AMADEUS HOSPITALITY UK LIMITED

Register to unlock more data on OkredoRegister

AMADEUS HOSPITALITY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03689584

Incorporation date

21/12/1998

Size

Full

Contacts

Registered address

Registered address

World Business Centre Heathrow 4 Newall Road, London Heathrow Airport, Hounslow TW6 2FLCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1998)
dot icon21/04/2026
Registered office address changed from 5 New Street Square London EC4A 3TW to World Business Centre Heathrow 4 Newall Road London Heathrow Airport Hounslow TW6 2FL on 2026-04-21
dot icon21/04/2026
Termination of appointment of Tjg Secretaries Limited as a secretary on 2026-04-01
dot icon17/04/2026
Register(s) moved to registered inspection location The Portland Building 27-28 Church Street Brighton BN1 1RB
dot icon16/04/2026
Register inspection address has been changed to The Portland Building 27-28 Church Street Brighton BN1 1RB
dot icon04/03/2026
Full accounts made up to 2024-12-31
dot icon12/02/2026
Appointment of Paola Andrea Canales as a director on 2026-02-03
dot icon12/02/2026
Confirmation statement made on 2025-12-21 with updates
dot icon11/02/2026
Appointment of Peter Waters as a director on 2026-02-03
dot icon10/02/2026
Termination of appointment of Laurie Michelle Bennett as a director on 2026-02-03
dot icon10/02/2026
Appointment of David Nieto De Los Dolores as a director on 2026-02-03
dot icon20/05/2025
Full accounts made up to 2023-12-31
dot icon21/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon19/04/2024
Full accounts made up to 2022-12-31
dot icon15/02/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon01/02/2023
Full accounts made up to 2021-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon10/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon08/03/2022
Amended full accounts made up to 2020-12-31
dot icon25/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2022
Amended full accounts made up to 2019-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon03/12/2021
Termination of appointment of Philip Nicholas as a director on 2021-11-16
dot icon03/12/2021
Appointment of Laurie Michelle Bennett as a director on 2021-11-16
dot icon21/09/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2021
Full accounts made up to 2018-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon12/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon31/12/2019
Compulsory strike-off action has been discontinued
dot icon30/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon02/01/2019
Full accounts made up to 2017-12-31
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon19/10/2018
Termination of appointment of Hazem Hussein Mohamed as a director on 2018-10-01
dot icon01/08/2018
Termination of appointment of Joanne Sheila Stanford as a director on 2018-08-01
dot icon18/01/2018
Full accounts made up to 2016-12-31
dot icon12/01/2018
Appointment of Hazem Hussein Mohamed as a director on 2017-11-21
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon13/12/2017
Termination of appointment of Lee Richards Horgan as a director on 2017-11-21
dot icon12/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon12/01/2017
Full accounts made up to 2015-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon23/11/2016
Appointment of Philip Nicholas as a director on 2016-09-01
dot icon22/11/2016
Termination of appointment of Gene Richard Reardon as a director on 2016-08-31
dot icon15/06/2016
Resolutions
dot icon10/06/2016
Appointment of Lee Richards Horgan as a director on 2016-01-01
dot icon09/06/2016
Termination of appointment of Jeffery James Hiscox as a director on 2016-01-01
dot icon24/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon26/11/2015
Full accounts made up to 2014-12-31
dot icon05/08/2015
Secretary's details changed for Tjg Secretaries Limited on 2015-08-05
dot icon29/04/2015
Miscellaneous
dot icon08/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Appointment of Gene Richard Reardon as a director on 2014-07-09
dot icon29/07/2014
Termination of appointment of Kenneth John Smaha as a director on 2014-07-09
dot icon23/04/2014
Appointment of Joanne Stanford as a director
dot icon23/04/2014
Termination of appointment of Steven Lambert as a director
dot icon30/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon17/10/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Appointment of Steven Peter Lambert as a director
dot icon12/04/2010
