Background WavePink WaveYellow Wave

HILTON GRAND VACATIONS UK HOLDING LIMITED (11039700)

HILTON GRAND VACATIONS UK HOLDING LIMITED (11039700) is an active UK company. incorporated on 31 October 2017. with registered office in Lancaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HILTON GRAND VACATIONS UK HOLDING LIMITED has been registered for 8 years. Current directors include CORBIN JR., Charles Russell, MUNRO, Aileen Jamieson.

Company Number
11039700
Status
active
Type
ltd
Incorporated
31 October 2017
Age
8 years
Address
Citrus House, Lancaster, LA1 3UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORBIN JR., Charles Russell, MUNRO, Aileen Jamieson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON GRAND VACATIONS UK HOLDING LIMITED

HILTON GRAND VACATIONS UK HOLDING LIMITED is an active company incorporated on 31 October 2017 with the registered office located in Lancaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HILTON GRAND VACATIONS UK HOLDING LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11039700

LTD Company

Age

8 Years

Incorporated 31 October 2017

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 4 October 2025 (5 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

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

Citrus House Caton Road Lancaster, LA1 3UA,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 11 November 2021To: 8 April 2024
25 Canada Square Level 37 London E14 5LQ England
From: 2 July 2018To: 11 November 2021
4 More London Riverside London SE1 2AU United Kingdom
From: 31 October 2017To: 2 July 2018
Timeline

5 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Feb 18
Owner Exit
Jun 18
Director Joined
Jun 20
Director Left
Jun 20
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LAWSON, Veronica Claire

Active
Caton Road, LancasterLA1 3UA
Secretary
Appointed 26 Sept 2025

CORBIN JR., Charles Russell

Active
Caton Road, LancasterLA1 3UA
Born July 1956
Director
Appointed 31 Oct 2017

MUNRO, Aileen Jamieson

Active
Caton Road, LancasterLA1 3UA
Born November 1968
Director
Appointed 24 Jun 2020

CORBIN, Charles Russell

Resigned
Caton Road, LancasterLA1 3UA
Secretary
Appointed 31 Oct 2017
Resigned 26 Sept 2025

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 29 Jun 2018
Resigned 22 Jul 2024

COLETTA, Michael Christopher, Mr.

Resigned
Canada Square, LondonE14 5LQ
Born September 1968
Director
Appointed 31 Oct 2017
Resigned 24 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Metrowest Boulevard, Orlando32835

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Ceased 31 Oct 2017
Millenia Lakes Boulevard, Orlando

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 November 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 July 2018
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2017
NEWINCIncorporation