Background WavePink WaveYellow Wave

HIP HOSPITALITY LIMITED (07252076)

HIP HOSPITALITY LIMITED (07252076) is an active UK company. incorporated on 13 May 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. HIP HOSPITALITY LIMITED has been registered for 15 years. Current directors include NUNES HILARIO, Emanuel Pedro, O'MAHONY BAKER, Caroline Marie.

Company Number
07252076
Status
active
Type
ltd
Incorporated
13 May 2010
Age
15 years
Address
Acre House, London, NW1 3ER
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
NUNES HILARIO, Emanuel Pedro, O'MAHONY BAKER, Caroline Marie
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIP HOSPITALITY LIMITED

HIP HOSPITALITY LIMITED is an active company incorporated on 13 May 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. HIP HOSPITALITY LIMITED was registered 15 years ago.(SIC: 56101, 56302)

Status

active

Active since 15 years ago

Company No

07252076

LTD Company

Age

15 Years

Incorporated 13 May 2010

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 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026

Previous Company Names

HIPPODROME HOSPITALITY LIMITED
From: 13 May 2010To: 13 July 2010
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 10
Director Joined
Jul 11
Director Joined
Feb 12
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Dec 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Sept 17
Loan Secured
May 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
May 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

NUNES HILARIO, Emanuel Pedro

Active
11/15 William Road, LondonNW1 3ER
Born January 1968
Director
Appointed 07 Sept 2021

O'MAHONY BAKER, Caroline Marie

Active
11/15 William Road, LondonNW1 3ER
Born December 1979
Director
Appointed 13 Nov 2025

ELLIOTT, Adam

Resigned
Helen Thompson Close, IwadeME9 8DW
Born March 1965
Director
Appointed 10 Apr 2016
Resigned 14 Nov 2016

FITZWATER, Robert Quincy

Resigned
Berwick Street, LondonW1F 8RX
Born June 1975
Director
Appointed 26 May 2017
Resigned 07 Sept 2021

GOLDFINGER, Samuel

Resigned
411 West 14th Street, New York10014
Born May 1969
Director
Appointed 28 Nov 2016
Resigned 26 May 2017

LOY, Tyler Bek

Resigned
Market Street, #311, Denver
Born July 1980
Director
Appointed 07 Sept 2021
Resigned 26 Sept 2025

SEGAL, Jonathan Andrew

Resigned
4th Floor Thavies Inn House, LondonEC1N 2HA
Born August 1960
Director
Appointed 27 Jan 2012
Resigned 07 Sept 2021

SEGAL, Maurice Emanuel

Resigned
Burgess Hill, LondonNW2 2DD
Born January 1932
Director
Appointed 30 Jul 2010
Resigned 15 Dec 2015

SEGAL, Sharon Natalie

Resigned
Harman Drive, LondonNW2 2EB
Born September 1970
Director
Appointed 16 Jun 2011
Resigned 23 Feb 2017

YANTIN, Jon Barry

Resigned
Deacons Hill Road, ElstreeWD6 3HY
Born April 1972
Director
Appointed 13 May 2010
Resigned 08 Apr 2016

Persons with significant control

1

11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
9 May 2024
MR05Certification of Charge
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Memorandum Articles
4 June 2019
MAMA
Resolution
4 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
13 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
13 May 2010
NEWINCIncorporation