Accor Uk Economy Hotels Limited LONDON


Accor Uk Economy Hotels started in year 1976 as Private Limited Company with registration number 01244907. The Accor Uk Economy Hotels company has been functioning successfully for 48 years now and its status is active. The firm's office is based in London at 10 Hammersmith Grove. Postal code: W6 7AP. Since 1999/09/28 Accor Uk Economy Hotels Limited is no longer carrying the name Ibis (u.k.) Hotels.

The firm has 3 directors, namely Celine G., Martijn V. and Alice N.. Of them, Alice N. has been with the company the longest, being appointed on 30 June 2017 and Celine G. has been with the company for the least time - from 20 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Accor Uk Economy Hotels Limited Address / Contact

Office Address 10 Hammersmith Grove
Town London
Post code W6 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01244907
Date of Incorporation Wed, 18th Feb 1976
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Celine G.

Position: Director

Appointed: 20 September 2023

Martijn V.

Position: Director

Appointed: 26 April 2021

Alice N.

Position: Director

Appointed: 30 June 2017

Etienne D.

Position: Director

Appointed: 30 June 2017

Resigned: 20 September 2023

Cécile V.

Position: Secretary

Appointed: 30 June 2017

Resigned: 26 April 2021

Olivier D.

Position: Director

Appointed: 06 February 2017

Resigned: 26 April 2021

Inge V.

Position: Director

Appointed: 01 August 2016

Resigned: 23 March 2017

Karelle L.

Position: Director

Appointed: 01 August 2016

Resigned: 01 July 2017

Adrian W.

Position: Secretary

Appointed: 22 February 2016

Resigned: 01 July 2017

Jonathan S.

Position: Director

Appointed: 01 January 2012

Resigned: 30 June 2017

Thomas D.

Position: Director

Appointed: 01 May 2010

Resigned: 01 July 2017

Frederic F.

Position: Director

Appointed: 01 August 2008

Resigned: 01 October 2009

Jean S.

Position: Secretary

Appointed: 22 October 2007

Resigned: 08 January 2016

Herve D.

Position: Secretary

Appointed: 24 November 2006

Resigned: 22 October 2007

Herve D.

Position: Director

Appointed: 01 June 2006

Resigned: 31 August 2016

Leah H.

Position: Secretary

Appointed: 01 June 2006

Resigned: 24 November 2006

Christophe G.

Position: Director

Appointed: 01 January 2004

Resigned: 01 June 2006

Charlie L.

Position: Director

Appointed: 28 November 2002

Resigned: 31 December 2005

Jean D.

Position: Director

Appointed: 28 November 2002

Resigned: 31 December 2011

Christian R.

Position: Secretary

Appointed: 15 June 2001

Resigned: 01 June 2006

Christian R.

Position: Director

Appointed: 15 June 2001

Resigned: 15 March 2010

Alexander H.

Position: Director

Appointed: 21 April 1999

Resigned: 01 August 2008

Jean L.

Position: Director

Appointed: 31 October 1997

Resigned: 01 October 1998

Olivier P.

Position: Director

Appointed: 31 October 1997

Resigned: 15 June 2001

Olivier P.

Position: Secretary

Appointed: 31 October 1997

Resigned: 15 June 2001

Michael F.

Position: Director

Appointed: 31 October 1997

Resigned: 01 June 2006

Claude P.

Position: Secretary

Appointed: 01 July 1996

Resigned: 31 October 1997

Roger W.

Position: Director

Appointed: 02 April 1996

Resigned: 31 October 1997

Roger W.

Position: Secretary

Appointed: 01 March 1996

Resigned: 01 July 1996

Michael F.

Position: Director

Appointed: 15 September 1995

Resigned: 01 July 1996

Peter L.

Position: Director

Appointed: 15 September 1995

Resigned: 31 October 1997

Joseph G.

Position: Director

Appointed: 30 August 1995

Resigned: 31 July 2002

Andre W.

Position: Director

Appointed: 15 December 1994

Resigned: 31 December 2003

Didier G.

Position: Director

Appointed: 28 April 1992

Resigned: 26 November 2002

William M.

Position: Director

Appointed: 08 June 1991

Resigned: 07 September 1992

Jean-Pierre C.

Position: Director

Appointed: 08 June 1991

Resigned: 01 March 1996

Robert M.

Position: Director

Appointed: 08 June 1991

Resigned: 28 April 1992

Andre C.

Position: Director

Appointed: 08 June 1991

Resigned: 27 February 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Accor Hotelinvest Uk Limited from London, England. The abovementioned PSC is categorised as "a private limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Accor Uk Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Accor Hotelinvest Uk Limited

10 Hammersmith Grove, London, W6 7AP, England

Legal authority English Law
Legal form Private Limited Liability Company
Country registered England
Place registered Uk Companies House
Registration number 10529493
Notified on 30 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Accor Uk Limited

1 Shortlands, London, W6 8DR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 01617210
Notified on 30 June 2016
Ceased on 30 December 2016
Nature of control: 75,01-100% shares

Company previous names

Ibis (u.k.) Hotels September 28, 1999
Sphere (u.k.) February 27, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, September 2023
Free Download (41 pages)

Company search

Advertisements