Inn Collection Midco Limited NEWCASTLE UPON TYNE


Inn Collection Midco started in year 2013 as Private Limited Company with registration number 08617271. The Inn Collection Midco company has been functioning successfully for eleven 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 2013/08/16 Inn Collection Midco Limited is no longer carrying the name De Facto 2039.

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 February 2018 and Joseph B. has been with the company for the least time - from 2 October 2023. As of 3 May 2024, there were 10 ex directors - David C., Alexander E. and others listed below. There were no ex secretaries.

Inn Collection Midco 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 08617271
Date of Incorporation Fri, 19th Jul 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 (150 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 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 February 2018

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

Paul C.

Position: Director

Appointed: 08 November 2013

Resigned: 01 May 2015

Angus L.

Position: Director

Appointed: 08 November 2013

Resigned: 24 May 2021

James T.

Position: Director

Appointed: 20 August 2013

Resigned: 08 November 2013

Hugo R.

Position: Director

Appointed: 20 August 2013

Resigned: 08 November 2013

Travers Smith Limited

Position: Corporate Director

Appointed: 19 July 2013

Resigned: 20 August 2013

Ruth B.

Position: Director

Appointed: 19 July 2013

Resigned: 20 August 2013

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 19 July 2013

Resigned: 20 August 2013

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 19 July 2013

Resigned: 20 August 2013

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Inn Collection Topco Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a 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.

Inn Collection Topco Limited

Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8BS, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08610281
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

De Facto 2039 August 16, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 2024/01/03 to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements