EASYHOTEL UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
EASYHOTEL UK LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
EASYHOTEL UK LIMITED was incorporated 20 years ago on 19/01/2004 and has the registered number: 05018910. The accounts status is FULL and accounts are next due on 21/03/2024.
EASYHOTEL UK LIMITED was incorporated 20 years ago on 19/01/2004 and has the registered number: 05018910. The accounts status is FULL and accounts are next due on 21/03/2024.
EASYHOTEL UK LIMITED - LONDON
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 30/09/2021 | 21/03/2024 |
Registered Office
52 GROSVENOR GARDENS
LONDON
SW1W 0AU
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
EASYHOTEL LIMITED (until 12/05/2014)
EASYHOTEL LIMITED (until 12/05/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/01/2024 | 02/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INDIGO CORPORATE SECRETARY LIMITED | Corporate Secretary | 2021-09-22 | CURRENT | ||
MR CHARLES HENRI PERSELLO | Nov 1986 | French | Director | 2022-03-14 | CURRENT |
NICHOLAS PETER MOFFATT | May 1973 | British | Director | 2022-10-21 | CURRENT |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2004-01-19 UNTIL 2004-01-20 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2004-01-19 UNTIL 2004-01-20 | RESIGNED | ||
JOHN MICHAEL COLLIS | Oct 1965 | British | Director | 2011-01-15 UNTIL 2012-01-16 | RESIGNED |
MR JULIAN CHARLES ARLETT | Apr 1974 | British | Secretary | 2008-04-23 UNTIL 2010-02-23 | RESIGNED |
LAWRENCE DAVID GEORGE ALEXANDER | Oct 1950 | British | Secretary | 2006-08-23 UNTIL 2008-04-23 | RESIGNED |
STEVEN JOHN HALL | Oct 1957 | British | Secretary | 2004-02-19 UNTIL 2004-06-14 | RESIGNED |
NICHOLAS MANOUDAKIS | Jan 1957 | Greek | Secretary | 2004-09-03 UNTIL 2005-01-29 | RESIGNED |
MR ROGER GERALD POWELL | Jul 1952 | British | Secretary | 2006-06-12 UNTIL 2006-08-23 | RESIGNED |
RICHARD TAREK SHRAYH | Secretary | 2010-02-23 UNTIL 2010-10-07 | RESIGNED | ||
DEBORAH JOY WITTS | Jan 1961 | British | Secretary | 2004-09-03 UNTIL 2006-02-01 | RESIGNED |
FRANCOIS BACCHETTA | Mar 1965 | French,Italian | Director | 2020-04-16 UNTIL 2021-06-11 | RESIGNED |
NICHOLAS MANOUDAKIS | Jan 1957 | Greek | Director | 2004-02-19 UNTIL 2006-01-11 | RESIGNED |
MR SIMON PAUL CHAMPION | Mar 1970 | British | Director | 2013-07-01 UNTIL 2015-07-30 | RESIGNED |
RICHARD KIERSEY | Apr 1965 | British | Director | 2021-06-15 UNTIL 2022-10-11 | RESIGNED |
SIR STELIOS HAJI IOANNOU | Feb 1967 | British | Director | 2005-12-22 UNTIL 2014-06-26 | RESIGNED |
STEVEN JOHN HALL | Oct 1957 | British | Director | 2004-02-19 UNTIL 2004-06-14 | RESIGNED |
LAWRENCE DAVID GEORGE ALEXANDER | Oct 1950 | British | Director | 2006-08-23 UNTIL 2009-12-11 | RESIGNED |
NICOLAS CASTANET | Mar 1975 | French | Director | 2020-07-27 UNTIL 2022-03-11 | RESIGNED |
MR GARY LEE BURTON | Oct 1973 | British | Director | 2018-10-29 UNTIL 2020-07-15 | RESIGNED |
MR JULIAN CHARLES ARLETT | Apr 1974 | British | Director | 2008-04-23 UNTIL 2010-10-05 | RESIGNED |
MR GUY PAUL CUTHBERT PARSONS | Jul 1963 | British | Director | 2015-08-10 UNTIL 2019-11-21 | RESIGNED |
MARC ANDRE LOUIS VIEILLEDENT | Jul 1967 | French | Director | 2015-05-05 UNTIL 2022-05-01 | RESIGNED |
MR DARREN MEE | Jul 1965 | British | Director | 2014-06-24 UNTIL 2015-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Easyhotel New Uk Master Holdco Limited | 2021-10-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Easyhotel Plc | 2016-04-06 - 2021-10-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |