Radisson Hotel Edinburgh Ltd


Founded in 2001, Radisson Hotel Edinburgh, classified under reg no. 04231604 is an active company. Currently registered at Chicago Avenue M90 3RA, Manchester Airport the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 16th Feb 2018 Radisson Hotel Edinburgh Ltd is no longer carrying the name Rezidor Hotel Edinburgh.

The firm has 6 directors, namely Antoine M., Suzanne S. and Rafael S. and others. Of them, Sven F. has been with the company the longest, being appointed on 1 January 2015 and Antoine M. has been with the company for the least time - from 20 March 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kevin G. who worked with the the firm until 31 August 2019.

Radisson Hotel Edinburgh Ltd Address / Contact

Office Address Chicago Avenue
Office Address2 Manchester
Town Manchester Airport
Post code M90 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04231604
Date of Incorporation Fri, 8th Jun 2001
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Antoine M.

Position: Director

Appointed: 20 March 2024

Suzanne S.

Position: Director

Appointed: 01 December 2023

Rafael S.

Position: Director

Appointed: 19 June 2023

Rafael S.

Position: Director

Appointed: 19 June 2023

Eva-Maria E.

Position: Director

Appointed: 01 January 2018

Sven F.

Position: Director

Appointed: 01 January 2015

Patrick C.

Position: Director

Appointed: 24 February 2021

Resigned: 07 November 2023

Thomas F.

Position: Director

Appointed: 02 January 2020

Resigned: 20 March 2024

Sergio A.

Position: Director

Appointed: 30 May 2019

Resigned: 19 June 2023

Jenny W.

Position: Director

Appointed: 05 October 2015

Resigned: 31 October 2017

Richard M.

Position: Director

Appointed: 01 January 2013

Resigned: 06 December 2019

Philip M.

Position: Director

Appointed: 23 January 2012

Resigned: 31 December 2012

Mark W.

Position: Director

Appointed: 01 January 2009

Resigned: 06 January 2012

Kevin G.

Position: Director

Appointed: 01 September 2003

Resigned: 31 August 2019

Marianne R.

Position: Director

Appointed: 20 June 2001

Resigned: 31 December 2014

Knut K.

Position: Director

Appointed: 20 June 2001

Resigned: 30 May 2019

Kevin G.

Position: Secretary

Appointed: 20 June 2001

Resigned: 31 August 2019

Bahram S.

Position: Director

Appointed: 20 June 2001

Resigned: 01 September 2003

Filex Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2001

Resigned: 20 June 2001

Filex Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 June 2001

Resigned: 20 June 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Radisson Hotels Uk Ltd from Manchester, England. This PSC is classified as "a company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Radisson Hotels Uk Ltd

C/O Radisson Blu Hotel Chicago Avenue, Manchester Airport, Manchester, M90 3RA, England

Legal authority Companies Act 2006
Legal form Company
Notified on 8 June 2017
Nature of control: significiant influence or control

Company previous names

Rezidor Hotel Edinburgh February 16, 2018
Sas Hotel Edinburgh August 8, 2006
Sas Hotel East Midlands Airport September 2, 2003
Sas Hotel Manchester Airport April 30, 2002
Finlaw 287 June 22, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 17th, October 2023
Free Download (21 pages)

Company search

Advertisements