London
WC1V 6JS
Director Name | Mr Alexander Nicholas Kwok Wing Li |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2018(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Syung Hwa Matthew David Bishop |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2021(14 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 26 April 2022) |
Role | Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Alasdair David Murray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 01 October 2021(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 26 April 2022) |
Role | Legal Counsel |
Country of Residence | Switzerland |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Secretary Name | Mandarin Oriental Hotel Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2020(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 April 2022) |
Correspondence Address | 8th Floor Oriental Hotel Group Limited 18 Westland Quarry Bay Hong Kong |
Director Name | Richard John Dodds |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Queen Alexandra Mansions Tonbridge Street London WC1H 9DW |
Director Name | Liam Roderick Lambert |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Canadian/Irish |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Hotelier |
Correspondence Address | 2 Macaulay Road Clapham Common London SW4 0QX |
Director Name | Anita Virginia Sebastian |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Red Brooke Uckfield Lane Hever Kent TN8 7LJ |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Finance Director |
Correspondence Address | 1/F 10 Tungshan Terrace Hong Kong Foreign |
Director Name | Mr Charles Stuart Dickie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Michel Checoury |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 November 2008(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2014) |
Role | Director Of Finance |
Country of Residence | France |
Correspondence Address | Mandarin Oriental Sa Rue Rousseau, 38 1201 Geneva Switzerland |
Director Name | Mr Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Buchanan House 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Hamish Andrew Ross |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2013(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 July 2018) |
Role | Financial Director |
Country of Residence | Hong Kong |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Philippe Alexandre Protto |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2014(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 September 2020) |
Role | Regional Director Of Finance |
Country of Residence | England |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Ms Jillian Margaret Kluge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2021) |
Role | Group Director Of Brand Communications |
Country of Residence | England |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 5th Floor 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100k at $0.01 | Mandarin Oriental Finance Co. (Bvi) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £649 |
Cash | £649 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2022 | Application to strike the company off the register (2 pages) |
7 December 2021 | Full accounts made up to 31 December 2020 (13 pages) |
4 October 2021 | Termination of appointment of Jillian Margaret Kluge as a director on 30 September 2021 (1 page) |
4 October 2021 | Appointment of Mr Alasdair David Murray as a director on 1 October 2021 (2 pages) |
13 September 2021 | Appointment of Mr Syung Hwa Matthew David Bishop as a director on 1 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Mr Alexander Nicholas Kwok Wing Li on 13 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of Craig Alan Beattie as a director on 31 August 2021 (1 page) |
11 May 2021 | Full accounts made up to 31 December 2019 (16 pages) |
7 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2021 | Appointment of Mandarin Oriental Hotel Group Limited as a secretary on 14 December 2020 (3 pages) |
14 December 2020 | Termination of appointment of Matheson & Co Limited as a secretary on 14 December 2020 (1 page) |
14 December 2020 | Registered 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 2020 | Appointment of Ms Jillian Margaret Kluge as a director on 7 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Philippe Alexandre Protto as a director on 7 September 2020 (1 page) |
14 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
14 May 2020 | Director's details changed for Mr Christoph Mares on 8 May 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Craig Alan Beattie on 8 May 2020 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
13 November 2018 | Termination of appointment of Charles Stuart Dickie as a director on 31 October 2018 (1 page) |
13 November 2018 | Appointment of Mr Craig Alan Beattie as a director on 1 November 2018 (2 pages) |
25 July 2018 | Appointment of Mr Alexander Nicholas Kwok Wing Li as a director on 16 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Hamish Andrew Ross as a director on 16 July 2018 (1 page) |
14 May 2018 | Full accounts made up to 31 December 2017 (15 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
15 March 2018 | Director's details changed for Mr Christoph Mares on 16 January 2018 (2 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages) |
4 May 2017 | Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
28 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
25 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 March 2014 | Director's details changed for Mr Philippe Alexandra Protto on 28 February 2014 (2 pages) |
19 March 2014 | Termination of appointment of Michel Checoury as a director (1 page) |
19 March 2014 | Director's details changed for Mr Philippe Alexandra Protto on 28 February 2014 (2 pages) |
19 March 2014 | Termination of appointment of Michel Checoury as a director (1 page) |
10 March 2014 | Appointment of Mr Philippe Alexandra Protto as a director (2 pages) |
