Waterloo Hotel Operator Limited LONDON


Founded in 2015, Waterloo Hotel Operator, classified under reg no. 09558390 is an active company. Currently registered at County Hall - Riverside Building 2nd Floor SE1 7GP, London the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2016-03-31 Waterloo Hotel Operator Limited is no longer carrying the name Hercules House Operator.

The company has 2 directors, namely Victoria E., Greg H.. Of them, Victoria E., Greg H. have been with the company the longest, being appointed on 7 December 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew F. who worked with the the company until 21 June 2022.

Waterloo Hotel Operator Limited Address / Contact

Office Address County Hall - Riverside Building 2nd Floor
Office Address2 Belvedere Road
Town London
Post code SE1 7GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09558390
Date of Incorporation Thu, 23rd Apr 2015
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Victoria E.

Position: Director

Appointed: 07 December 2017

Greg H.

Position: Director

Appointed: 07 December 2017

Andrew F.

Position: Secretary

Appointed: 03 January 2020

Resigned: 21 June 2022

Euro Sea Hotels N.v.

Position: Corporate Director

Appointed: 17 August 2016

Resigned: 19 September 2023

Chen M.

Position: Director

Appointed: 23 April 2015

Resigned: 27 February 2018

Devansh B.

Position: Director

Appointed: 23 April 2015

Resigned: 17 August 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Park Plaza Hotels (Uk) Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Park Plaza Hotels (Uk) Limited that put 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. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Pphe Hotel Group Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a non celllular company limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Park Plaza Hotels (Uk) Limited

County Hall - Riverside Building 2nd Floor Belvedere Road, London, SE1 7GP, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 07510312
Notified on 8 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Park Plaza Hotels (Uk) Limited

County Hall - Riverside Building 2nd Floor Belvedere Road, London, SE1 7GP, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 07510312
Notified on 8 December 2017
Ceased on 9 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pphe Hotel Group Limited

1st And 2nd Floors, Elizabeth House Ruette Braye, St. Peter Port, Guernsey, GY1 1EW, Channel Islands

Legal authority Guernsey
Legal form Non Celllular Company Limited By Shares
Country registered Channel Islands
Place registered Guernsey Registry
Registration number 47131
Notified on 6 April 2016
Ceased on 8 December 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hercules House Operator March 31, 2016

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution of modification of Articles of Association
filed on: 17th, November 2023
Free Download (2 pages)

Company search

Advertisements