Company NameCMH Investment (UK) Limited
Company StatusActive
Company Number09849297
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 6 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 Richard Weissmann
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2015(same day as company formation)
RolePartner
Country of ResidenceUnited States
Correspondence Address3rd Floor 63 St. James's Street
London
SW1A 1LY
Director NameMr Coley James Brenan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2015(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address3rd Floor 63 St. James's Street
London
SW1A 1LY
Director NameMr Stephen Victor  Samuel Walker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RolePrincipal, Strategic Operating Team
Country of ResidenceEngland
Correspondence Address1st Floor Lakeview
600 Lakeside Drive, Centre Park
Warrington
WA1 1RW

Location

Registered Address3rd Floor 63 St. James's Street
London
SW1A 1LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End29 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Charges

20 December 2019Delivered on: 24 December 2019
Persons entitled: Wells Fargo Bank N.A., London Branch

Classification: A registered charge
Outstanding
20 November 2015Delivered on: 26 November 2015
Persons entitled: Wells Fargo Bank N.A. London Branch as Security Agent

Classification: A registered charge
Outstanding

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
14 July 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
12 September 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
25 March 2022Director's details changed for Mr Coley James Brenan on 1 January 2022 (2 pages)
8 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
8 October 2021Registered office address changed from Myo, 123 Victoria Street London SW1E 6DE England to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY on 8 October 2021 (1 page)
8 October 2021Registered office address changed from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England to 3rd Floor 63 st. James's Street London SW1A 1LY on 8 October 2021 (1 page)
28 September 2021Cessation of Michael Scott Shannon as a person with significant control on 1 January 2019 (1 page)
13 July 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
31 December 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
26 August 2020Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Myo, 123 Victoria Street London SW1E 6DE on 26 August 2020 (1 page)
24 December 2019Registration of charge 098492970002, created on 20 December 2019 (11 pages)
19 December 2019Appointment of Stephen Victor Samuel Walker as a director on 18 December 2019 (2 pages)
4 November 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
5 October 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
8 May 2019Group of companies' accounts made up to 31 December 2017 (32 pages)
5 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 2,839,872
(3 pages)
21 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
5 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of Michael Scott Shannon as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Michael Scott Shannon as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Eric Charles Resnick as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of Eric Charles Resnick as a person with significant control on 2 August 2017 (2 pages)
3 July 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
3 July 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
14 September 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 3
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 2
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 3
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 2
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2.0
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2.0
(4 pages)
27 January 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
27 January 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
26 November 2015Registration of charge 098492970001, created on 20 November 2015 (24 pages)
26 November 2015Registration of charge 098492970001, created on 20 November 2015 (24 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)