Background WavePink WaveYellow Wave

YIANIS HOTELS 2 LIMITED (11698291)

YIANIS HOTELS 2 LIMITED (11698291) is an active UK company. incorporated on 27 November 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. YIANIS HOTELS 2 LIMITED has been registered for 7 years. Current directors include BROWN, Teresa Christine, CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher.

Company Number
11698291
Status
active
Type
ltd
Incorporated
27 November 2018
Age
7 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BROWN, Teresa Christine, CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YIANIS HOTELS 2 LIMITED

YIANIS HOTELS 2 LIMITED is an active company incorporated on 27 November 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. YIANIS HOTELS 2 LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11698291

LTD Company

Age

7 Years

Incorporated 27 November 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England
From: 27 November 2018To: 20 September 2021
Timeline

5 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jul 19
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROWN, Teresa Christine

Active
Charles House, LondonNW3 5JJ
Born November 1964
Director
Appointed 30 Oct 2025

CHRISTODOULOU, Erini Theophani

Active
Charles House, LondonNW3 5JJ
Born February 1969
Director
Appointed 01 Feb 2026

CHRISTOU, Christopher

Active
Charles House, LondonNW3 5JJ
Born October 1961
Director
Appointed 27 Nov 2018

HADJIIOANNOU, Lambros

Resigned
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 27 Nov 2018
Resigned 09 Dec 2025

Persons with significant control

1

Charles House, LondonNW3 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Medium
31 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Incorporation Company
27 November 2018
NEWINCIncorporation