-
HH WATERLOO OPCO LIMITED - 2nd Floor, 32-33 Gosfield Street, London, W1W 6HL, England, United Kingdom
Company Information
- Company registration number
- 07537688
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor, 32-33 Gosfield Street
- London
- W1W 6HL
- England 2nd Floor, 32-33 Gosfield Street, London, W1W 6HL, England UK
Management
- Managing Directors
- FORUSZ, Heath Alexander
- NAZAROV, Viacheslav
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-22
- Age Of Company 2011-02-22 13 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- -
- Hh Waterloo Holdco Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SHIVA HOTELS WATERLOO LTD
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2025-03-08
- Last Date: 2024-02-22
-
HH WATERLOO OPCO LIMITED Company Description
- HH WATERLOO OPCO LIMITED is a ltd registered in United Kingdom with the Company reg no 07537688. Its current trading status is "live". It was registered 2011-02-22. It was previously called SHIVA HOTELS WATERLOO LTD. It has declared SIC or NACE codes as "55100". It has 2 directors The latest accounts are filed up to 2020-03-31.It can be contacted at 2Nd Floor, 32-33 Gosfield Street .
Get HH WATERLOO OPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hh Waterloo Opco Limited - 2nd Floor, 32-33 Gosfield Street, London, W1W 6HL, England, United Kingdom
- 2011-02-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HH WATERLOO OPCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-satisfy-charge-full (2024-06-11) - MR04
-
confirmation-statement-with-updates (2024-02-22) - CS01
-
change-to-a-person-with-significant-control (2024-01-29) - PSC05
keyboard_arrow_right 2023
-
accounts-amended-with-accounts-type-full (2023-06-06) - AAMD
-
accounts-with-accounts-type-full (2023-12-27) - AA
-
accounts-with-accounts-type-small (2023-03-27) - AA
-
confirmation-statement-with-updates (2023-02-23) - CS01
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-07-28) - PSC05
-
confirmation-statement-with-updates (2022-04-01) - CS01
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-extended (2021-12-15) - AA01
-
certificate-change-of-name-company (2021-10-08) - CERTNM
-
appoint-person-director-company-with-name-date (2021-10-07) - AP01
-
termination-director-company-with-name-termination-date (2021-10-07) - TM01
-
cessation-of-a-person-with-significant-control (2021-10-04) - PSC07
-
notification-of-a-person-with-significant-control (2021-10-07) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-07) - AD01
-
accounts-with-accounts-type-full (2021-05-29) - AA
-
notification-of-a-person-with-significant-control (2021-10-04) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-20) - MR01
-
cessation-of-a-person-with-significant-control (2021-10-07) - PSC07
-
confirmation-statement-with-updates (2021-02-25) - CS01
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-02-26) - AP03
-
confirmation-statement-with-updates (2020-02-26) - CS01
-
gazette-notice-compulsory (2020-03-03) - GAZ1
-
termination-secretary-company-with-name-termination-date (2020-11-13) - TM02
-
gazette-filings-brought-up-to-date (2020-03-04) - DISS40
-
accounts-with-accounts-type-full (2020-04-22) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-04-12) - AA
-
confirmation-statement-with-no-updates (2019-02-22) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-05-18) - CH01
-
accounts-with-accounts-type-full (2018-01-03) - AA
-
termination-secretary-company-with-name-termination-date (2018-05-18) - TM02
-
confirmation-statement-with-no-updates (2018-02-22) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-01-26) - AA
-
resolution (2017-06-30) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-03) - MR01
-
mortgage-satisfy-charge-full (2017-04-01) - MR04
-
confirmation-statement-with-updates (2017-02-27) - CS01
-
termination-director-company-with-name-termination-date (2017-11-24) - TM01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-08-11) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-18) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-05-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-28) - AR01
-
accounts-with-accounts-type-full (2015-12-23) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-01) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-05-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-01) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-11-19) - AA
-
change-account-reference-date-company-current-extended (2013-11-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-22) - AR01
-
legacy (2013-01-09) - MG01
keyboard_arrow_right 2012
-
appoint-person-secretary-company-with-name (2012-12-20) - AP03
-
accounts-with-accounts-type-dormant (2012-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-23) - AR01
-
appoint-person-director-company-with-name (2012-12-20) - AP01
keyboard_arrow_right 2011
-
incorporation-company (2011-02-22) - NEWINC