Claridge's Hotel Holdings Limited LONDON


Claridge's Hotel Holdings started in year 1998 as Private Limited Company with registration number 03669265. The Claridge's Hotel Holdings company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 27 Knightsbridge. Postal code: SW1X 7LY. Since Fri, 18th Dec 1998 Claridge's Hotel Holdings Limited is no longer carrying the name Savreg C.

The firm has 3 directors, namely Nasir P., Marc S. and Jeremy C.. Of them, Nasir P., Marc S., Jeremy C. have been with the company the longest, being appointed on 25 February 2021. 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.

Claridge's Hotel Holdings Limited Address / Contact

Office Address 27 Knightsbridge
Town London
Post code SW1X 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03669265
Date of Incorporation Thu, 12th Nov 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Nasir P.

Position: Director

Appointed: 25 February 2021

Marc S.

Position: Director

Appointed: 25 February 2021

Jeremy C.

Position: Director

Appointed: 25 February 2021

Ziyad C.

Position: Director

Appointed: 01 December 2018

Resigned: 25 February 2021

Michele F.

Position: Director

Appointed: 01 December 2018

Resigned: 25 February 2021

Fady B.

Position: Director

Appointed: 29 February 2016

Resigned: 01 December 2018

Liam C.

Position: Director

Appointed: 04 June 2015

Resigned: 25 February 2021

Carole W.

Position: Director

Appointed: 02 December 2011

Resigned: 29 February 2016

Carole W.

Position: Secretary

Appointed: 01 May 2009

Resigned: 29 February 2016

Lisa S.

Position: Director

Appointed: 13 March 2008

Resigned: 30 November 2010

Clive G.

Position: Director

Appointed: 08 February 2007

Resigned: 30 April 2009

Clive G.

Position: Secretary

Appointed: 08 February 2007

Resigned: 30 April 2009

Sara E.

Position: Secretary

Appointed: 24 July 2006

Resigned: 08 February 2007

Sara E.

Position: Director

Appointed: 24 July 2006

Resigned: 21 December 2007

Paul R.

Position: Director

Appointed: 24 July 2006

Resigned: 14 March 2008

Stephen A.

Position: Director

Appointed: 24 July 2006

Resigned: 21 July 2015

Mark H.

Position: Director

Appointed: 30 August 2005

Resigned: 29 November 2011

Malcolm F.

Position: Secretary

Appointed: 30 August 2005

Resigned: 24 July 2006

Geraldine M.

Position: Director

Appointed: 05 April 2005

Resigned: 24 March 2006

David A.

Position: Director

Appointed: 29 July 2004

Resigned: 23 March 2005

Malcolm F.

Position: Director

Appointed: 29 July 2004

Resigned: 31 August 2006

Thomas D.

Position: Secretary

Appointed: 06 May 2004

Resigned: 30 August 2005

Peter D.

Position: Director

Appointed: 06 May 2004

Resigned: 23 March 2005

Thomas D.

Position: Director

Appointed: 06 May 2004

Resigned: 30 August 2005

John K.

Position: Director

Appointed: 23 July 1999

Resigned: 13 May 2004

John C.

Position: Director

Appointed: 23 July 1999

Resigned: 13 May 2004

Thomas B.

Position: Director

Appointed: 23 July 1999

Resigned: 13 May 2004

Jonathan G.

Position: Director

Appointed: 23 July 1999

Resigned: 13 May 2004

Matthew A.

Position: Director

Appointed: 12 November 1998

Resigned: 12 November 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1998

Resigned: 12 November 1998

Ramon P.

Position: Director

Appointed: 12 November 1998

Resigned: 31 December 1999

Malcolm F.

Position: Secretary

Appointed: 12 November 1998

Resigned: 14 May 2004

Alan F.

Position: Director

Appointed: 12 November 1998

Resigned: 30 September 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Mhg Senior Borrower Limited from London. 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.

Mhg Senior Borrower Limited

27 Knightsbridge, London, SW1X 7LY

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 08313665
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Savreg C December 18, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download

Company search