Background WavePink WaveYellow Wave

JUNIPER HOTELS HOLDINGS LIMITED (13705412)

JUNIPER HOTELS HOLDINGS LIMITED (13705412) is an active UK company. incorporated on 26 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 HOLDINGS LIMITED has been registered for 4 years. Current directors include KRAIS, Ashley, MOHAMED, Maqboolali, Mr..

Company Number
13705412
Status
active
Type
ltd
Incorporated
26 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 HOLDINGS LIMITED

JUNIPER HOTELS HOLDINGS LIMITED is an active company incorporated on 26 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 HOLDINGS LIMITED was registered 4 years ago.(SIC: 55100)

Status

active

Active since 4 years ago

Company No

13705412

LTD Company

Age

4 Years

Incorporated 26 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: Group 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 25 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

7 Albemarle Street London, W1S 4HQ,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 17 December 2021To: 14 February 2023
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 26 October 2021To: 17 December 2021
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Jun 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Mar 24
Funding Round
Aug 25
Funding Round
Nov 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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 26 Oct 2021

MOHAMED, Maqboolali, Mr.

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

ADAIR, Kelly Joanne

Resigned
34 Francis Grove, LondonSW19 4DT
Born August 1975
Director
Appointed 26 Oct 2021
Resigned 10 Feb 2023

WILLIAMS, Mathew James

Resigned
Albemarle Street, LondonW1S 4HQ
Born August 1977
Director
Appointed 05 Jul 2023
Resigned 01 Mar 2024

Persons with significant control

1

Mr Paul Elliott Singer

Active
360 S. Rosemary Ave., West Palm BeachFL 33401
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

25

Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 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
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination 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
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Incorporation Company
26 October 2021
NEWINCIncorporation