Background WavePink WaveYellow Wave

MALMAISON AND HOTEL DU VIN HOLDINGS LIMITED (06172260)

MALMAISON AND HOTEL DU VIN HOLDINGS LIMITED (06172260) is an active UK company. incorporated on 20 March 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MALMAISON AND HOTEL DU VIN HOLDINGS LIMITED has been registered for 19 years.

Company Number
06172260
Status
active
Type
ltd
Incorporated
20 March 2007
Age
19 years
Address
3rd Floor 95 Cromwell Road, London, SW7 4DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALMAISON AND HOTEL DU VIN HOLDINGS LIMITED

MALMAISON AND HOTEL DU VIN HOLDINGS LIMITED is an active company incorporated on 20 March 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MALMAISON AND HOTEL DU VIN HOLDINGS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06172260

LTD Company

Age

19 Years

Incorporated 20 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

FINLAW 565 LIMITED
From: 20 March 2007To: 11 June 2007
Contact
Address

3rd Floor 95 Cromwell Road London, SW7 4DL,

Previous Addresses

30-31 Cowcross Street London EC1M 6DQ England
From: 21 March 2017To: 14 May 2018
15 Appold Street London EC2A 2HB
From: 22 June 2015To: 21 March 2017
One Fleet Place London EC4M 7WS
From: 9 July 2013To: 22 June 2015
179 Great Portland Street London W1W 5LS
From: 20 March 2007To: 9 July 2013
Timeline

22 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Feb 10
Director Joined
Sept 10
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jan 13
Loan Cleared
Apr 14
Loan Secured
Apr 14
Director Left
Jun 15
Loan Cleared
Jun 15
Director Joined
Jun 17
Director Left
Jun 17
Capital Update
Jul 18
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 July 2018
SH19Statement of Capital
Legacy
18 July 2018
SH20SH20
Legacy
18 July 2018
CAP-SSCAP-SS
Resolution
18 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 June 2015
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
23 December 2014
AD04Change of Accounting Records Location
Mortgage Charge Part Both With Charge Number
28 November 2014
MR05Certification of Charge
Resolution
16 April 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Move Registers To Sail Company
17 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
225Change of Accounting Reference Date
Legacy
26 March 2008
363aAnnual Return
Memorandum Articles
11 July 2007
MEM/ARTSMEM/ARTS
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
123Notice of Increase in Nominal Capital
Legacy
12 June 2007
88(2)R88(2)R
Resolution
12 June 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2007
NEWINCIncorporation