Malmaison Brand Limited LONDON


Malmaison Brand started in year 2000 as Private Limited Company with registration number 04024442. The Malmaison Brand company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW7 4DL. Since 2002/10/11 Malmaison Brand Limited is no longer carrying the name Mwb Malmaison Brand.

The firm has 2 directors, namely Scott H., Hetal T.. Of them, Scott H., Hetal T. have been with the company the longest, being appointed on 26 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Malmaison Brand Limited Address / Contact

Office Address 3rd Floor
Office Address2 95 Cromwell Road
Town London
Post code SW7 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04024442
Date of Incorporation Fri, 30th Jun 2000
Industry Activities of head offices
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Scott H.

Position: Director

Appointed: 26 September 2023

Hetal T.

Position: Director

Appointed: 26 September 2023

Gustaaf B.

Position: Director

Appointed: 04 June 2017

Resigned: 26 September 2023

Wfw Legal Services Limited

Position: Corporate Secretary

Appointed: 17 June 2015

Resigned: 23 January 2017

Michael B.

Position: Director

Appointed: 08 May 2012

Resigned: 11 December 2012

Paul R.

Position: Director

Appointed: 20 February 2012

Resigned: 04 June 2017

Gary D.

Position: Director

Appointed: 16 January 2012

Resigned: 17 June 2015

Colin E.

Position: Director

Appointed: 12 July 2010

Resigned: 31 January 2012

Robert C.

Position: Director

Appointed: 15 December 2008

Resigned: 31 October 2011

Andrew B.

Position: Director

Appointed: 23 August 2007

Resigned: 12 January 2010

Gail R.

Position: Secretary

Appointed: 04 April 2003

Resigned: 09 July 2012

Joseph S.

Position: Director

Appointed: 16 October 2000

Resigned: 17 June 2008

Bahram S.

Position: Director

Appointed: 04 September 2000

Resigned: 23 August 2002

Kurt R.

Position: Director

Appointed: 04 September 2000

Resigned: 23 August 2002

Jagtar S.

Position: Director

Appointed: 25 August 2000

Resigned: 08 May 2012

Andrew B.

Position: Director

Appointed: 25 August 2000

Resigned: 17 November 2000

Ian C.

Position: Secretary

Appointed: 25 August 2000

Resigned: 15 December 2008

Filex Nominees Limited

Position: Nominee Director

Appointed: 30 June 2000

Resigned: 04 September 2000

Filex Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2000

Resigned: 25 August 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Malmaison Limited from London, England. This PSC is classified as "a limited liability" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Malmaison Limited

3rd Floor 95 Cromwell Road, London, SW7 4DL, England

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered England
Place registered Uk Companies House
Registration number 03141385
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mwb Malmaison Brand October 11, 2002
Mwb Sas Hotels September 25, 2002
Finlaw 233 August 11, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 17th, June 2023
Free Download (4 pages)

Company search

Advertisements