Background WavePink WaveYellow Wave

JUNIPER HOTELS LIMITED (13660375)

JUNIPER HOTELS LIMITED (13660375) is an active UK company. incorporated on 4 October 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. JUNIPER HOTELS LIMITED has been registered for 4 years. Current directors include KRAIS, Ashley, MOHAMED, Maqboolali, Mr..

Company Number
13660375
Status
active
Type
ltd
Incorporated
4 October 2021
Age
4 years
Address
7 Albemarle Street, London, W1S 4HQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KRAIS, Ashley, MOHAMED, Maqboolali, Mr.
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNIPER HOTELS LIMITED

JUNIPER HOTELS LIMITED is an active company incorporated on 4 October 2021 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. JUNIPER HOTELS LIMITED was registered 4 years ago.(SIC: 55100)

Status

active

Active since 4 years ago

Company No

13660375

LTD Company

Age

4 Years

Incorporated 4 October 2021

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 18 September 2025 (7 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

7 Albemarle Street London, W1S 4HQ,

Previous Addresses

55 Baker Street, London 55 Baker Street London W1U 7EU England
From: 14 September 2022To: 14 February 2023
57-59 Welbeck Street London W1G 9BL United Kingdom
From: 4 October 2021To: 14 September 2022
Timeline

17 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Cleared
Sept 22
Director Joined
Feb 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Jul 23
Director Left
Mar 24
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 10 Feb 2023

KRAIS, Ashley

Active
34 Francis Grove, LondonSW19 4DT
Born September 1962
Director
Appointed 22 Jun 2022

MOHAMED, Maqboolali, Mr.

Active
Albemarle Street, LondonW1S 4HQ
Born July 1971
Director
Appointed 10 Feb 2023

ADAIR, Kelly

Resigned
34 Francis Grove, LondonSW19 4DT
Born August 1975
Director
Appointed 22 Jun 2022
Resigned 14 Sept 2022

SEHGAL, Paul Hari

Resigned
LondonW1N 3AH
Born March 1963
Director
Appointed 04 Oct 2021
Resigned 31 May 2022

WILLIAMS, Mathew James

Resigned
Albemarle Street, LondonW1S 4HQ
Born August 1977
Director
Appointed 03 Jul 2023
Resigned 01 Mar 2024

Persons with significant control

4

1 Active
3 Ceased

Juniper Hotels Holdings Limited

Active
Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2022

Mrs Barbara Sehgal

Ceased
55 Portland Place, LondonW1N 3AH
Born July 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2021
Ceased 22 Jun 2022

Mr Hira Lal Sehgal

Ceased
55 Portland Place, LondonW1N 3AH
Born June 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2021
Ceased 22 Jun 2022

Mr Paul Hari Sehgal

Ceased
LondonW1N 3AH
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2021
Ceased 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Resolution
19 October 2023
RESOLUTIONSResolutions
Memorandum Articles
19 October 2023
MAMA
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
14 February 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 January 2023
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
20 October 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
20 October 2022
RP04AP01RP04AP01
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Memorandum Articles
2 December 2021
MAMA
Resolution
2 December 2021
RESOLUTIONSResolutions
Resolution
2 December 2021
RESOLUTIONSResolutions
Incorporation Company
4 October 2021
NEWINCIncorporation