Company NameHotel Liverpool Limited
DirectorsEik Sheng Kwek and Copthorne Hotels Limited
Company StatusActive
Company Number09636541
CategoryPrivate Limited Company
Incorporation Date12 June 2015(8 years, 10 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(5 years, 6 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
Appointed12 June 2015(same day as company formation)
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed12 June 2015(same day as company formation)
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMr Jonathon Mackenzie Grech
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(same day as company formation)
RoleGroup General Counsel And Comp
Country of ResidenceEngland
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMr Clive Anthony Harrington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2017)
RoleSenior President Operations
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMichael Nigitsch
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed24 November 2017(2 years, 5 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

Websitewww.millenniumhotels.co.uk

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

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 Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 4 days from now)

Filing History

13 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
17 December 2020Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page)
17 December 2020Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
15 June 2020Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page)
3 December 2019Director's details changed for Mr Jonathon Mackenzie Grech on 1 December 2019 (2 pages)
2 December 2019Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018 (2 pages)
2 December 2019Director's details changed for Mr Jonathon Mackenzie Grech on 1 December 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)
8 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages)
14 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 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)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
14 June 2018Register(s) moved to registered inspection location Millenium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page)
6 December 2017Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages)
29 November 2017Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
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 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)
14 June 2016Register(s) moved to registered inspection location Millenium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 14,612,001
(6 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 14,612,001
(6 pages)
14 June 2016Register(s) moved to registered inspection location Millenium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page)
30 March 2016Register(s) moved to registered inspection location Millenium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page)
30 March 2016Register(s) moved to registered inspection location Millenium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page)
7 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 14,612,001
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 14,612,001
(4 pages)
30 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages)
30 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages)
23 June 2015Appointment of Mr Clive Anthony Harrington as a director on 15 June 2015 (3 pages)
23 June 2015Register inspection address has been changed to Millenium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (2 pages)
23 June 2015Appointment of Mr Clive Anthony Harrington as a director on 15 June 2015 (3 pages)
23 June 2015Register inspection address has been changed to Millenium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (2 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 1
(37 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 1
(37 pages)