Company NameMandarin Oriental Finance (UK) Ltd.
Company StatusDissolved
Company Number05990930
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 4 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Christoph Mares
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed01 May 2009(2 years, 5 months after company formation)
Appointment Duration12 years, 12 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Alexander Nicholas Kwok Wing Li
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2018(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Syung Hwa Matthew David Bishop
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2021(14 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (closed 26 April 2022)
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Alasdair David Murray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 October 2021(14 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 26 April 2022)
RoleLegal Counsel
Country of ResidenceSwitzerland
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Secretary NameMandarin Oriental Hotel Group Limited (Corporation)
StatusClosed
Appointed14 December 2020(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 26 April 2022)
Correspondence Address8th Floor Oriental Hotel Group Limited 18 Westland
Quarry Bay
Hong Kong
Director NameRichard John Dodds
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Queen Alexandra Mansions
Tonbridge Street
London
WC1H 9DW
Director NameLiam Roderick Lambert
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityCanadian/Irish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleHotelier
Correspondence Address2 Macaulay Road
Clapham Common
London
SW4 0QX
Director NameAnita Virginia Sebastian
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleSecretary
Correspondence AddressRed Brooke
Uckfield Lane
Hever
Kent
TN8 7LJ
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleFinance Director
Correspondence Address1/F
10 Tungshan Terrace
Hong Kong
Foreign
Director NameMr Charles Stuart Dickie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Michel Checoury
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed03 November 2008(1 year, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2014)
RoleDirector Of Finance
Country of ResidenceFrance
Correspondence AddressMandarin Oriental Sa Rue Rousseau, 38
1201 Geneva
Switzerland
Director NameMr Craig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressBuchanan House 3 Lombard Street
London
EC3V 9AQ
Director NameMr Hamish Andrew Ross
Date of BirthApril 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2013(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 July 2018)
RoleFinancial Director
Country of ResidenceHong Kong
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Philippe Alexandre Protto
Date of BirthJuly 1995 (Born 28 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2014(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 September 2020)
RoleRegional Director Of Finance
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Craig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(11 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMs Jillian Margaret Kluge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 2021)
RoleGroup Director Of Brand Communications
Country of ResidenceEngland
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address5th Floor 110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at $0.01Mandarin Oriental Finance Co. (Bvi) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£649
Cash£649

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
28 January 2022Application to strike the company off the register (2 pages)
7 December 2021Full accounts made up to 31 December 2020 (13 pages)
4 October 2021Termination of appointment of Jillian Margaret Kluge as a director on 30 September 2021 (1 page)
4 October 2021Appointment of Mr Alasdair David Murray as a director on 1 October 2021 (2 pages)
13 September 2021Appointment of Mr Syung Hwa Matthew David Bishop as a director on 1 September 2021 (2 pages)
13 September 2021Director's details changed for Mr Alexander Nicholas Kwok Wing Li on 13 September 2021 (2 pages)
10 September 2021Termination of appointment of Craig Alan Beattie as a director on 31 August 2021 (1 page)
11 May 2021Full accounts made up to 31 December 2019 (16 pages)
7 May 2021Compulsory strike-off action has been discontinued (1 page)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
8 March 2021Appointment of Mandarin Oriental Hotel Group Limited as a secretary on 14 December 2020 (3 pages)
14 December 2020Termination of appointment of Matheson & Co Limited as a secretary on 14 December 2020 (1 page)
14 December 2020Registered office address changed from 3 Lombard Street London EC3V 9AQ to 5th Floor 110 High Holborn London WC1V 6JS on 14 December 2020 (1 page)
25 September 2020Appointment of Ms Jillian Margaret Kluge as a director on 7 September 2020 (2 pages)
25 September 2020Termination of appointment of Philippe Alexandre Protto as a director on 7 September 2020 (1 page)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
