-
EC4 HOTEL LIMITED - 6th Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom
Company Information
- Company registration number
- 08431516
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6th Floor Capital Tower
- 91 Waterloo Road
- London
- SE1 8RT
- United Kingdom 6th Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom UK
Management
- Managing Directors
- KOVIC NASSAR, Nadja
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-06
- Age Of Company 2013-03-06 11 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- -
- Mrs Nadja Kovic Nassar
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-11-22
- Last Date: 2022-11-08
-
EC4 HOTEL LIMITED Company Description
- EC4 HOTEL LIMITED is a ltd registered in United Kingdom with the Company reg no 08431516. Its current trading status is "live". It was registered 2013-03-06. It has declared SIC or NACE codes as "55100". It has 1 director The latest accounts are filed up to 2022-03-31.It can be contacted at 6Th Floor Capital Tower .
Get EC4 HOTEL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ec4 Hotel Limited - 6th Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom
- 2013-03-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EC4 HOTEL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
cessation-of-a-person-with-significant-control (2023-07-18) - PSC07
-
notification-of-a-person-with-significant-control (2023-07-18) - PSC01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-11-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-25) - AD01
-
change-person-director-company-with-change-date (2022-08-25) - CH01
-
accounts-with-accounts-type-full (2022-09-29) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-31) - CS01
-
accounts-with-accounts-type-full (2021-03-18) - AA
-
accounts-with-accounts-type-full (2021-09-27) - AA
-
confirmation-statement-with-updates (2021-11-16) - CS01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-07-07) - PSC07
-
notification-of-a-person-with-significant-control (2020-07-07) - PSC02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-05) - AA
-
confirmation-statement-with-no-updates (2019-11-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-12-20) - AA
-
confirmation-statement-with-updates (2018-11-19) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-06-01) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-12-11) - AA
-
resolution (2017-11-16) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-11-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-02) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-28) - AD01
-
confirmation-statement-with-updates (2017-06-01) - CS01
-
termination-director-company-with-name-termination-date (2017-10-09) - TM01
-
termination-director-company (2017-06-04) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-10) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-04-14) - AA
-
accounts-with-accounts-type-dormant (2015-12-08) - AA
-
gazette-filings-brought-up-to-date (2015-03-14) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-12) - AR01
-
gazette-notice-compulsory (2015-03-10) - GAZ1
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-19) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-03-06) - NEWINC
-
termination-director-company-with-name (2013-04-29) - TM01
-
appoint-person-director-company-with-name (2013-04-29) - AP01