ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hotel Brands International Limited

Hotel Brands International Limited is an active company incorporated on 14 October 2019 with the registered office located in . Hotel Brands International Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12259723
Private limited company
Age
5 years
Incorporated 14 October 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 13 October 2024 (11 months ago)
Next confirmation dated 13 October 2025
Due by 27 October 2025 (25 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Oct31 Dec 2023 (1 year 3 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Address
71-75 Shelton Street
London
WC2H 9FJ
England
Address changed on 24 Oct 2024 (11 months ago)
Previous address was 71-75 Shelton Street London WC2H 9FG England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Dec 1982
Director • Lawyer • Spanish • Lives in Spain • Born in Jun 1982
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
55-64 West Kensington Mansions Management Co. Limited
Piers Philip John Bradley is a mutual person.
Active
Westfort Capital Limited
Piers Philip John Bradley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 1 Oct31 Dec 2023
Traded for 15 months
Cash in Bank
£241.36K
Increased by £111.2K (+85%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£1.45M
Increased by £167.68K (+13%)
Total Liabilities
-£63.38K
Decreased by £78.21K (-55%)
Net Assets
£1.39M
Increased by £245.89K (+22%)
Debt Ratio (%)
4%
Decreased by 6.67% (-60%)
Latest Activity
Registered Address Changed
11 Months Ago on 24 Oct 2024
Confirmation Submitted
11 Months Ago on 14 Oct 2024
Registered Address Changed
11 Months Ago on 10 Oct 2024
Small Accounts Submitted
12 Months Ago on 3 Oct 2024
Accounting Period Extended
1 Year 8 Months Ago on 22 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 24 Oct 2023
Mr Carlos Soler Vock Appointed
1 Year 11 Months Ago on 13 Oct 2023
Crescemus Bv Resigned
1 Year 11 Months Ago on 13 Oct 2023
Accounting Period Extended
1 Year 12 Months Ago on 5 Oct 2023
Small Accounts Submitted
2 Years 4 Months Ago on 9 May 2023
Get Credit Report
Discover Hotel Brands International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 71-75 Shelton Street London WC2H 9FG England to 71-75 Shelton Street London WC2H 9FJ on 24 October 2024
Submitted on 24 Oct 2024
Confirmation statement made on 13 October 2024 with no updates
Submitted on 14 Oct 2024
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9FG on 10 October 2024
Submitted on 10 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 3 Oct 2024
Previous accounting period extended from 30 September 2023 to 31 December 2023
Submitted on 22 Jan 2024
Confirmation statement made on 13 October 2023 with no updates
Submitted on 24 Oct 2023
Termination of appointment of Crescemus Bv as a director on 13 October 2023
Submitted on 13 Oct 2023
Appointment of Mr Carlos Soler Vock as a director on 13 October 2023
Submitted on 13 Oct 2023
Current accounting period extended from 30 September 2024 to 31 December 2024
Submitted on 5 Oct 2023
Accounts for a small company made up to 30 September 2022
Submitted on 9 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year