EASYHOTEL LIMITED

Register to unlock more data on OkredoRegister

EASYHOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09035738

Incorporation date

12/05/2014

Size

Group

Contacts

Registered address

Registered address

52 Grosvenor Gardens, London SW1W 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2014)
dot icon17/02/2026
Resolutions
dot icon17/02/2026
Solvency Statement dated 03/02/26
dot icon17/02/2026
Statement by Directors
dot icon17/02/2026
Statement of capital on 2026-02-17
dot icon08/01/2026
Appointment of Mr Charles Henri Persello as a director on 2025-12-31
dot icon07/01/2026
Termination of appointment of Karim Malak as a director on 2025-12-31
dot icon04/12/2025
Registration of charge 090357380005, created on 2025-12-02
dot icon11/06/2025
Second filing for the appointment of Mr Jean-Phillipe Jean Jacques Blangy as a director
dot icon09/06/2025
Appointment of Mr James Charles Brodie as a director on 2025-06-04
dot icon09/06/2025
Appointment of Mr Jean-Phillipe Jean Jacques Blangy as a director on 2015-06-04
dot icon06/06/2025
Termination of appointment of Alexandre Aquien as a director on 2025-06-04
dot icon06/06/2025
Termination of appointment of Cadim Fonds Inc as a director on 2025-06-04
dot icon06/06/2025
Termination of appointment of Hermanus Martinus Maria Meijer as a director on 2025-06-04
dot icon06/06/2025
Cessation of Citrus Holdco Limited as a person with significant control on 2025-06-04
dot icon06/06/2025
Notification of Episo 6 Tiger Hotels Ltd as a person with significant control on 2025-06-04
dot icon20/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon19/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon26/03/2025
Change of details for Citrus Holdco Limited as a person with significant control on 2025-03-25
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon17/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/06/2024
Second filing of Confirmation Statement dated 2023-05-12
dot icon10/06/2024
Second filing of Confirmation Statement dated 2022-05-12
dot icon10/06/2024
Second filing of Confirmation Statement dated 2021-05-12
dot icon01/06/2024
Confirmation statement made on 2024-05-12 with updates
dot icon12/12/2023
Appointment of Mr Alexandre Aquien as a director on 2023-12-06
dot icon08/12/2023
Termination of appointment of Alessandro Pagliaro as a director on 2023-12-06
dot icon06/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon14/12/2022
Statement by Directors
dot icon14/12/2022
Solvency Statement dated 25/11/22
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Statement of capital on 2022-12-14
dot icon26/10/2022
Notice of removal of a director
dot icon28/09/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon08/09/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-05-13
dot icon13/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon19/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon05/04/2022
Resolutions
dot icon05/04/2022
Re-registration of Memorandum and Articles
dot icon05/04/2022
Certificate of re-registration from Public Limited Company to Private
dot icon05/04/2022
Re-registration from a public company to a private limited company
dot icon07/03/2022
Termination of appointment of Charles Henri Persello as a director on 2022-03-01
dot icon07/03/2022
Appointment of Alessandro Pagliaro as a director on 2022-03-01
dot icon20/01/2022
Resolutions
dot icon18/12/2021
Resolutions
dot icon09/12/2021
Appointment of Karim Malak as a director on 2021-12-01
dot icon06/12/2021
Termination of appointment of Nicolas Castanet as a director on 2021-12-01
dot icon20/10/2021
Satisfaction of charge 090357380001 in full
dot icon20/10/2021
Satisfaction of charge 090357380003 in full
dot icon20/10/2021
Satisfaction of charge 090357380002 in full
dot icon20/10/2021
Satisfaction of charge 090357380004 in full
dot icon29/09/2021
Termination of appointment of Bernadette Clare Young as a secretary on 2021-09-28
dot icon29/09/2021
Appointment of Indigo Corporate Secretary Limited as a secretary on 2021-09-28
dot icon29/06/2021
Appointment of Nicolas Castanet as a director on 2021-06-15
dot icon23/06/2021
Termination of appointment of Francois Bacchetta as a director on 2021-06-11
dot icon04/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon13/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon23/02/2021
Resolutions
dot icon17/02/2021
Change of details for Citrus Holdco Limited as a person with significant control on 2021-02-15
dot icon15/02/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon16/10/2020
Resolutions
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon16/09/2020
Registration of charge 090357380004, created on 2020-09-14
dot icon20/07/2020
Termination of appointment of Gary Lee Burton as a director on 2020-07-15
dot icon22/05/2020
Termination of appointment of Scott Somervaille Christie as a director on 2020-05-19
dot icon15/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon27/04/2020
Notification of Citrus Holdco Limited as a person with significant control on 2019-10-01
dot icon27/04/2020
Withdrawal of a person with significant control statement on 2020-04-27
