Background WavePink WaveYellow Wave

WHITEHALL HOTEL LIMITED (13811714)

WHITEHALL HOTEL LIMITED (13811714) is an active UK company. incorporated on 21 December 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WHITEHALL HOTEL LIMITED has been registered for 4 years. Current directors include BELHADJ HAMLILI, Abdellah, Mr., MUKHOPADHYAY, Abhijit, NANDA, Vivek, Dr..

Company Number
13811714
Status
active
Type
ltd
Incorporated
21 December 2021
Age
4 years
Address
12 Charles Ii Street, London, SW1Y 4QU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BELHADJ HAMLILI, Abdellah, Mr., MUKHOPADHYAY, Abhijit, NANDA, Vivek, Dr.
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHALL HOTEL LIMITED

WHITEHALL HOTEL LIMITED is an active company incorporated on 21 December 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. WHITEHALL HOTEL LIMITED was registered 4 years ago.(SIC: 55100)

Status

active

Active since 4 years ago

Company No

13811714

LTD Company

Age

4 Years

Incorporated 21 December 2021

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 20 May 2025 (11 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

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

12 Charles Ii Street 1st Floor London, SW1Y 4QU,

Previous Addresses

13th Floor, New Zealand House 80 Haymarket London SW1Y 4TE England
From: 21 December 2021To: 3 January 2023
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
New Owner
Apr 22
Owner Exit
May 23
Director Joined
Jul 23
Loan Secured
Jul 24
New Owner
Oct 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

KURUVILA, Jibin, Mr.

Active
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 03 Sept 2025

BELHADJ HAMLILI, Abdellah, Mr.

Active
Charles Ii Street, LondonSW1Y 4QU
Born October 1965
Director
Appointed 11 Jul 2023

MUKHOPADHYAY, Abhijit

Active
Charles Ii Street, LondonSW1Y 4QU
Born July 1953
Director
Appointed 21 Dec 2021

NANDA, Vivek, Dr.

Active
Charles Ii Street, LondonSW1Y 4QU
Born November 1963
Director
Appointed 21 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Mr. Andrew Brian Byers

Active
Charles Ii Street, LondonSW1Y 4QU
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 08 Oct 2025

Mr Saad Tayeb Hasan

Ceased
Charles Ii Street, LondonSW1Y 4QU
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 21 Dec 2021
Ceased 24 May 2023

Sandra Agnes Georgeson

Active
Charles Ii Street, LondonSW1Y 4QU
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Memorandum Articles
1 July 2024
MAMA
Resolution
26 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Incorporation Company
21 December 2021
NEWINCIncorporation