Clermont Hotel Holdings Limited LONDON


Clermont Hotel Holdings started in year 2002 as Private Limited Company with registration number 04560805. The Clermont Hotel Holdings company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 110 Central Street. Postal code: EC1V 8AJ. Since Tue, 1st Nov 2022 Clermont Hotel Holdings Limited is no longer carrying the name Glh Hotels Holdings.

At present there are 4 directors in the the firm, namely Richard H., Gavin T. and Chew S. and others. In addition one secretary - Richard S. - is with the company. At present 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.

Clermont Hotel Holdings Limited Address / Contact

Office Address 110 Central Street
Town London
Post code EC1V 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04560805
Date of Incorporation Fri, 11th Oct 2002
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Richard H.

Position: Director

Appointed: 09 October 2023

Gavin T.

Position: Director

Appointed: 09 October 2023

Chew S.

Position: Director

Appointed: 02 August 2021

Cynthia C.

Position: Director

Appointed: 01 June 2021

Richard S.

Position: Secretary

Appointed: 23 September 2019

Alan M.

Position: Director

Appointed: 09 August 2019

Resigned: 01 April 2021

Neil G.

Position: Director

Appointed: 28 July 2016

Resigned: 09 August 2019

Kah H.

Position: Director

Appointed: 01 August 2014

Resigned: 01 June 2021

Susan M.

Position: Secretary

Appointed: 02 May 2013

Resigned: 02 August 2021

Susan M.

Position: Director

Appointed: 02 May 2013

Resigned: 02 August 2021

Jeanette H.

Position: Director

Appointed: 01 February 2013

Resigned: 02 May 2013

Jeanette H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 02 May 2013

Michael D.

Position: Director

Appointed: 01 August 2012

Resigned: 01 July 2016

Fiona K.

Position: Secretary

Appointed: 30 January 2012

Resigned: 01 March 2019

Jocelyn N.

Position: Secretary

Appointed: 03 January 2012

Resigned: 01 February 2013

Jocelyn N.

Position: Director

Appointed: 03 January 2012

Resigned: 01 February 2013

Premod T.

Position: Director

Appointed: 27 July 2011

Resigned: 01 August 2014

Andy H.

Position: Director

Appointed: 07 March 2011

Resigned: 21 June 2013

Seok B.

Position: Director

Appointed: 01 September 2009

Resigned: 30 December 2011

Steven B.

Position: Director

Appointed: 01 September 2009

Resigned: 25 February 2011

Timothy S.

Position: Director

Appointed: 01 September 2009

Resigned: 30 April 2012

Seok B.

Position: Secretary

Appointed: 01 September 2009

Resigned: 30 December 2011

Julie M.

Position: Secretary

Appointed: 01 September 2009

Resigned: 28 October 2011

Sheena H.

Position: Director

Appointed: 27 June 2008

Resigned: 01 September 2009

Sheena H.

Position: Secretary

Appointed: 27 June 2008

Resigned: 01 September 2009

Richard L.

Position: Director

Appointed: 31 March 2008

Resigned: 01 September 2009

Kwang C.

Position: Director

Appointed: 07 September 2007

Resigned: 27 July 2011

Chee C.

Position: Director

Appointed: 01 July 2007

Resigned: 07 September 2007

Linda H.

Position: Director

Appointed: 01 July 2007

Resigned: 31 March 2008

Steven B.

Position: Director

Appointed: 08 May 2007

Resigned: 01 July 2007

Michael O.

Position: Director

Appointed: 27 March 2006

Resigned: 17 November 2006

Rayman M.

Position: Director

Appointed: 10 December 2004

Resigned: 29 July 2005

Philip G.

Position: Director

Appointed: 15 September 2004

Resigned: 30 November 2006

Ian C.

Position: Director

Appointed: 01 September 2003

Resigned: 27 June 2008

Ian C.

Position: Secretary

Appointed: 01 September 2003

Resigned: 27 June 2008

Gillian N.

Position: Director

Appointed: 01 September 2003

Resigned: 10 December 2004

Arun A.

Position: Director

Appointed: 19 February 2003

Resigned: 31 May 2007

Roch L.

Position: Director

Appointed: 19 February 2003

Resigned: 15 September 2004

Jane T.

Position: Secretary

Appointed: 19 February 2003

Resigned: 31 May 2006

Suhail M.

Position: Director

Appointed: 17 February 2003

Resigned: 19 February 2003

Richard D.

Position: Director

Appointed: 17 February 2003

Resigned: 19 February 2003

Louise S.

Position: Director

Appointed: 11 October 2002

Resigned: 17 February 2003

Eleanor Z.

Position: Director

Appointed: 11 October 2002

Resigned: 17 February 2003

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2002

Resigned: 19 February 2003

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Leng Q. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Leng Q.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Glh Hotels Holdings November 1, 2022
Guoman Hotel Holdings August 15, 2013
Guocoleisure (UK) June 25, 2010
Bil (UK) October 2, 2007
Trushelfco (no.2930) February 19, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 13th, November 2023
Free Download (29 pages)

Company search