Background WavePink WaveYellow Wave

THE HOXTON (HOLBORN) LIMITED (08207455)

THE HOXTON (HOLBORN) LIMITED (08207455) is an active UK company. incorporated on 10 September 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE HOXTON (HOLBORN) LIMITED has been registered for 13 years. Current directors include PASLEY-TYLER, Guy Julian, SEYRLING, Dominic Lucas, TANNER, Matthew Colenso.

Company Number
08207455
Status
active
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
20 Balderton Street, London, W1K 6TL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
PASLEY-TYLER, Guy Julian, SEYRLING, Dominic Lucas, TANNER, Matthew Colenso
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOXTON (HOLBORN) LIMITED

THE HOXTON (HOLBORN) LIMITED is an active company incorporated on 10 September 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. THE HOXTON (HOLBORN) LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08207455

LTD Company

Age

13 Years

Incorporated 10 September 2012

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 4 October 2025 (5 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

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

NORLAKE HOSPITALITY II LIMITED
From: 22 October 2012To: 25 July 2014
NEWINCCO 1210 LIMITED
From: 10 September 2012To: 22 October 2012
Contact
Address

20 Balderton Street London, W1K 6TL,

Previous Addresses

Third Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 9 July 2020To: 2 January 2024
Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom
From: 27 March 2020To: 9 July 2020
4th Floor 159 st. John Street London EC1V 4QJ England
From: 8 September 2015To: 27 March 2020
Hox House 20-24 Emerald Street London WC1N 3QA
From: 5 December 2013To: 8 September 2015
81 Great Eastern Street London EC2A 3HU
From: 29 October 2012To: 5 December 2013
90 High Holborn London WC1V 6XX United Kingdom
From: 10 September 2012To: 29 October 2012
Timeline

45 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Jun 15
Loan Secured
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Apr 16
Loan Cleared
Oct 17
Loan Secured
Oct 17
Owner Exit
Nov 17
Director Left
May 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Aug 18
Director Left
Jan 19
Loan Secured
Jun 19
Director Joined
Jun 19
Director Left
Mar 20
Loan Secured
Dec 20
Director Joined
Sept 21
Loan Secured
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Mar 23
Loan Secured
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Owner Exit
Feb 24
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PASLEY-TYLER, Guy Julian

Active
Balderton Street, LondonW1K 6TL
Born November 1973
Director
Appointed 21 Dec 2023

SEYRLING, Dominic Lucas

Active
Balderton Street, LondonW1K 6TL
Born July 1982
Director
Appointed 21 Dec 2023

TANNER, Matthew Colenso

Active
Balderton Street, LondonW1K 6TL
Born December 1981
Director
Appointed 21 Dec 2023

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 10 Sept 2012
Resigned 22 Oct 2012

CALDECOTT, David Gareth

Resigned
23 Clerkenwell Green, LondonEC1R 0NA
Born March 1966
Director
Appointed 18 Jun 2019
Resigned 20 Mar 2020

GOYAL, Mukul

Resigned
20-24 Emerald Street, LondonWC1N 3QA
Born August 1957
Director
Appointed 19 Nov 2012
Resigned 29 Sept 2014

JEANMAMOD-KARIM, Rashida, Mrs.

Resigned
Great Eastern Street, LondonEC2A 3HU
Born April 1951
Director
Appointed 22 Oct 2012
Resigned 25 May 2014

KAPASI, Sonal

Resigned
Castle Street, St. HelierJE2 3BT
Born December 1971
Director
Appointed 01 Oct 2015
Resigned 30 Nov 2018

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 10 Sept 2012
Resigned 22 Oct 2012

MCCULLOCH, Darren

Resigned
20 Old Bailey, LondonEC4M 7AN
Born April 1991
Director
Appointed 01 Oct 2022
Resigned 21 Dec 2023

OAKSHETT, Charles Henry Bowdler

Resigned
159 St. John Street, LondonEC1V 4QJ
Born April 1979
Director
Appointed 01 Jun 2015
Resigned 27 Apr 2018

PASRICHA, Sharan

Resigned
20 Old Bailey, LondonEC4M 7AN
Born October 1980
Director
Appointed 16 Oct 2015
Resigned 21 Dec 2023

RENAUT, Edward Toby

Resigned
20 Old Bailey, LondonEC4M 7AN
Born June 1985
Director
Appointed 20 Sept 2021
Resigned 01 Oct 2022

VAN DE VREEDE, Jantina Catharina

Resigned
159 St. John Street, LondonEC1V 4QJ
Born September 1959
Director
Appointed 14 Jan 2013
Resigned 01 Jun 2018

YOUNG, Latham Garcia

Resigned
20 Old Bailey, LondonEC4M 7AN
Born April 1981
Director
Appointed 15 Jun 2018
Resigned 21 Dec 2023

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Sept 2012
Resigned 22 Oct 2012

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Sept 2012
Resigned 22 Oct 2012

Persons with significant control

3

1 Active
2 Ceased
Balderton Street, LondonW1K 6TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2017
Ceased 21 Dec 2023
159 St. John Street, LondonEC1V 4QJ

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
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 February 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
13 January 2024
MAMA
Resolution
13 January 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
2 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
2 April 2022
RESOLUTIONSResolutions
Resolution
2 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Resolution
14 December 2020
RESOLUTIONSResolutions
Memorandum Articles
14 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
30 March 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 March 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Memorandum Articles
6 October 2017
MAMA
Resolution
6 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
21 March 2017
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
21 March 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Resolution
14 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 April 2016
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Move Registers To Sail Company With New Address
1 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Resolution
6 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2015
AR01AR01
Auditors Resignation Company
21 November 2014
AUDAUD
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Certificate Change Of Name Company
25 July 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2014
TM01Termination of Director
Auditors Resignation Company
14 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Appoint Person Director Company With Name Date
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 November 2012
AA01Change of Accounting Reference Date
Resolution
29 October 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
29 October 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 October 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2012
NEWINCIncorporation