Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED
Company Information for

HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED

1 WINDSOR DIALS, ARTHUR ROAD, WINDSOR, BERKSHIRE, SL4 1RS,
Company Registration Number
06451128
Private Limited Company
Active

Company Overview

About Hotel Intercontinental London (holdings) Ltd
HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED was founded on 2007-12-11 and has its registered office in Windsor. The organisation's status is listed as "Active". Hotel Intercontinental London (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED
 
Legal Registered Office
1 WINDSOR DIALS
ARTHUR ROAD
WINDSOR
BERKSHIRE
SL4 1RS
Other companies in UB9
 
Filing Information
Company Number 06451128
Company ID Number 06451128
Date formed 2007-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 10:52:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
FIONA CUTTELL
Company Secretary 2016-07-20
MICHAEL JON COCKCROFT
Director 2014-08-28
MICHAEL TODD GLOVER
Director 2016-07-20
NICOLETTE HENFREY
Director 2011-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PETER STOCKS
Director 2007-12-11 2017-12-31
RALPH WHEELER
Director 2007-12-11 2017-02-27
HANISHA HANDS-PATEL
Company Secretary 2015-08-06 2016-07-22
PRITTI PATEL
Company Secretary 2010-07-09 2015-08-06
NEIL GALLAGHER
Director 2014-01-30 2014-08-28
PAUL RUSSELL EDGECLIFFE-JOHNSON
Director 2011-06-07 2014-01-01
CATHERINE MARY SPRINGETT
Director 2007-12-11 2011-09-09
ALLAN SCOTT MCEWAN
Director 2007-12-11 2011-06-07
FIONA CUTTELL
Company Secretary 2009-10-09 2010-07-09
DAKSHA HIRANI
Company Secretary 2007-12-11 2009-10-09
RICHARD THOMAS WINTER
Director 2007-12-11 2008-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JON COCKCROFT SCIH BRANSTON 2 Director 2014-08-28 CURRENT 2002-08-09 Dissolved 2016-10-04
MICHAEL JON COCKCROFT INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED Director 2014-08-28 CURRENT 1967-04-24 Dissolved 2017-08-18
MICHAEL JON COCKCROFT ASIA PACIFIC HOLDINGS LIMITED Director 2014-08-28 CURRENT 2000-03-07 Active
MICHAEL JON COCKCROFT IHC MAY FAIR (HOLDINGS) LIMITED Director 2014-08-28 CURRENT 1988-11-29 Liquidation
MICHAEL JON COCKCROFT HOLIDAY INNS (ENGLAND) LIMITED Director 2014-08-28 CURRENT 1985-01-24 Liquidation
MICHAEL JON COCKCROFT IHC MAY FAIR HOTEL LIMITED Director 2014-08-28 CURRENT 1988-11-29 Active
MICHAEL JON COCKCROFT IHC HOTEL LIMITED Director 2014-08-28 CURRENT 1988-11-29 Active
MICHAEL JON COCKCROFT IHG HOTELS LIMITED Director 2014-08-28 CURRENT 1995-11-24 Active
MICHAEL JON COCKCROFT INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2014-08-28 CURRENT 2001-05-18 Liquidation
MICHAEL JON COCKCROFT EDINBURGH IC LIMITED Director 2014-08-28 CURRENT 1946-10-21 Liquidation
MICHAEL JON COCKCROFT SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2014-08-28 CURRENT 1991-11-07 Active
MICHAEL JON COCKCROFT IHC OVERSEAS (U.K.) LIMITED Director 2014-08-28 CURRENT 1988-11-28 Active
MICHAEL JON COCKCROFT IHC UK (HOLDINGS) LIMITED Director 2014-08-28 CURRENT 1988-11-28 Liquidation
MICHAEL JON COCKCROFT SIX CONTINENTS INVESTMENTS LIMITED Director 2014-08-28 CURRENT 1961-06-01 Active
MICHAEL JON COCKCROFT SIX CONTINENTS RESTAURANTS LIMITED Director 2014-08-28 CURRENT 1962-06-13 Liquidation
MICHAEL JON COCKCROFT SC CELLARS LIMITED Director 2014-08-28 CURRENT 1944-06-14 Liquidation
MICHAEL JON COCKCROFT SC LEISURE GROUP LIMITED Director 2014-08-28 CURRENT 1960-05-11 Active
MICHAEL JON COCKCROFT INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY Director 2014-08-28 CURRENT 1956-12-03 Active
MICHAEL JON COCKCROFT HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2014-08-28 CURRENT 1972-01-04 Active
MICHAEL JON COCKCROFT SIX CONTINENTS CORPORATE SERVICES Director 2014-08-28 CURRENT 1985-03-18 Liquidation
MICHAEL JON COCKCROFT SCIH BRANSTON 3 Director 2014-08-28 CURRENT 2002-08-09 Liquidation
MICHAEL TODD GLOVER EDINBURGH GEORGE STREET HOTEL OPCO LIMITED Director 2018-07-25 CURRENT 2018-05-14 Active
