ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aldgate Hotel Bidco Limited

Aldgate Hotel Bidco Limited is an active company incorporated on 13 May 2021 with the registered office located in London, Greater London. Aldgate Hotel Bidco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13392739
Private limited company
Age
4 years
Incorporated 13 May 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (6 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
10th Floor 5 Churchill Place
London
E14 5HU
United Kingdom
Address changed on 12 May 2025 (6 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Dutch • Lives in Netherlands • Born in Oct 1965
Director • British • Lives in UK • Born in Oct 1981
Director • American • Lives in United States • Born in Nov 1963
Director • British • Lives in UK • Born in Sep 1986
Director • British • Lives in UK • Born in Nov 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aldgate Hotel Opco Limited
Gerardus Johannes Schipper, Jordina Roberta Therese Walker, and 4 more are mutual people.
Active
Aldgate Hotel Holdco Limited
Gerardus Johannes Schipper, Jordina Roberta Therese Walker, and 3 more are mutual people.
Active
Brew Holdings Ltd
Gerardus Johannes Schipper, Jordina Roberta Therese Walker, and 3 more are mutual people.
Active
More! Self Storage UK1 Limited
Jordina Roberta Therese Walker, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
CSC Directors (No. 1) Limited
CSC Corporate Services (UK) Limited, Jordina Roberta Therese Walker, and 2 more are mutual people.
Active
CSC Directors (No. 2) Limited
CSC Corporate Services (UK) Limited, Jordina Roberta Therese Walker, and 2 more are mutual people.
Active
Promontoria UK Logistics Properties 1 Ltd
Jordina Roberta Therese Walker, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Promontoria UK Logistics Properties 2 Ltd
Jordina Roberta Therese Walker, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£355K
Increased by £157K (+79%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£103.36M
Decreased by £3.81M (-4%)
Total Liabilities
-£66.86M
Decreased by £849K (-1%)
Net Assets
£36.5M
Decreased by £2.96M (-7%)
Debt Ratio (%)
65%
Increased by 1.51% (+2%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 13 Oct 2025
Inspection Address Changed
6 Months Ago on 12 May 2025
Confirmation Submitted
6 Months Ago on 12 May 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 10 Apr 2024
Aline Sternberg Resigned
1 Year 11 Months Ago on 11 Dec 2023
Miss Jordina Roberta Walker Appointed
1 Year 11 Months Ago on 11 Dec 2023
Mrs Debra Amy Parsall Details Changed
1 Year 11 Months Ago on 11 Dec 2023
John Paul Nowacki Resigned
1 Year 11 Months Ago on 11 Dec 2023
Get Credit Report
Discover Aldgate Hotel Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 13 Oct 2025
Confirmation statement made on 12 May 2025 with no updates
Submitted on 12 May 2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 12 May 2025
Full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 12 May 2024 with updates
Submitted on 15 May 2024
Full accounts made up to 31 March 2023
Submitted on 10 Apr 2024
Statement by Directors
Submitted on 26 Mar 2024
Statement of capital on 26 March 2024
Submitted on 26 Mar 2024
Resolutions
Submitted on 26 Mar 2024
Solvency Statement dated 25/03/24
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year