Background WavePink WaveYellow Wave

LEONARDO HOTELS HOLDING (1) LTD. (09672925)

LEONARDO HOTELS HOLDING (1) LTD. (09672925) is an active UK company. incorporated on 6 July 2015. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LEONARDO HOTELS HOLDING (1) LTD. has been registered for 10 years. Current directors include GUY, Darren, NISSENBAUM, Ronen Erwin.

Company Number
09672925
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
245 Broad Street, Birmingham, B1 2HQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GUY, Darren, NISSENBAUM, Ronen Erwin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEONARDO HOTELS HOLDING (1) LTD.

LEONARDO HOTELS HOLDING (1) LTD. is an active company incorporated on 6 July 2015 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LEONARDO HOTELS HOLDING (1) LTD. was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09672925

LTD Company

Age

10 Years

Incorporated 6 July 2015

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

245 Broad Street Birmingham, B1 2HQ,

Previous Addresses

Leonardo Hotel London Heathrow Airport Bath Road West Drayton UB7 0DP United Kingdom
From: 6 July 2015To: 15 February 2019
Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Company Founded
Jul 15
Director Left
Nov 16
Director Joined
Jul 22
Director Joined
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BERGIN, Emmet

Active
Broad Street, BirminghamB1 2HQ
Secretary
Appointed 12 Nov 2024

GUY, Darren

Active
Broad Street, BirminghamB1 2HQ
Born January 1978
Director
Appointed 08 Jun 2022

NISSENBAUM, Ronen Erwin

Active
Broad Street, BirminghamB1 2HQ
Born May 1963
Director
Appointed 08 Jun 2022

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 06 Jul 2015
Resigned 06 Jul 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 06 Jul 2015
Resigned 06 Jul 2015

ROGER, Daniel

Resigned
Bath Road, West DraytonUB7 0DP
Born May 1946
Director
Appointed 06 Jul 2015
Resigned 08 Jun 2022

SHARON, Saar

Resigned
Bath Road, West DraytonUB7 0DP
Born October 1973
Director
Appointed 06 Jul 2015
Resigned 02 Sept 2016

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 06 Jul 2015
Resigned 06 Jul 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 06 Jul 2015
Resigned 06 Jul 2015

Persons with significant control

2

1 Active
1 Ceased

Mr David Fattal

Active
Broad Street, BirminghamB1 2HQ
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Aug 2018
Bath Road, West DraytonUB7 0DP

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 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Incorporation Company
6 July 2015
NEWINCIncorporation