Background WavePink WaveYellow Wave

HOTEL COLLECTION HOTEL NO. 2 LIMITED (09173889)

HOTEL COLLECTION HOTEL NO. 2 LIMITED (09173889) is an active UK company. incorporated on 13 August 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HOTEL COLLECTION HOTEL NO. 2 LIMITED has been registered for 11 years. Current directors include ABDULAZIZ, Rabea, RUGARD, Jonathan.

Company Number
09173889
Status
active
Type
ltd
Incorporated
13 August 2014
Age
11 years
Address
42-44 Grosvenor Gardens, London, SW1W 0EB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ABDULAZIZ, Rabea, RUGARD, Jonathan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL COLLECTION HOTEL NO. 2 LIMITED

HOTEL COLLECTION HOTEL NO. 2 LIMITED is an active company incorporated on 13 August 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. HOTEL COLLECTION HOTEL NO. 2 LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09173889

LTD Company

Age

11 Years

Incorporated 13 August 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 26 August 2025 (8 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 4 April 2026 (Just now)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

42-44 Grosvenor Gardens London, SW1W 0EB,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF England
From: 12 April 2019To: 9 November 2021
60 Welbeck Street London W1G 9XB England
From: 6 July 2018To: 12 April 2019
17 Dominion Street London EC2M 2EF England
From: 20 December 2017To: 6 July 2018
245 Broad Street Birmingham B1 2HQ England
From: 16 August 2016To: 20 December 2017
17 Dominion Street London EC2M 2EF
From: 13 August 2014To: 16 August 2016
Timeline

52 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Owner Exit
Jul 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Apr 19
Director Joined
Nov 19
Director Left
May 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 24
Director Left
May 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Feb 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ABDULAZIZ, Rabea

Active
Grosvenor Gardens, LondonSW1W 0EB
Born February 1988
Director
Appointed 02 Nov 2021

RUGARD, Jonathan

Active
Grosvenor Gardens, LondonSW1W 0EB
Born August 1988
Director
Appointed 08 May 2025

GALLAGHER, Michael

Resigned
17 Dominion Street, LondonEC2M 2EF
Secretary
Appointed 02 Feb 2018
Resigned 04 Jul 2018

BARUCH, Guy David

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born August 1969
Director
Appointed 13 Dec 2018
Resigned 01 May 2020

BRENNAN, John Joseph

Resigned
Dominion Street, LondonEC2M 2EF
Born March 1962
Director
Appointed 01 Aug 2016
Resigned 04 May 2018

DIMITRIADIS, Christos

Resigned
Welbeck Street, LondonW1G 9XB
Born January 1971
Director
Appointed 04 Jul 2018
Resigned 14 Dec 2018

GALLAGHER, Michael

Resigned
17 Dominion Street, LondonEC2M 2EF
Born April 1978
Director
Appointed 02 Feb 2018
Resigned 04 Jul 2018

GRAY, Rob Edward, Mr.

Resigned
17 Dominion Street, LondonEC2M 2EF
Born June 1977
Director
Appointed 20 Jun 2018
Resigned 04 Jul 2018

GUY, Darren

Resigned
Dominion Street, LondonEC2M 2EF
Born January 1978
Director
Appointed 01 Aug 2016
Resigned 20 Dec 2017

HEARN, Grant David

Resigned
103 High Street, EsherKT10 9QE
Born August 1958
Director
Appointed 13 Aug 2014
Resigned 20 Sept 2017

JERUSHALMI, Sivan

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born May 1980
Director
Appointed 15 Nov 2019
Resigned 02 Nov 2021

RUSSELL, Nicholas David

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born November 1975
Director
Appointed 02 Nov 2021
Resigned 13 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
167-169 Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018
Victoria Road, Isle Of ManIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2018
Ceased 20 Dec 2018
Broad Street, BirminghamB1 2HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Memorandum Articles
14 May 2025
MAMA
Second Filing Of Director Appointment With Name
13 May 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Auditors Resignation Company
16 April 2025
AUDAUD
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Resolution
16 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2018
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Second Filing Notification Of A Person With Significant Control Statement
2 July 2018
RP04PSC08RP04PSC08
Second Filing Cessation Of A Person With Significant Control
2 July 2018
RP04PSC07RP04PSC07
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Memorandum Articles
7 September 2014
MAMA
Resolution
7 September 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2014
NEWINCIncorporation