ALDGATE HOTEL BIDCO LIMITED

Register to unlock more data on OkredoRegister

ALDGATE HOTEL BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13392739

Incorporation date

13/05/2021

Size

Full

Contacts

Registered address

Registered address

245 Broad Street, Birmingham B1 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2021)
dot icon22/04/2026
Register inspection address has been changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 245 Broad Street Birmingham B1 2HQ
dot icon22/04/2026
Cessation of Aldgate Hotel Holdco Limited as a person with significant control on 2026-04-01
dot icon22/04/2026
Notification of Fattal Aldgate Holdco Limited as a person with significant control on 2026-04-01
dot icon22/04/2026
Confirmation statement made on 2026-04-22 with updates
dot icon02/04/2026
Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU United Kingdom to 245 Broad Street Birmingham B1 2HQ on 2026-04-02
dot icon02/04/2026
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 2026-04-01
dot icon02/04/2026
Appointment of Mr Darren Guy as a director on 2026-04-01
dot icon02/04/2026
Appointment of Mr Jason Francis Carruthers as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Renda Manyika as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Debra Amy Parsall as a director on 2026-04-01
dot icon02/04/2026
Appointment of Mr Emmet Bergin as a secretary on 2026-04-01
dot icon02/04/2026
Termination of appointment of Gerardus Johannes Schipper as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Jordina Roberta Therese Walker as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Paul Ray Womble as a director on 2026-04-01
dot icon01/04/2026
Registration of charge 133927390005, created on 2026-04-01
dot icon13/10/2025
Full accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon12/05/2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon10/04/2024
Full accounts made up to 2023-03-31
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Statement of capital on 2024-03-26
dot icon26/03/2024
Solvency Statement dated 25/03/24
dot icon26/03/2024
Statement by Directors
dot icon29/12/2023
Resolutions
dot icon15/12/2023
Resolutions
dot icon15/12/2023
Statement by Directors
dot icon15/12/2023
Solvency Statement dated 08/12/23
dot icon15/12/2023
Statement of capital on 2023-12-15
dot icon15/12/2023
Termination of appointment of John Paul Nowacki as a director on 2023-12-11
dot icon15/12/2023
Appointment of Miss Jordina Roberta Walker as a director on 2023-12-11
dot icon15/12/2023
Termination of appointment of Aline Sternberg as a director on 2023-12-11
dot icon15/12/2023
Appointment of Mr Renda Manyika as a director on 2023-12-11
dot icon15/12/2023
Director's details changed for Mrs Debra Amy Parsall on 2023-12-11
dot icon09/10/2023
Termination of appointment of Catherine Mary Elizabeth Mcgrath as a director on 2023-09-15
dot icon18/09/2023
Termination of appointment of Constantinos Kleanthous as a director on 2023-09-15
dot icon18/09/2023
Appointment of Ms Catherine Mary Elizabeth Mcgrath as a director on 2023-09-15
dot icon26/05/2023
Full accounts made up to 2022-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon20/12/2021
Director's details changed for Mrs Debra Amy Parsall on 2021-07-23
dot icon20/12/2021
Director's details changed for Mr Constantino Kleanthous on 2021-07-23
dot icon20/12/2021
Appointment of Mr Constantino Kleanthous as a director on 2021-07-23
dot icon20/12/2021
Appointment of Mr John Paul Nowacki as a director on 2021-07-23
dot icon08/12/2021
Director's details changed for Miss Aline Sternberg on 2021-11-24
dot icon08/12/2021
Director's details changed for Miss Aline Sternberg on 2021-11-24
dot icon07/08/2021
Resolutions
dot icon28/07/2021
Memorandum and Articles of Association
dot icon15/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon05/07/2021
Registration of charge 133927390003, created on 2021-06-30
dot icon05/07/2021
Registration of charge 133927390004, created on 2021-06-30
dot icon02/07/2021
Registration of charge 133927390001, created on 2021-06-30
dot icon02/07/2021
Registration of charge 133927390002, created on 2021-06-30
dot icon24/06/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon03/06/2021
Appointment of Ms Debra Amy Parsall as a director on 2021-06-03
dot icon28/05/2021
Appointment of Mr Paul Ray Womble as a director on 2021-05-28
dot icon28/05/2021
Current accounting period shortened from 2022-05-31 to 2022-03-31
dot icon13/05/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
13/05/2021 - 01/04/2026
1595
Kleanthous, Constantinos
Director
23/07/2021 - 15/09/2023
78
Parsall, Debra Amy
Director
03/06/2021 - 01/04/2026
234
Schipper, Gerardus Johannes
Director
13/05/2021 - 01/04/2026
106
Guy, Darren
Director
01/04/2026 - Present
142

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDGATE HOTEL BIDCO LIMITED

ALDGATE HOTEL BIDCO LIMITED is an(a) Active company incorporated on 13/05/2021 with the registered office located at 245 Broad Street, Birmingham B1 2HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDGATE HOTEL BIDCO LIMITED?

toggle

ALDGATE HOTEL BIDCO LIMITED is currently Active. It was registered on 13/05/2021 .

Where is ALDGATE HOTEL BIDCO LIMITED located?

toggle

ALDGATE HOTEL BIDCO LIMITED is registered at 245 Broad Street, Birmingham B1 2HQ.

What does ALDGATE HOTEL BIDCO LIMITED do?

toggle

ALDGATE HOTEL BIDCO LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ALDGATE HOTEL BIDCO LIMITED?

toggle

The latest filing was on 22/04/2026: Register inspection address has been changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 245 Broad Street Birmingham B1 2HQ.