14 May 2020Director's details changed for Mr Christoph Mares on 8 May 2020 (2 pages)
13 May 2020Director's details changed for Mr Craig Alan Beattie on 8 May 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (15 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
13 November 2018Termination of appointment of Charles Stuart Dickie as a director on 31 October 2018 (1 page)
13 November 2018Appointment of Mr Craig Alan Beattie as a director on 1 November 2018 (2 pages)
25 July 2018Appointment of Mr Alexander Nicholas Kwok Wing Li as a director on 16 July 2018 (2 pages)
25 July 2018Termination of appointment of Hamish Andrew Ross as a director on 16 July 2018 (1 page)
14 May 2018Full accounts made up to 31 December 2017 (15 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
15 March 2018Director's details changed for Mr Christoph Mares on 16 January 2018 (2 pages)
25 July 2017Full accounts made up to 31 December 2016 (14 pages)
25 July 2017Full accounts made up to 31 December 2016 (14 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages)
4 May 2017Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages)
15 September 2016Full accounts made up to 31 December 2015 (16 pages)
15 September 2016Full accounts made up to 31 December 2015 (16 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • USD 1,000
(7 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • USD 1,000
(7 pages)
28 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 July 2015Full accounts made up to 31 December 2014 (16 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • USD 1,000
(7 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • USD 1,000
(7 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • USD 1,000
(7 pages)
25 June 2014Full accounts made up to 31 December 2013 (15 pages)
25 June 2014Full accounts made up to 31 December 2013 (15 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • USD 1,000
(7 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • USD 1,000
(7 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • USD 1,000
(7 pages)
19 March 2014Director's details changed for Mr Philippe Alexandra Protto on 28 February 2014 (2 pages)
19 March 2014Termination of appointment of Michel Checoury as a director (1 page)
19 March 2014Director's details changed for Mr Philippe Alexandra Protto on 28 February 2014 (2 pages)
19 March 2014Termination of appointment of Michel Checoury as a director (1 page)
10 March 2014Appointment of Mr Philippe Alexandra Protto as a director (2 pages)
10 March 2014Appointment of Mr Philippe Alexandra Protto as a director (2 pages)
10 July 2013Full accounts made up to 31 December 2012 (15 pages)
10 July 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Director's details changed for Mr Hamish Andrew Ross on 30 May 2013 (2 pages)
18 June 2013Director's details changed for Mr Hamish Andrew Ross on 30 May 2013 (2 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
29 May 2013Director's details changed for Mr Christoph Mares on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Christoph Mares on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Hamish Andrew Ross on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Michel Checoury on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Michel Checoury on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 pages)
29 May 2013Registered office address changed from Buchanan House 3 Lombard Street London EC3V 9AQ on 29 May 2013 (1 page)
29 May 2013Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Hamish Andrew Ross on 29 May 2013 (2 pages)
29 May 2013Registered office address changed from Buchanan House 3 Lombard Street London EC3V 9AQ on 29 May 2013 (1 page)
21 March 2013Termination of appointment of Craig Beattie as a director (1 page)
21 March 2013Appointment of Mr Hamish Andrew Ross as a director (2 pages)
21 March 2013Appointment of Mr Hamish Andrew Ross as a director (2 pages)
21 March 2013Termination of appointment of Craig Beattie as a director (1 page)
21 August 2012Director's details changed for Mr Michel Checoury on 14 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Michel Checoury on 14 August 2012 (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (15 pages)
21 June 2012Full accounts made up to 31 December 2011 (15 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (16 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (16 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (16 pages)
13 July 2011Full accounts made up to 31 December 2010 (14 pages)
13 July 2011Full accounts made up to 31 December 2010 (14 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
20 July 2010Full accounts made up to 31 December 2009 (15 pages)
20 July 2010Full accounts made up to 31 December 2009 (15 pages)
15 July 2010Appointment of Mr Craig Alan Beattie as a director (2 pages)
15 July 2010Appointment of Mr Craig Alan Beattie as a director (2 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 June 2010Secretary's details changed for Matheson & Co Limited on 8 May 2010 (2 pages)
