Archyield Limited LONDON


Archyield started in year 1983 as Private Limited Company with registration number 01747079. The Archyield company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at Corporate Headquarters Scarsdale Place. Postal code: W8 5SY.

The company has one director. Eik K., appointed on 11 December 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Archyield Limited Address / Contact

Office Address Corporate Headquarters Scarsdale Place
Office Address2 Kensington
Town London
Post code W8 5SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01747079
Date of Incorporation Fri, 19th Aug 1983
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Eik K.

Position: Director

Appointed: 11 December 2020

Copthorne Hotels Limited

Position: Corporate Director

Appointed: 05 March 2004

Copthorne Hotels Limited

Position: Corporate Secretary

Appointed: 05 March 2004

David J.

Position: Secretary

Resigned: 20 December 1994

Michael N.

Position: Director

Appointed: 24 November 2017

Resigned: 08 August 2018

Jonathon G.

Position: Director

Appointed: 07 October 2013

Resigned: 11 December 2020

Alan S.

Position: Director

Appointed: 11 October 2012

Resigned: 07 October 2013

Clive H.

Position: Director

Appointed: 13 January 2011

Resigned: 24 November 2017

Adrian B.

Position: Director

Appointed: 27 October 2006

Resigned: 11 October 2012

David T.

Position: Secretary

Appointed: 06 November 2003

Resigned: 05 March 2004

David T.

Position: Director

Appointed: 09 December 2000

Resigned: 05 March 2004

Anthony P.

Position: Director

Appointed: 09 December 2000

Resigned: 27 October 2006

Simon H.

Position: Secretary

Appointed: 20 September 1999

Resigned: 06 November 2003

David H.

Position: Secretary

Appointed: 09 October 1995

Resigned: 02 September 1999

Frederick B.

Position: Director

Appointed: 09 October 1995

Resigned: 10 December 2000

Julian S.

Position: Secretary

Appointed: 20 December 1994

Resigned: 09 October 1995

David H.

Position: Director

Appointed: 01 July 1992

Resigned: 31 July 2001

Laurence L.

Position: Director

Appointed: 25 September 1991

Resigned: 01 July 1992

Peter T.

Position: Director

Appointed: 25 September 1991

Resigned: 14 March 2000

David J.

Position: Director

Appointed: 25 September 1991

Resigned: 09 October 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Diplomat Hotel Holding Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Diplomat Hotel Holding Limited

Corporate Headquarters Scarsdale Place, Kensington, London, Surrey, W8 5SY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01927463
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 19th, December 2023
Free Download (22 pages)

Company search