Background WavePink WaveYellow Wave

ALUMINUM PROPHOLDCO 1 EUROPEAN HOSTELS LIMITED (06310592)

ALUMINUM PROPHOLDCO 1 EUROPEAN HOSTELS LIMITED (06310592) is an active UK company. incorporated on 12 July 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALUMINUM PROPHOLDCO 1 EUROPEAN HOSTELS LIMITED has been registered for 18 years.

Company Number
06310592
Status
active
Type
ltd
Incorporated
12 July 2007
Age
18 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUMINUM PROPHOLDCO 1 EUROPEAN HOSTELS LIMITED

ALUMINUM PROPHOLDCO 1 EUROPEAN HOSTELS LIMITED is an active company incorporated on 12 July 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALUMINUM PROPHOLDCO 1 EUROPEAN HOSTELS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06310592

LTD Company

Age

18 Years

Incorporated 12 July 2007

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 5 August 2025 (7 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

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

QUEENSGATE GENERATOR HOLDING LIMITED
From: 24 May 2017To: 15 October 2025
PATRON GENERATOR HOLDING LIMITED
From: 12 July 2007To: 24 May 2017
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Macnaughton House Compton Place London WC1H 9SD United Kingdom
From: 18 July 2016To: 9 October 2025
7 Welbeck Street London W1G 9YE
From: 12 July 2007To: 18 July 2016
Timeline

47 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Jun 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Dec 17
Director Left
Oct 18
Owner Exit
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 20
Director Left
Oct 20
Director Left
Feb 22
Director Joined
Mar 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
24
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Certificate Change Of Name Company
15 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Memorandum Articles
5 December 2023
MAMA
Resolution
24 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Legacy
4 November 2022
PARENT_ACCPARENT_ACC
Legacy
4 November 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Legacy
9 February 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Resolution
9 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Change To A Person With Significant Control
5 July 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Resolution
24 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
31 October 2008
225Change of Accounting Reference Date
Legacy
21 July 2008
363aAnnual Return
Legacy
4 September 2007
88(2)R88(2)R
Legacy
6 August 2007
288aAppointment of Director or Secretary
Incorporation Company
12 July 2007
NEWINCIncorporation