Novotel Milton Keynes & London City South Limited LONDON


Novotel Milton Keynes & London City South started in year 2003 as Private Limited Company with registration number 04843126. The Novotel Milton Keynes & London City South company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 10 Hammersmith Grove. Postal code: W6 7AP. Since Tuesday 2nd September 2003 Novotel Milton Keynes & London City South Limited is no longer carrying the name Shorespring.

The company has 3 directors, namely Celine G., Martijn V. and Alice N.. Of them, Alice N. has been with the company the longest, being appointed on 30 June 2017 and Celine G. has been with the company for the least time - from 20 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Novotel Milton Keynes & London City South Limited Address / Contact

Office Address 10 Hammersmith Grove
Town London
Post code W6 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04843126
Date of Incorporation Wed, 23rd Jul 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Celine G.

Position: Director

Appointed: 20 September 2023

Martijn V.

Position: Director

Appointed: 26 April 2021

Alice N.

Position: Director

Appointed: 30 June 2017

Cécile V.

Position: Secretary

Appointed: 30 June 2017

Resigned: 26 April 2021

Etienne D.

Position: Director

Appointed: 30 June 2017

Resigned: 20 September 2023

Olivier D.

Position: Director

Appointed: 06 February 2017

Resigned: 26 April 2021

Adrian W.

Position: Secretary

Appointed: 22 February 2016

Resigned: 01 July 2017

Cornelia V.

Position: Director

Appointed: 02 September 2013

Resigned: 03 January 2014

Thomas D.

Position: Director

Appointed: 01 January 2012

Resigned: 01 July 2017

Jean S.

Position: Secretary

Appointed: 22 October 2007

Resigned: 08 January 2016

Herve D.

Position: Secretary

Appointed: 24 November 2006

Resigned: 22 October 2007

Herve D.

Position: Director

Appointed: 01 June 2006

Resigned: 31 August 2016

Leah H.

Position: Secretary

Appointed: 01 June 2006

Resigned: 24 November 2006

Jean D.

Position: Director

Appointed: 04 September 2003

Resigned: 31 December 2011

Michael F.

Position: Director

Appointed: 04 September 2003

Resigned: 01 June 2006

Charlie L.

Position: Director

Appointed: 23 August 2003

Resigned: 31 December 2005

Christian R.

Position: Director

Appointed: 23 August 2003

Resigned: 15 March 2010

Christian R.

Position: Secretary

Appointed: 23 August 2003

Resigned: 01 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 July 2003

Resigned: 27 August 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2003

Resigned: 27 August 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Accor Uk Business & Leisure Hotels Limited from London, England. This PSC is categorised as "a private 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.

Accor Uk Business & Leisure Hotels Limited

10 Hammersmith Grove, London, W6 7AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Private Limited Company
Place registered England And Wales
Registration number 01016187
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shorespring September 2, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 2nd, September 2023
Free Download (24 pages)

Company search

Advertisements