JUPITER HOTELS MIDCO LIMITED
LONDON INTERCEDE 2413 LIMITED

Hellopages » Greater London » Westminster » W1B 1DY

Company number 07550973
Status Active
Incorporation Date 3 March 2011
Company Type Private Limited Company
Address 54 PORTLAND PLACE, LONDON, UNITED KINGDOM, W1B 1DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of Dirk Andre L De Cuyper as a director on 31 January 2017; Termination of appointment of Longlom Bunnag as a director on 31 January 2017; Secretary's details changed for Broughton Secretaries Limited on 2 November 2016. The most likely internet sites of JUPITER HOTELS MIDCO LIMITED are www.jupiterhotelsmidco.co.uk, and www.jupiter-hotels-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Jupiter Hotels Midco Limited is a Private Limited Company. The company registration number is 07550973. Jupiter Hotels Midco Limited has been working since 03 March 2011. The present status of the company is Active. The registered address of Jupiter Hotels Midco Limited is 54 Portland Place London United Kingdom W1b 1dy. . BROUGHTON SECRETARIES LIMITED is a Secretary of the company. CHEYKLIN, Naris is a Director of the company. DE CUYPER, Dirk Andre L is a Director of the company. SINGH, Sanjay Kumar is a Director of the company. SRICHAWLA, Krit is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director BUNNAG, Longlom has been resigned. Director CURRIE, Philip Andrew James has been resigned. Director GREEN, Stephen Edward Timothy has been resigned. Director YUILL, William George Henry has been resigned. Director ALDBRIDGE SERVICES LONDON LIMITED has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. Director PLATINUM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROUGHTON SECRETARIES LIMITED
Appointed Date: 10 May 2011

Director
CHEYKLIN, Naris
Appointed Date: 15 October 2015
64 years old

Director
DE CUYPER, Dirk Andre L
Appointed Date: 31 January 2017
60 years old

Director
SINGH, Sanjay Kumar
Appointed Date: 15 October 2015
64 years old

Director
SRICHAWLA, Krit
Appointed Date: 15 October 2015
49 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 10 May 2011
Appointed Date: 03 March 2011

Director
BUNNAG, Longlom
Resigned: 31 January 2017
Appointed Date: 15 October 2015
62 years old

Director
CURRIE, Philip Andrew James
Resigned: 15 October 2015
Appointed Date: 10 May 2011
79 years old

Director
GREEN, Stephen Edward Timothy
Resigned: 15 October 2015
Appointed Date: 14 September 2011
58 years old

Director
YUILL, William George Henry
Resigned: 10 May 2011
Appointed Date: 03 March 2011
64 years old

Director
ALDBRIDGE SERVICES LONDON LIMITED
Resigned: 15 October 2015
Appointed Date: 14 September 2011

Director
MITRE DIRECTORS LIMITED
Resigned: 10 May 2011
Appointed Date: 03 March 2011

Director
MITRE SECRETARIES LIMITED
Resigned: 10 May 2011
Appointed Date: 03 March 2011

Director
PLATINUM NOMINEES LIMITED
Resigned: 15 October 2015
Appointed Date: 10 May 2011

JUPITER HOTELS MIDCO LIMITED Events

21 Feb 2017
Appointment of Dirk Andre L De Cuyper as a director on 31 January 2017
15 Feb 2017
Termination of appointment of Longlom Bunnag as a director on 31 January 2017
02 Nov 2016
Secretary's details changed for Broughton Secretaries Limited on 2 November 2016
19 Oct 2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016
07 Oct 2016
Full accounts made up to 31 December 2015
...
... and 31 more events
16 May 2011
Termination of appointment of William Yuill as a director
16 May 2011
Termination of appointment of Mitre Secretaries Limited as a director
16 May 2011
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 16 May 2011
10 May 2011
Company name changed intercede 2413 LIMITED\certificate issued on 10/05/11
  • CONNOT ‐

03 Mar 2011
Incorporation

JUPITER HOTELS MIDCO LIMITED Charges

15 October 2015
Charge code 0755 0973 0003
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Krung Thai Bank Public Company Limited as Trustee for Each of the Secured Parties (The Mezzanine Security Agent)
Description: Contains fixed charge…
15 October 2015
Charge code 0755 0973 0002
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Krung Thai Bank Public Company Limited, as Trustee for Each of the Secured Parties (The Security Agent)
Description: Contains fixed charge…
30 September 2011
Fixed and floating security document
Delivered: 6 October 2011
Status: Satisfied on 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: Full guarantee and as security for the payment of all…