SHIVA HOTELS VANDON HOUSE LIMITED

Register to unlock more data on OkredoRegister

SHIVA HOTELS VANDON HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08309426

Incorporation date

27/11/2012

Size

Small

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2016)
dot icon16/03/2026
Accounts for a small company made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-11-16 with updates
dot icon26/09/2025
Notification of a person with significant control statement
dot icon25/09/2025
Cessation of Kailas Hotel Vandon House Gpco Limited as a person with significant control on 2025-08-22
dot icon09/09/2025
Appointment of Mr Lawrence Neil Penfold as a director on 2025-09-01
dot icon29/08/2025
Resolutions
dot icon28/08/2025
Memorandum and Articles of Association
dot icon28/08/2025
Registration of charge 083094260013, created on 2025-08-22
dot icon13/06/2025
Accounts for a small company made up to 2024-03-31
dot icon19/05/2025
Termination of appointment of Richard James Strachan as a director on 2025-05-12
dot icon09/04/2025
Satisfaction of charge 083094260003 in full
dot icon09/04/2025
Satisfaction of charge 083094260012 in full
dot icon09/04/2025
Satisfaction of charge 1 in full
dot icon09/04/2025
Satisfaction of charge 083094260002 in full
dot icon09/04/2025
Satisfaction of charge 083094260006 in full
dot icon09/04/2025
Satisfaction of charge 083094260008 in full
dot icon09/04/2025
Satisfaction of charge 083094260010 in full
dot icon09/04/2025
Satisfaction of charge 083094260004 in full
dot icon09/04/2025
Satisfaction of charge 083094260011 in full
dot icon28/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon27/11/2024
Director's details changed for Mr Christo Dimitrov Zlatarev on 2024-08-07
dot icon19/11/2024
Second filing of Confirmation Statement dated 2016-11-27
dot icon15/11/2024
Change of details for Kailas Hotel Vandon House Gpco Limited as a person with significant control on 2024-02-28
dot icon09/10/2024
Termination of appointment of Federico Arnaldo Faravelli as a director on 2024-10-08
dot icon09/10/2024
Appointment of Mr Richard James Strachan as a director on 2024-10-08
dot icon13/08/2024
Appointment of Mr Christo Dimitrov Zlatarev as a director on 2024-08-07
dot icon31/03/2024
Accounts for a small company made up to 2023-03-31
dot icon08/03/2024
Resolutions
dot icon08/03/2024
Memorandum and Articles of Association
dot icon29/02/2024
Appointment of Alter Domus (Uk) Limited as a secretary on 2024-02-23
dot icon29/02/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-02-23
dot icon28/02/2024
Termination of appointment of Uday Vyas as a director on 2024-02-23
dot icon28/02/2024
Registered office address changed from Regent House Theobald Street Borehamwood Hertfordshire WD6 4RS England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2024-02-28
dot icon28/02/2024
Appointment of Mr Timothy Luke Trott as a director on 2024-02-23
dot icon28/02/2024
Appointment of Mr Federico Arnaldo Faravelli as a director on 2024-02-23
dot icon28/02/2024
Termination of appointment of Rishi Ramesh Sachdev as a director on 2024-02-23
dot icon06/02/2024
Cessation of Paul Andrew Baudet as a person with significant control on 2024-02-06
dot icon06/02/2024
Notification of Kailas Hotel Vandon House Gpco Limited as a person with significant control on 2024-02-06
dot icon22/12/2023
Change of details for Mr Paul Andrew Baudet as a person with significant control on 2023-12-22
dot icon17/11/2023
Director's details changed for Mr Rishi Ramesh Sachdev on 2023-11-15
dot icon17/11/2023
Director's details changed for Mr Rishi Ramesh Sachdev on 2023-11-15
dot icon17/11/2023
Director's details changed for Mr Uday Vyas on 2023-11-15
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon13/12/2022
Accounts for a small company made up to 2021-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon15/12/2016
Confirmation statement made on 2016-11-27 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.05M
-
0.00
1.26K
-
2022
14
1.83M
-
1.64M
169.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
23/02/2024 - Present
652
Trott, Timothy Luke
Director
23/02/2024 - Present
257
Vyas, Uday
Director
19/12/2012 - 23/02/2024
71
Sachdev, Rishi Ramesh
Director
27/11/2012 - 23/02/2024
65
Faravelli, Federico Arnaldo
Director
23/02/2024 - 08/10/2024
58

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 SHIVA HOTELS VANDON HOUSE LIMITED

SHIVA HOTELS VANDON HOUSE LIMITED is an(a) Active company incorporated on 27/11/2012 with the registered office located at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF. 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 SHIVA HOTELS VANDON HOUSE LIMITED?

toggle

SHIVA HOTELS VANDON HOUSE LIMITED is currently Active. It was registered on 27/11/2012 .

Where is SHIVA HOTELS VANDON HOUSE LIMITED located?

toggle

SHIVA HOTELS VANDON HOUSE LIMITED is registered at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF.

What does SHIVA HOTELS VANDON HOUSE LIMITED do?

toggle

SHIVA HOTELS VANDON HOUSE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for SHIVA HOTELS VANDON HOUSE LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a small company made up to 2025-03-31.