Background WavePink WaveYellow Wave

CCDC PARCEL B HOTEL CORPORATION (UK) LTD (09010332)

CCDC PARCEL B HOTEL CORPORATION (UK) LTD (09010332) is an active UK company. incorporated on 24 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CCDC PARCEL B HOTEL CORPORATION (UK) LTD has been registered for 11 years. Current directors include AL-ABDULLA, Tariq Khalid A A, HOLMES, Jeremy Martin.

Company Number
09010332
Status
active
Type
ltd
Incorporated
24 April 2014
Age
11 years
Address
16 Grosvenor Street, London, W1K 4QF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AL-ABDULLA, Tariq Khalid A A, HOLMES, Jeremy Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCDC PARCEL B HOTEL CORPORATION (UK) LTD

CCDC PARCEL B HOTEL CORPORATION (UK) LTD is an active company incorporated on 24 April 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CCDC PARCEL B HOTEL CORPORATION (UK) LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09010332

LTD Company

Age

11 Years

Incorporated 24 April 2014

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 4 January 2026 (3 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

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

16 Grosvenor Street Mayfair London, W1K 4QF,

Previous Addresses

, C/O Qatari Diar Uk Limited 77 Grosvenor Street, London, W1K 3JR
From: 24 April 2014To: 20 February 2017
Timeline

33 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jul 14
Funding Round
Oct 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Feb 16
Director Joined
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Jul 16
Director Left
Mar 17
Funding Round
Mar 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Oct 17
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Dec 21
Funding Round
Mar 22
Director Left
Aug 22
Director Left
Jun 24
Funding Round
Dec 24
Director Joined
Mar 26
13
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WALSH, Andrew

Active
Grosvenor Street, LondonW1K 4QF
Secretary
Appointed 08 Jun 2018

AL-ABDULLA, Tariq Khalid A A

Active
Grosvenor Street, LondonW1K 4QF
Born September 1985
Director
Appointed 31 Oct 2018

HOLMES, Jeremy Martin

Active
Grosvenor Street, LondonW1K 4QF
Born December 1960
Director
Appointed 20 Mar 2026

HODGETTS, Ann

Resigned
Grosvenor Street, LondonW1K 4QF
Secretary
Appointed 27 Sept 2017
Resigned 08 Jun 2018

QATARI DIAR UK LIMITED

Resigned
Grosvenor Street, LondonW1K 4QF
Corporate secretary
Appointed 24 Apr 2014
Resigned 09 May 2018

AL AJAIL, Adbulla

Resigned
Grosvenor Street, LondonW1K 4QF
Born November 1979
Director
Appointed 01 Jun 2018
Resigned 31 Oct 2018

AL THANI, Jassim Bin Hamad Nasser Jassim, Sheikh

Resigned
Grosvenor Street, LondonW1K 4QF
Born October 1985
Director
Appointed 26 Feb 2016
Resigned 16 Dec 2017

BOUD'HORS, Thierry Michel

Resigned
Grosvenor Street, LondonW1K 4QF
Born March 1961
Director
Appointed 23 Aug 2015
Resigned 06 Feb 2017

HOLMES, Jeremy Martin

Resigned
Grosvenor Street, LondonW1K 4QF
Born December 1960
Director
Appointed 01 Jun 2018
Resigned 30 Nov 2018

LAMOTHE, Jean

Resigned
Grosvenor Street, LondonW1K 4QF
Born February 1961
Director
Appointed 14 Jul 2016
Resigned 31 Jul 2020

MIR, Raheel Arif

Resigned
Grosvenor Street, LondonW1K 4QF
Born March 1981
Director
Appointed 31 Jul 2020
Resigned 19 Aug 2022

OAKES, Richard Edward

Resigned
Grosvenor Street, LondonW1K 4QF
Born September 1967
Director
Appointed 26 Feb 2019
Resigned 31 May 2024

PETTIT, Stephen James

Resigned
77 Grosvenor Street, LondonW1K 3JR
Born October 1954
Director
Appointed 24 Apr 2014
Resigned 23 Aug 2015

REID, Sean Neil

Resigned
77 Grosvenor Street, LondonW1K 3JR
Born December 1965
Director
Appointed 24 Apr 2014
Resigned 15 Jan 2016

TOSCANO, Fabian Laurent

Resigned
77 Grosvenor Street, LondonW1K 3JR
Born June 1975
Director
Appointed 24 Apr 2014
Resigned 23 Aug 2015

Persons with significant control

1

Grosvenor Street, LondonW1K 4QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 December 2024
RP04SH01RP04SH01
Legacy
12 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Legacy
5 September 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Legacy
9 May 2022
RP04SH01RP04SH01
Confirmation Statement
6 May 2022
CS01Confirmation Statement
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
26 March 2018
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Second Filing Of Form With Form Type
4 September 2015
RP04RP04
Second Filing Of Form With Form Type
4 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
9 January 2015
AP04Appointment of Corporate Secretary
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Resolution
12 August 2014
RESOLUTIONSResolutions
Resolution
12 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2014
NEWINCIncorporation