Suite 2620
Miami, Fl 33131
United States
Director Name | Mr Peter Voit |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Closed |
Appointed | 26 June 2014(same day as company formation) |
Role | Hotel Expert |
Country of Residence | Germany |
Correspondence Address | Friedrichstrasse 31 D-60323 Frankfurt Am Main Germany |
Director Name | Patrick Michael Gaffney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 June 2014(same day as company formation) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 1450 Brickell Avenue Suite 2620 Miami, Fl 33131 United States |
Director Name | Mr Daniel Sedlmayer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 26 June 2014(same day as company formation) |
Role | Hotelier |
Country of Residence | United States |
Correspondence Address | 1155 Connecticut Avenue, N.W. Suite 1200 Washington Dc 20036 United States |
Secretary Name | Bradley Dean Hornbacher |
---|---|
Status | Closed |
Appointed | 26 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1450 Brickell Avenue Suite 2620 Miami, Fl 33131 United States |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2014(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Stephan Henri Haimo |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Attorney And Investor |
Country of Residence | United States |
Correspondence Address | C/O The Carlyle Hotel, 35 East 76th Street Suite 1215 New York 10021 |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hotel Property Investments (Bvi ) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 January 2019 | Change of details for Kar Shun Henry Cheng as a person with significant control on 28 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Karl Daniel Heininger on 7 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Patrick Michael Gaffney on 7 January 2019 (2 pages) |
8 January 2019 | Secretary's details changed for Bradley Dean Hornbacher on 7 January 2019 (1 page) |
28 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
1 March 2018 | Director's details changed for Mr Peter Voit on 1 March 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Daniel Sedlmayer on 20 February 2018 (2 pages) |
30 January 2018 | Director's details changed for Patrick Michael Gaffney on 30 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Patrick Michael Gaffney on 30 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Karl Daniel Heininger on 30 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Karl Daniel Heininger on 30 January 2018 (2 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Kar Shun Henry Cheng as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Kar Shun Henry Cheng as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Kar Shun Henry Cheng as a person with significant control on 26 June 2017 (2 pages) |
14 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
7 April 2016 | Appointment of Patrick Michael Gaffney as a director on 26 June 2014 (2 pages) |
7 April 2016 | Appointment of Daniel Sedlmayer as a director on 26 June 2014 (2 pages) |
7 April 2016 | Appointment of Patrick Michael Gaffney as a director on 26 June 2014 (2 pages) |
7 April 2016 | Appointment of Daniel Sedlmayer as a director on 26 June 2014 (2 pages) |
6 April 2016 | Termination of appointment of Stephan Henri Haimo as a director on 13 February 2016 (1 page) |
6 April 2016 | Termination of appointment of Stephan Henri Haimo as a director on 13 February 2016 (1 page) |
27 January 2016 | Full accounts made up to 31 December 2014 (12 pages) |
27 January 2016 | Full accounts made up to 31 December 2014 (12 pages) |
18 January 2016 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
18 January 2016 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Peter Volt on 26 June 2015 (2 pages) |
13 July 2015 | Secretary's details changed for Bradley Dean Hornbacher on 26 June 2015 (1 page) |
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Secretary's details changed for Bradley Dean Hornbacher on 26 June 2015 (1 page) |
13 July 2015 | Director's details changed for Peter Volt on 26 June 2015 (2 pages) |
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|