Background WavePink WaveYellow Wave

QUATTRO HOSPITALITY GROUP LTD (15307144)

QUATTRO HOSPITALITY GROUP LTD (15307144) is an active UK company. incorporated on 24 November 2023. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. QUATTRO HOSPITALITY GROUP LTD has been registered for 2 years. Current directors include MOLLURA, Christian, MOLLURA, Nicholas, SCICCHITANO, Gennaro.

Company Number
15307144
Status
active
Type
ltd
Incorporated
24 November 2023
Age
2 years
Address
1 Perrins Court, London, NW3 1QS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MOLLURA, Christian, MOLLURA, Nicholas, SCICCHITANO, Gennaro
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUATTRO HOSPITALITY GROUP LTD

QUATTRO HOSPITALITY GROUP LTD is an active company incorporated on 24 November 2023 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 and 1 other business activity. QUATTRO HOSPITALITY GROUP LTD was registered 2 years ago.(SIC: 55100, 56101)

Status

active

Active since 2 years ago

Company No

15307144

LTD Company

Age

2 Years

Incorporated 24 November 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 24 November 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

1 Perrins Court London, NW3 1QS,

Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Nov 23
Director Left
Jul 24
Capital Update
Jul 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Loan Secured
Sept 24
Loan Secured
Oct 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MOLLURA, Christian

Active
Perrins Court, LondonNW3 1QS
Born October 1982
Director
Appointed 24 Nov 2023

MOLLURA, Nicholas

Active
Perrins Court, LondonNW3 1QS
Born July 1987
Director
Appointed 24 Nov 2023

SCICCHITANO, Gennaro

Active
Cranmer Road, EdgwareHA8 8UA
Born June 1983
Director
Appointed 24 Nov 2023

HOLDER, Julian Anthony

Resigned
298 Willesden Lane, LondonNW2 5BZ
Born December 1986
Director
Appointed 24 Nov 2023
Resigned 09 Jul 2024

Persons with significant control

3

Mr Gennaro Scicchitano

Active
LondonNW3 1QS
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2024

Mr Nicholas Mollura

Active
LondonNW3 1QS
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2024

Mr Christian Mollura

Active
LondonNW3 1QS
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 August 2024
PSC09Update to PSC Statements
Capital Statement Capital Company With Date Currency Figure
31 July 2024
SH19Statement of Capital
Legacy
31 July 2024
SH20SH20
Legacy
31 July 2024
CAP-SSCAP-SS
Resolution
31 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Incorporation Company
24 November 2023
NEWINCIncorporation