ROCCO FORTE HOTELS LIMITED

Register to unlock more data on OkredoRegister

ROCCO FORTE HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03277921

Incorporation date

14/11/1996

Size

Group

Contacts

Registered address

Registered address

78 St James's Street, London SW1A 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon18/02/2026
Appointment of Majed Alattas as a director on 2026-02-16
dot icon19/01/2026
Termination of appointment of Khalid Kreidie as a director on 2025-09-02
dot icon01/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon20/08/2025
Change of details for The Hon Sir Rocco Giovanni Forte as a person with significant control on 2024-03-31
dot icon19/08/2025
Director's details changed for The Hon Mrs Olga Marie Louise Anna Polizzi Di Sorrentino on 2025-08-15
dot icon19/08/2025
Director's details changed for The Hon Sir Rocco Giovanni Forte on 2024-03-31
dot icon12/08/2025
Group of companies' accounts made up to 2025-04-30
dot icon10/07/2025
Registration of charge 032779210014, created on 2025-07-04
dot icon06/01/2025
Registered office address changed from 70 Jermyn Street London SW1Y 6NY to 78 st James's Street London SW1A 1JB on 2025-01-06
dot icon07/11/2024
Termination of appointment of a secretary
dot icon07/11/2024
Termination of appointment of Callaghan Paul Mccarthy-Smith as a secretary on 2024-11-05
dot icon29/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon23/08/2024
Group of companies' accounts made up to 2024-04-30
dot icon17/07/2024
Satisfaction of charge 1 in full
dot icon17/07/2024
Satisfaction of charge 4 in full
dot icon17/07/2024
Satisfaction of charge 5 in full
dot icon17/07/2024
Satisfaction of charge 7 in full
dot icon17/07/2024
Satisfaction of charge 9 in full
dot icon17/07/2024
Satisfaction of charge 8 in full
dot icon18/04/2024
Registration of charge 032779210013, created on 2024-04-16
dot icon03/02/2024
Cessation of Ministero Dell' Economia E Delle Finanze (Italian Ministry of Economy and Finance) as a person with significant control on 2024-01-17
dot icon02/02/2024
Resolutions
dot icon02/02/2024
Memorandum and Articles of Association
dot icon02/02/2024
Notification of Rfuk Investment Limited as a person with significant control on 2024-01-17
dot icon01/02/2024
Purchase of own shares.
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-17
dot icon27/01/2024
Change of share class name or designation
dot icon27/01/2024
Particulars of variation of rights attached to shares
dot icon26/01/2024
Cancellation of shares. Statement of capital on 2024-01-17
dot icon24/01/2024
Termination of appointment of Aliai Giovanna Maria Forte as a director on 2024-01-17
dot icon24/01/2024
Termination of appointment of Marco Lucchini as a director on 2024-01-17
dot icon24/01/2024
Termination of appointment of Francesco Formica as a director on 2024-01-17
dot icon24/01/2024
Termination of appointment of John Charles Danilovich as a director on 2024-01-17
dot icon24/01/2024
Termination of appointment of Roberto G Mendoza as a director on 2024-01-17
dot icon24/01/2024
Termination of appointment of John Leigh Walker-Haworth as a director on 2024-01-17
dot icon24/01/2024
Termination of appointment of David Howard Nelson as a director on 2024-01-17
dot icon24/01/2024
Termination of appointment of Rachel Louise Brown as a director on 2024-01-17
dot icon24/01/2024
Appointment of Mr Khalid Kreidie as a director on 2024-01-17
dot icon24/01/2024
Appointment of Mr Saleh Alsheikh as a director on 2024-01-17
dot icon23/08/2023
Group of companies' accounts made up to 2023-04-30
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon16/05/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon16/05/2023
Purchase of own shares.
dot icon24/04/2023
Satisfaction of charge 2 in full
dot icon18/04/2023
Satisfaction of charge 3 in full
dot icon19/10/2022
Purchase of own shares.
dot icon17/10/2022
Cancellation of shares. Statement of capital on 2022-10-06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danilovich, John Charles
Director
22/09/2022 - 17/01/2024
2
Nelson, David Howard
Director
30/09/1999 - 17/01/2024
61
Caldecott, David Gareth
Director
22/04/2014 - 29/08/2018
141
Marsella, Roberto
Director
08/03/2015 - 12/12/2017
1
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
13/11/1996 - 30/01/1997
1313

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 ROCCO FORTE HOTELS LIMITED

ROCCO FORTE HOTELS LIMITED is an(a) Active company incorporated on 14/11/1996 with the registered office located at 78 St James's Street, London SW1A 1JB. There are currently 5 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 ROCCO FORTE HOTELS LIMITED?

toggle

ROCCO FORTE HOTELS LIMITED is currently Active. It was registered on 14/11/1996 .

Where is ROCCO FORTE HOTELS LIMITED located?

toggle

ROCCO FORTE HOTELS LIMITED is registered at 78 St James's Street, London SW1A 1JB.

What does ROCCO FORTE HOTELS LIMITED do?

toggle

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

What is the latest filing for ROCCO FORTE HOTELS LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Majed Alattas as a director on 2026-02-16.