Background WavePink WaveYellow Wave

ACORN HOTELS HOSPITALITY LIMITED (11723728)

ACORN HOTELS HOSPITALITY LIMITED (11723728) is an active UK company. incorporated on 12 December 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.. ACORN HOTELS HOSPITALITY LIMITED has been registered for 7 years. Current directors include ABDULAZIZ, Rabea, RUGARD, Jonathan.

Company Number
11723728
Status
active
Type
ltd
Incorporated
12 December 2018
Age
7 years
Address
42-44 Grosvenor Gardens, London, SW1W 0EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABDULAZIZ, Rabea, RUGARD, Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN HOTELS HOSPITALITY LIMITED

ACORN HOTELS HOSPITALITY LIMITED is an active company incorporated on 12 December 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.. ACORN HOTELS HOSPITALITY LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11723728

LTD Company

Age

7 Years

Incorporated 12 December 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

6 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
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
Around Town Office 833 9 Appold Street London EC2A 2AP United Kingdom
From: 12 December 2018To: 12 April 2019
Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jan 19
Capital Update
Jan 19
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 Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Share Issue
Nov 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
Loan Secured
Sept 24
Director Joined
Feb 25
5
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 12 Dec 2018
Resigned 01 May 2020

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

5

1 Active
4 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 12 Dec 2018
Ceased 02 Nov 2021

Mr Guy David Baruch

Ceased
9 Appold Street, LondonEC2A 2AP
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Ceased 20 Dec 2018
4th Floor, Cyprus

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Ceased 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No 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
12 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 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
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Resolution
19 November 2021
RESOLUTIONSResolutions
Memorandum Articles
19 November 2021
MAMA
Capital Alter Shares Redemption Statement Of Capital
17 November 2021
SH02Allotment of Shares (prescribed particulars)
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
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
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
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
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
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
Capital Statement Capital Company With Date Currency Figure
28 January 2019
SH19Statement of Capital
Legacy
17 January 2019
SH20SH20
Legacy
17 January 2019
CAP-SSCAP-SS
Resolution
17 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 December 2018
NEWINCIncorporation