Background WavePink WaveYellow Wave

GEORGE HOLDINGS (UK) LIMITED (03781850)

GEORGE HOLDINGS (UK) LIMITED (03781850) is an active UK company. incorporated on 3 June 1999. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GEORGE HOLDINGS (UK) LIMITED has been registered for 26 years. Current directors include LIVINGSTONE, Ian Malcolm, TALJAARD, Desmond Louis Mildmay.

Company Number
03781850
Status
active
Type
ltd
Incorporated
3 June 1999
Age
26 years
Address
8th Floor, South Block, London, W1U 8EW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LIVINGSTONE, Ian Malcolm, TALJAARD, Desmond Louis Mildmay
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE HOLDINGS (UK) LIMITED

GEORGE HOLDINGS (UK) LIMITED is an active company incorporated on 3 June 1999 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GEORGE HOLDINGS (UK) LIMITED was registered 26 years ago.(SIC: 55100)

Status

active

Active since 26 years ago

Company No

03781850

LTD Company

Age

26 Years

Incorporated 3 June 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

AUTOMASK LIMITED
From: 3 June 1999To: 28 July 1999
Contact
Address

8th Floor, South Block 55 Baker Street London, W1U 8EW,

Previous Addresses

Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
From: 15 July 2013To: 19 December 2022
Milton Gate 60 Chiswell Street London EC1Y 4AG
From: 3 June 1999To: 15 July 2013
Timeline

24 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jun 12
Loan Cleared
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Nov 13
Capital Update
Feb 14
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Cleared
Jul 14
Director Left
May 18
Director Joined
Jun 18
Director Joined
Mar 19
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Left
Jan 22
Owner Exit
Aug 23
Funding Round
Aug 23
Capital Update
Aug 23
Funding Round
Sept 23
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SHELLEY, Leon

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 12 Dec 2022

LIVINGSTONE, Ian Malcolm

Active
55 Baker Street, LondonW1U 8EW
Born May 1962
Director
Appointed 03 Sept 2013

TALJAARD, Desmond Louis Mildmay

Active
55 Baker Street, LondonW1U 8EW
Born April 1961
Director
Appointed 12 Mar 2019

LUCK, Richard Nigel

Resigned
Floor 6, LondonE1W 1YW
Secretary
Appointed 25 Jun 2013
Resigned 02 May 2018

MOATASSEM, Saeb Zeki

Resigned
34 Duncan Road, RichmondTW9 2JD
Secretary
Appointed 28 Jun 1999
Resigned 19 Dec 2006

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 19 Dec 2006
Resigned 25 Jun 2013

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Jun 1999
Resigned 28 Jun 1999

CAIRNS, Michael Anthony

Resigned
Birchlands, WeybridgeKT13 0PY
Born April 1940
Director
Appointed 19 Aug 1999
Resigned 19 Dec 2006

LANDESBERG, Alan

Resigned
Wigmore Street, LondonW1U 3RX
Born February 1933
Director
Appointed 19 Dec 2006
Resigned 20 Jun 2012

LANDESBERG, Gary Mitchell

Resigned
122 Wigmore Street, LondonW1U 3RX
Born June 1960
Director
Appointed 19 Dec 2006
Resigned 25 Jun 2013

LUCK, Richard Nigel

Resigned
Floor 6, LondonE1W 1YW
Born September 1960
Director
Appointed 25 Jun 2013
Resigned 30 May 2018

MOATASSEM, Saeb Zeki

Resigned
34 Duncan Road, RichmondTW9 2JD
Born June 1951
Director
Appointed 28 Jun 1999
Resigned 19 Dec 2006

O'SHEA, John

Resigned
74 Valiant House, LondonSW11 3LX
Born April 1939
Director
Appointed 19 Aug 1999
Resigned 19 Dec 2006

REA, John

Resigned
23 Chemin Byron, Cologny
Born April 1952
Director
Appointed 28 Jun 1999
Resigned 19 Dec 2006

ROSENBERG, David

Resigned
Wigmore Street, LondonW1U 3RX
Born January 1958
Director
Appointed 19 Dec 2006
Resigned 25 Jun 2013

ROSENBERG, Elliot Simon

Resigned
Wigmore Street, LondonW1U 3RX
Born June 1960
Director
Appointed 19 Dec 2006
Resigned 25 Jun 2013

SEBASTIAN, Leonard Kevin

Resigned
Floor 6, LondonE1W 1YW
Born April 1969
Director
Appointed 30 May 2018
Resigned 31 Dec 2021

WINTERBOTTOM, Alan Frederick

Resigned
Highbury, GrouvilleJE3 9UA
Born June 1953
Director
Appointed 29 Sept 1999
Resigned 30 Sept 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 Jun 1999
Resigned 28 Jun 1999

Persons with significant control

2

1 Active
1 Ceased
55 Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2023
55 Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Aug 2023
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Resolution
31 August 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 August 2023
SH19Statement of Capital
Resolution
29 August 2023
RESOLUTIONSResolutions
Legacy
29 August 2023
CAP-SSCAP-SS
Legacy
29 August 2023
SH20SH20
Notification Of A Person With Significant Control
25 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
18 February 2014
SH19Statement of Capital
Legacy
18 February 2014
SH20SH20
Legacy
18 February 2014
CAP-SSCAP-SS
Resolution
18 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Miscellaneous
15 July 2013
MISCMISC
Appoint Person Secretary Company With Name
15 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Auditors Resignation Company
15 July 2013
AUDAUD
Auditors Resignation Company
12 July 2013
AUDAUD
Miscellaneous
10 July 2013
MISCMISC
Mortgage Satisfy Charge Full
6 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Auditors Resignation Company
4 July 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Court Order
22 October 2010
OCOC
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Legacy
15 February 2010
ANNOTATIONANNOTATION
Legacy
14 August 2009
287Change of Registered Office
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
6 February 2009
288cChange of Particulars
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
155(6)a155(6)a
Legacy
23 April 2008
155(6)a155(6)a
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
17 March 2008
225Change of Accounting Reference Date
Resolution
3 November 2007
RESOLUTIONSResolutions
Resolution
3 November 2007
RESOLUTIONSResolutions
Resolution
3 November 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
363aAnnual Return
Legacy
20 July 2007
363aAnnual Return
Legacy
29 June 2007
287Change of Registered Office
Legacy
17 January 2007
155(6)a155(6)a
Legacy
17 January 2007
155(6)b155(6)b
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 December 2006
225Change of Accounting Reference Date
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 December 2006
AAAnnual Accounts
Legacy
25 May 2006
288cChange of Particulars
Accounts With Accounts Type Group
10 May 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 March 2005
AAAnnual Accounts
Legacy
18 January 2005
287Change of Registered Office
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2004
AAAnnual Accounts
Accounts With Accounts Type Group
28 July 2003
AAAnnual Accounts
Resolution
8 June 2003
RESOLUTIONSResolutions
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 January 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
225Change of Accounting Reference Date
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
88(2)R88(2)R
Legacy
25 August 1999
353353
Legacy
25 August 1999
225Change of Accounting Reference Date
Legacy
25 August 1999
287Change of Registered Office
Legacy
25 August 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
25 August 1999
MEM/ARTSMEM/ARTS
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
287Change of Registered Office
Incorporation Company
3 June 1999
NEWINCIncorporation