Background WavePink WaveYellow Wave

AP EUSTON HOTELS HOLDINGS LIMITED (11951925)

AP EUSTON HOTELS HOLDINGS LIMITED (11951925) is an active UK company. incorporated on 17 April 2019. with registered office in Brentford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. AP EUSTON HOTELS HOLDINGS LIMITED has been registered for 6 years. Current directors include CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas.

Company Number
11951925
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
Hilton London Syon Park Syon Park, Brentford, TW8 8JF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AP EUSTON HOTELS HOLDINGS LIMITED

AP EUSTON HOTELS HOLDINGS LIMITED is an active company incorporated on 17 April 2019 with the registered office located in Brentford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. AP EUSTON HOTELS HOLDINGS LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

11951925

LTD Company

Age

6 Years

Incorporated 17 April 2019

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Hilton London Syon Park Syon Park London Road Brentford, TW8 8JF,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
May 19
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Jun 23
Loan Cleared
Jun 23
Director Left
Dec 23
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHIN, Juin Yong

Active
Syon Park, BrentfordTW8 8JF
Secretary
Appointed 17 Apr 2019

CHIN, Juin Yong

Active
Syon Park, BrentfordTW8 8JF
Born March 1968
Director
Appointed 08 Jul 2021

GILES, Martyn David

Active
Syon Park, BrentfordTW8 8JF
Born June 1969
Director
Appointed 27 May 2021

PANAYIOTOU, Andreas Costas

Active
Syon Park, BrentfordTW8 8JF
Born January 1966
Director
Appointed 17 Apr 2019

BREGMAN, Jonathan David

Resigned
Syon Park, BrentfordTW8 8JF
Born May 1975
Director
Appointed 08 Jul 2021
Resigned 15 Dec 2023

Persons with significant control

2

Syon Park, BrentfordTW8 8JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2019

Andreas Costas Panayiotou

Active
Syon Park, BrentfordTW8 8JF
Born January 1966

Nature of Control

Right to appoint and remove directors
Notified 17 Apr 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Legacy
25 March 2025
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Incorporation Company
17 April 2019
NEWINCIncorporation