Jupiter Hotels Wetherby Limited HIGH WYCOMBE


Jupiter Hotels Wetherby started in year 2011 as Private Limited Company with registration number 07550824. The Jupiter Hotels Wetherby company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in High Wycombe at C/o Blaser Mills Law. Postal code: HP11 2EE. Since 2011-04-12 Jupiter Hotels Wetherby Limited is no longer carrying the name Intercede 2411.

The company has 3 directors, namely Michael M., Chairath S. and Thitima R.. Of them, Chairath S., Thitima R. have been with the company the longest, being appointed on 23 February 2021 and Michael M. has been with the company for the least time - from 16 November 2023. As of 29 April 2024, there were 12 ex directors - Dirk D., Krit S. and others listed below. There were no ex secretaries.

Jupiter Hotels Wetherby Limited Address / Contact

Office Address C/o Blaser Mills Law
Office Address2 40 Oxford Road
Town High Wycombe
Post code HP11 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07550824
Date of Incorporation Thu, 3rd Mar 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Michael M.

Position: Director

Appointed: 16 November 2023

Chairath S.

Position: Director

Appointed: 23 February 2021

Thitima R.

Position: Director

Appointed: 23 February 2021

Dirk D.

Position: Director

Appointed: 31 January 2017

Resigned: 16 November 2023

Krit S.

Position: Director

Appointed: 15 October 2015

Resigned: 16 February 2021

Sanjay S.

Position: Director

Appointed: 15 October 2015

Resigned: 16 February 2021

Naris C.

Position: Director

Appointed: 14 October 2015

Resigned: 20 April 2021

Longlom B.

Position: Director

Appointed: 14 October 2015

Resigned: 31 January 2017

Gavin T.

Position: Director

Appointed: 01 May 2014

Resigned: 30 April 2019

Andrew G.

Position: Director

Appointed: 10 February 2012

Resigned: 21 March 2012

Andrew P.

Position: Director

Appointed: 10 February 2012

Resigned: 16 February 2021

Duncan B.

Position: Director

Appointed: 10 February 2012

Resigned: 12 February 2014

Aldbridge Services London Limited

Position: Corporate Director

Appointed: 14 September 2011

Resigned: 10 February 2012

Stephen G.

Position: Director

Appointed: 14 September 2011

Resigned: 10 February 2012

Philip C.

Position: Director

Appointed: 08 April 2011

Resigned: 10 February 2012

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 08 April 2011

Resigned: 02 May 2019

Platinum Nominees Limited

Position: Corporate Director

Appointed: 08 April 2011

Resigned: 10 February 2012

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 03 March 2011

Resigned: 08 April 2011

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 03 March 2011

Resigned: 08 April 2011

William Y.

Position: Director

Appointed: 03 March 2011

Resigned: 08 April 2011

Mitre Directors Limited

Position: Corporate Director

Appointed: 03 March 2011

Resigned: 08 April 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Jupiter Hotels Limited from High Wycombe, England. This PSC is classified as "a private company limited by shares", 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. Another one in the persons with significant control register is Jupiter Hotels Holdings Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", 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.

Jupiter Hotels Limited

C/O Blaser Mills Law 40 Oxford Road, High Wycombe, HP11 2EE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07550805
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jupiter Hotels Holdings Limited

54 Portland Place, London, W1B 1DY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07550744
Notified on 6 April 2016
Ceased 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

Intercede 2411 April 12, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-11-16
filed on: 24th, November 2023
Free Download (1 page)

Company search