Background WavePink WaveYellow Wave

ST PAUL'S HOTEL OPERATOR LIMITED (06009993)

ST PAUL'S HOTEL OPERATOR LIMITED (06009993) is an active UK company. incorporated on 27 November 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ST PAUL'S HOTEL OPERATOR LIMITED has been registered for 19 years. Current directors include BUDIN, Jean-Baptiste, FORBES, Derek James.

Company Number
06009993
Status
active
Type
ltd
Incorporated
27 November 2006
Age
19 years
Address
14th Floor 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BUDIN, Jean-Baptiste, FORBES, Derek James
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PAUL'S HOTEL OPERATOR LIMITED

ST PAUL'S HOTEL OPERATOR LIMITED is an active company incorporated on 27 November 2006 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. ST PAUL'S HOTEL OPERATOR LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

06009993

LTD Company

Age

19 Years

Incorporated 27 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 27 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

14th Floor 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

8th Floor, 155 Bishopsgate London EC2M 3XJ United Kingdom
From: 24 May 2016To: 26 August 2021
8th Floor 155 Bishopgate London EC2M 3XJ
From: 1 February 2016To: 24 May 2016
50 Hans Crescent London SW1X 0NA
From: 11 April 2014To: 1 February 2016
67 Brook Street London W1K 4NJ
From: 27 November 2006To: 11 April 2014
Timeline

19 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Dec 09
Director Joined
Mar 10
Loan Cleared
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Aug 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Feb 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BUDIN, Jean-Baptiste

Active
22 Bishopsgate, LondonEC2N 4BQ
Born January 1989
Director
Appointed 22 Nov 2017

FORBES, Derek James

Active
22 Bishopsgate, LondonEC2N 4BQ
Born September 1972
Director
Appointed 25 Feb 2016

BARNETT, Timothy Edward

Resigned
Hans Crescent, LondonSW1X 0NA
Secretary
Appointed 12 Jun 2013
Resigned 14 Jan 2016

COOK, Kenneth Alan

Resigned
67 Brook StreetW1K 4NJ
Secretary
Appointed 28 Mar 2007
Resigned 12 Jun 2013

CORBIN, Brian James

Resigned
33 Gilkes Crescent, LondonSE21 7BP
Secretary
Appointed 27 Nov 2006
Resigned 28 Mar 2007

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 27 Nov 2006
Resigned 27 Nov 2006

ASTRUC, Olivier

Resigned
Bishopsgate, LondonEC2M 3XJ
Born April 1980
Director
Appointed 14 Jan 2016
Resigned 15 Apr 2016

BURROW, Robert Philip

Resigned
155 Bishopgate, LondonEC2M 3XJ
Born March 1951
Director
Appointed 16 Mar 2009
Resigned 14 Jan 2016

CODLING, John Piers

Resigned
Town Farm House, Little MissendenHP7 0QX
Born March 1949
Director
Appointed 27 Nov 2006
Resigned 18 Dec 2009

CORBIN, Brian James

Resigned
33 Gilkes Crescent, LondonSE21 7BP
Born March 1957
Director
Appointed 27 Nov 2006
Resigned 16 Mar 2009

DIVWALLA, Darius Cusrow Hock-Wei

Resigned
155 Bishopgate, LondonEC2M 3XJ
Born March 1978
Director
Appointed 19 Mar 2010
Resigned 14 Jan 2016

FARAVELLI, Federico Arnaldo

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born January 1972
Director
Appointed 30 Aug 2019
Resigned 17 Feb 2023

LEHUEDE, Arnaud Samuel Francois Marie Eugene

Resigned
Bishopsgate, LondonEC2M 3XJ
Born May 1986
Director
Appointed 19 May 2016
Resigned 22 Nov 2017

MILLIKEN, Edward Hugh Frith

Resigned
Bishopsgate, LondonEC2M 3XJ
Born July 1966
Director
Appointed 05 Nov 2018
Resigned 30 Aug 2019

PENFOLD, Lawrence Neil

Resigned
Bishopsgate, LondonEC2M 3XJ
Born October 1981
Director
Appointed 14 Jan 2016
Resigned 05 Nov 2018

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 27 Nov 2006
Resigned 27 Nov 2006
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Second Filing Of Director Termination With Name
8 December 2017
RP04TM01RP04TM01
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Resolution
10 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
10 March 2016
CC04CC04
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Medium
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Medium
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Small
9 October 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Small
8 September 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
225Change of Accounting Reference Date
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Incorporation Company
27 November 2006
NEWINCIncorporation