MICHAEL TODD GLOVER HOLIDAY INNS (U.K.), INC. Director 2017-08-10 CURRENT 1973-07-22 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (BRANSTON) 1 LIMITED Director 2016-12-12 CURRENT 2004-05-26 Liquidation
MICHAEL TODD GLOVER IHC EDINBURGH (HOLDINGS) Director 2016-09-05 CURRENT 1988-11-28 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS INVESTMENTS LIMITED Director 2016-09-05 CURRENT 1961-06-01 Active
MICHAEL TODD GLOVER SIX CONTINENTS HOTELS INTERNATIONAL LIMITED Director 2016-09-05 CURRENT 1962-04-26 Active
MICHAEL TODD GLOVER SIX CONTINENTS RESTAURANTS LIMITED Director 2016-09-05 CURRENT 1962-06-13 Liquidation
MICHAEL TODD GLOVER SCIH BRANSTON 3 Director 2016-09-05 CURRENT 2002-08-09 Liquidation
MICHAEL TODD GLOVER SCIH BRANSTON 2 Director 2016-07-20 CURRENT 2002-08-09 Dissolved 2016-10-04
MICHAEL TODD GLOVER SC NAS 3 Director 2016-07-20 CURRENT 1996-11-15 Dissolved 2017-08-18
MICHAEL TODD GLOVER SIX CONTINENTS LIMITED Director 2016-07-20 CURRENT 1967-08-17 Active
MICHAEL TODD GLOVER ASIA PACIFIC HOLDINGS LIMITED Director 2016-07-20 CURRENT 2000-03-07 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 1 Director 2016-07-20 CURRENT 2008-10-15 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 2 Director 2016-07-20 CURRENT 2008-10-16 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS HOLDINGS LIMITED Director 2016-07-20 CURRENT 1996-06-12 Active
MICHAEL TODD GLOVER SC QUEST LIMITED Director 2016-07-20 CURRENT 1997-02-26 Active
MICHAEL TODD GLOVER IHC MAY FAIR (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 1988-11-29 Liquidation
MICHAEL TODD GLOVER IHC LONDON (HOLDINGS) Director 2016-07-20 CURRENT 1988-11-28 Active
MICHAEL TODD GLOVER HOLIDAY INNS (ENGLAND) LIMITED Director 2016-07-20 CURRENT 1985-01-24 Liquidation
MICHAEL TODD GLOVER IHC MAY FAIR HOTEL LIMITED Director 2016-07-20 CURRENT 1988-11-29 Active
MICHAEL TODD GLOVER IHC HOTEL LIMITED Director 2016-07-20 CURRENT 1988-11-29 Active
MICHAEL TODD GLOVER POLLSTRONG LIMITED Director 2016-07-20 CURRENT 1989-12-27 Active
MICHAEL TODD GLOVER IHG HOTELS LIMITED Director 2016-07-20 CURRENT 1995-11-24 Active
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2016-07-20 CURRENT 2001-05-18 Liquidation
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 3 LIMITED Director 2016-07-20 CURRENT 2009-06-29 Active
MICHAEL TODD GLOVER EDINBURGH IC LIMITED Director 2016-07-20 CURRENT 1946-10-21 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2016-07-20 CURRENT 1991-11-07 Active
MICHAEL TODD GLOVER IHC OVERSEAS (U.K.) LIMITED Director 2016-07-20 CURRENT 1988-11-28 Active
MICHAEL TODD GLOVER IHC UK (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 1988-11-28 Liquidation
MICHAEL TODD GLOVER SC CELLARS LIMITED Director 2016-07-20 CURRENT 1944-06-14 Liquidation
MICHAEL TODD GLOVER SC LEISURE GROUP LIMITED Director 2016-07-20 CURRENT 1960-05-11 Active
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY Director 2016-07-20 CURRENT 1956-12-03 Active
MICHAEL TODD GLOVER HOLIDAY INNS OF AMERICA (U.K.) LIMITED Director 2016-07-20 CURRENT 1966-11-14 Liquidation
MICHAEL TODD GLOVER HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2016-07-20 CURRENT 1972-01-04 Active
MICHAEL TODD GLOVER SC NAS 2 LIMITED Director 2016-07-20 CURRENT 1983-03-30 Active
MICHAEL TODD GLOVER SIX CONTINENTS CORPORATE SERVICES Director 2016-07-20 CURRENT 1985-03-18 Liquidation
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS LIMITED Director 2016-07-20 CURRENT 2002-10-02 Active
NICOLETTE HENFREY EDINBURGH GEORGE STREET HOTEL OPCO LIMITED Director 2018-07-25 CURRENT 2018-05-14 Active
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP HEALTHCARE TRUSTEE LIMITED Director 2012-02-13 CURRENT 1995-07-03 Active
NICOLETTE HENFREY SC QUEST LIMITED Director 2011-09-21 CURRENT 1997-02-26 Active
NICOLETTE HENFREY IHC LONDON (HOLDINGS) Director 2011-09-21 CURRENT 1988-11-28 Active
NICOLETTE HENFREY IHC EDINBURGH (HOLDINGS) Director 2011-09-21 CURRENT 1988-11-28 Liquidation
NICOLETTE HENFREY ASIA PACIFIC HOLDINGS LIMITED Director 2011-09-15 CURRENT 2000-03-07 Active
