Company NameEmaar Hotels & Resorts (UK) Limited
DirectorsAhmad Thani Rashed Almatrooshi and Mark Gordon Kirby
Company StatusActive
Company Number05726061
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAhmad Thani Rashed Almatrooshi
Date of BirthMay 1958 (Born 66 years ago)
NationalityEmirati
StatusCurrent
Appointed17 September 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 9440
Dubai
United Arab Emirates
Director NameMark Gordon Kirby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2021(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 9440
Dubai
United Arab Emirates
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed01 May 2008(2 years, 2 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRobert Earl Riley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address35 Abbotsbury House
139 Abbotsbury Road
London
W14 8EN
Director NameMohamed Ali Alabbar
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEmirati
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleChairman
Correspondence AddressPO Box 3627
Dubai
Uae
United Arab Emirates
Secretary NameChristopher Drew Dixon
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressVilla 73
Sheikh Ahmed Villas, Jumeirahs
Dubai
Uae
Director NameMassimo Ianni
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2007(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 April 2008)
RoleDirector Of Operations
Correspondence AddressFlat 2
38 Hertford Street
London
W1J 7SG
Director NameMarc F Dardenne
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed29 April 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 2011)
RoleCeo Emaar Hotels & Resorts
Correspondence AddressSping 1, Villa 5
Street Of Dreams
Dubai
United Arab Emirates
Director NameHaroon Saeed Siddiqui
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(5 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressEmaar Properties Pjsc PO Box 9440
Dubai
United Arab Emirates
Director NameOlivier Rene Gorg Harnisch
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2017(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 9440
Dubai
United Arab Emirates
Director NameChristopher Gordon Newman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 9440
Dubai
United Arab Emirates
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Emaar Hotels & Resorts Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,832,450
Cash£78,442
Current Liabilities£33,515,346

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

10 March 2023Full accounts made up to 31 December 2021 (21 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (29 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
5 February 2021Termination of appointment of Christopher Gordon Newman as a director on 9 January 2021 (1 page)
5 February 2021Appointment of Mark Gordon Kirby as a director on 9 January 2021 (2 pages)
19 November 2020Full accounts made up to 31 December 2019 (26 pages)
23 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (29 pages)
26 September 2019Appointment of Ahmad Thani Rashed Almatrooshi as a director on 17 September 2019 (2 pages)
26 September 2019Appointment of Christopher Gordon Newman as a director on 17 September 2019 (2 pages)
26 September 2019Termination of appointment of Mohamed Ali Alabbar as a director on 17 September 2019 (1 page)
12 September 2019Termination of appointment of Olivier Rene Gorg Harnisch as a director on 27 June 2019 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
27 September 2018Full accounts made up to 31 December 2017 (25 pages)
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018 (2 pages)
27 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
27 March 2018Notification of a person with significant control statement (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
30 June 2017Termination of appointment of Haroon Saeed Siddiqui as a director on 1 June 2017 (1 page)
30 June 2017Termination of appointment of Haroon Saeed Siddiqui as a director on 1 June 2017 (1 page)
30 June 2017Appointment of Olivier Rene Gorg Harnisch as a director on 1 June 2017 (2 pages)
30 June 2017Appointment of Olivier Rene Gorg Harnisch as a director on 1 June 2017 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (26 pages)
21 August 2016Full accounts made up to 31 December 2015 (26 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
7 November 2014Full accounts made up to 31 December 2013 (26 pages)
7 November 2014Full accounts made up to 31 December 2013 (26 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
17 January 2014Auditor's resignation (1 page)
17 January 2014Auditor's resignation (1 page)
4 November 2013Full accounts made up to 31 December 2012 (26 pages)
4 November 2013Full accounts made up to 31 December 2012 (26 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
30 November 2012Full accounts made up to 31 December 2011 (25 pages)
30 November 2012Full accounts made up to 31 December 2011 (25 pages)
6 September 2012Auditor's resignation (1 page)
6 September 2012Auditor's resignation (1 page)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 November 2011Full accounts made up to 31 December 2010 (20 pages)
2 November 2011Full accounts made up to 31 December 2010 (20 pages)
2 August 2011Appointment of Haroon Saeed Siddiqui as a director (2 pages)
2 August 2011Appointment of Haroon Saeed Siddiqui as a director (2 pages)
1 August 2011Termination of appointment of Marc Dardenne as a director (1 page)
1 August 2011Termination of appointment of Marc Dardenne as a director (1 page)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
16 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
20 December 2009Full accounts made up to 31 December 2008 (21 pages)
20 December 2009Full accounts made up to 31 December 2008 (21 pages)
24 March 2009Return made up to 01/03/09; full list of members (3 pages)
24 March 2009Return made up to 01/03/09; full list of members (3 pages)
17 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
17 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
1 December 2008Registered office changed on 01/12/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
1 December 2008Registered office changed on 01/12/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
2 November 2008Full accounts made up to 31 December 2007 (22 pages)
2 November 2008Full accounts made up to 31 December 2007 (22 pages)
13 August 2008Return made up to 01/03/08; full list of members (3 pages)
13 August 2008Return made up to 01/03/08; full list of members (3 pages)
11 August 2008Director appointed marc f dardenne (2 pages)
11 August 2008Director appointed marc f dardenne (2 pages)
11 July 2008Secretary appointed taylor wessing secretaries LIMITED (2 pages)
11 July 2008Secretary appointed taylor wessing secretaries LIMITED (2 pages)
11 July 2008Registered office changed on 11/07/2008 from 18 soho square london W1D 3QL (1 page)
11 July 2008Appointment terminated secretary christopher dixon (1 page)
11 July 2008Appointment terminated director massimo ianni (1 page)
11 July 2008Appointment terminated director massimo ianni (1 page)
11 July 2008Appointment terminated secretary christopher dixon (1 page)
11 July 2008Registered office changed on 11/07/2008 from 18 soho square london W1D 3QL (1 page)
10 July 2007Full accounts made up to 31 December 2006 (19 pages)
10 July 2007Full accounts made up to 31 December 2006 (19 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
1 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
20 January 2007Registered office changed on 20/01/07 from: 35 abbotsbury house 139 abbotsbury road london W14 8EN (1 page)
20 January 2007Registered office changed on 20/01/07 from: 35 abbotsbury house 139 abbotsbury road london W14 8EN (1 page)
1 March 2006Incorporation (17 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Incorporation (17 pages)
1 March 2006Secretary resigned (1 page)