dot icon21/04/2020
Resolutions
dot icon15/04/2020
Group of companies' accounts made up to 2019-09-30
dot icon06/04/2020
Appointment of Francois Bacchetta as a director on 2020-03-30
dot icon26/03/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon20/03/2020
Director's details changed for Mr Charles Henri Persello on 2020-03-20
dot icon16/03/2020
Registration of charge 090357380003, created on 2020-03-16
dot icon10/01/2020
Secretary's details changed for Mrs Bernadette Clare Barber on 2020-01-08
dot icon19/12/2019
Appointment of Cadim Fonds Inc as a director on 2019-11-21
dot icon26/11/2019
Notice of removal of a director
dot icon26/11/2019
Appointment of Charles Persello as a director on 2019-11-21
dot icon26/11/2019
Termination of appointment of Guy Paul Cuthbert Parsons as a director on 2019-11-21
dot icon01/10/2019
Termination of appointment of Jonathan Stewart Lane as a director on 2019-10-01
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon07/03/2019
Group of companies' accounts made up to 2018-09-30
dot icon12/12/2018
Director's details changed for Mr Guy Paul Cuthbert Parsons on 2018-10-15
dot icon29/10/2018
Termination of appointment of Marc Andre Louis Vieilledent as a director on 2018-10-29
dot icon29/10/2018
Appointment of Mr Gary Lee Burton as a director on 2018-10-29
dot icon15/10/2018
Registered office address changed from Easyhotel House 80 Old Street London EC1V 9AZ United Kingdom to 52 Grosvenor Gardens London SW1W 0AU on 2018-10-15
dot icon03/07/2018
Registration of charge 090357380002, created on 2018-06-27
dot icon15/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon16/04/2018
Notification of a person with significant control statement
dot icon21/03/2018
Resolutions
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-03-13
dot icon14/03/2018
Appointment of Mr Hermanus Martinus Maria Meijer as a director on 2018-03-13
dot icon07/02/2018
Group of companies' accounts made up to 2017-09-30
dot icon06/09/2017
Secretary's details changed for Mrs Bernadette Clare Barber on 2017-07-17
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon30/01/2017
Group of companies' accounts made up to 2016-09-30
dot icon30/11/2016
Registration of charge 090357380001, created on 2016-11-18
dot icon25/10/2016
Resolutions
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-10-14
dot icon24/05/2016
Annual return made up to 2016-05-12
dot icon01/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon26/02/2016
Director's details changed for Mr Scott Sommervaille Christie on 2016-02-26
dot icon23/12/2015
Director's details changed for Marc Andre Louis Vieilledent on 2015-12-23
dot icon11/08/2015
Appointment of Mr Guy Paul Cuthbert Parsons as a director on 2015-08-10
dot icon31/07/2015
Termination of appointment of Simon Paul Champion as a director on 2015-07-30
dot icon02/07/2015
Termination of appointment of Jan Gunnar Astrand as a director on 2015-07-01
dot icon17/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon06/05/2015
Appointment of Marc Andre Louis Vieilledent as a director on 2015-05-05
dot icon19/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon30/01/2015
Termination of appointment of Darren Mee as a director on 2015-01-29
dot icon17/12/2014
Appointment of Mrs Bernadette Clare Barber as a secretary on 2014-12-01
dot icon17/12/2014
Termination of appointment of Darren Mee as a secretary on 2014-12-01
dot icon10/07/2014
Resolutions
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon10/07/2014
Appointment of Jonathan Stewart Lane as a director on 2014-06-24
dot icon10/07/2014
Appointment of Mr Scott Sommervaille Christie as a director on 2014-06-24
dot icon20/05/2014
Appointment of Jan Gunnar Astrand as a director
dot icon20/05/2014
Statement of capital following an allotment of shares on 2014-05-14
dot icon20/05/2014
Current accounting period shortened from 2015-05-31 to 2014-09-30
dot icon16/05/2014
Commence business and borrow
dot icon16/05/2014
Trading certificate for a public company
dot icon12/05/2014
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
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brodie, James Charles
Director
04/06/2025 - Present
67
Mee, Darren
Director
12/05/2014 - 29/01/2015
210
CADIM FONDS INC
Corporate Director
21/11/2019 - 04/06/2025
-
Burton, Gary Lee
Director
29/10/2018 - 15/07/2020
97
Meijer, Hermanus Martinus Maria
Director
13/03/2018 - 04/06/2025
2

Persons with Significant Control

4
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 EASYHOTEL LIMITED

EASYHOTEL LIMITED is an(a) Active company incorporated on 12/05/2014 with the registered office located at 52 Grosvenor Gardens, London SW1W 0AU. There are currently 4 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 EASYHOTEL LIMITED?

toggle

EASYHOTEL LIMITED is currently Active. It was registered on 12/05/2014 .

Where is EASYHOTEL LIMITED located?

toggle

EASYHOTEL LIMITED is registered at 52 Grosvenor Gardens, London SW1W 0AU.

What does EASYHOTEL LIMITED do?

toggle

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

What is the latest filing for EASYHOTEL LIMITED?

toggle

The latest filing was on 17/02/2026: Resolutions.