Malmaison And Hotel Du Vin Property Holdings Limited LONDON


Founded in 2006, Malmaison And Hotel Du Vin Property Holdings, classified under reg no. 05990905 is an active company. Currently registered at 3rd Floor SW7 4DL, London the company has been in the business for eighteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 16th April 2007 Malmaison And Hotel Du Vin Property Holdings Limited is no longer carrying the name Finlaw 548.

The firm has 2 directors, namely Jonathan W., Martin R.. Of them, Jonathan W., Martin R. have been with the company the longest, being appointed on 25 July 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gail R. who worked with the the firm until 9 July 2012.

Malmaison And Hotel Du Vin Property Holdings Limited Address / Contact

Office Address 3rd Floor
Office Address2 95 Cromwell Road
Town London
Post code SW7 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05990905
Date of Incorporation Tue, 7th Nov 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Jonathan W.

Position: Director

Appointed: 25 July 2023

Martin R.

Position: Director

Appointed: 25 July 2023

Boon C.

Position: Director

Appointed: 01 July 2021

Resigned: 25 July 2023

Teck K.

Position: Director

Appointed: 15 May 2019

Resigned: 01 July 2021

Peng C.

Position: Director

Appointed: 04 June 2017

Resigned: 14 May 2019

Wfw Legal Services Limited

Position: Corporate Secretary

Appointed: 17 June 2015

Resigned: 23 January 2017

Gustaaf B.

Position: Director

Appointed: 17 June 2015

Resigned: 26 September 2023

Paul R.

Position: Director

Appointed: 20 February 2012

Resigned: 04 June 2017

Gary D.

Position: Director

Appointed: 16 January 2012

Resigned: 17 June 2015

Michael B.

Position: Director

Appointed: 21 October 2011

Resigned: 11 December 2012

Richard B.

Position: Director

Appointed: 21 October 2011

Resigned: 31 March 2012

Jagtar S.

Position: Director

Appointed: 13 May 2011

Resigned: 08 May 2012

Colin E.

Position: Director

Appointed: 12 July 2010

Resigned: 31 January 2012

Alan C.

Position: Director

Appointed: 27 October 2009

Resigned: 27 October 2009

Robert C.

Position: Director

Appointed: 15 December 2008

Resigned: 31 October 2011

Gail R.

Position: Director

Appointed: 23 March 2007

Resigned: 09 July 2012

Gail R.

Position: Secretary

Appointed: 13 March 2007

Resigned: 09 July 2012

Andrew B.

Position: Director

Appointed: 13 March 2007

Resigned: 12 January 2010

Paul N.

Position: Director

Appointed: 13 March 2007

Resigned: 11 April 2008

Filex Nominees Limited

Position: Corporate Director

Appointed: 07 November 2006

Resigned: 13 March 2007

Filex Services Limited

Position: Corporate Secretary

Appointed: 07 November 2006

Resigned: 26 June 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Malmaison Hotel Du Vin Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited liability", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Malmaison Hdv Unlimited that entered London, England as the official address. This PSC has a legal form of "an unlimited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Malmaison Hotel Du Vin Holdings Limited

3rd Floor 95 Cromwell Road, London, SW7 4DL, England

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered England
Place registered Uk Companies House
Registration number 03917393
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Malmaison Hdv Unlimited

3rd Floor 95 Cromwell Road, London, SW7 4DL, England

Legal authority Companies Act 2006
Legal form Unlimited Company
Country registered England & Wales
Place registered Uk Companies House
Registration number 06155181
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Finlaw 548 April 16, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 29th, June 2023
Free Download (24 pages)

Company search

Advertisements