 23 Jan 2020 | Download PDF 2 Pages |
25 | Mortgage - Satisfy Charge Full | 23 Jan 2020 | Download PDF 1 Pages |
26 | Mortgage - Satisfy Charge Full | 23 Jan 2020 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 23 Jan 2020 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 23 Jan 2020 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 23 Jan 2020 | Download PDF 1 Pages |
30 | Accounts - Group | 9 Aug 2019 | Download PDF 34 Pages |
31 | Confirmation Statement - No Updates | 30 May 2019 | Download PDF 3 Pages |
32 | Accounts - Group | 28 Sep 2018 | Download PDF 29 Pages |
33 | Confirmation Statement - No Updates | 22 May 2018 | Download PDF 3 Pages |
34 | Address - Move Registers To Sail Company With New | 15 May 2018 | Download PDF 1 Pages |
35 | Accounts - Group | 10 Oct 2017 | Download PDF 27 Pages |
36 | Confirmation Statement - Updates | 26 May 2017 | Download PDF 6 Pages |
37 | Gazette - Filings Brought Up To Date | 28 Jan 2017 | Download PDF 1 Pages |
38 | Accounts - Group | 27 Jan 2017 | Download PDF 28 Pages |
39 | Gazette - Notice Compulsory | 17 Jan 2017 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2016 | Download PDF 6 Pages |
41 | Mortgage - Create With Deed | 5 Jan 2016 | Download PDF |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Dec 2015 | Download PDF 17 Pages |
43 | Resolution | 3 Dec 2015 | Download PDF 4 Pages |
44 | Incorporation - Memorandum Articles | 3 Dec 2015 | Download PDF 10 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2015 | Download PDF 6 Pages |
46 | Accounts - Group | 15 Oct 2015 | Download PDF 24 Pages |
47 | Mortgage - Satisfy Charge Full | 12 Sep 2015 | Download PDF 4 Pages |
48 | Address - Move Registers To Sail Company With New | 27 Aug 2015 | Download PDF 2 Pages |
49 | Address - Change Sail Company With New | 27 Aug 2015 | Download PDF 2 Pages |
50 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Aug 2015 | Download PDF 52 Pages |
51 | Address - Change Registered Office Company With Date Old New | 15 Jul 2015 | Download PDF 1 Pages |
52 | Gazette - Filings Brought Up To Date | 31 Jan 2015 | Download PDF 1 Pages |
53 | Annual Return - Company With Made Up Date | 30 Jan 2015 | Download PDF 16 Pages |
54 | Gazette - Notice Compulsory | 27 Jan 2015 | Download PDF 1 Pages |
55 | Accounts - Group | 29 Oct 2014 | Download PDF 25 Pages |
56 | Accounts - Group | 20 Jan 2014 | Download PDF 25 Pages |
57 | Annual Return - Company With Made Up Date | 2 Dec 2013 | Download PDF 16 Pages |
58 | Officers - Appoint Person Director Company With Name | 29 Jul 2013 | Download PDF 5 Pages |
59 | Officers - Appoint Person Director Company With Name | 29 Jul 2013 | Download PDF 3 Pages |
60 | Officers - Appoint Person Director Company With Name | 29 Jul 2013 | Download PDF 3 Pages |
61 | Officers - Appoint Person Director Company With Name | 29 Jul 2013 | Download PDF 3 Pages |
62 | Officers - Termination Director Company With Name | 29 Jul 2013 | Download PDF 2 Pages |
63 | Auditors - Resignation Company | 6 Jan 2013 | Download PDF 1 Pages |
64 | Miscellaneous | 20 Dec 2012 | Download PDF 1 Pages |
65 | Accounts - Group | 12 Nov 2012 | Download PDF 24 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Oct 2012 | Download PDF 14 Pages |
67 | Officers - Appoint Person Director Company With Name | 21 Aug 2012 | Download PDF 3 Pages |
68 | Officers - Appoint Person Director Company With Name | 16 Dec 2011 | Download PDF 3 Pages |
69 | Address - Change Registered Office Company With Date Old | 16 Dec 2011 | Download PDF 2 Pages |
70 | Officers - Termination Secretary Company With Name | 16 Dec 2011 | Download PDF 2 Pages |
71 | Officers - Termination Director Company With Name | 16 Dec 2011 | Download PDF 2 Pages |
72 | Officers - Termination Director Company With Name | 16 Dec 2011 | Download PDF 2 Pages |
73 | Officers - Termination Director Company With Name | 16 Dec 2011 | Download PDF 2 Pages |
74 | Officers - Termination Director Company With Name | 16 Dec 2011 | Download PDF 2 Pages |
75 | Change Of Name - Certificate Company | 12 Dec 2011 | Download PDF 3 Pages |
76 | Change Of Name - Notice | 12 Dec 2011 | Download PDF 2 Pages |
77 | Mortgage - Legacy | 2 Dec 2011 | Download PDF 11 Pages |
78 | Mortgage - Legacy | 1 Dec 2011 | Download PDF 3 Pages |
79 | Accounts - Group | 20 Jun 2011 | Download PDF 26 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2011 | Download PDF 8 Pages |
81 | Officers - Appoint Person Director Company With Name | 6 May 2011 | Download PDF 3 Pages |
82 | Officers - Termination Director Company With Name | 26 Apr 2011 | Download PDF 2 Pages |
83 | Officers - Termination Secretary Company With Name | 7 Apr 2011 | Download PDF 2 Pages |
84 | Mortgage - Legacy | 6 Apr 2011 | Download PDF 3 Pages |
85 | Mortgage - Legacy | 6 Apr 2011 | Download PDF 3 Pages |
86 | Mortgage - Legacy | 23 Jul 2010 | Download PDF 9 Pages |
87 | Officers - Appoint Person Director Company With Name | 21 Jul 2010 | Download PDF 3 Pages |
88 | Officers - Termination Director Company With Name | 21 Jul 2010 | Download PDF 2 Pages |
89 | Accounts - Group | 9 Jul 2010 | Download PDF 26 Pages |
90 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2010 | Download PDF 7 Pages |
91 | Annual Return - Legacy | 10 Jun 2009 | Download PDF 5 Pages |
92 | Mortgage - Legacy | 18 Mar 2009 | Download PDF 1 Pages |
93 | Accounts - Group | 6 Mar 2009 | Download PDF 24 Pages |
94 | Capital - Legacy | 27 Nov 2008 | Download PDF 2 Pages |
95 | Resolution | 27 Nov 2008 | Download PDF 4 Pages |
96 | Annual Return - Legacy | 27 Jun 2008 | Download PDF 5 Pages |
97 | Accounts - Group | 27 Mar 2008 | Download PDF 23 Pages |
98 | Resolution | 27 Oct 2007 | Download PDF 1 Pages |
99 | Officers - Legacy | 26 Oct 2007 | Download PDF 1 Pages |
100 | Officers - Legacy | 26 Oct 2007 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.