Company NameMillennium & Copthorne (Jersey Holdings) Limited
DirectorsEik Sheng Kwek and Copthorne Hotels Limited
Company StatusActive
Company Number05846574
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)

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(14 years, 6 months 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
Appointed14 June 2006(same day as company formation)
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed14 June 2006(same day as company formation)
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMr Robin Choon Fye Lee
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed04 July 2006(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2007)
RoleSenior Vice President Finance
Country of ResidenceEngland
Correspondence Address1 Henstridge Place
London
NW8 6QD
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 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(4 years, 7 months 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(6 years, 4 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(7 years, 3 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

Contact

Websitemill-cop.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

206.2m at £1Republic Hotels & Resorts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£222,316,000

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
27 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
7 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages)
7 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
14 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages)
14 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (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)
13 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
18 December 2020Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages)
18 December 2020Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page)
17 November 2020Termination of appointment of Clive Anthony Harrington as a director on 2 November 2020 (1 page)
10 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages)
15 June 2020Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 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)
30 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
25 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages)
19 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
19 June 2018Register(s) moved to registered inspection location Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 June 2016Register(s) moved to registered inspection location Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 206,220,001
(5 pages)
14 June 2016Register(s) moved to registered inspection location Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 206,220,001
(5 pages)
29 February 2016Register(s) moved to registered inspection location Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page)
29 February 2016Register(s) moved to registered inspection location Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page)
22 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
22 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
5 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
5 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
5 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
5 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
5 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
5 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 206,220,001
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 206,220,001
(5 pages)
13 January 2015Auditor's resignation (2 pages)
13 January 2015Auditor's resignation (2 pages)
5 January 2015Section 519 (2 pages)
5 January 2015Section 519 (2 pages)
2 January 2015Auditor's resignation (2 pages)
2 January 2015Auditor's resignation (2 pages)
12 December 2014Auditor's resignation (2 pages)
12 December 2014Auditor's resignation (2 pages)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 206,220,001
(5 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 206,220,001
(5 pages)
15 October 2013Termination of appointment of Alan Scott as a director (1 page)
15 October 2013Termination of appointment of Alan Scott as a director (1 page)
15 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
15 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
30 May 2013Full accounts made up to 31 December 2012 (16 pages)
30 May 2013Full accounts made up to 31 December 2012 (16 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
24 September 2012Full accounts made up to 31 December 2011 (17 pages)
24 September 2012Full accounts made up to 31 December 2011 (17 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
15 June 2011Secretary's details changed for Copthorne Hotels Limited on 14 June 2011 (2 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Secretary's details changed for Copthorne Hotels Limited on 14 June 2011 (2 pages)
15 June 2011Director's details changed for Copthorne Hotels Limited on 14 June 2011 (2 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Copthorne Hotels Limited on 14 June 2011 (2 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)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 September 2010Full accounts made up to 31 December 2009 (12 pages)
7 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (11 pages)
6 July 2010Register inspection address has been changed (2 pages)
6 July 2010Register inspection address has been changed (2 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (11 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)
23 September 2009Full accounts made up to 31 December 2008 (11 pages)
23 September 2009Full accounts made up to 31 December 2008 (11 pages)
29 July 2009Return made up to 14/06/09; full list of members (3 pages)
29 July 2009Return made up to 14/06/09; full list of members (3 pages)
24 September 2008Full accounts made up to 31 December 2007 (11 pages)
24 September 2008Full accounts made up to 31 December 2007 (11 pages)
20 June 2008Return made up to 14/06/08; full list of members (3 pages)
20 June 2008Return made up to 14/06/08; 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)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
13 November 2007Full accounts made up to 31 December 2006 (11 pages)
13 November 2007Full accounts made up to 31 December 2006 (11 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 August 2006Ad 17/07/06--------- £ si 206220000@1=206220000 £ ic 1/206220001 (3 pages)
18 August 2006Ad 17/07/06--------- £ si 206220000@1=206220000 £ ic 1/206220001 (3 pages)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
5 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
5 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
14 June 2006Incorporation (23 pages)
14 June 2006Incorporation (23 pages)