Background WavePink WaveYellow Wave

SNOW HILL HOTEL LIMITED (07585038)

SNOW HILL HOTEL LIMITED (07585038) is an active UK company. incorporated on 30 March 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SNOW HILL HOTEL LIMITED has been registered for 15 years. Current directors include LEWIS, Nicholas Peter, O'REILLY, Niall.

Company Number
07585038
Status
active
Type
ltd
Incorporated
30 March 2011
Age
15 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LEWIS, Nicholas Peter, O'REILLY, Niall
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOW HILL HOTEL LIMITED

SNOW HILL HOTEL LIMITED is an active company incorporated on 30 March 2011 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. SNOW HILL HOTEL LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07585038

LTD Company

Age

15 Years

Incorporated 30 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

KENNEDY TOWER HOTEL LIMITED
From: 30 March 2011To: 31 May 2011
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 19 December 2017To: 2 October 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 4 July 2014To: 19 December 2017
5Th Floor, Ergon House Horseferry Road London SW1P 2AL England
From: 4 July 2014To: 4 July 2014
10 Lower Grosvenor Place London SW1W 0EN
From: 30 March 2011To: 4 July 2014
Timeline

23 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Jul 11
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Sept 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
May 19
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LEWIS, Nicholas Peter

Active
Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 15 Jun 2023

LEWIS, Nicholas Peter

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1955
Director
Appointed 12 May 2011

O'REILLY, Niall

Active
Lower Thames Street, LondonEC3R 6EN
Born February 1991
Director
Appointed 15 Jun 2023

FERGUSON, Stephanie

Resigned
Horseferry Road, LondonSW1P 2AL
Secretary
Appointed 24 Dec 2015
Resigned 12 May 2017

MULLARD, Thomas Edward

Resigned
Horseferry Road, LondonSW1P 2AL
Secretary
Appointed 13 Mar 2012
Resigned 24 Dec 2015

UNADKAT, Aleena

Resigned
St Magnus House, LondonEC3R 6HD
Secretary
Appointed 12 May 2017
Resigned 15 Jun 2023

BOLTON, Paul Charles

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born July 1963
Director
Appointed 30 Mar 2011
Resigned 14 Jul 2011

CLARKE, Pierre

Resigned
St Magnus House, LondonEC3R 6HD
Born January 1972
Director
Appointed 12 May 2011
Resigned 23 May 2019

MATTHEWS-WILLIAMS, Richard Simon

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born September 1959
Director
Appointed 30 Mar 2011
Resigned 14 Jul 2011

MULLARD, Thomas Edward

Resigned
Horseferry Road, LondonSW1P 2AL
Born August 1982
Director
Appointed 24 Dec 2015
Resigned 24 Dec 2015

MULLARD, Thomas Edward

Resigned
St Magnus House, LondonEC3R 6HD
Born August 1982
Director
Appointed 24 Dec 2015
Resigned 15 Jun 2023

WILCE, Caroline Jayne

Resigned
Horseferry Road, LondonSW1P 2AL
Born September 1967
Director
Appointed 12 May 2011
Resigned 24 Dec 2015

Persons with significant control

4

1 Active
3 Ceased

Mr Pierre Clarke

Ceased
St Magnus House, LondonEC3R 6HD
Born January 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 03 Apr 2017

Mr Nicholas Peter Lewis

Ceased
St Magnus House, LondonEC3R 6HD
Born October 1955

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Apr 2017

Mr Thomas Edward Mullard

Ceased
St Magnus House, LondonEC3R 6HD
Born August 1982

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Apr 2017
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
18 October 2021
MR05Certification of Charge
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Secretary Company With Name
10 April 2012
AP03Appointment of Secretary
Memorandum Articles
17 November 2011
MEM/ARTSMEM/ARTS
Resolution
17 November 2011
RESOLUTIONSResolutions
Legacy
17 November 2011
MG01MG01
Legacy
17 November 2011
MG01MG01
Legacy
17 November 2011
MG01MG01
Legacy
17 November 2011
MG01MG01
Legacy
8 November 2011
MG01MG01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Certificate Change Of Name Company
31 May 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Incorporation Company
30 March 2011
NEWINCIncorporation