Background WavePink WaveYellow Wave

HOTEL INVESTMENT PARTNERS LIMITED (06830071)

HOTEL INVESTMENT PARTNERS LIMITED (06830071) is an active UK company. incorporated on 25 February 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HOTEL INVESTMENT PARTNERS LIMITED has been registered for 17 years. Current directors include CAPELEN, Patrick Jamys, LELEU, Shaun, SHAMOON, Daniel and 1 others.

Company Number
06830071
Status
active
Type
ltd
Incorporated
25 February 2009
Age
17 years
Address
2nd Floor 7 Howick Place, London, SW1P 1BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAPELEN, Patrick Jamys, LELEU, Shaun, SHAMOON, Daniel, SHAMOON ARAZI, Jennica Sarina
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL INVESTMENT PARTNERS LIMITED

HOTEL INVESTMENT PARTNERS LIMITED is an active company incorporated on 25 February 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HOTEL INVESTMENT PARTNERS LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06830071

LTD Company

Age

17 Years

Incorporated 25 February 2009

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 25 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

INTRAROOM LIMITED
From: 25 February 2009To: 4 February 2014
Contact
Address

2nd Floor 7 Howick Place London, SW1P 1BB,

Previous Addresses

C/O Liz Tilley Portland House 3rd Floor Bressenden Place London London SW1E 5BH
From: 20 January 2015To: 7 December 2020
40 Headfort Place London SW1X 7DH
From: 18 January 2012To: 20 January 2015
20 Upper Grosvenor Street London W1X 9PB United Kingdom
From: 25 February 2009To: 18 January 2012
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jan 14
Director Joined
Sept 18
Director Joined
Nov 18
New Owner
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Jun 22
Funding Round
Jul 22
Owner Exit
Feb 24
Capital Update
Jun 24
Capital Update
Dec 24
Capital Update
May 25
Capital Update
Jul 25
Director Joined
Jul 25
5
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CAPELEN, Patrick Jamys

Active
7 Howick Place, LondonSW1P 1BB
Born July 1991
Director
Appointed 30 Jun 2025

LELEU, Shaun

Active
7 Howick Place, LondonSW1P 1BB
Born March 1965
Director
Appointed 25 Sept 2018

SHAMOON, Daniel

Active
7 Howick Place, LondonSW1P 1BB
Born February 1975
Director
Appointed 25 Feb 2009

SHAMOON ARAZI, Jennica Sarina

Active
7 Howick Place, LondonSW1P 1BB
Born August 1973
Director
Appointed 21 Jan 2014

HANSSEN-JAMES, Daniel Richard

Resigned
7 Howick Place, LondonSW1P 1BB
Born July 1975
Director
Appointed 12 Nov 2018
Resigned 31 May 2022

Persons with significant control

4

1 Active
3 Ceased

Mrs Veronica Elisabeth Shamoon

Ceased
399-401 Strand, LondonWC2R 0LT
Born July 1945

Nature of Control

Significant influence or control as trust
Notified 04 Apr 2022
Ceased 23 Jan 2024

Mr Richard Michael Baldock

Active
399-401 Strand, LondonWC2R 0LT
Born January 1967

Nature of Control

Significant influence or control as trust
Notified 04 Apr 2022

Mr Daniel Shamoon

Ceased
7 Howick Place, LondonSW1P 1BB
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2022

Ms Jennica Sarina Shamoon Arazi

Ceased
7 Howick Place, LondonSW1P 1BB
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2022
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
7 July 2025
SH19Statement of Capital
Legacy
7 July 2025
SH20SH20
Legacy
7 July 2025
CAP-SSCAP-SS
Resolution
7 July 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Legacy
7 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 May 2025
SH19Statement of Capital
Legacy
7 May 2025
CAP-SSCAP-SS
Resolution
7 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 December 2024
SH19Statement of Capital
Legacy
10 December 2024
SH20SH20
Legacy
10 December 2024
CAP-SSCAP-SS
Resolution
10 December 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 June 2024
SH19Statement of Capital
Resolution
11 June 2024
RESOLUTIONSResolutions
Legacy
11 June 2024
CAP-SSCAP-SS
Legacy
11 June 2024
SH20SH20
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Certificate Change Of Name Company
4 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
30 July 2009
225Change of Accounting Reference Date
Incorporation Company
25 February 2009
NEWINCIncorporation