Background WavePink WaveYellow Wave

GLOBAL HOTELS AND REAL ESTATE LIMITED (11509974)

GLOBAL HOTELS AND REAL ESTATE LIMITED (11509974) is an active UK company. incorporated on 9 August 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLOBAL HOTELS AND REAL ESTATE LIMITED has been registered for 7 years. Current directors include ALMALKI, Ahmad Goman, MUSCHITIELLO, Vittorio, RIZZO, Michele.

Company Number
11509974
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House, London, EC4N 1TX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALMALKI, Ahmad Goman, MUSCHITIELLO, Vittorio, RIZZO, Michele
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL HOTELS AND REAL ESTATE LIMITED

GLOBAL HOTELS AND REAL ESTATE LIMITED is an active company incorporated on 9 August 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLOBAL HOTELS AND REAL ESTATE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11509974

LTD Company

Age

7 Years

Incorporated 9 August 2018

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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House 10-15 Queen Street London, EC4N 1TX,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 9 August 2018To: 23 March 2023
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Nov 19
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Mar 23
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ALMALKI, Ahmad Goman

Active
5th Floor Aldermary House, LondonEC4N 1TX
Born June 1977
Director
Appointed 26 Apr 2022

MUSCHITIELLO, Vittorio

Active
5th Floor Aldermary House, LondonEC4N 1TX
Born December 1977
Director
Appointed 26 Apr 2022

RIZZO, Michele

Active
5th Floor Aldermary House, LondonEC4N 1TX
Born May 1982
Director
Appointed 14 Mar 2023

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 09 Aug 2018
Resigned 24 Mar 2023

EL KHEREIJI, Mohammed Youssef, Sheikh

Resigned
New Street Square, LondonEC4A 3TW
Born May 1971
Director
Appointed 21 Aug 2018
Resigned 26 Apr 2022

GASSMANN, Urs Markus

Resigned
27, Rue De La Croix D'Or, Geneva1204
Born March 1962
Director
Appointed 21 Aug 2018
Resigned 26 Apr 2022

LAMBERT, Bernard Charles Hector

Resigned
New Street Square, LondonEC4A 3TW
Born March 1949
Director
Appointed 21 Aug 2018
Resigned 26 Apr 2022

ROBERTSON, James Findlay

Resigned
New Street Square, LondonEC4A 3TW
Born August 1960
Director
Appointed 09 Aug 2018
Resigned 26 Apr 2022

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 09 Aug 2018
Resigned 21 Aug 2018

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 09 Aug 2018
Resigned 21 Aug 2018

Persons with significant control

1

Sheikh Mohammed Youssef El Khereiji

Active
New Street Square, LondonEC4A 3TW
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 April 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Resolution
17 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Incorporation Company
9 August 2018
NEWINCIncorporation