Background WavePink WaveYellow Wave

ABERDEEN HOTEL LIMITED (FC031426)

ABERDEEN HOTEL LIMITED (FC031426) is an active UK company. incorporated on 31 January 2013. with registered office in St. Helier. ABERDEEN HOTEL LIMITED has been registered for 13 years. Current directors include CATO, Shelley Elaine, HANNAN, Anne-Marie.

Company Number
FC031426
Status
active
Type
oversea-company
Incorporated
31 January 2013
Age
13 years
Address
Le Masurier House, St. Helier, JE2 4YE
Directors
CATO, Shelley Elaine, HANNAN, Anne-Marie

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up 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
Contact
Address

Le Masurier House La Rue Le Masurier St. Helier, JE2 4YE,

Timeline

No significant events found

Capital Table
People

Officers

8

2 Active
6 Resigned

CATO, Shelley Elaine

Active
4th Floor, LondonSE1 2AQ
Born November 1978
Director
Appointed 06 Mar 2023

HANNAN, Anne-Marie

Active
86 Fetter Lane, LondonEC4A 1EN
Born September 1978
Director
Appointed 01 Oct 2025

CITCO JERSEY LIMITED

Resigned
La Rue Le Masurier, St. HelierJE2 4YE
Corporate secretary
Appointed 08 Jul 2013
Resigned 16 Feb 2018

IQ EQ SECRETARIES (UK) LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 16 Feb 2018
Resigned 01 Mar 2025

DI BENEDETTO, Ben

Resigned
Old Jewry, LondonEC2R 8DU
Born June 1970
Director
Appointed 01 Sept 2015
Resigned 03 Jan 2023

GREENFIELD, Tracy Diana

Resigned
More London Riverside, LondonSE1 2AQ
Born October 1971
Director
Appointed 03 Jan 2023
Resigned 01 Oct 2025

MURRAY, Dani

Resigned
Fetter Lane, LondonEC4A 1EN
Born May 1978
Director
Appointed 08 Jul 2013
Resigned 06 Mar 2023

PRICE, Bridgett Regina

Resigned
Fetter Lane, LondonEC4A 1EN
Born November 1957
Director
Appointed 08 Jul 2013
Resigned 01 Sept 2015
Fundings
Financials
Latest Activities

Filing History

38

Termination Person Director Overseas Company With Name Termination Date
29 October 2025
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
29 October 2025
OSAP01OSAP01
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Termination Person Authorised Overseas Company
9 April 2025
OSTM03OSTM03
Termination Person Authorised Overseas Company
8 April 2025
OSTM03OSTM03
Change Company Details By Uk Establishment Overseas Company With Change Details
26 March 2025
OSCH01OSCH01
Termination Person Authorised Overseas Company
24 March 2025
OSTM03OSTM03
Termination Person Secretary Overseas Company With Name Termination Date
21 March 2025
OSTM02OSTM02
Appoint Person Authorised Represent Overseas Company With Appointment Date
21 March 2025
OSAP05OSAP05
Appoint Person Authorised Represent Overseas Company With Appointment Date
21 March 2025
OSAP05OSAP05
Termination Person Authorised Overseas Company
21 March 2025
OSTM03OSTM03
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Change Corporate Secretary Overseas Company With Change Date
24 October 2023
OSCH06OSCH06
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
29 August 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
29 August 2023
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
29 August 2023
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
13 February 2023
OSAP01OSAP01
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
27 January 2021
OSCH01OSCH01
Accounts With Accounts Type Full
26 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Overseas Company With Appointment Date
12 March 2018
OSAP04OSAP04
Change Company Details By Uk Establishment Overseas Company With Change Details
12 March 2018
OSCH01OSCH01
Termination Person Secretary Overseas Company With Name Termination Date
12 March 2018
OSTM02OSTM02
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
28 October 2015
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
28 October 2015
OSTM01OSTM01
Appointment At Registration Of Person Authorised To Accept Service
8 July 2013
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
8 July 2013
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
8 July 2013
OS-PAROS-PAR
Register Overseas Company
8 July 2013
OSIN01OSIN01