Background WavePink WaveYellow Wave

S HOTELS AND RESORTS (UK) LTD. (09802164)

S HOTELS AND RESORTS (UK) LTD. (09802164) is an active UK company. incorporated on 30 September 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. S HOTELS AND RESORTS (UK) LTD. has been registered for 10 years. Current directors include DEBHAKAM, Chayanin, MARSHALL, Michael David, PATRAMAI, Issarin and 1 others.

Company Number
09802164
Status
active
Type
ltd
Incorporated
30 September 2015
Age
10 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DEBHAKAM, Chayanin, MARSHALL, Michael David, PATRAMAI, Issarin, SIVAPORNPAN, Chairath
SIC Codes
41100, 55100, 55201, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S HOTELS AND RESORTS (UK) LTD.

S HOTELS AND RESORTS (UK) LTD. is an active company incorporated on 30 September 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. S HOTELS AND RESORTS (UK) LTD. was registered 10 years ago.(SIC: 41100, 55100, 55201, 64209)

Status

active

Active since 10 years ago

Company No

09802164

LTD Company

Age

10 Years

Incorporated 30 September 2015

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 7 October 2025 (6 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

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 13 July 2016To: 5 July 2024
100 New Bridge Street London EC4V 6JA England
From: 30 September 2015To: 13 July 2016
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Nov 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Sept 25
Director Joined
Sept 25
Loan Secured
Sept 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 28 Jun 2016

DEBHAKAM, Chayanin

Active
123 Suntowers Building B, Chom Phon, Chatuchak10900
Born June 1969
Director
Appointed 30 Sept 2015

MARSHALL, Michael David

Active
Suntowers Building B, 10th Floor, Vibhavadi-Rangsi, Chatuchak10900
Born September 1962
Director
Appointed 16 Nov 2023

PATRAMAI, Issarin

Active
Suntowers Building B, 10th Floor, Vibhavadi-Rangsi, Chatuchak10900
Born July 1974
Director
Appointed 13 Aug 2025

SIVAPORNPAN, Chairath

Active
Suntowers Building B, 10th Floor, Vibhavadi-Rangsi, Chatuchak10900
Born January 1982
Director
Appointed 23 Feb 2021

BUNNAG, Longlom

Resigned
U Chu Liang Building, 20th Floor, Rama Iv Rd, Bangkok10500
Born September 1963
Director
Appointed 30 Sept 2015
Resigned 31 Jan 2017

CHEYKLIN, Naris

Resigned
123 Suntowers Building B, Chom Phon, Chatuchak10900
Born September 1961
Director
Appointed 30 Sept 2015
Resigned 18 Feb 2021

DE CUYPER, Dirk Andre

Resigned
123 Suntowers Building B, Chom Phon, Chatuchak10900
Born May 1965
Director
Appointed 31 Jan 2017
Resigned 16 Nov 2023

RUNGKWANSIRIROJ, Thitima

Resigned
Suntowers Building B, 30th Floor, Vibhavadi-Rangsi, Chatuchak10900
Born September 1961
Director
Appointed 17 Dec 2020
Resigned 13 Aug 2025

THONGBENJAMAS, Thiti

Resigned
123 Suntowers Building B, Chom Phon, Chatuchak10900
Born July 1972
Director
Appointed 28 Feb 2018
Resigned 17 Dec 2020

VINICHBUTR, Methee

Resigned
U Chu Liang Building, 20th Floor, Rama Iv Rd, Bangkok10500
Born August 1981
Director
Appointed 30 Sept 2015
Resigned 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts Amended With Accounts Type Full
7 October 2025
AAMDAAMD
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 July 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 April 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Resolution
11 November 2015
RESOLUTIONSResolutions
Incorporation Company
30 September 2015
NEWINCIncorporation