Company NameMillennium Hotel Holdings Emea Limited
DirectorsEik Sheng Kwek and Copthorne Hotels Limited
Company StatusActive
Company Number04592877
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)
Previous NameBonedrift Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Eik Sheng Kwek
Date of BirthJune 1981 (Born 42 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 December 2020(18 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(1 year, 3 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(1 year, 3 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 27 October 2006)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2004)
RoleFinance Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed31 January 2003(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 2003)
RoleCompany Director
Correspondence AddressLaurel Lee
Haglands Lane, West Chiltington
Pulborough
West Sussex
RH20 2QR
Secretary NameMr David Fraser Thomas
NationalityBritish
StatusResigned
Appointed06 November 2003(11 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(3 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Clive Anthony Harrington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(8 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 02 November 2020)
RoleSenior Vice President Operations
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMr Alan George Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(9 years, 10 months after company formation)
Appointment Duration12 months (resigned 07 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Jonathon Mackenzie Grech
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(10 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2020)
RoleSenior Vp Group Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitemillenniumhotels.com

Location

Registered AddressCorporate Headquarters
Scarsdale Place
Kensington
London
W8 5SY
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Millennium & Copthorne Hotels PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 April 2024 (3 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

9 October 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
2 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
13 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages)
13 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 May 2021Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
17 May 2021Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
28 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
13 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
18 December 2020Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page)
18 December 2020Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages)
17 November 2020Termination of appointment of Clive Anthony Harrington as a director on 2 November 2020 (1 page)
5 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
5 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages)
21 April 2020Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
10 March 2020Change of details for Millennium & Copthorne Hotels Plc as a person with significant control on 4 November 2019 (2 pages)
28 November 2019Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
1 May 2018Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (165 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (165 pages)
1 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
1 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
1 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
1 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6,000,001
(5 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6,000,001
(5 pages)
14 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 6,000,001
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 6,000,001
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(5 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(5 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
15 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
15 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
14 October 2013Termination of appointment of Alan Scott as a director (1 page)
14 October 2013Termination of appointment of Alan Scott as a director (1 page)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
24 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
24 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
26 January 2011Appointment of Clive Anthony Harrington as a director (3 pages)
26 January 2011Appointment of Clive Anthony Harrington as a director (3 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
7 May 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
7 May 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
29 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
29 April 2009Return made up to 21/04/09; full list of members (3 pages)
29 April 2009Return made up to 21/04/09; full list of members (3 pages)
24 September 2008Full accounts made up to 31 December 2007 (9 pages)
24 September 2008Full accounts made up to 31 December 2007 (9 pages)
28 April 2008Return made up to 21/04/08; full list of members (3 pages)
28 April 2008Return made up to 21/04/08; full list of members (3 pages)
12 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
12 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
17 May 2007Return made up to 21/04/07; full list of members (2 pages)
17 May 2007Return made up to 21/04/07; full list of members (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
14 July 2006Full accounts made up to 31 December 2005 (9 pages)
14 July 2006Full accounts made up to 31 December 2005 (9 pages)
25 April 2006Return made up to 21/04/06; full list of members (2 pages)
25 April 2006Return made up to 21/04/06; full list of members (2 pages)
25 April 2006Location of register of members (1 page)
25 April 2006Location of register of members (1 page)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
28 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Nc inc already adjusted 31/01/03 (1 page)
27 May 2005Nc inc already adjusted 31/01/03 (1 page)
22 September 2004Full accounts made up to 31 December 2003 (9 pages)
22 September 2004Full accounts made up to 31 December 2003 (9 pages)
30 April 2004Return made up to 21/04/04; full list of members (7 pages)
30 April 2004Return made up to 21/04/04; full list of members (7 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004Secretary resigned;director resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
7 November 2003Return made up to 18/11/03; full list of members (7 pages)
7 November 2003Return made up to 18/11/03; full list of members (7 pages)
11 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
11 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2003New secretary appointed (2 pages)
26 February 2003Registered office changed on 26/02/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
26 February 2003Registered office changed on 26/02/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 February 2003Company name changed bonedrift LIMITED\certificate issued on 20/02/03 (2 pages)
20 February 2003Company name changed bonedrift LIMITED\certificate issued on 20/02/03 (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 November 2002Incorporation (25 pages)
18 November 2002Incorporation (25 pages)