10 March 2014 | Appointment of Mr Philippe Alexandra Protto as a director (2 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Director's details changed for Mr Hamish Andrew Ross on 30 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Hamish Andrew Ross on 30 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Director's details changed for Mr Christoph Mares on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Christoph Mares on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Hamish Andrew Ross on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Michel Checoury on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Michel Checoury on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from Buchanan House 3 Lombard Street London EC3V 9AQ on 29 May 2013 (1 page) |
29 May 2013 | Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Hamish Andrew Ross on 29 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from Buchanan House 3 Lombard Street London EC3V 9AQ on 29 May 2013 (1 page) |
21 March 2013 | Termination of appointment of Craig Beattie as a director (1 page) |
21 March 2013 | Appointment of Mr Hamish Andrew Ross as a director (2 pages) |
21 March 2013 | Appointment of Mr Hamish Andrew Ross as a director (2 pages) |
21 March 2013 | Termination of appointment of Craig Beattie as a director (1 page) |
21 August 2012 | Director's details changed for Mr Michel Checoury on 14 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Michel Checoury on 14 August 2012 (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (16 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (16 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (16 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 July 2010 | Appointment of Mr Craig Alan Beattie as a director (2 pages) |
15 July 2010 | Appointment of Mr Craig Alan Beattie as a director (2 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Secretary's details changed for Matheson & Co Limited on 8 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Christoph Mares on 8 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Secretary's details changed for Matheson & Co Limited on 8 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Charles Stuart Dickie on 8 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Michel Checoury on 8 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Michel Checoury on 8 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Matheson & Co Limited on 8 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Michel Checoury on 8 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Charles Stuart Dickie on 8 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Christoph Mares on 8 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Charles Stuart Dickie on 8 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Christoph Mares on 8 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Termination of appointment of John Witt as a director (2 pages) |
9 April 2010 | Termination of appointment of John Witt as a director (2 pages) |
25 January 2010 | Director's details changed for Michel Checoury on 7 November 2009 (3 pages) |
25 January 2010 | Director's details changed for Michel Checoury on 7 November 2009 (3 pages) |
25 January 2010 | Director's details changed for Michel Checoury on 7 November 2009 (3 pages) |
16 November 2009 | Annual return made up to 7 November 2009 (5 pages) |
16 November 2009 | Annual return made up to 7 November 2009 (5 pages) |
16 November 2009 | Annual return made up to 7 November 2009 (5 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 May 2009 | Director appointed christoph mares (3 pages) |
15 May 2009 | Director appointed christoph mares (3 pages) |
7 May 2009 | Appointment terminated director liam lambert (1 page) |
7 May 2009 | Appointment terminated director anita sebastian (1 page) |
7 May 2009 | Appointment terminated director anita sebastian (1 page) |
7 May 2009 | Appointment terminated director liam lambert (1 page) |
16 February 2009 | Director's change of particulars / charles dickie / 01/08/2008 (1 page) |
16 February 2009 | Director's change of particulars / charles dickie / 01/08/2008 (1 page) |
9 January 2009 | Return made up to 07/11/08; no change of members; amend (6 pages) |
9 January 2009 | Return made up to 07/11/08; no change of members; amend (6 pages) |
19 November 2008 | Director appointed michel checoury (3 pages) |
19 November 2008 | Director appointed michel checoury (3 pages) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 3 lombard street london EC3V 9AQ (1 page) |
10 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 3 lombard street london EC3V 9AQ (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Location of register of members (1 page) |
5 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 August 2008 | Appointment terminated director richard dodds (1 page) |
21 August 2008 | Appointment terminated director richard dodds (1 page) |
13 June 2008 | Certificate 17: reduction of share capital and cancellation of share premium account. (1 page) |
13 June 2008 | Order of court on reduction of capital and cancellation of share premium account. (4 pages) |
13 June 2008 | Order of court on reduction of capital and cancellation of share premium account. (4 pages) |
13 June 2008 | Certificate 17: reduction of share capital and cancellation of share premium account. (1 page) |
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
11 February 2008 | Return made up to 07/11/07; full list of members (3 pages) |
11 February 2008 | Return made up to 07/11/07; full list of members (3 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
11 January 2007 | Ad 15/12/06--------- £ si [email protected]=1105563 £ ic 0/1105563 (2 pages) |
11 January 2007 | Ad 15/12/06--------- £ si [email protected]=1105563 £ ic 0/1105563 (2 pages) |
21 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
21 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
13 December 2006 | Ad 07/11/06--------- us$ si [email protected]=99 us$ ic 1/100 (2 pages) |
13 December 2006 | Ad 07/11/06--------- us$ si [email protected]=99 us$ ic 1/100 (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
5 December 2006 | Resolutions
|
5 December 2006 | Nc inc already adjusted 07/11/06 (1 page) |
5 December 2006 | Nc inc already adjusted 07/11/06 (1 page) |
5 December 2006 | Resolutions
|
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
7 November 2006 | Incorporation (19 pages) |
7 November 2006 | Incorporation (19 pages) |