Background WavePink WaveYellow Wave

HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED (06451128)

HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED (06451128) is an active UK company. incorporated on 11 December 2007. with registered office in Windsor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED has been registered for 18 years. Current directors include COCKCROFT, Michael Jon, LAW, Rebecca Jane, WOOLLARD, Matthew.

Company Number
06451128
Status
active
Type
ltd
Incorporated
11 December 2007
Age
18 years
Address
1 Windsor Dials, Windsor, SL4 1RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COCKCROFT, Michael Jon, LAW, Rebecca Jane, WOOLLARD, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED

HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED is an active company incorporated on 11 December 2007 with the registered office located in Windsor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06451128

LTD Company

Age

18 Years

Incorporated 11 December 2007

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 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

1 Windsor Dials Arthur Road Windsor, SL4 1RS,

Previous Addresses

Broadwater Park Denham Buckinghamshire UB9 5HR
From: 11 December 2007To: 6 January 2023
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Capital Update
Dec 09
Funding Round
Jan 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Aug 16
Director Left
Mar 17
Director Left
Jan 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MEADS, Helena Jean

Active
Plough Road, LondonSW11 2BJ
Secretary
Appointed 15 Sept 2025

COCKCROFT, Michael Jon

Active
Windsor Dials, WindsorSL4 1RS
Born June 1974
Director
Appointed 28 Aug 2014

LAW, Rebecca Jane

Active
Windsor Dials, WindsorSL4 1RS
Born March 1983
Director
Appointed 01 Apr 2025

WOOLLARD, Matthew

Active
Windsor Dials, WindsorSL4 1RS
Born August 1985
Director
Appointed 15 Sept 2025

BATES, Catherine Elizabeth

Resigned
Windsor Dials, WindsorSL4 1RS
Secretary
Appointed 29 Jun 2022
Resigned 15 Sept 2025

CUTTELL, Fiona

Resigned
DenhamUB9 5HR
Secretary
Appointed 09 Oct 2009
Resigned 09 Jul 2010

HANDS-PATEL, Hanisha

Resigned
DenhamUB9 5HR
Secretary
Appointed 06 Aug 2015
Resigned 22 Jul 2016

HIRANI, Daksha

Resigned
178 Princes Avenue, LondonNW9 9JE
Secretary
Appointed 11 Dec 2007
Resigned 09 Oct 2009

LITTLEBURY-CUTTELL, Fiona

Resigned
DenhamUB9 5HR
Secretary
Appointed 20 Jul 2016
Resigned 29 Jun 2022

PATEL, Pritti

Resigned
DenhamUB9 5HR
Secretary
Appointed 09 Jul 2010
Resigned 06 Aug 2015

EDGECLIFFE-JOHNSON, Paul Russell

Resigned
DenhamUB9 5HR
Born March 1972
Director
Appointed 07 Jun 2011
Resigned 01 Jan 2014

GALLAGHER, Neil

Resigned
DenhamUB9 5HR
Born May 1973
Director
Appointed 30 Jan 2014
Resigned 28 Aug 2014

GLOVER, Michael Todd

Resigned
DenhamUB9 5HR
Born August 1971
Director
Appointed 20 Jul 2016
Resigned 31 Jul 2019

HENFREY, Nicolette

Resigned
DenhamUB9 5HR
Born December 1969
Director
Appointed 09 Sept 2011
Resigned 24 Feb 2020

MCEWAN, Allan Scott

Resigned
DenhamUB9 5HR
Born February 1965
Director
Appointed 11 Dec 2007
Resigned 07 Jun 2011

RENSHAW, Melinda Marie

Resigned
Windsor Dials, WindsorSL4 1RS
Born September 1973
Director
Appointed 24 Feb 2020
Resigned 01 Apr 2025

SPRINGETT, Catherine Mary

Resigned
DenhamUB9 5HR
Born October 1957
Director
Appointed 11 Dec 2007
Resigned 09 Sept 2011

STOCKS, Nigel Peter

Resigned
DenhamUB9 5HR
Born June 1967
Director
Appointed 11 Dec 2007
Resigned 31 Dec 2017

WHEELER, Ralph

Resigned
DenhamUB9 5HR
Born December 1958
Director
Appointed 11 Dec 2007
Resigned 27 Feb 2017

WINTER, Richard Thomas

Resigned
33 St Johns Avenue, LondonSW15 6AL
Born March 1949
Director
Appointed 11 Dec 2007
Resigned 31 Dec 2008

WOOD, Heather Carol

Resigned
Windsor Dials, WindsorSL4 1RS
Born November 1974
Director
Appointed 31 Jul 2019
Resigned 04 Aug 2025

Persons with significant control

1

Windsor Dials, WindsorSL4 1RS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 June 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 June 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2023
AAAnnual Accounts
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Legacy
26 May 2022
PARENT_ACCPARENT_ACC
Legacy
26 May 2022
GUARANTEE2GUARANTEE2
Legacy
26 May 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Second Filing Of Secretary Appointment With Name
14 September 2021
RP04AP03RP04AP03
Accounts With Accounts Type Small
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
18 January 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
23 June 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 January 2010
SH01Allotment of Shares
Miscellaneous
5 January 2010
MISCMISC
Capital Statement Capital Company With Date Currency Figure
23 December 2009
SH19Statement of Capital
Legacy
23 December 2009
SH20SH20
Legacy
23 December 2009
CAP-SSCAP-SS
Resolution
23 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2009
CC04CC04
Memorandum Articles
15 December 2009
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Resolution
10 December 2009
RESOLUTIONSResolutions
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Legacy
5 January 2009
363aAnnual Return
Legacy
7 August 2008
287Change of Registered Office
Statement Of Affairs
25 January 2008
SASA
Legacy
25 January 2008
88(2)R88(2)R
Incorporation Company
11 December 2007
NEWINCIncorporation