Company NameHICP Limited
Company StatusActive
Company Number09450061
CategoryPrivate Limited Company
Incorporation Date20 February 2015(9 years, 2 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 Jonathan Patrick Braidley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House 3rd Floor, South Wing
27-43 Eastern Wing
Romford
Essex
RM1 3NH
Director NameBhriz Holloway
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSt James House 3rd Floor, South Wing
27-43 Eastern Wing
Romford
Essex
RM1 3NH
Director NameMr Christopher Andre Kula
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House 3rd Floor, South Wing
27-43 Eastern Wing
Romford
Essex
RM1 3NH
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed19 March 2015(3 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameLee Scott Millstein
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2015(5 days after company formation)
Appointment Duration1 year (resigned 23 March 2016)
RoleSenior Managing Director, Cerberus Capital Managem
Country of ResidenceUnited States
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed25 February 2015(5 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Secretary NameMiss Coral Bidel
StatusResigned
Appointed19 March 2015(3 weeks, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 23 October 2015)
RoleCompany Director
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Raoul Rene Hofland
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2015(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Gerardus Johannes Schipper
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2016(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 May 2021)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Martinus Johannes Cornelis Peek
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed15 July 2016(1 year, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 August 2016)
RoleAssistant Vice President
Country of ResidenceNetherlands
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameJasper Jan Van Vliet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed20 July 2018(3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 September 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address32 Oude Utrechtseweg
Baarn
3743 Kn
Netherlands
Director NameJasper Jan Van Vliet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed20 July 2018(3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 September 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address32 Oude Utrechtseweg
Baarn
3743 Kn
Netherlands
Director NameMr Martinus Johannes Cornelis Peek
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2019(4 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 August 2019)
RoleController
Country of ResidenceNetherlands
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameChristopher David Elkins
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(5 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Neil Jonathan Robson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(5 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2015(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Contact

Websitewww.hihull.com

Location

Registered AddressSt James House 3rd Floor, South Wing
27-43 Eastern Wing
Romford
Essex
RM1 3NH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

17 December 2021Delivered on: 31 December 2021
Persons entitled: Cbre Loan Services Limited as Security Agent

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 21 December 2021
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Leasehold properties listed in schedule 3 (opco property) of the instrument, including the leasehold property known as holiday inn gatwick - povey cross road, horley RH6 0BA registered at hm land registry under title number SY836088. For the full list of leasehold properties, please refer to schedule 3 (opco property) of the instrument.
Outstanding
16 November 2021Delivered on: 29 November 2021
Persons entitled: Cbre Loan Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
25 May 2021Delivered on: 31 May 2021
Persons entitled: Cbre Loan Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
25 May 2021Delivered on: 1 June 2021
Persons entitled: Cbre Loan Services Limited as Security Agent

Classification: A registered charge
Particulars: Leasehold property known as holiday inn gatwick - povey cross road, horley RH6 0BA registered at hm land registry under title number SY836088 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
Outstanding
2 December 2020Delivered on: 6 December 2020
Persons entitled: Societe Generale, London Branch

Classification: A registered charge
Particulars: The real property as defined in the charge and including holiday inn aylesbury, new road,. Weston turville HP22 5QT (title number BM397089). See the charge for more details.
Outstanding
18 December 2017Delivered on: 19 December 2017
Persons entitled: Societe Generale, London Branch, in Its Capacity as Security Agent

Classification: A registered charge
Particulars: The real property including the leasehold property known as the holiday inn aylesbury at aston clinton road, aylesbury bucks HP22 5QT (new road, weston turville HP22 5QT), registered under title number BM397089. For more details refer to the charge.
Outstanding
18 December 2017Delivered on: 19 December 2017
Persons entitled: Societe Generale, London Branch, in Its Capacity as Security Agent

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 5 January 2022
Persons entitled: Cbre Loan Services Limited as Security Agent

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 19 June 2015
Persons entitled: Societe Generale London Branch as Security Agent

Classification: A registered charge
Particulars: L/H holiday inn aylesbury aston clinton road aylesbury bucks l/h holiday inn basingstoke grove road please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