NICOLETTE HENFREY SIX CONTINENTS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1996-06-12 Active
NICOLETTE HENFREY SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1991-11-07 Active
NICOLETTE HENFREY SIX CONTINENTS HOTELS INTERNATIONAL LIMITED Director 2011-09-15 CURRENT 1962-04-26 Active
NICOLETTE HENFREY SC LEISURE GROUP LIMITED Director 2011-09-15 CURRENT 1960-05-11 Active
NICOLETTE HENFREY SCIH BRANSTON 2 Director 2011-09-09 CURRENT 2002-08-09 Dissolved 2016-10-04
NICOLETTE HENFREY INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED Director 2011-09-09 CURRENT 1967-04-24 Dissolved 2017-08-18
NICOLETTE HENFREY SC NAS 3 Director 2011-09-09 CURRENT 1996-11-15 Dissolved 2017-08-18
NICOLETTE HENFREY SIX CONTINENTS LIMITED Director 2011-09-09 CURRENT 1967-08-17 Active
NICOLETTE HENFREY INTERCONTINENTAL (BRANSTON) 1 LIMITED Director 2011-09-09 CURRENT 2004-05-26 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL (PB) 2 Director 2011-09-09 CURRENT 2008-10-16 Liquidation
NICOLETTE HENFREY IHG PS NOMINEES LIMITED Director 2011-09-09 CURRENT 2009-12-01 Active
NICOLETTE HENFREY HOLIDAY INNS (U.K.), INC. Director 2011-09-09 CURRENT 1973-07-22 Active
NICOLETTE HENFREY IHC MAY FAIR (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 1988-11-29 Liquidation
NICOLETTE HENFREY HOLIDAY INNS (ENGLAND) LIMITED Director 2011-09-09 CURRENT 1985-01-24 Liquidation
NICOLETTE HENFREY IHC MAY FAIR HOTEL LIMITED Director 2011-09-09 CURRENT 1988-11-29 Active
NICOLETTE HENFREY IHC HOTEL LIMITED Director 2011-09-09 CURRENT 1988-11-29 Active
NICOLETTE HENFREY POLLSTRONG LIMITED Director 2011-09-09 CURRENT 1989-12-27 Active
NICOLETTE HENFREY IHG HOTELS LIMITED Director 2011-09-09 CURRENT 1995-11-24 Active
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2011-09-09 CURRENT 2001-05-18 Liquidation
NICOLETTE HENFREY EDINBURGH IC LIMITED Director 2011-09-09 CURRENT 1946-10-21 Liquidation
NICOLETTE HENFREY IHC OVERSEAS (U.K.) LIMITED Director 2011-09-09 CURRENT 1988-11-28 Active
NICOLETTE HENFREY IHC UK (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 1988-11-28 Liquidation
NICOLETTE HENFREY SIX CONTINENTS INVESTMENTS LIMITED Director 2011-09-09 CURRENT 1961-06-01 Active
NICOLETTE HENFREY SIX CONTINENTS RESTAURANTS LIMITED Director 2011-09-09 CURRENT 1962-06-13 Liquidation
NICOLETTE HENFREY SC CELLARS LIMITED Director 2011-09-09 CURRENT 1944-06-14 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY Director 2011-09-09 CURRENT 1956-12-03 Active
NICOLETTE HENFREY HOLIDAY INNS OF AMERICA (U.K.) LIMITED Director 2011-09-09 CURRENT 1966-11-14 Liquidation
NICOLETTE HENFREY HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2011-09-09 CURRENT 1972-01-04 Active
NICOLETTE HENFREY SC NAS 2 LIMITED Director 2011-09-09 CURRENT 1983-03-30 Active
NICOLETTE HENFREY SIX CONTINENTS CORPORATE SERVICES Director 2011-09-09 CURRENT 1985-03-18 Liquidation
NICOLETTE HENFREY SCIH BRANSTON 3 Director 2011-09-09 CURRENT 2002-08-09 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL HOTELS LIMITED Director 2011-09-09 CURRENT 2002-10-02 Active
NICOLETTE HENFREY INTERCONTINENTAL (PB) 1 Director 2009-09-24 CURRENT 2008-10-15 Active
NICOLETTE HENFREY INTERCONTINENTAL (PB) 3 LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10Director's details changed for Mrs Melinda Marie Renshaw on 2023-09-28
2023-07-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-06Director's details changed for Michael Jon Cockcroft on 2023-03-01
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Broadwater Park Denham Buckinghamshire UB9 5HR
2023-01-06Change of details for Six Continents Holdings Limited as a person with significant control on 2023-01-01
2023-01-06PSC05Change of details for Six Continents Holdings Limited as a person with significant control on 2023-01-01
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM Broadwater Park Denham Buckinghamshire UB9 5HR
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-29AP03Appointment of Miss Catherine Elizabeth Lindsay as company secretary on 2022-06-29
