ELEGANT HOTELS GROUP LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewSecretary's details changed for Csc Cls (Uk) Limited on 2025-07-21

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

11/04/2511 April 2025 Accounts for a small company made up to 2024-12-31

View Document

04/03/254 March 2025 Registered office address changed from 3 More London Riverside 4th Floor London SE1 2AQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2025-03-01

View Document

04/03/254 March 2025 Appointment of Csc Cls (Uk) Limited as a secretary on 2025-03-01

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

18/03/2418 March 2024 Accounts for a small company made up to 2023-12-31

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

05/05/235 May 2023 Termination of appointment of Dani Murray as a director on 2023-01-03

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

05/05/235 May 2023 Termination of appointment of Giovanni Battista Di Benedetto as a director on 2023-01-03

View Document

25/04/2325 April 2023 Accounts for a small company made up to 2021-12-31

View Document

31/01/2331 January 2023 Appointment of Mr Miguel Eduardo Juarez Mendieta as a director on 2023-01-03

View Document

31/01/2331 January 2023 Appointment of Ms Tracy Diana Greenfield as a director on 2023-01-03

View Document

08/01/238 January 2023 Full accounts made up to 2020-12-31

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2019-11-21

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/07/2030 July 2020 CORPORATE SECRETARY APPOINTED IQ EQ SECRETARIES (UK) LIMITED

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

25/02/2025 February 2020 ADOPT ARTICLES 13/02/2020

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095370960002

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095370960001

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095370960003

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON SHERWOOD

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BALDWIN

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED GIOVANNI BATTISTA DI BENEDETTO

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED DANI MURRAY

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SINGLETON

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR SUNIL CHATRANI

View Document

12/12/1912 December 2019 SCHEME OF ARRANGEMENT

View Document

11/12/1911 December 2019 ARTICLES OF ASSOCIATION

View Document

11/12/1911 December 2019 RE SCHEME OF ARRANGEMENT 21/11/2019

View Document

10/12/1910 December 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/12/1910 December 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-11-21

View Document

10/12/1910 December 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

10/12/1910 December 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

07/03/197 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

04/03/194 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

12/03/1812 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

26/02/1826 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/1721 August 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095370960003

View Document

08/06/178 June 2017 DIRECTOR APPOINTED LUKE OLIVER JOHNSON

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED JEFFREY PHILIP SINGLETON

View Document

20/03/1720 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

09/03/179 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

17/05/1617 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED RICHARD DAVID JONES

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095370960002

View Document

09/02/169 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

03/02/163 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1521 November 2015 DIRECTOR APPOINTED MR DAVID ALEXANDER ROBERTSON ADAMS

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BASING

View Document

08/10/158 October 2015 INTIAL ACCOUNTS MADE UP TO 31/08/15

View Document

26/08/1526 August 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

26/08/1526 August 2015 26/08/15 STATEMENT OF CAPITAL GBP 888157.89

View Document

26/08/1526 August 2015 REDUCTION OF SHARE PREMIUM

View Document

03/08/153 August 2015 THE SHARE PREMIUM ACCOUNT IS REDUCED BY £31878000 23/07/2015

View Document

28/07/1528 July 2015 ADOPT ARTICLES 08/05/2015

View Document

22/07/1522 July 2015 SECOND FILING FOR FORM SH01

View Document

22/07/1522 July 2015 26/05/15 STATEMENT OF CAPITAL GBP 888157.89

View Document

24/06/1524 June 2015 26/05/15 STATEMENT OF CAPITAL GBP 88865789.00

View Document

02/06/152 June 2015 CURRSHO FROM 30/04/2016 TO 30/09/2015

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095370960001

View Document

02/06/152 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/06/152 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/152 June 2015 ADOPT ARTICLES 08/05/2015

View Document

05/05/155 May 2015 COMMENCE BUSINESS AND BORROW

View Document

05/05/155 May 2015 APPLICATION COMMENCE BUSINESS

View Document

05/05/155 May 2015 DIRECTOR APPOINTED NICHOLAS ANDREW BASING

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR SIMON MICHAEL CROSS SHERWOOD

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY BIBI ALLY

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SLADE

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED STEVEN JOHN BALDWIN

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED SUNIL CHATRANI

View Document

28/04/1528 April 2015 SECRETARY APPOINTED SHAUNA KISSOON

View Document

10/04/1510 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company