Background WavePink WaveYellow Wave

PRIME HOTELS (UK) LIMITED (07468060)

PRIME HOTELS (UK) LIMITED (07468060) is an active UK company. incorporated on 13 December 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 2 other business activities. PRIME HOTELS (UK) LIMITED has been registered for 15 years. Current directors include CHIDAMBARAKRISHNAN, Venkatesh, PALMER, Duncan Roderick.

Company Number
07468060
Status
active
Type
ltd
Incorporated
13 December 2010
Age
15 years
Address
Bulgari Hotel & Residences London, London, SW7 1DW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHIDAMBARAKRISHNAN, Venkatesh, PALMER, Duncan Roderick
SIC Codes
55100, 56210, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME HOTELS (UK) LIMITED

PRIME HOTELS (UK) LIMITED is an active company incorporated on 13 December 2010 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 and 2 other business activities. PRIME HOTELS (UK) LIMITED was registered 15 years ago.(SIC: 55100, 56210, 56290)

Status

active

Active since 15 years ago

Company No

07468060

LTD Company

Age

15 Years

Incorporated 13 December 2010

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 15 May 2025 (11 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

9 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Bulgari Hotel & Residences London 171 Knightsbridge London, SW7 1DW,

Previous Addresses

, 1st Floor, 40 Dukes Place, London, EC3A 7NH, United Kingdom
From: 31 January 2014To: 11 April 2014
, T/a Bulgari Hotel and Residences London 171 Knightsbridge, London, SW7 1DW
From: 1 October 2012To: 31 January 2014
, 3rd Floor, 100 Brompton Road, London, SW3 1ER, England
From: 6 January 2011To: 1 October 2012
, 3rd Floor, 100 Brompton Road, London, ., SW3 1HX, England
From: 13 December 2010To: 6 January 2011
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jul 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Sept 17
Director Joined
Sept 18
Director Joined
Jul 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 09 Dec 2013

CHIDAMBARAKRISHNAN, Venkatesh

Active
Office Tower 3, Abu Dhabi
Born June 1966
Director
Appointed 23 Jun 2023

PALMER, Duncan Roderick

Active
171 Knightsbridge, LondonSW7 1DW
Born November 1958
Director
Appointed 09 Dec 2024

WHALE ROCK SECRETARIES LIMITED

Resigned
15 Basinghall Street, LondonEC2V 5BR
Corporate secretary
Appointed 21 Feb 2011
Resigned 09 Dec 2013

BAYNHAM, Paul Terence Marshal

Resigned
Floor, LondonSW3 1ER
Born April 1956
Director
Appointed 10 Feb 2011
Resigned 27 Mar 2012

BOHNEKAMP, Alexander Peter

Resigned
Ci Tower, Al Bateen, Abu Dhabi
Born September 1968
Director
Appointed 06 Oct 2016
Resigned 30 Aug 2017

ERCOLI, Sylvain

Resigned
Knightsbridge, LondonSW7 1DW
Born August 1958
Director
Appointed 14 Jul 2011
Resigned 26 Sept 2016

KHAN, Fawad Tariq

Resigned
171 Knightsbridge, LondonSW7 1DW
Born February 1983
Director
Appointed 13 Sept 2018
Resigned 14 Apr 2025

LORD, Kirsten Anne

Resigned
Knightsbridge, LondonSW7 1DW
Born August 1974
Director
Appointed 27 Mar 2012
Resigned 01 Apr 2016

O'NEILL, Michael

Resigned
Knightsbridge, LondonSW7 1DW
Born March 1985
Director
Appointed 01 Apr 2016
Resigned 03 Mar 2025

SERRANO, Rafael

Resigned
Floor, LondonSW3 1ER
Born August 1966
Director
Appointed 14 Jan 2011
Resigned 11 Feb 2011

TAYLOR, Gavin Stephen

Resigned
Floor, LondonSW3 1ER
Born September 1974
Director
Appointed 13 Dec 2010
Resigned 27 Mar 2012
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 May 2024
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 March 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 November 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 November 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 November 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
9 December 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Resolution
29 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Legacy
19 June 2012
MG01MG01
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
9 March 2011
AP04Appointment of Corporate Secretary
Memorandum Articles
24 February 2011
MEM/ARTSMEM/ARTS
Resolution
24 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Incorporation Company
13 December 2010
NEWINCIncorporation