Carolia Westminster Hotel Limited LONDON


Carolia Westminster Hotel started in year 2014 as Private Limited Company with registration number 09331282. The Carolia Westminster Hotel company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 7 Albemarle Street. Postal code: W1S 4HQ.

The company has 2 directors, namely Maqboolali M., Ashley K.. Of them, Ashley K. has been with the company the longest, being appointed on 11 January 2019 and Maqboolali M. has been with the company for the least time - from 3 July 2023. 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.

Carolia Westminster Hotel Limited Address / Contact

Office Address 7 Albemarle Street
Town London
Post code W1S 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09331282
Date of Incorporation Thu, 27th Nov 2014
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Maqboolali M.

Position: Director

Appointed: 03 July 2023

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 07 December 2022

Ashley K.

Position: Director

Appointed: 11 January 2019

Mathew W.

Position: Director

Appointed: 03 July 2023

Resigned: 01 March 2024

Maqbool M.

Position: Director

Appointed: 10 February 2023

Resigned: 12 May 2023

Adam K.

Position: Director

Appointed: 07 December 2022

Resigned: 10 February 2023

Kelly A.

Position: Secretary

Appointed: 13 February 2017

Resigned: 07 December 2022

Neil K.

Position: Director

Appointed: 13 February 2017

Resigned: 04 May 2017

Andrew F.

Position: Director

Appointed: 13 February 2017

Resigned: 11 January 2019

Apex Group Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 14 April 2016

Resigned: 13 February 2017

Panayot V.

Position: Director

Appointed: 14 April 2016

Resigned: 13 February 2017

Fennigje P.

Position: Secretary

Appointed: 27 November 2014

Resigned: 14 April 2016

Gabriel A.

Position: Director

Appointed: 27 November 2014

Resigned: 13 February 2017

Simon D.

Position: Director

Appointed: 27 November 2014

Resigned: 13 February 2017

Gordon M.

Position: Director

Appointed: 27 November 2014

Resigned: 26 February 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Renáta K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Carolia Bidco Ii Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Renáta K.

Notified on 18 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Carolia Bidco Ii Limited

21 Palmer Street, 2nd Floor, London, SW1H 0AD, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09329437
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, December 2023
Free Download (35 pages)

Company search