Introduction
Watch Company
A
ABERDEEN HOTEL LIMITED
ABERDEEN HOTEL LIMITED is an active company incorporated on 31 January 2013 with the registered office located in St. Helier. ABERDEEN HOTEL LIMITED was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
FC031426
OVERSEA-COMPANY Company
Age
13 Years
Incorporated 31 January 2013
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Type: Full Accounts
Next Due
Due by N/A
Confirmation Statement
Up to Date
Last Filed
Made up to N/A
Next Due
Due by N/A
Address
Le Masurier House La Rue Le Masurier St. Helier, JE2 4YE,
No significant events found
Officers
8
2 Active
6 Resigned
Name
Role
Appointed
Status
CATO, Shelley Elaine
Active4th Floor, LondonSE1 2AQ
Born November 1978
Director
Appointed 06 Mar 2023
CATO, Shelley Elaine
4th Floor, LondonSE1 2AQ
Born November 1978
Director
06 Mar 2023
Active
HANNAN, Anne-Marie
Active86 Fetter Lane, LondonEC4A 1EN
Born September 1978
Director
Appointed 01 Oct 2025
HANNAN, Anne-Marie
86 Fetter Lane, LondonEC4A 1EN
Born September 1978
Director
01 Oct 2025
Active
CITCO JERSEY LIMITED
ResignedLa Rue Le Masurier, St. HelierJE2 4YE
Corporate secretary
Appointed 08 Jul 2013
Resigned 16 Feb 2018
CITCO JERSEY LIMITED
La Rue Le Masurier, St. HelierJE2 4YE
Corporate secretary
08 Jul 2013
Resigned 16 Feb 2018
Resigned
IQ EQ SECRETARIES (UK) LIMITED
ResignedMore London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 16 Feb 2018
Resigned 01 Mar 2025
IQ EQ SECRETARIES (UK) LIMITED
More London Riverside, LondonSE1 2AQ
Corporate secretary
16 Feb 2018
Resigned 01 Mar 2025
Resigned
DI BENEDETTO, Ben
ResignedOld Jewry, LondonEC2R 8DU
Born June 1970
Director
Appointed 01 Sept 2015
Resigned 03 Jan 2023
DI BENEDETTO, Ben
Old Jewry, LondonEC2R 8DU
Born June 1970
Director
01 Sept 2015
Resigned 03 Jan 2023
Resigned
GREENFIELD, Tracy Diana
ResignedMore London Riverside, LondonSE1 2AQ
Born October 1971
Director
Appointed 03 Jan 2023
Resigned 01 Oct 2025
GREENFIELD, Tracy Diana
More London Riverside, LondonSE1 2AQ
Born October 1971
Director
03 Jan 2023
Resigned 01 Oct 2025
Resigned
MURRAY, Dani
ResignedFetter Lane, LondonEC4A 1EN
Born May 1978
Director
Appointed 08 Jul 2013
Resigned 06 Mar 2023
MURRAY, Dani
Fetter Lane, LondonEC4A 1EN
Born May 1978
Director
08 Jul 2013
Resigned 06 Mar 2023
Resigned
PRICE, Bridgett Regina
ResignedFetter Lane, LondonEC4A 1EN
Born November 1957
Director
Appointed 08 Jul 2013
Resigned 01 Sept 2015
PRICE, Bridgett Regina
Fetter Lane, LondonEC4A 1EN
Born November 1957
Director
08 Jul 2013
Resigned 01 Sept 2015
Resigned
Filing History
38
Description
Type
Date Filed
Document
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
29 October 2025
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
29 October 2025
26 March 2025
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
26 March 2025
Termination Person Secretary Overseas Company With Name Termination Date
OSTM02OSTM02
21 March 2025
Appoint Person Authorised Represent Overseas Company With Appointment Date
OSAP05OSAP05
21 March 2025
Appoint Person Authorised Represent Overseas Company With Appointment Date
OSAP05OSAP05
21 March 2025
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
29 August 2023
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
29 August 2023
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
29 August 2023
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
13 February 2023
27 January 2021
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
27 January 2021
12 March 2018
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
12 March 2018
Termination Person Secretary Overseas Company With Name Termination Date
OSTM02OSTM02
12 March 2018
24 February 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
24 February 2016
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
28 October 2015
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
28 October 2015
Appointment At Registration Of Person Authorised To Accept Service
8 July 2013
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
OS-PAROS-PAR
8 July 2013
No document
Appointment At Registration Of Person Authorised To Represent
8 July 2013
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
OS-PAROS-PAR
8 July 2013
No document
Appointment At Registration Of Person Authorised To Represent
8 July 2013
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
OS-PAROS-PAR
8 July 2013
No document