Company NameMillennium Hotels Europe Holdings Limited
DirectorsEik Sheng Kwek and Copthorne Hotels Limited
Company StatusActive
Company Number08844747
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 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(6 years, 11 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 January 2014(same day as company formation)
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed14 January 2014(same day as company formation)
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameTong Wah Chang
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCheif Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Jonathon Mackenzie Grech
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleGroup General Counsel And Comp
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMiss Helen Theresa Griffiths
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2015)
RoleGroup Taxation And Treasury Manager
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMs Chwee Peng Ong
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMichael Nigitsch
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed24 November 2017(3 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 2018)
RolePresident Of The European Region
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF

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

61.4m at £1Millennium & Copthorne Hotels PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£45,208,994
Cash£370,070
Current Liabilities£8,120,899

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 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

19 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
25 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
19 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 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)
17 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
14 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages)
14 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 May 2021Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
20 May 2021Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
26 February 2021Termination of appointment of Chwee Peng Ong as a director on 25 February 2021 (1 page)
15 January 2021Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page)
15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
13 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 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)
5 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages)
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)
14 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
14 January 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)
30 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
18 January 2019Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
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)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 August 2018Termination of appointment of Michael Nigitsch as a director on 8 August 2018 (1 page)
19 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
6 December 2017Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages)
6 December 2017Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
18 October 2017Second filing of Confirmation Statement dated 14/01/2017 (7 pages)
18 October 2017Second filing of Confirmation Statement dated 14/01/2017 (7 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
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)
30 January 2017Confirmation statement made on 14 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (psc information) was registered on 18/10/2017
(6 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (psc information) was registered on 18/10/2017
(6 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
3 February 2016Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • EUR 61,350,001
(6 pages)
3 February 2016Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • EUR 61,350,001
(6 pages)
18 January 2016Appointment of Chwee Peng Ong as a director on 7 January 2016 (3 pages)
18 January 2016Appointment of Chwee Peng Ong as a director on 7 January 2016 (3 pages)
6 January 2016Termination of appointment of Helen Theresa Griffiths as a director on 18 December 2015 (1 page)
6 January 2016Termination of appointment of Helen Theresa Griffiths as a director on 18 December 2015 (1 page)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • EUR 61,350,001
(5 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • EUR 61,350,001
(5 pages)
20 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • EUR 61,350,001
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • EUR 61,350,001
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • EUR 61,350,001
(4 pages)
23 July 2014Appointment of Miss Helen Theresa Griffiths as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Miss Helen Theresa Griffiths as a director on 17 July 2014 (2 pages)
12 May 2014Termination of appointment of Tong Chang as a director (1 page)
12 May 2014Termination of appointment of Tong Chang as a director (1 page)
11 February 2014Register inspection address has been changed (2 pages)
11 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
11 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
11 February 2014Register inspection address has been changed (2 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • EUR 1
(42 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • EUR 1
(42 pages)