Background WavePink WaveYellow Wave

CLARIDGE'S HOTEL HOLDINGS LIMITED (03669265)

CLARIDGE'S HOTEL HOLDINGS LIMITED (03669265) is an active UK company. incorporated on 12 November 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLARIDGE'S HOTEL HOLDINGS LIMITED has been registered for 27 years.

Company Number
03669265
Status
active
Type
ltd
Incorporated
12 November 1998
Age
27 years
Address
27 Knightsbridge, London, SW1X 7LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARIDGE'S HOTEL HOLDINGS LIMITED

CLARIDGE'S HOTEL HOLDINGS LIMITED is an active company incorporated on 12 November 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLARIDGE'S HOTEL HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03669265

LTD Company

Age

27 Years

Incorporated 12 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

SAVREG C LIMITED
From: 12 November 1998To: 18 December 1998
Contact
Address

27 Knightsbridge London, SW1X 7LY,

Previous Addresses

C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
From: 11 November 2015To: 1 August 2019
C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH
From: 1 October 2013To: 11 November 2015
30 Old Burlington Street London W1S 3AR
From: 12 November 1998To: 1 October 2013
Timeline

33 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Dec 10
Director Left
Dec 11
Director Joined
Dec 11
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Jun 15
Director Left
Aug 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Capital Update
Dec 17
Loan Secured
Dec 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
May 20
Loan Secured
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Nov 23
Director Left
Jun 25
Director Joined
Nov 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

220

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Memorandum Articles
2 January 2018
MAMA
Resolution
2 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Legacy
7 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 December 2017
SH19Statement of Capital
Legacy
7 December 2017
CAP-SSCAP-SS
Resolution
7 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 August 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
10 August 2016
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
10 August 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Move Registers To Sail Company With New Address
9 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Made Up Date
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 January 2013
MG01MG01
Legacy
8 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Made Up Date
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Made Up Date
30 September 2011
AAAnnual Accounts
Resolution
23 August 2011
RESOLUTIONSResolutions
Change Sail Address Company With Old Address
24 May 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
24 May 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Legacy
12 April 2011
MG01MG01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Move Registers To Registered Office Company
8 December 2010
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Made Up Date
12 April 2010
AAAnnual Accounts
Legacy
16 February 2010
MG01MG01
Resolution
9 February 2010
RESOLUTIONSResolutions
Resolution
9 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
1 July 2009
225Change of Accounting Reference Date
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
6 May 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 April 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288cChange of Particulars
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 May 2007
AAAnnual Accounts
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
25 September 2006
288cChange of Particulars
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 May 2006
AAAnnual Accounts
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
7 October 2005
MEM/ARTSMEM/ARTS
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
7 October 2005
155(6)b155(6)b
Legacy
7 October 2005
155(6)a155(6)a
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
287Change of Registered Office
Legacy
26 January 2005
287Change of Registered Office
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Legacy
5 August 2004
403aParticulars of Charge Subject to s859A
Legacy
5 August 2004
403aParticulars of Charge Subject to s859A
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Legacy
28 May 2004
155(6)b155(6)b
Legacy
28 May 2004
155(6)a155(6)a
Auditors Resignation Company
24 May 2004
AUDAUD
Accounts With Made Up Date
13 March 2004
AAAnnual Accounts
Legacy
11 December 2003
363aAnnual Return
Accounts With Made Up Date
2 April 2003
AAAnnual Accounts
Legacy
20 December 2002
363aAnnual Return
Accounts With Made Up Date
12 August 2002
AAAnnual Accounts
Legacy
23 November 2001
363aAnnual Return
Accounts With Made Up Date
5 April 2001
AAAnnual Accounts
Legacy
23 November 2000
363aAnnual Return
Accounts With Made Up Date
17 July 2000
AAAnnual Accounts
Legacy
6 July 2000
288cChange of Particulars
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363aAnnual Return
Legacy
29 December 1999
353a353a
Legacy
29 December 1999
353353
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
21 July 1999
MEM/ARTSMEM/ARTS
Resolution
21 July 1999
RESOLUTIONSResolutions
Statement Of Affairs
16 February 1999
SASA
Legacy
16 February 1999
88(2)P88(2)P
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1998
288aAppointment of Director or Secretary
Memorandum Articles
14 December 1998
MEM/ARTSMEM/ARTS
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Legacy
14 December 1998
123Notice of Increase in Nominal Capital
Legacy
14 December 1998
122122
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
225Change of Accounting Reference Date
Legacy
30 November 1998
287Change of Registered Office
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Incorporation Company
12 November 1998
NEWINCIncorporation