Background WavePink WaveYellow Wave

K2 HOSPITALITY (UK) LIMITED (11282463)

K2 HOSPITALITY (UK) LIMITED (11282463) is an active UK company. incorporated on 29 March 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. K2 HOSPITALITY (UK) LIMITED has been registered for 8 years. Current directors include ABDULAZIZ, Rabea, RUGARD, Jonathan.

Company Number
11282463
Status
active
Type
ltd
Incorporated
29 March 2018
Age
8 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
K

K2 HOSPITALITY (UK) LIMITED

K2 HOSPITALITY (UK) LIMITED is an active company incorporated on 29 March 2018 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. K2 HOSPITALITY (UK) LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11282463

LTD Company

Age

8 Years

Incorporated 29 March 2018

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

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

K2 HOSPITALITY LIMITED
From: 29 March 2018To: 12 December 2018
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: 4 November 2021
60 Welbeck Street London W1G 9XB United Kingdom
From: 29 March 2018To: 12 April 2019
Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Feb 19
Director Joined
Nov 19
Director Left
Oct 20
Funding Round
Feb 21
Funding Round
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Share Issue
Nov 21
Share Issue
Dec 21
Director Left
May 24
Owner Exit
Aug 24
Capital Update
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Feb 25
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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 28 Jan 2025

BARUCH, Guy David

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born August 1969
Director
Appointed 10 Dec 2018
Resigned 01 May 2020

DIMITRIADIS, Christos

Resigned
Welbeck Street, LondonW1G 9XB
Born January 1971
Director
Appointed 29 Mar 2018
Resigned 11 Dec 2018

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

4

1 Active
3 Ceased
Grosvenor Gardens, LondonSW1W 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2024
Parkway, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Ceased 16 Aug 2024
Rue Du Curé, L-1368 Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2018
Ceased 02 Nov 2021

Mr Yehuda Barashi

Ceased
Welbeck Street, LondonW1G 9XB
Born April 1972

Nature of Control

Significant influence or control
Notified 29 Mar 2018
Ceased 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Auditors Resignation Company
16 April 2025
AUDAUD
Second Filing Of Director Appointment With Name
18 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 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
Memorandum Articles
4 September 2024
MAMA
Resolution
4 September 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 September 2024
SH19Statement of Capital
Legacy
27 August 2024
SH20SH20
Legacy
27 August 2024
CAP-SSCAP-SS
Resolution
27 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
8 December 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 November 2021
MAMA
Resolution
19 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
18 November 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
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 No Updates
4 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 January 2019
AA01Change of Accounting Reference Date
Resolution
12 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Incorporation Company
29 March 2018
NEWINCIncorporation