16 December 2020Director's details changed for Mr Raoul Rene Hofland on 16 December 2020 (2 pages)
6 December 2020Registration of charge 094500610004, created on 2 December 2020 (49 pages)
4 December 2020Appointment of Mr Neil Jonathan Robson as a director on 2 December 2020 (2 pages)
4 December 2020Appointment of Christopher David Elkins as a director on 2 December 2020 (2 pages)
10 June 2020Director's details changed for Mr Gerardus Johannes Schipper on 24 March 2020 (2 pages)
10 June 2020Director's details changed for Mr Raoul Rene Hofland on 24 March 2020 (2 pages)
24 March 2020Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 1 Bartholomew Lane London EC2N 2AX on 24 March 2020 (1 page)
24 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
24 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 24 March 2020 (1 page)
23 August 2019Termination of appointment of Martinus Johannes Cornelis Peek as a director on 23 August 2019 (1 page)
5 August 2019Appointment of Martinus Johannes Cornelis Peek as a director on 1 August 2019 (2 pages)
24 July 2019Full accounts made up to 31 March 2019 (28 pages)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
19 September 2018Termination of appointment of Jasper Jan Van Vliet as a director on 7 September 2018 (1 page)
14 August 2018Full accounts made up to 31 March 2018 (25 pages)
27 July 2018Appointment of Jasper Jan Van Vliet as a director on 20 July 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
19 December 2017Registration of charge 094500610003, created on 18 December 2017 (49 pages)
19 December 2017Registration of charge 094500610002, created on 18 December 2017 (18 pages)
10 October 2017Termination of appointment of Jasper Van Vliet as a director on 13 September 2017 (1 page)
10 October 2017Termination of appointment of Jasper Van Vliet as a director on 13 September 2017 (1 page)
10 August 2017Full accounts made up to 31 March 2017 (25 pages)
10 August 2017Full accounts made up to 31 March 2017 (25 pages)
25 July 2017Appointment of Mr Jasper Van Vliet as a director on 17 July 2017 (2 pages)
25 July 2017Appointment of Mr Jasper Van Vliet as a director on 17 July 2017 (2 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
27 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
27 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
27 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
2 September 2016Full accounts made up to 31 March 2016 (29 pages)
2 September 2016Full accounts made up to 31 March 2016 (29 pages)
5 August 2016Termination of appointment of Martinus Johannes Cornelis Peek as a director on 4 August 2016 (1 page)
5 August 2016Termination of appointment of Martinus Johannes Cornelis Peek as a director on 4 August 2016 (1 page)
19 July 2016Appointment of Mr Martinus Johannes Cornelis Peek as a director on 15 July 2016 (2 pages)
19 July 2016Appointment of Mr Martinus Johannes Cornelis Peek as a director on 15 July 2016 (2 pages)
23 March 2016Appointment of Mr Gerardus Johannes Schipper as a director on 23 March 2016 (2 pages)
23 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
23 March 2016Termination of appointment of Lee Scott Millstein as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Lee Scott Millstein as a director on 23 March 2016 (1 page)
23 March 2016Appointment of Mr Gerardus Johannes Schipper as a director on 23 March 2016 (2 pages)
23 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
6 January 2016Appointment of Mr Raoul Rene Hofland as a director on 31 December 2015 (2 pages)
6 January 2016Appointment of Mr Raoul Rene Hofland as a director on 31 December 2015 (2 pages)
5 January 2016Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2015 (1 page)
16 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
23 October 2015Termination of appointment of Coral Bidel as a secretary on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Coral Bidel as a secretary on 23 October 2015 (1 page)
25 June 2015Memorandum and Articles of Association (27 pages)
25 June 2015Memorandum and Articles of Association (27 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 June 2015Registration of charge 094500610001, created on 12 June 2015 (52 pages)
19 June 2015Registration of charge 094500610001, created on 12 June 2015 (52 pages)
17 April 2015Appointment of Miss Coral Bidel as a secretary on 19 March 2015 (2 pages)
17 April 2015Appointment of Miss Coral Bidel as a secretary on 19 March 2015 (2 pages)
9 April 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on 9 April 2015 (1 page)
9 April 2015Appointment of Intertrust (Uk) Limited as a secretary on 19 March 2015 (2 pages)
9 April 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on 9 April 2015 (1 page)
9 April 2015Appointment of Intertrust (Uk) Limited as a secretary on 19 March 2015 (2 pages)
9 April 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on 9 April 2015 (1 page)
8 April 2015Termination of appointment of Hackwood Secretaries Limited as a secretary on 19 March 2015 (1 page)
8 April 2015Termination of appointment of Hackwood Secretaries Limited as a secretary on 19 March 2015 (1 page)
26 February 2015Appointment of Lee Scott Millstein as a director on 25 February 2015 (2 pages)
26 February 2015Appointment of Lee Scott Millstein as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Daniel Christopher Vijselaar as a director on 25 February 2015 (2 pages)
25 February 2015Termination of appointment of Paul Alan Newcombe as a director on 25 February 2015 (1 page)
25 February 2015Appointment of Daniel Christopher Vijselaar as a director on 25 February 2015 (2 pages)
25 February 2015Termination of appointment of Paul Alan Newcombe as a director on 25 February 2015 (1 page)
23 February 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
23 February 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 1
(34 pages)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 1
(34 pages)