Inn Collection Acquisitionco Limited NEWCASTLE UPON TYNE


Founded in 2013, Inn Collection Acquisitionco, classified under reg no. 08635331 is an active company. Currently registered at C/o Ward Hadaway Sandgate House 102 NE1 3DX, Newcastle Upon Tyne the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sun, 1st Jan 2023. Since Fri, 16th Aug 2013 Inn Collection Acquisitionco Limited is no longer carrying the name De Facto 2041.

The firm has 4 directors, namely Joseph B., Louise S. and Kate B. and others. Of them, Sean D. has been with the company the longest, being appointed on 2 May 2017 and Joseph B. has been with the company for the least time - from 2 October 2023. As of 6 May 2024, there were 8 ex directors - David C., Alexander E. and others listed below. There were no ex secretaries.

Inn Collection Acquisitionco Limited Address / Contact

Office Address C/o Ward Hadaway Sandgate House 102
Office Address2 Quayside
Town Newcastle Upon Tyne
Post code NE1 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08635331
Date of Incorporation Fri, 2nd Aug 2013
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Joseph B.

Position: Director

Appointed: 02 October 2023

Louise S.

Position: Director

Appointed: 24 March 2021

Kate B.

Position: Director

Appointed: 01 December 2020

Sean D.

Position: Director

Appointed: 02 May 2017

David C.

Position: Director

Appointed: 01 December 2021

Resigned: 02 March 2023

Alexander E.

Position: Director

Appointed: 27 May 2020

Resigned: 27 October 2023

Claire B.

Position: Director

Appointed: 08 April 2019

Resigned: 14 May 2020

Geoffrey H.

Position: Director

Appointed: 12 June 2015

Resigned: 19 June 2018

Iain S.

Position: Director

Appointed: 12 June 2015

Resigned: 27 February 2019

Angus L.

Position: Director

Appointed: 21 October 2013

Resigned: 24 May 2021

Paul C.

Position: Director

Appointed: 21 October 2013

Resigned: 01 May 2015

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 02 August 2013

Resigned: 21 October 2013

Ruth B.

Position: Director

Appointed: 02 August 2013

Resigned: 21 October 2013

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 02 August 2013

Resigned: 21 October 2013

Travers Smith Limited

Position: Corporate Director

Appointed: 02 August 2013

Resigned: 21 October 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Inn Collection Bidco Limited from Newcastle Upon Tyne, England. The abovementioned PSC is categorised as "a 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.

Inn Collection Bidco Limited

C/O Ward Hadaway Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered 08635387
Registration number 08635387
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

De Facto 2041 August 16, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Registration of charge 086353310009, created on Thu, 22nd Feb 2024
filed on: 22nd, February 2024
Free Download (40 pages)

Company search

Advertisements