Background WavePink WaveYellow Wave

BLOOMSBURY OPCO LTD (06507800)

BLOOMSBURY OPCO LTD (06507800) is an active UK company. incorporated on 18 February 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BLOOMSBURY OPCO LTD has been registered for 18 years. Current directors include CHADWICK, Nicholas Mark, KOLBERT, Simon, PENNY, Christopher Scott Harrison and 1 others.

Company Number
06507800
Status
active
Type
ltd
Incorporated
18 February 2008
Age
18 years
Address
One, London, W1J 8DJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHADWICK, Nicholas Mark, KOLBERT, Simon, PENNY, Christopher Scott Harrison, TOLLEY, Thomas Mark
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOMSBURY OPCO LTD

BLOOMSBURY OPCO LTD is an active company incorporated on 18 February 2008 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. BLOOMSBURY OPCO LTD was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06507800

LTD Company

Age

18 Years

Incorporated 18 February 2008

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 11 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

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

EDWARDIAN BLOOMSBURY STREET LIMITED
From: 26 September 2011To: 10 February 2024
EDWARDIAN ABERDEEN LIMITED
From: 18 February 2008To: 26 September 2011
Contact
Address

One Berkeley Street London, W1J 8DJ,

Previous Addresses

140 Bath Road Hayes Middlesex UB3 5AW
From: 18 February 2008To: 23 January 2024
Timeline

29 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Jan 17
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Jun 20
Loan Secured
Dec 20
Director Joined
Mar 22
Loan Secured
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Dec 24
Capital Update
Dec 24
Loan Secured
Aug 25
Director Joined
Dec 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 12 Jan 2024

CHADWICK, Nicholas Mark

Active
Berkeley Street, LondonW1J 8DJ
Born November 1981
Director
Appointed 12 Jan 2024

KOLBERT, Simon

Active
Berkeley Street, LondonW1J 8DJ
Born September 1989
Director
Appointed 19 Dec 2025

PENNY, Christopher Scott Harrison

Active
Berkeley Street, LondonW1J 8DJ
Born September 1987
Director
Appointed 12 Jan 2024

TOLLEY, Thomas Mark

Active
Berkeley Street, LondonW1J 8DJ
Born July 1978
Director
Appointed 12 Jan 2024

WASON, Vijay

Resigned
140 Bath Road, MiddlesexUB3 5AW
Secretary
Appointed 18 Feb 2008
Resigned 12 Jan 2024

DEAR, Krishma

Resigned
140 Bath Road, MiddlesexUB3 5AW
Born January 1988
Director
Appointed 08 Mar 2022
Resigned 12 Jan 2024

HART, Andrew

Resigned
Hayes, MiddlesexUB3 5AW
Born August 1947
Director
Appointed 31 Mar 2020
Resigned 12 Jan 2024

MORLEY, John Robert

Resigned
140 Bath Road, MiddlesexUB3 5AW
Born November 1945
Director
Appointed 18 Feb 2008
Resigned 31 Mar 2020

SHAH, Shashi Merag

Resigned
HayesUB3 5AW
Born January 1945
Director
Appointed 31 Mar 2020
Resigned 12 Jan 2024

SINGH, Amrit, Mrs.

Resigned
HayesUB3 5AW
Born September 1959
Director
Appointed 31 Mar 2020
Resigned 12 Jan 2024

SINGH, Inderneel

Resigned
HayesUB3 5AW
Born July 1984
Director
Appointed 31 Mar 2020
Resigned 12 Jan 2024

SINGH, Jasminder

Resigned
140 Bath Road, HayesUB3 5AW
Born April 1951
Director
Appointed 18 Feb 2008
Resigned 12 Jan 2024

SINGH, Siraj, Mrs.

Resigned
HayesUB3 5AW
Born February 1986
Director
Appointed 31 Mar 2020
Resigned 12 Jan 2024

Persons with significant control

1

Berkeley Street, LondonW1J 8DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Feb 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
SH20SH20
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
10 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
24 January 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 January 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Resolution
18 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Sail Address Company With Old Address
19 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Legacy
13 March 2012
MG01MG01
Memorandum Articles
28 February 2012
MEM/ARTSMEM/ARTS
Resolution
28 February 2012
RESOLUTIONSResolutions
Legacy
13 December 2011
MG01MG01
Certificate Change Of Name Company
26 September 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Move Registers To Sail Company
26 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Legacy
23 September 2009
353353
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
2 June 2008
225Change of Accounting Reference Date
Incorporation Company
18 February 2008
NEWINCIncorporation