Mount Nelson Hotel Limited LONDON


Mount Nelson Hotel started in year 1897 as Private Limited Company with registration number 00050985. The Mount Nelson Hotel company has been functioning successfully for 127 years now and its status is active. The firm's office is based in London at 4b Victoria House. Postal code: WC1B 4DA.

The firm has 2 directors, namely Veronique R., Abigail H.. Of them, Abigail H. has been with the company the longest, being appointed on 31 March 2015 and Veronique R. has been with the company for the least time - from 12 May 2020. At present 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.

Mount Nelson Hotel Limited Address / Contact

Office Address 4b Victoria House
Office Address2 Bloomsbury Square
Town London
Post code WC1B 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00050985
Date of Incorporation Fri, 22nd Jan 1897
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 127 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Veronique R.

Position: Director

Appointed: 12 May 2020

Abigail H.

Position: Director

Appointed: 31 March 2015

Martin O.

Position: Secretary

Appointed: 10 July 2013

Resigned: 31 December 2019

Martin O.

Position: Director

Appointed: 08 July 2011

Resigned: 31 December 2019

Philip C.

Position: Secretary

Appointed: 08 July 2011

Resigned: 10 July 2013

Sandro F.

Position: Director

Appointed: 01 March 2010

Resigned: 28 February 2013

Filip B.

Position: Director

Appointed: 19 January 2010

Resigned: 31 March 2015

Philip C.

Position: Director

Appointed: 28 August 2009

Resigned: 10 July 2013

Jonathan S.

Position: Director

Appointed: 31 July 2007

Resigned: 28 August 2009

Paul W.

Position: Secretary

Appointed: 07 October 2005

Resigned: 08 July 2011

Paul W.

Position: Director

Appointed: 01 September 2003

Resigned: 08 July 2011

James S.

Position: Secretary

Appointed: 01 April 2003

Resigned: 07 October 2005

Simon S.

Position: Director

Appointed: 01 April 2003

Resigned: 31 July 2007

James S.

Position: Director

Appointed: 30 April 2001

Resigned: 07 October 2005

Peter P.

Position: Director

Appointed: 01 July 1997

Resigned: 30 April 2001

Nicholas S.

Position: Director

Appointed: 01 January 1996

Resigned: 01 March 2010

Michael S.

Position: Director

Appointed: 26 December 1990

Resigned: 30 June 1997

Daniel O.

Position: Director

Appointed: 26 December 1990

Resigned: 01 April 2003

Michael S.

Position: Director

Appointed: 26 December 1990

Resigned: 30 April 2002

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Palladio Overseas Holding Limited from London, United Kingdom. This PSC is categorised as "a private limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Palladio Overseas Holding Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Palladio Overseas Holding Limited

4b Victoria House, Bloomsbury Square, London, WC1B 4DA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11724148
Notified on 17 April 2019
Nature of control: 50,01-75% shares

Palladio Overseas Holding Limited

1st Floor Shackleton House Battle Bridge Lane, 22 Victoria Street, London, SE1 2HP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11724148
Notified on 6 April 2016
Ceased on 23 June 2020
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 19th, December 2023
Free Download (27 pages)

Company search