2022-06-29TM02Termination of appointment of Fiona Littlebury-Cuttell on 2022-06-29
2022-05-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-21Director's details changed for Mrs Melinda Marie Renshaw on 2021-11-12
2022-01-21CH01Director's details changed for Mrs Melinda Marie Renshaw on 2021-11-12
2021-09-14RP04AP03Second filing of company secretary appointment of Fiona Jane Littlebury-Cuttell
2021-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-03-04AP01DIRECTOR APPOINTED MS MELINDA MARIE RENSHAW
2020-03-04AP01DIRECTOR APPOINTED MS MELINDA MARIE RENSHAW
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTE HENFREY
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTE HENFREY
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-08AP01DIRECTOR APPOINTED HEATHER CAROL WOOD
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TODD GLOVER
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER STOCKS
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RALPH WHEELER
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04AP01DIRECTOR APPOINTED MR. MICHAEL TODD GLOVER
2016-08-04AP03Appointment of Mrs. Fiona Cuttell as company secretary on 2016-07-20
2016-08-04TM02Termination of appointment of Hanisha Hands-Patel on 2016-07-22
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 10134
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-21TM02Termination of appointment of Pritti Patel on 2015-08-06
2015-08-21AP03Appointment of Hanisha Hands-Patel as company secretary on 2015-08-06
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 10134
2015-07-10AR0130/06/15 ANNUAL RETURN FULL LIST
2014-12-09AP01DIRECTOR APPOINTED MICHAEL JON COCKCROFT
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GALLAGHER
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 10134
2014-08-19AR0130/06/14 ANNUAL RETURN FULL LIST
2014-02-20AP01DIRECTOR APPOINTED NEIL GALLAGHER
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDGECLIFFE-JOHNSON
2013-08-14AR0130/06/13 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-08AR0130/06/12 FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0111/12/11 FULL LIST
2011-09-20AP01DIRECTOR APPOINTED NICOLETTE HENFREY
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPRINGETT
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AP01DIRECTOR APPOINTED PAUL RUSSELL EDGECLIFFE-JOHNSON
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MCEWAN
2011-01-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-07AR0111/12/10 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AP03SECRETARY APPOINTED PRITTI PATEL
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY FIONA CUTTELL
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 23/06/2010
2010-06-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-05SH0122/12/09 STATEMENT OF CAPITAL GBP 10134
2010-01-05MISCCOUBNTERPART FORM SH20 - MAIN FORM ALREADY FILED.
2009-12-23SH1923/12/09 STATEMENT OF CAPITAL GBP 10000
2009-12-23SH20STATEMENT BY DIRECTORS
2009-12-23CAP-SSSOLVENCY STATEMENT DATED 10/12/09
2009-12-23RES06REDUCE ISSUED CAPITAL 11/12/2009
2009-12-22CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-12-14AR0111/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPRINGETT / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER STOCKS / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 14/12/2009
2009-12-10RES01ADOPT ARTICLES 30/11/2009
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI
2009-10-21AP03SECRETARY APPOINTED MRS FIONA CUTTELL
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WINTER
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, BROADWATER PARK DENHAM, BUCKINGHAMSHIRE, UB9 5HJ
2009-01-05363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM, 67 ALMA ROAD, WINDSOR, BERKSHIRE, SL4 3HD
2008-01-25SASHARES AGREEMENT OTC
2008-01-2588(2)RAD 31/12/07--------- £ SI 9998@1=9998 £ IC 2/10000
2007-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED
Trademarks
We have not found any records of HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.