Background WavePink WaveYellow Wave

BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED (12086676)

BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED (12086676) is an active UK company. incorporated on 5 July 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED has been registered for 6 years. Current directors include GOLDING, Philip, HAYWARD, Peter, HO, Albert Kai Chung.

Company Number
12086676
Status
active
Type
ltd
Incorporated
5 July 2019
Age
6 years
Address
25 - 28 Old Burlington Street, London, W1S 3AN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GOLDING, Philip, HAYWARD, Peter, HO, Albert Kai Chung
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED

BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED is an active company incorporated on 5 July 2019 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 and 1 other business activity. BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED was registered 6 years ago.(SIC: 55100, 56101)

Status

active

Active since 6 years ago

Company No

12086676

LTD Company

Age

6 Years

Incorporated 5 July 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 8 July 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 21 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

AGHOCO 1852 LIMITED
From: 5 July 2019To: 12 August 2019
Contact
Address

25 - 28 Old Burlington Street 3rd Floor London, W1S 3AN,

Previous Addresses

No.1 Village Courtyard Circus West Village Battersea Power Station London SW11 8AH United Kingdom
From: 22 August 2019To: 21 February 2023
One St Peter's Square Manchester M2 3DE United Kingdom
From: 5 July 2019To: 22 August 2019
Timeline

44 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Loan Cleared
Feb 23
Director Joined
Feb 23
Loan Secured
Jul 23
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GOLDING, Philip

Active
Old Burlington Street, LondonW1S 3AN
Born May 1975
Director
Appointed 16 Feb 2023

HAYWARD, Peter

Active
Old Burlington Street, LondonW1S 3AN
Born January 1980
Director
Appointed 16 Feb 2023

HO, Albert Kai Chung

Active
Old Burlington Street, LondonW1S 3AN
Born June 1975
Director
Appointed 16 Feb 2023

KINSEY, Madonna Louise

Resigned
Old Burlington Street, LondonW1S 3AN
Secretary
Appointed 12 Aug 2019
Resigned 16 Feb 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 05 Jul 2019
Resigned 12 Aug 2019

BIN ABDULLAH, Mohd Idris Jaya Murali

Resigned
Battersea Power Station, LondonSW11 8AH
Born May 1968
Director
Appointed 01 Dec 2019
Resigned 01 Oct 2021

BIN WAN AHMAD AMIN JAFFRI, Wan Hashimi Albakri, Dato'

Resigned
Battersea Power Station, LondonSW11 8AH
Born October 1958
Director
Appointed 20 Aug 2019
Resigned 09 Jun 2020

CHAP JEN, Khor, Dato'

Resigned
Battersea Power Station, LondonSW11 8AH
Born September 1959
Director
Appointed 20 Aug 2019
Resigned 01 Oct 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 05 Jul 2019
Resigned 12 Aug 2019

HENG CHOON, Soam, Dato'

Resigned
Battersea Power Station, LondonSW11 8AH
Born August 1959
Director
Appointed 01 Oct 2021
Resigned 16 Feb 2023

KAI WAI, Datuk Choong

Resigned
Old Burlington Street, LondonW1S 3AN
Born June 1960
Director
Appointed 01 Oct 2021
Resigned 16 Feb 2023

MERICAN BIN AZMI MERICAN, Azmir, Dato'

Resigned
Old Burlington Street, LondonW1S 3AN
Born March 1971
Director
Appointed 09 Jun 2020
Resigned 16 Feb 2023

MOHAMMAD SALLEH, Saidatul Hishan

Resigned
Battersea Power Station, LondonSW11 8AH
Born April 1969
Director
Appointed 20 Aug 2019
Resigned 27 Mar 2020

MOHD YUNUS, Yuslina Binti, Datuk

Resigned
Old Burlington Street, LondonW1S 3AN
Born September 1967
Director
Appointed 01 Oct 2022
Resigned 16 Feb 2023

MURPHY, Simon James

Resigned
Battersea Power Station, LondonSW11 8AH
Born July 1964
Director
Appointed 12 Aug 2019
Resigned 16 Feb 2023

NG, Choon Seng

Resigned
Battersea Power Station, LondonSW11 8AH
Born April 1963
Director
Appointed 20 Aug 2019
Resigned 01 Dec 2019

PENG KANG, Seri Koe, Dato'

Resigned
Battersea Power Station, LondonSW11 8AH
Born December 1961
Director
Appointed 01 Oct 2021
Resigned 01 Oct 2022

ROSLE, Annie

Resigned
Old Burlington Street, LondonW1S 3AN
Born July 1968
Director
Appointed 27 Mar 2020
Resigned 16 Feb 2023

TUCK WAI, Wong, Datuk

Resigned
Battersea Power Station, LondonSW11 8AH
Born April 1955
Director
Appointed 20 Aug 2019
Resigned 01 Oct 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 05 Jul 2019
Resigned 12 Aug 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 05 Jul 2019
Resigned 12 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Old Burlington Street, LondonW1S 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2023
60 Chiswell Street, LondonEC1Y 4AG

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 2019
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 August 2019
AA01Change of Accounting Reference Date
Resolution
12 August 2019
RESOLUTIONSResolutions
Incorporation Company
5 July 2019
NEWINCIncorporation