Background WavePink WaveYellow Wave

SIGNET HOTELS (UNITED KINGDOM) LTD (12279588)

SIGNET HOTELS (UNITED KINGDOM) LTD (12279588) is an active UK company. incorporated on 24 October 2019. with registered office in East Molesey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIGNET HOTELS (UNITED KINGDOM) LTD has been registered for 6 years. Current directors include ROBINSON, Christopher John, ROSS, Hector Walter James, SUGAI, Erica and 2 others.

Company Number
12279588
Status
active
Type
ltd
Incorporated
24 October 2019
Age
6 years
Address
The Mitre Hotel, East Molesey, KT8 9BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROBINSON, Christopher John, ROSS, Hector Walter James, SUGAI, Erica, TYRRELL, Peter Clive, UCHIDA, Megumi
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNET HOTELS (UNITED KINGDOM) LTD

SIGNET HOTELS (UNITED KINGDOM) LTD is an active company incorporated on 24 October 2019 with the registered office located in East Molesey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIGNET HOTELS (UNITED KINGDOM) LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12279588

LTD Company

Age

6 Years

Incorporated 24 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

The Mitre Hotel Hampton Court Road East Molesey, KT8 9BN,

Previous Addresses

6th Floor 2 London Wall Place Barbican London EC2Y 5AU United Kingdom
From: 21 May 2020To: 17 August 2023
Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom
From: 24 October 2019To: 21 May 2020
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Director Joined
Jan 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Sept 22
Funding Round
Aug 23
Director Left
Mar 25
Director Joined
Apr 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ROBINSON, Christopher John

Active
Hampton Court Road, MoleseyKT8 9BN
Born March 1969
Director
Appointed 01 Sept 2022

ROSS, Hector Walter James

Active
Hampton Court Road, East MoleseyKT8 9BN
Born June 1983
Director
Appointed 24 Oct 2019

SUGAI, Erica

Active
Hampton Court Road, East MoleseyKT8 9BN
Born December 1983
Director
Appointed 06 Dec 2019

TYRRELL, Peter Clive

Active
Hampton Court Road, East MoleseyKT8 9BN
Born September 1972
Director
Appointed 10 Apr 2025

UCHIDA, Megumi

Active
Hampton Court Road, East MoleseyKT8 9BN
Born May 1981
Director
Appointed 06 Dec 2019

GRAY, Michael John

Resigned
East SheenSW14 8RB
Born May 1948
Director
Appointed 06 Dec 2019
Resigned 15 Feb 2022

JONES, Philip

Resigned
Hampton Court Road, East MoleseyKT8 9BN
Born March 1984
Director
Appointed 15 Feb 2022
Resigned 28 Feb 2025

TALVITIE, Erik Oscar

Resigned
Hampton Court Road, East MoleseyKT8 9BN
Born August 1985
Director
Appointed 06 Dec 2019
Resigned 01 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Foster Chiang

Active
Wickhams Cay Ii, Road Town, TortolaVG1110
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019

Mr Hector Walter James Ross

Ceased
19 Staple Gardens, WinchesterSO23 8SR
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2019
Ceased 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Resolution
2 August 2023
RESOLUTIONSResolutions
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 August 2023
SH08Notice of Name/Rights of Class of Shares
Auditors Resignation Company
5 April 2023
AUDAUD
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 June 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 June 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 June 2020
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
23 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
20 January 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Incorporation Company
24 October 2019
NEWINCIncorporation