Company NameHilton International Entities Holding Limited
Company StatusActive
Company Number11520423
CategoryPrivate Limited Company
Incorporation Date16 August 2018(5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Director NameMr Richard Geoffrey Beeston
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(same day as company formation)
RoleCharter Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Director NameMr Brian McKay Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Director NameMr Stephen Patrick Cassidy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months
RoleSr Vice President Operations
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Director NameMs Michelle Momdjian
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(3 months after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Director NameMr George Christopher Ogle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(3 months after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Director NameKimberly Jane Coari
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(1 year, 4 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
Appointed25 September 2018(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressMaple Court, Central Park Reeds Crescent
Watford
Herdfordshire
WD24 4QQ
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(same day as company formation)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Director NameMr James Tynan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 August 2018(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ

Location

Registered AddressMaple Court Central Park
Reeds Crescent
Watford
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, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
26 September 2023Full accounts made up to 31 December 2022 (26 pages)
15 August 2023Director's details changed for Kimberly Jane Coari on 1 March 2021 (2 pages)
28 February 2023Director's details changed for Mr Brian Mckay Wilson on 31 October 2022 (2 pages)
10 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
25 October 2022Director's details changed for Mr Brian Mckay Wilson on 3 October 2022 (2 pages)
20 October 2022Director's details changed for Mr George Christopher Ogle on 28 January 2022 (2 pages)
3 October 2022Full accounts made up to 31 December 2021 (27 pages)
30 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
12 November 2021Director's details changed for Mr Richard Geoffrey Beeston on 24 June 2021 (2 pages)
23 September 2021Full accounts made up to 31 December 2020 (28 pages)
3 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
18 August 2020Full accounts made up to 31 December 2019 (23 pages)
25 June 2020Solvency Statement dated 04/06/20 (8 pages)
25 June 2020Statement by Directors (8 pages)
25 June 2020Statement of capital on 25 June 2020
  • GBP 101
(3 pages)
25 June 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 04/06/2020
(1 page)
24 December 2019Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages)
7 November 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
5 November 2019Confirmation statement made on 24 October 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 2018Director's details changed for Mr George Christopher Ogle on 19 November 2018 (2 pages)
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)
31 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
24 October 2018Cessation of Hilton Worldwide Manage Limited as a person with significant control on 4 September 2018 (1 page)
24 October 2018Notification of Hilton International Master Holding Limited as a person with significant control on 4 September 2018 (2 pages)
9 October 2018Appointment of Mr Stephen Patrick Cassidy as a director on 1 October 2018 (2 pages)
5 October 2018Termination of appointment of James Tynan as a director on 1 October 2018 (1 page)
28 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 101
(3 pages)
25 September 2018Appointment of Hlt Secretary Limited as a secretary on 25 September 2018 (2 pages)
16 August 2018Incorporation
Statement of capital on 2018-08-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)