Inn Collection Bidco Limited NEWCASTLE UPON TYNE


Inn Collection Bidco started in year 2013 as Private Limited Company with registration number 08635387. The Inn Collection Bidco company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at C/o Ward Hadaway. Postal code: NE1 3DX. Since Friday 16th August 2013 Inn Collection Bidco Limited is no longer carrying the name De Facto 2040.

The company 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 15 May 2024, there were 8 ex directors - David C., Alexander E. and others listed below. There were no ex secretaries.

Inn Collection Bidco Limited Address / Contact

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

Company Information / Profile

Registration Number 08635387
Date of Incorporation Fri, 2nd Aug 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (138 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 Director

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 Secretary

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 PSCs who own or control the company includes 1 name. As we identified, there is Inn Collection Midco 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 Midco 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 08617271
Registration number 08617271
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

De Facto 2040 August 16, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Registered office address changed from C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on Wednesday 3rd January 2024
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements