Background WavePink WaveYellow Wave

SN MELBOURNE STREET LIMITED (08148614)

SN MELBOURNE STREET LIMITED (08148614) is an active UK company. incorporated on 18 July 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SN MELBOURNE STREET LIMITED has been registered for 13 years. Current directors include KYE, Kyoung-Kook, VON BOTHMER, Robin.

Company Number
08148614
Status
active
Type
ltd
Incorporated
18 July 2012
Age
13 years
Address
Maya Capital Llp First Floor, London, W1J 7NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KYE, Kyoung-Kook, VON BOTHMER, Robin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SN MELBOURNE STREET LIMITED

SN MELBOURNE STREET LIMITED is an active company incorporated on 18 July 2012 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. SN MELBOURNE STREET LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08148614

LTD Company

Age

13 Years

Incorporated 18 July 2012

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 3 October 2025 (6 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

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Maya Capital Llp First Floor 105 Piccadilly London, W1J 7NJ,

Previous Addresses

3-5 William Street Slough SL1 1GZ United Kingdom
From: 31 December 2021To: 23 December 2025
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
From: 6 August 2020To: 31 December 2021
First Floor, Templeback 10 Temple Back Bristol BS1 6FL England
From: 30 June 2020To: 6 August 2020
54 Portland Place London W1B 1DY England
From: 14 November 2016To: 30 June 2020
7 Welbeck Street London W1G 9YE
From: 9 November 2016To: 14 November 2016
Hill House 1 Little New Street London EC4A 3TR
From: 18 July 2012To: 9 November 2016
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Jan 14
Loan Cleared
Oct 16
Director Joined
Nov 16
Loan Secured
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
May 17
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Dec 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Loan Secured
Dec 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

KYE, Kyoung-Kook

Active
22391, Hamburg
Born May 1980
Director
Appointed 19 Dec 2025

VON BOTHMER, Robin

Active
22391, Hamburg
Born February 1989
Director
Appointed 19 Dec 2025

ADAIR, Kelly Joanne

Resigned
34 Francis Grove, LondonSW19 4DT
Secretary
Appointed 18 Jul 2012
Resigned 25 Oct 2016

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 23 Oct 2016
Resigned 30 Jun 2020

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 06 Aug 2020
Resigned 31 Dec 2021

ELIAS, Eduard Nikolaas

Resigned
1013 Ap, Amsterdam
Born June 1968
Director
Appointed 25 Oct 2016
Resigned 01 Jul 2019

FISH, Andrew John

Resigned
34 Francis Grove, LondonSW19 4DT
Born December 1968
Director
Appointed 18 Jul 2012
Resigned 25 Oct 2016

HABELITZ, Peter

Resigned
SloughSL1 1GZ
Born December 1980
Director
Appointed 31 Dec 2021
Resigned 31 Dec 2023

KIRK, Neil Simon

Resigned
34 Francis Grove, LondonSW19 4DT
Born February 1976
Director
Appointed 18 Jul 2012
Resigned 25 Oct 2016

LUSCOMBE, Matthew Nicholas

Resigned
Danzigerkade 175, Amsterdam
Born August 1977
Director
Appointed 01 Jul 2019
Resigned 28 Feb 2025

MOORE, Lee Francis

Resigned
SloughSL1 1GZ
Born August 1980
Director
Appointed 06 Aug 2020
Resigned 31 Dec 2021

READER, Jason Antony

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born August 1972
Director
Appointed 06 Aug 2020
Resigned 31 Dec 2021

RIJNTJES, Hidde

Resigned
B15 Sarphatistraat, Amsterdam
Born June 1977
Director
Appointed 25 Oct 2016
Resigned 01 Jun 2017

WAGNER, John Charles

Resigned
1013 Ap, Amsterdam
Born March 1952
Director
Appointed 25 Oct 2016
Resigned 01 Jul 2019

WAGNER, Richard Charles

Resigned
SloughSL1 1GZ
Born July 1987
Director
Appointed 28 Feb 2025
Resigned 19 Dec 2025

ELEGIA PARTICIPATIONS B.V.

Resigned
1013 Ap, Amsterdam
Corporate director
Appointed 28 Feb 2025
Resigned 19 Dec 2025

PLATINUM NOMINEES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate director
Appointed 25 Oct 2016
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025
Portland Place, LondonW1B 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2016
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

90

Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
3 December 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
4 March 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 August 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Change Corporate Director Company With Change Date
16 November 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 November 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 November 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
5 November 2016
AP02Appointment of Corporate Director
Mortgage Satisfy Charge Full
29 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Resolution
15 November 2012
RESOLUTIONSResolutions
Legacy
8 November 2012
MG01MG01
Change Account Reference Date Company Current Extended
23 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2012
NEWINCIncorporation