CCDC PARCEL B HOTEL CORPORATION (UK) LTD
LONDON

Hellopages » Greater London » Westminster » W1K 4QF

Company number 09010332
Status Active
Incorporation Date 24 April 2014
Company Type Private Limited Company
Address 16 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Statement of capital following an allotment of shares on 28 February 2017 GBP 1 USD 9,660,747 ; Termination of appointment of Thierry Michel Boud'hors as a director on 6 February 2017. The most likely internet sites of CCDC PARCEL B HOTEL CORPORATION (UK) LTD are www.ccdcparcelbhotelcorporationuk.co.uk, and www.ccdc-parcel-b-hotel-corporation-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Ccdc Parcel B Hotel Corporation Uk Ltd is a Private Limited Company. The company registration number is 09010332. Ccdc Parcel B Hotel Corporation Uk Ltd has been working since 24 April 2014. The present status of the company is Active. The registered address of Ccdc Parcel B Hotel Corporation Uk Ltd is 16 Grosvenor Street Mayfair London W1k 4qf. . QATARI DIAR UK LIMITED is a Secretary of the company. AL THANI, Jassim Bin Hamad Nasser Jassim, Sheikh is a Director of the company. LAMOTHE, Jean is a Director of the company. Director BOUD'HORS, Thierry Michel has been resigned. Director PETTIT, Stephen James has been resigned. Director REID, Sean Neil has been resigned. Director TOSCANO, Fabian Laurent has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
QATARI DIAR UK LIMITED
Appointed Date: 24 April 2014

Director
AL THANI, Jassim Bin Hamad Nasser Jassim, Sheikh
Appointed Date: 26 February 2016
40 years old

Director
LAMOTHE, Jean
Appointed Date: 14 July 2016
64 years old

Resigned Directors

Director
BOUD'HORS, Thierry Michel
Resigned: 06 February 2017
Appointed Date: 23 August 2015
64 years old

Director
PETTIT, Stephen James
Resigned: 23 August 2015
Appointed Date: 24 April 2014
71 years old

Director
REID, Sean Neil
Resigned: 15 January 2016
Appointed Date: 24 April 2014
59 years old

Director
TOSCANO, Fabian Laurent
Resigned: 23 August 2015
Appointed Date: 24 April 2014
50 years old

Persons With Significant Control

Qd Us Real Estate Company
Notified on: 24 April 2016
Nature of control: Ownership of shares – 75% or more

CCDC PARCEL B HOTEL CORPORATION (UK) LTD Events

10 May 2017
Confirmation statement made on 24 April 2017 with updates
10 Mar 2017
Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1
  • USD 9,660,747

02 Mar 2017
Termination of appointment of Thierry Michel Boud'hors as a director on 6 February 2017
20 Feb 2017
Registered office address changed from C/O Qatari Diar Uk Limited 77 Grosvenor Street London W1K 3JR to 16 Grosvenor Street Mayfair London W1K 4QF on 20 February 2017
19 Sep 2016
Full accounts made up to 31 December 2015
...
... and 17 more events
12 Aug 2014
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

12 Aug 2014
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

16 Jul 2014
Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1
  • USD 3,958,075
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2015

24 Apr 2014
Current accounting period shortened from 30 April 2015 to 31 December 2014
24 Apr 2014
Incorporation