Background WavePink WaveYellow Wave

FORTY HOTELS LIMITED (12264536)

FORTY HOTELS LIMITED (12264536) is an active UK company. incorporated on 16 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FORTY HOTELS LIMITED has been registered for 6 years. Current directors include MCGOWAN, Paul Patrick.

Company Number
12264536
Status
active
Type
ltd
Incorporated
16 October 2019
Age
6 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCGOWAN, Paul Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTY HOTELS LIMITED

FORTY HOTELS LIMITED is an active company incorporated on 16 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FORTY HOTELS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12264536

LTD Company

Age

6 Years

Incorporated 16 October 2019

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

AMCOMRI MEDIA GROUP LIMITED
From: 31 March 2020To: 20 August 2025
AMCOMRI ENTERTAINMENT GROUP LIMITED
From: 25 October 2019To: 31 March 2020
AMCOMRI 10 LIMITED
From: 16 October 2019To: 25 October 2019
Contact
Address

16/18 Beak Street London, W1F 9RD,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 11 July 2022To: 2 December 2025
C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 1 February 2021To: 11 July 2022
80 New Bond Street London W1S 1SB England
From: 16 October 2019To: 1 February 2021
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Oct 19
Share Issue
Mar 20
Funding Round
Mar 20
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RD
Secretary
Appointed 16 Oct 2019

MCGOWAN, Paul Patrick

Active
Beak Street, LondonW1F 9RD
Born January 1962
Director
Appointed 16 Oct 2019

Persons with significant control

1

Mr Paul Patrick Mcgowan

Active
Beak Street, LondonW1F 9RD
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Memorandum Articles
27 July 2023
MAMA
Resolution
27 July 2023
RESOLUTIONSResolutions
Resolution
25 July 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
22 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
2 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Resolution
31 March 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 March 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
13 March 2020
RESOLUTIONSResolutions
Resolution
25 October 2019
RESOLUTIONSResolutions
Incorporation Company
16 October 2019
NEWINCIncorporation