Company NameHilton International Ip Holding Limited
Company StatusActive
Company Number10270040
CategoryPrivate Limited Company
Incorporation Date8 July 2016(7 years, 9 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 James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Brian McKay Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Richard Geoffrey Beeston
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Stephen Patrick Cassidy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleSr Vice President Operations
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMs Michelle Momdjian
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr George Christopher Ogle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameKimberly Jane Coari
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleVp Asset Management Europe
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusCurrent
Appointed16 March 2018(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Tynan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2016(same day as company formation)
RoleVice President Asset Managment
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(same day as company formation)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Location

Registered AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Filing History

4 January 2021Full accounts made up to 31 December 2019 (28 pages)
9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
24 December 2019Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages)
20 September 2019Full accounts made up to 31 December 2018 (29 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page)
13 December 2018Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages)
13 December 2018Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages)
9 October 2018Appointment of Mr Stephen Patrick Cassidy as a director on 1 October 2018 (2 pages)
9 October 2018Termination of appointment of James Tynan as a director on 1 October 2018 (1 page)
16 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
15 June 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 14/06/2018
(2 pages)
15 June 2018Solvency Statement dated 14/06/18 (6 pages)
15 June 2018Statement of capital on 15 June 2018
  • GBP 103
(5 pages)
15 June 2018Statement by Directors (6 pages)
27 April 2018Full accounts made up to 31 December 2017 (27 pages)
23 April 2018Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 103
(11 pages)
16 March 2018Appointment of Hlt Secretary Limited as a secretary on 16 March 2018 (2 pages)
21 February 2018Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Cessation of Hilton Worldwide Holding Llp as a person with significant control on 12 December 2016 (1 page)
7 July 2017Notification of Hilton International Ip Holding 2 Limited as a person with significant control on 12 December 2016 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Cessation of Hilton Worldwide Holding Llp as a person with significant control on 12 December 2016 (1 page)
7 July 2017Cessation of Hilton Worldwide Holding Ll as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Hilton International Ip Holding 2 Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Hilton International Ip Holding 2 Limited as a person with significant control on 12 December 2016 (2 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
28 February 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher philip heath (2 pages)
28 February 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher philip heath (2 pages)
20 December 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
20 December 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
1 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 23/04/2018
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 102
(3 pages)
1 October 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
1 October 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
8 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-08
  • GBP 100
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public record on 28/02/2017.
(30 pages)
8 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-08
  • GBP 100
(29 pages)
8 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-08
  • GBP 100
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public record on 28/02/2017.
(30 pages)