Company NameHandiscover Limited
Company StatusActive
Company Number09201901
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Sebastien Pierre Henri Archambeaud
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed03 September 2014(same day as company formation)
RoleEntrpreneur
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameBoard Member Patrick Hulsen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address76 Cholmeley Road Cholmeley Road
Reading
RG1 3NB
Director NameBoard Member Guillaume Salomon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed08 December 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address68 Five Mike Drive Five Mile Drive
Oxford
OX2 8HW
Director NameMr Richard Edouard Arvid Mazeret
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2015(5 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2020)
RoleCEO
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMr Bo Erik Olof Ekelund
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2015(5 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 2021)
RoleCEO
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

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 Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 October 2023Confirmation statement made on 27 July 2023 with updates (8 pages)
11 April 2023Statement of capital following an allotment of shares on 27 November 2022
  • GBP 109.297236
(3 pages)
27 March 2023Statement of capital following an allotment of shares on 27 November 2022
  • GBP 109.291729
(3 pages)
24 March 2023Confirmation statement made on 27 July 2022 with updates (8 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 May 2022Statement of capital following an allotment of shares on 6 May 2022
  • GBP 109.29
(3 pages)
12 May 2022Appointment of Board Member Patrick Hulsen as a director on 8 December 2021 (2 pages)
12 May 2022Appointment of Board Member Guillaume Salomon as a director on 8 December 2021 (2 pages)
21 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
31 January 2022Termination of appointment of Bo Erik Olof Ekelund as a director on 9 December 2021 (1 page)
26 January 2022Change of details for Mr Sebastien Archambeaud as a person with significant control on 1 July 2021 (2 pages)
26 January 2022Director's details changed for Mr Sebastien Pierre Henri Archambeaud on 1 July 2021 (2 pages)
19 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
21 July 2020Termination of appointment of Richard Edouard Arvid Mazeret as a director on 30 January 2020 (1 page)
20 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
26 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (7 pages)
25 October 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 109.29
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 109.29
(3 pages)
25 October 2017Confirmation statement made on 16 August 2017 with updates (8 pages)
25 October 2017Confirmation statement made on 16 August 2017 with updates (8 pages)
24 October 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 108.04
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 108.04
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 108.99
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 108.99
(3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 August 2016Director's details changed for Mr Bo Erik Olof Ekelund on 1 April 2016 (2 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (9 pages)
16 August 2016Director's details changed for Mr Bo Erik Olof Ekelund on 1 April 2016 (2 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (9 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
1 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
4 May 2016Statement of capital following an allotment of shares on 10 September 2015
  • GBP 102.42
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 10 September 2015
  • GBP 102.44
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 107.69
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 107.23
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 10 September 2015
  • GBP 106
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 107.23
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 10 September 2015
  • GBP 103.68
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 10 September 2015
  • GBP 103.68
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 10 September 2015
  • GBP 106
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 10 September 2015
  • GBP 106
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 10 September 2015
  • GBP 102.42
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 107.69
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 107.23
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 10 September 2015
  • GBP 106
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 107.69
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 107.48
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 10 September 2015
  • GBP 102.42
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 107.43
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 107.69
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 10 September 2015
  • GBP 106
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 10 September 2015
  • GBP 102.44
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 107.48
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 107.43
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 10 September 2015
  • GBP 103.68
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 10 September 2015
  • GBP 102.42
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 10 September 2015
  • GBP 106
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 107.23
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 10 September 2015
  • GBP 103.68
(4 pages)
13 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 102
(7 pages)
13 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 102
(7 pages)
13 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 102
(7 pages)
2 October 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 102.00
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 102.00
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 102.00
(4 pages)
14 June 2015Appointment of Mr Richard Edouard Arvid Mazeret as a director on 1 March 2015 (2 pages)
14 June 2015Appointment of Mr Bo Erik Olof Ekelund as a director on 1 March 2015 (2 pages)
14 June 2015Appointment of Mr Richard Edouard Arvid Mazeret as a director on 1 March 2015 (2 pages)
14 June 2015Appointment of Mr Richard Edouard Arvid Mazeret as a director on 1 March 2015 (2 pages)
14 June 2015Appointment of Mr Bo Erik Olof Ekelund as a director on 1 March 2015 (2 pages)
14 June 2015Appointment of Mr Bo Erik Olof Ekelund as a director on 1 March 2015 (2 pages)
21 April 2015Sub-division of shares on 3 October 2014 (5 pages)
21 April 2015Sub-division of shares on 3 October 2014 (5 pages)
21 April 2015Sub-division of shares on 3 October 2014 (5 pages)
13 April 2015Change of share class name or designation (2 pages)
13 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 100.00
(6 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 100.00
(6 pages)
13 April 2015Change of share class name or designation (2 pages)
7 April 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 88.86
(4 pages)
7 April 2015Resolutions
  • RES13 ‐ Divided 03/10/2014
(1 page)
7 April 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 88.86
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 88.86
(4 pages)
18 March 2015Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom to Sweden House 5 Upper Montagu Street London W1H 2AG on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom to Sweden House 5 Upper Montagu Street London W1H 2AG on 18 March 2015 (1 page)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)