Stifford Hall Hotel Limited

  • Active
  • Incorporated on 12 Oct 2017

Reg Address: 83 Cambridge Street, Pimlico, London SW1V 4PS, England

Company Classifications:
55100 - Hotels and similar accommodation


  • Summary The company with name "Stifford Hall Hotel Limited" is a ltd and located in 83 Cambridge Street, Pimlico, London SW1V 4PS. Stifford Hall Hotel Limited is currently in active status and it was incorporated on 12 Oct 2017 (6 years 11 months 7 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Stifford Hall Hotel Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Kristian Alexander Dijkstra Director 7 Jan 2020 Dutch Active
2 Gerard Nolan Director 7 Jan 2020 British Active
3 Gerard Bernard Nolan Director 7 Jan 2020 British Active
4 Stephen Linton Littlefair Director 29 Dec 2017 British Resigned
7 Jan 2020
5 Graham Galsgaard Marskell Director 29 Dec 2017 British Resigned
7 Jan 2020
6 Robin Michael Philpot Sheppard Director 29 Dec 2017 British Resigned
7 Jan 2020
7 Graham Galsgaard Marskell Director 29 Dec 2017 British Resigned
7 Jan 2020
8 Haydn Herbert James Fentum Director 29 Dec 2017 British Resigned
7 Jan 2020
9 Thomas Edward Greenall Director 29 Dec 2017 British Resigned
7 Jan 2020
10 Kristian Alexander Dijkstra Director 12 Oct 2017 Dutch Resigned
29 Dec 2017


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 C1 Capital Partners 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 Bespoke 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
29 Dec 2017 - Ceased
7 Jan 2020
3 Mr Kristian Alexander Dijkstra
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
12 Oct 2017 Dutch Ceased
29 Dec 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Stifford Hall Hotel 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 12 Oct 2022 Download PDF
3 Pages
2 Accounts - Total Exemption Full 16 Sep 2022 Download PDF
3 Accounts - Total Exemption Full 29 Dec 2020 Download PDF
9 Pages
4 Confirmation Statement - Updates 27 Oct 2020 Download PDF
5 Pages
5 Address - Change Registered Office Company With Date Old New 18 Feb 2020 Download PDF
1 Pages
6 Persons With Significant Control - Notification Of A Person With Significant Control 18 Feb 2020 Download PDF
2 Pages
7 Persons With Significant Control - Cessation Of A Person With Significant Control 18 Feb 2020 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 10 Feb 2020 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 6 Feb 2020 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 6 Feb 2020 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 6 Feb 2020 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 6 Feb 2020 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 6 Feb 2020 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 6 Feb 2020 Download PDF
1 Pages
15 Confirmation Statement - Updates 31 Oct 2019 Download PDF
5 Pages
16 Persons With Significant Control - Change To A Person With Significant Control 10 Oct 2019 Download PDF
2 Pages
17 Accounts - Total Exemption Full 11 Jul 2019 Download PDF
8 Pages
18 Confirmation Statement - Updates 22 Oct 2018 Download PDF
5 Pages
19 Resolution 12 Jan 2018 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 4 Jan 2018 Download PDF
2 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 3 Jan 2018 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 3 Jan 2018 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 3 Jan 2018 Download PDF
2 Pages
24 Address - Change Registered Office Company With Date Old New 3 Jan 2018 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 3 Jan 2018 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 3 Jan 2018 Download PDF
2 Pages
27 Accounts - Change Account Reference Date Company Current Extended 3 Jan 2018 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 3 Jan 2018 Download PDF
2 Pages
29 Persons With Significant Control - Cessation Of A Person With Significant Control 3 Jan 2018 Download PDF
1 Pages
30 Incorporation - Company 12 Oct 2017 Download PDF
46 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.