Background WavePink WaveYellow Wave

CPE HOTEL LIMITED (08953246)

CPE HOTEL LIMITED (08953246) is an active UK company. incorporated on 21 March 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CPE HOTEL LIMITED has been registered for 12 years. Current directors include SEHGAL, Paul Hari Lance, SEHGAL, Saachi Paul.

Company Number
08953246
Status
active
Type
ltd
Incorporated
21 March 2014
Age
12 years
Address
C/O Leonard Hotel, London, W1H 7JW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SEHGAL, Paul Hari Lance, SEHGAL, Saachi Paul
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPE HOTEL LIMITED

CPE HOTEL LIMITED is an active company incorporated on 21 March 2014 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. CPE HOTEL LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08953246

LTD Company

Age

12 Years

Incorporated 21 March 2014

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 12 May 2025 (10 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

4 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

C/O Leonard Hotel 15 Seymour Street London, W1H 7JW,

Previous Addresses

7 Albemarle Street London W1S 4HQ England
From: 30 December 2022To: 16 December 2025
Hill House 1 Little New Street London EC4A 3TR
From: 22 July 2014To: 30 December 2022
10 Norwich Street London EC4A 1BD United Kingdom
From: 21 March 2014To: 22 July 2014
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Sept 15
Director Left
May 17
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Jan 21
Director Joined
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Dec 23
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SEHGAL, Paul Hari Lance

Active
15 Seymour Street, LondonW1H 7JW
Born March 1963
Director
Appointed 11 Dec 2025

SEHGAL, Saachi Paul

Active
15 Seymour Street, LondonW1H 7JW
Born February 1996
Director
Appointed 11 Dec 2025

ADAIR, Kelly Joanne

Resigned
1 Little New Street, LondonEC4A 3TR
Secretary
Appointed 21 Mar 2014
Resigned 15 Dec 2022

CITCO MANAGEMENT (UK) LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 15 Dec 2022
Resigned 11 Dec 2025

FISH, Andrew John

Resigned
1 Little New Street, LondonEC4A 3TR
Born December 1968
Director
Appointed 21 Mar 2014
Resigned 11 Jan 2019

KIRK, Neil Simon

Resigned
1 Little New Street, LondonEC4A 3TR
Born February 1976
Director
Appointed 21 Mar 2014
Resigned 04 May 2017

KOWALSKI, Adam Richard

Resigned
Albemarle Street, LondonW1S 4HQ
Born October 1971
Director
Appointed 15 Dec 2022
Resigned 13 Feb 2023

KRAIS, Ashley Simon

Resigned
34 Francis Grove, LondonSW19 4DT
Born September 1962
Director
Appointed 11 Jan 2019
Resigned 11 Dec 2025

MOHAMED, Maqboolali, Mr.

Resigned
Albemarle Street, LondonW1S 4HQ
Born July 1971
Director
Appointed 13 Feb 2023
Resigned 11 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
15 Seymour Street, LondonW1H 7JW

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 11 Dec 2025

Thomas Tan Soon Seng

Ceased
Lantana Avenue, Singapore277922
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Resolution
18 October 2021
RESOLUTIONSResolutions
Memorandum Articles
18 October 2021
MAMA
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
22 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Incorporation Company
21 March 2014
NEWINCIncorporation