CPE HOTEL LIMITED

Register to unlock more data on OkredoRegister

CPE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08953246

Incorporation date

21/03/2014

Size

Small

Contacts

Registered address

Registered address

C/O Leonard Hotel, 15 Seymour Street, London W1H 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2014)
dot icon01/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon16/12/2025
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2025-12-11
dot icon16/12/2025
Appointment of Mr Saachi Paul Sehgal as a director on 2025-12-11
dot icon16/12/2025
Cessation of Thomas Tan Soon Seng as a person with significant control on 2025-12-11
dot icon16/12/2025
Notification of Rivalminster Limited as a person with significant control on 2025-12-11
dot icon16/12/2025
Termination of appointment of Ashley Simon Krais as a director on 2025-12-11
dot icon16/12/2025
Termination of appointment of Maqboolali Mohamed as a director on 2025-12-11
dot icon16/12/2025
Registered office address changed from 7 Albemarle Street London W1S 4HQ England to C/O Leonard Hotel 15 Seymour Street London W1H 7JW on 2025-12-16
dot icon16/12/2025
Appointment of Mr Paul Hari Lance Sehgal as a director on 2025-12-11
dot icon15/12/2025
Registration of charge 089532460004, created on 2025-12-11
dot icon15/12/2025
Registration of charge 089532460005, created on 2025-12-11
dot icon12/05/2025
Accounts for a small company made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon21/12/2023
Registration of charge 089532460003, created on 2023-12-21
dot icon01/12/2023
Director's details changed for Mr Maqbool Ali Mohamed on 2023-02-13
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon15/02/2023
Termination of appointment of Adam Richard Kowalski as a director on 2023-02-13
dot icon15/02/2023
Appointment of Mr. Maqbool Mohamed as a director on 2023-02-13
dot icon30/12/2022
Termination of appointment of Kelly Joanne Adair as a secretary on 2022-12-15
dot icon30/12/2022
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 7 Albemarle Street London W1S 4HQ on 2022-12-30
dot icon30/12/2022
Appointment of Citco Management (Uk) Limited as a secretary on 2022-12-15
dot icon30/12/2022
Appointment of Mr Adam Richard Kowalski as a director on 2022-12-15
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon18/10/2021
Resolutions
dot icon18/10/2021
Memorandum and Articles of Association
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon16/04/2021
Change of details for Thomas Tan Soon Seng as a person with significant control on 2019-08-22
dot icon14/01/2021
Registration of charge 089532460002, created on 2021-01-12
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon04/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon15/01/2019
Termination of appointment of Andrew John Fish as a director on 2019-01-11
dot icon11/01/2019
Appointment of Mr Ashley Simon Krais as a director on 2019-01-11
dot icon05/04/2018
Full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon19/06/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Termination of appointment of Neil Simon Kirk as a director on 2017-05-04
dot icon05/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon23/09/2015
Registration of charge 089532460001, created on 2015-09-17
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon22/07/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon22/07/2014
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 2014-07-22
dot icon21/03/2014
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
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
15/12/2022 - 11/12/2025
168
Sehgal, Paul Hari Lance
Director
11/12/2025 - Present
2
Fish, Andrew John
Director
21/03/2014 - 11/01/2019
78
Kirk, Neil Simon
Director
21/03/2014 - 04/05/2017
21
Sehgal, Saachi Paul
Director
11/12/2025 - Present
4

Persons with Significant Control

3
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 CPE HOTEL LIMITED

CPE HOTEL LIMITED is an(a) Active company incorporated on 21/03/2014 with the registered office located at C/O Leonard Hotel, 15 Seymour Street, London W1H 7JW. There are currently 2 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 CPE HOTEL LIMITED?

toggle

CPE HOTEL LIMITED is currently Active. It was registered on 21/03/2014 .

Where is CPE HOTEL LIMITED located?

toggle

CPE HOTEL LIMITED is registered at C/O Leonard Hotel, 15 Seymour Street, London W1H 7JW.

What does CPE HOTEL LIMITED do?

toggle

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

What is the latest filing for CPE HOTEL LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-21 with no updates.