Company NameS Hotels And Resorts (UK) Ltd.
Company StatusActive
Company Number09802164
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 55201Holiday centres and villages
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Chayanin Debhakam
Date of BirthJune 1969 (Born 54 years ago)
NationalityThai
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceThailand
Correspondence AddressSingha Estate Plc 123 Suntowers Building B
22nd Floor, Vibhavadi-Rangsit Road
Chom Phon, Chatuchak
Bangkok
10900
Director NameThitima Rungkwansiriroj
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityThai
StatusCurrent
Appointed17 December 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence Address123 Suntowers Building B, 30th Floor, Vibhavadi-Ra
Chom Phon
Chatuchak
Bangkok
10900
Director NameChairath Sivapornpan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityThai
StatusCurrent
Appointed23 February 2021(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceThailand
Correspondence Address123 Suntowers Building B, 10th Floor, Vibhavadi-Ra
Chom Phon
Chatuchak
Bangkok
10900
Director NameMr Michael David Marshall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(8 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceThailand
Correspondence Address123 Suntowers Building B, 10th Floor, Vibhavadi-Ra
Chom Phon
Chatuchak
Bangkok
10900
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed28 June 2016(9 months after company formation)
Appointment Duration7 years, 10 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Longlom Bunnag
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityThai
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceThailand
Correspondence Address968 U Chu Liang Building, 20th Floor, Rama Iv Rd
Silom, Bangrak
Bangkok
10500
Director NameMr Methee Vinichbutr
Date of BirthAugust 1981 (Born 42 years ago)
NationalityThai
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceThailand
Correspondence Address968 U Chu Liang Building, 20th Floor, Rama Iv Rd
Silom, Bangrak
Bangkok
10500
Director NameMr Naris Cheyklin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityThai
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceThailand
Correspondence AddressSingha Estate Plc 123 Suntowers Building B
22nd Floor, Vibhavadi-Rangsit Road
Chom Phon, Chatuchak
Bangkok
10900
Director NameDirk Andre De Cuyper
Date of BirthMay 1965 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed31 January 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 November 2023)
RoleEmployee
Country of ResidenceThailand
Correspondence AddressSingha Estate Plc 123 Suntowers Building B
22nd Floor, Vibhavadi-Rangsit Road
Chom Phon, Chatuchak
Bangkok
10900
Director NameThiti Thongbenjamas
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2018(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 2020)
RoleEmployee
Country of ResidenceThailand
Correspondence AddressSingha Estate Plc 123 Suntowers Building B
22nd Floor, Vibhavadi-Rangsit Road
Chom Phon, Chatuchak
Bangkok
10900

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

24 November 2023Appointment of Michael David Marshall as a director on 16 November 2023 (2 pages)
24 November 2023Termination of appointment of Dirk Andre De Cuyper as a director on 16 November 2023 (1 page)
12 October 2023Full accounts made up to 31 December 2022 (81 pages)
9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
20 October 2022Accounts for a small company made up to 31 December 2021 (86 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
24 February 2021Appointment of Chairath Sivapornpan as a director on 23 February 2021 (2 pages)
24 February 2021Termination of appointment of Naris Cheyklin as a director on 18 February 2021 (1 page)
17 December 2020Termination of appointment of Thiti Thongbenjamas as a director on 17 December 2020 (1 page)
17 December 2020Appointment of Thitima Rungkwansiriroj as a director on 17 December 2020 (2 pages)
26 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
12 September 2019Director's details changed for Dirk Andre De Cuyper on 12 September 2019 (2 pages)
12 September 2019Director's details changed for Mr Naris Cheyklin on 12 September 2019 (2 pages)
12 September 2019Director's details changed for Mr Chayanin Debhakam on 12 September 2019 (2 pages)
9 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
15 March 2018Termination of appointment of Methee Vinichbutr as a director on 28 February 2018 (1 page)
15 March 2018Appointment of Thiti Thongbenjamas as a director on 28 February 2018 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
8 February 2017Termination of appointment of Longlom Bunnag as a director on 31 January 2017 (1 page)
8 February 2017Appointment of Dirk Andre De Cuyper as a director on 31 January 2017 (2 pages)
8 February 2017Termination of appointment of Longlom Bunnag as a director on 31 January 2017 (1 page)
8 February 2017Appointment of Dirk Andre De Cuyper as a director on 31 January 2017 (2 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 July 2016Registered office address changed from 100 New Bridge Street London EC4V 6JA England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 13 July 2016 (1 page)
13 July 2016Appointment of Reed Smith Corporate Services Limited as a secretary on 28 June 2016 (2 pages)
13 July 2016Appointment of Reed Smith Corporate Services Limited as a secretary on 28 June 2016 (2 pages)
13 July 2016Registered office address changed from 100 New Bridge Street London EC4V 6JA England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 13 July 2016 (1 page)
11 April 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
11 April 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
17 November 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 500,000
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 500,000
(4 pages)
11 November 2015Resolutions
  • RES13 ‐ Appointments of class directors 09/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointments of class directors 09/10/2015
(30 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
(41 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
(41 pages)