Appointment of Jeffery James Hiscox as a director
dot icon18/03/2010
Termination of appointment of Sean O'neill as a director
dot icon17/03/2010
Director's details changed for Kenneth John Smaha on 2010-01-01
dot icon06/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon14/12/2009
Registered office address changed from 5 New Street Square London EC4A 3TW on 2009-12-14
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 21/12/08; full list of members
dot icon21/11/2008
Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon18/11/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 21/12/07; full list of members
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
Director resigned
dot icon21/12/2006
Return made up to 21/12/06; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
Full accounts made up to 2004-12-31
dot icon03/01/2006
Director's particulars changed
dot icon03/01/2006
Director's particulars changed
dot icon21/12/2005
Return made up to 21/12/05; full list of members
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/05/2005
New director appointed
dot icon07/01/2005
Return made up to 21/12/04; full list of members
dot icon07/01/2005
Director's particulars changed
dot icon07/01/2005
Director's particulars changed
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 21/12/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Full accounts made up to 2001-12-31
dot icon15/01/2003
Return made up to 21/12/02; full list of members
dot icon24/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/08/2002
Auditor's resignation
dot icon28/05/2002
New secretary appointed
dot icon28/05/2002
Registered office changed on 28/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
Secretary resigned
dot icon28/02/2002
New secretary appointed;new director appointed
dot icon28/02/2002
Director resigned
dot icon28/02/2002
Director resigned
dot icon27/02/2002
Return made up to 21/12/01; full list of members
dot icon11/02/2002
Full accounts made up to 2000-12-31
dot icon03/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon12/06/2001
Registered office changed on 12/06/01 from: brobeck hale and dorr hasilwood house 60 bishopgate london EC2N 4AJ
dot icon26/03/2001
Full accounts made up to 1999-12-31
dot icon05/01/2001
Return made up to 21/12/00; full list of members
dot icon24/01/2000
Return made up to 21/12/99; full list of members
dot icon10/11/1999
New secretary appointed
dot icon28/10/1999
Statement of affairs
dot icon28/10/1999
Ad 31/12/98--------- £ si 999@1=999 £ ic 1/1000
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Registered office changed on 28/10/99 from: london hotel management LIMITED tolworth tower 3RD floor ewell road surbiton surrey KT6 7EL
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon11/02/1999
Secretary resigned
dot icon11/02/1999
Director resigned
dot icon11/02/1999
New director appointed
dot icon11/02/1999
New secretary appointed;new director appointed
dot icon11/02/1999
New director appointed
dot icon11/02/1999
Registered office changed on 11/02/99 from: aspect house 135/137 city road london EC1V 1JB
dot icon21/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canales, Paola Andrea
Director
03/02/2026 - Present
-
Mohamed, Hazem Hussein
Director
21/11/2017 - 01/10/2018
-
Russ, Jacqueline Cooper
Secretary
21/12/1998 - 28/02/2000
-
O'neill, Sean Benignus
Secretary
08/02/2002 - 17/04/2002
-
Smaha, Kenneth John
Director
06/05/2005 - 09/07/2014
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AMADEUS HOSPITALITY UK LIMITED

AMADEUS HOSPITALITY UK LIMITED is an(a) Active company incorporated on 21/12/1998 with the registered office located at World Business Centre Heathrow 4 Newall Road, London Heathrow Airport, Hounslow TW6 2FL. 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 AMADEUS HOSPITALITY UK LIMITED?

toggle

AMADEUS HOSPITALITY UK LIMITED is currently Active. It was registered on 21/12/1998 .

Where is AMADEUS HOSPITALITY UK LIMITED located?

toggle

AMADEUS HOSPITALITY UK LIMITED is registered at World Business Centre Heathrow 4 Newall Road, London Heathrow Airport, Hounslow TW6 2FL.

What does AMADEUS HOSPITALITY UK LIMITED do?

toggle

AMADEUS HOSPITALITY UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AMADEUS HOSPITALITY UK LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from 5 New Street Square London EC4A 3TW to World Business Centre Heathrow 4 Newall Road London Heathrow Airport Hounslow TW6 2FL on 2026-04-21.