17 June 2010Director's details changed for Christoph Mares on 8 May 2010 (2 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 June 2010Secretary's details changed for Matheson & Co Limited on 8 May 2010 (2 pages)
17 June 2010Director's details changed for Charles Stuart Dickie on 8 May 2010 (2 pages)
17 June 2010Director's details changed for Michel Checoury on 8 May 2010 (2 pages)
17 June 2010Director's details changed for Michel Checoury on 8 May 2010 (2 pages)
17 June 2010Secretary's details changed for Matheson & Co Limited on 8 May 2010 (2 pages)
17 June 2010Director's details changed for Michel Checoury on 8 May 2010 (2 pages)
17 June 2010Director's details changed for Charles Stuart Dickie on 8 May 2010 (2 pages)
17 June 2010Director's details changed for Christoph Mares on 8 May 2010 (2 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Charles Stuart Dickie on 8 May 2010 (2 pages)
17 June 2010Director's details changed for Christoph Mares on 8 May 2010 (2 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
9 April 2010Termination of appointment of John Witt as a director (2 pages)
9 April 2010Termination of appointment of John Witt as a director (2 pages)
25 January 2010Director's details changed for Michel Checoury on 7 November 2009 (3 pages)
25 January 2010Director's details changed for Michel Checoury on 7 November 2009 (3 pages)
25 January 2010Director's details changed for Michel Checoury on 7 November 2009 (3 pages)
16 November 2009Annual return made up to 7 November 2009 (5 pages)
16 November 2009Annual return made up to 7 November 2009 (5 pages)
16 November 2009Annual return made up to 7 November 2009 (5 pages)
3 August 2009Full accounts made up to 31 December 2008 (17 pages)
3 August 2009Full accounts made up to 31 December 2008 (17 pages)
15 May 2009Director appointed christoph mares (3 pages)
15 May 2009Director appointed christoph mares (3 pages)
7 May 2009Appointment terminated director liam lambert (1 page)
7 May 2009Appointment terminated director anita sebastian (1 page)
7 May 2009Appointment terminated director anita sebastian (1 page)
7 May 2009Appointment terminated director liam lambert (1 page)
16 February 2009Director's change of particulars / charles dickie / 01/08/2008 (1 page)
16 February 2009Director's change of particulars / charles dickie / 01/08/2008 (1 page)
9 January 2009Return made up to 07/11/08; no change of members; amend (6 pages)
9 January 2009Return made up to 07/11/08; no change of members; amend (6 pages)
19 November 2008Director appointed michel checoury (3 pages)
19 November 2008Director appointed michel checoury (3 pages)
10 November 2008Location of debenture register (1 page)
10 November 2008Registered office changed on 10/11/2008 from 3 lombard street london EC3V 9AQ (1 page)
10 November 2008Return made up to 07/11/08; full list of members (4 pages)
10 November 2008Return made up to 07/11/08; full list of members (4 pages)
10 November 2008Location of register of members (1 page)
10 November 2008Registered office changed on 10/11/2008 from 3 lombard street london EC3V 9AQ (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Location of register of members (1 page)
5 September 2008Full accounts made up to 31 December 2007 (14 pages)
5 September 2008Full accounts made up to 31 December 2007 (14 pages)
21 August 2008Appointment terminated director richard dodds (1 page)
21 August 2008Appointment terminated director richard dodds (1 page)
13 June 2008Certificate 17: reduction of share capital and cancellation of share premium account. (1 page)
13 June 2008Order of court on reduction of capital and cancellation of share premium account. (4 pages)
13 June 2008Order of court on reduction of capital and cancellation of share premium account. (4 pages)
13 June 2008Certificate 17: reduction of share capital and cancellation of share premium account. (1 page)
19 May 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 May 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2008Return made up to 07/11/07; full list of members (3 pages)
11 February 2008Return made up to 07/11/07; full list of members (3 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
11 January 2007Ad 15/12/06--------- £ si [email protected]=1105563 £ ic 0/1105563 (2 pages)
11 January 2007Ad 15/12/06--------- £ si [email protected]=1105563 £ ic 0/1105563 (2 pages)
21 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
21 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
13 December 2006Ad 07/11/06--------- us$ si [email protected]=99 us$ ic 1/100 (2 pages)
13 December 2006Ad 07/11/06--------- us$ si [email protected]=99 us$ ic 1/100 (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
5 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2006Nc inc already adjusted 07/11/06 (1 page)
5 December 2006Nc inc already adjusted 07/11/06 (1 page)
5 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
7 November 2006Incorporation (19 pages)
7 November 2006Incorporation (19 pages)