WARWICK HOTEL CAMBRIDGE LIMITED

Register to unlock more data on OkredoRegister

WARWICK HOTEL CAMBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08120464

Incorporation date

27/06/2012

Size

Group

Contacts

Registered address

Registered address

22-24 Basil Street, London SW3 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2012)
dot icon19/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/10/2025
Change of details for Mr Richard Chiu as a person with significant control on 2025-10-13
dot icon16/10/2025
Change of details for Ms Tammie Suk Chong Tam as a person with significant control on 2025-10-13
dot icon31/07/2025
Registration of charge 081204640004, created on 2025-07-30
dot icon01/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon01/08/2024
Appointment of Mr Sebastien Sausse as a director on 2024-07-30
dot icon31/07/2024
Termination of appointment of Eric Soukiassian as a director on 2024-07-30
dot icon18/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon27/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/11/2021
Termination of appointment of Darius Govender as a secretary on 2021-11-03
dot icon28/10/2021
Appointment of Mr Darius Govender as a secretary on 2021-10-28
dot icon28/10/2021
Termination of appointment of Vahid Afsaripour as a secretary on 2021-10-22
dot icon25/10/2021
Amended group of companies' accounts made up to 2020-12-31
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon20/10/2020
Registration of charge 081204640003, created on 2020-10-16
dot icon14/08/2020
Director's details changed for Richard Chiu on 2020-08-14
dot icon14/08/2020
Director's details changed for Richard Chiu on 2020-08-14
dot icon28/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon02/06/2020
Appointment of Mr Vahid Afsaripour as a secretary on 2020-05-20
dot icon07/05/2020
Termination of appointment of Urvashi Parekh as a secretary on 2020-05-07
dot icon23/04/2020
Cessation of Intertrust Trustees (Guernsey) Limited as a person with significant control on 2016-04-06
dot icon22/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon31/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/04/2019
Appointment of Mrs Urvashi Parekh as a secretary on 2019-04-08
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon02/07/2018
Registered office address changed from , 4th Floor, One Portland Place, London, W1B 1PN to 22-24 Basil Street London SW3 1AT on 2018-07-02
dot icon17/10/2017
Micro company accounts made up to 2016-12-31
dot icon18/09/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon11/07/2017
Notification of Tammie Suk Chong Tam as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Intertrust Trustees (Guernsey) Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Richard Chiu as a person with significant control on 2016-04-06
dot icon27/03/2017
Memorandum and Articles of Association
dot icon27/03/2017
Resolutions
dot icon17/02/2017
Resolutions
dot icon01/02/2017
Registration of charge 081204640001, created on 2017-01-30
dot icon01/02/2017
Registration of charge 081204640002, created on 2017-01-30
dot icon24/01/2017
Termination of appointment of Stephen Linch as a director on 2017-01-24
dot icon24/01/2017
Termination of appointment of Ulla Schneider as a director on 2017-01-24
dot icon24/01/2017
Appointment of Mr Eric Soukiassian as a director on 2017-01-24
dot icon28/11/2016
Termination of appointment of Jean Francois Garnier as a director on 2016-08-08
dot icon02/08/2016
Micro company accounts made up to 2016-06-30
dot icon02/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon06/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon26/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon25/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon27/06/2012
Incorporation
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
31/12/2024
dot iconNext confirmation date
18/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chiu, Richard
Director
27/06/2012 - Present
1
Soukiassian, Eric
Director
24/01/2017 - 30/07/2024
3
Sausse, Sebastien
Director
30/07/2024 - Present
2

Persons with Significant Control

2
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 WARWICK HOTEL CAMBRIDGE LIMITED

WARWICK HOTEL CAMBRIDGE LIMITED is an(a) Active company incorporated on 27/06/2012 with the registered office located at 22-24 Basil Street, London SW3 1AT. 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 WARWICK HOTEL CAMBRIDGE LIMITED?

toggle

WARWICK HOTEL CAMBRIDGE LIMITED is currently Active. It was registered on 27/06/2012 .

Where is WARWICK HOTEL CAMBRIDGE LIMITED located?

toggle

WARWICK HOTEL CAMBRIDGE LIMITED is registered at 22-24 Basil Street, London SW3 1AT.

What does WARWICK HOTEL CAMBRIDGE LIMITED do?

toggle

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

What is the latest filing for WARWICK HOTEL CAMBRIDGE LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-18 with no updates.