Background WavePink WaveYellow Wave

ABILITY HOTELS (III) FINANCE LIMITED (09325467)

ABILITY HOTELS (III) FINANCE LIMITED (09325467) is an active UK company. incorporated on 24 November 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.. ABILITY HOTELS (III) FINANCE LIMITED has been registered for 11 years. Current directors include RANKIN, Robert.

Company Number
09325467
Status
active
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
8 Hanover Street, London, W1S 1YQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RANKIN, Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITY HOTELS (III) FINANCE LIMITED

ABILITY HOTELS (III) FINANCE LIMITED is an active company incorporated on 24 November 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.. ABILITY HOTELS (III) FINANCE LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09325467

LTD Company

Age

11 Years

Incorporated 24 November 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 20 October 2025 (5 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

8 Hanover Street London, W1S 1YQ,

Previous Addresses

Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF United Kingdom
From: 11 January 2017To: 29 May 2024
Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP
From: 18 November 2015To: 11 January 2017
Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB United Kingdom
From: 25 November 2014To: 18 November 2015
5 New Street Square London EC4A 3TW United Kingdom
From: 24 November 2014To: 25 November 2014
Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Dec 14
Director Joined
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
Owner Exit
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Loan Cleared
Feb 25
Director Left
Mar 25
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

RANKIN, Robert

Active
Hanover Street, LondonW1S 1YQ
Born October 1973
Director
Appointed 16 May 2024

CHIN, Juin Yong

Resigned
Lyme Farm Road, LondonSE12 8JQ
Secretary
Appointed 25 Nov 2014
Resigned 16 May 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 24 Nov 2014
Resigned 25 Nov 2014

BREGMAN, Jonathan David

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Born May 1975
Director
Appointed 08 Jul 2021
Resigned 15 Dec 2023

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 24 Nov 2014
Resigned 25 Nov 2014

CHIN, Juin Yong

Resigned
Hanover Street, LondonW1S 1YQ
Born February 1968
Director
Appointed 08 Jul 2021
Resigned 16 May 2024

GILES, Martyn David

Resigned
Hanover Street, LondonW1S 1YQ
Born June 1969
Director
Appointed 27 May 2021
Resigned 16 May 2024

PANAYIOTOU, Andreas Costas

Resigned
Hampton By Hilton, LutonLU2 0NB
Born January 1966
Director
Appointed 25 Nov 2014
Resigned 16 May 2024

VINTROU, Pierre-Edouard Jean Louis

Resigned
Hanover Street, LondonW1S 1YQ
Born May 1978
Director
Appointed 16 May 2024
Resigned 28 Mar 2025

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 24 Nov 2014
Resigned 25 Nov 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 24 Nov 2014
Resigned 25 Nov 2014

Persons with significant control

3

1 Active
2 Ceased
33, Rue Du Puits Romain, L-8070 Bertrange

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2024
Ceased 16 May 2024
London Road, BrentfordTW8 8JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 May 2024

Mr John Patrick Grayken

Active
Hanover Street, LondonW1S 1YQ
Born June 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Resolution
22 December 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Resolution
12 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Incorporation Company
24 November 2014
NEWINCIncorporation