PRIME HOTELS (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW7 1DW

Company number 07468060
Status Active
Incorporation Date 13 December 2010
Company Type Private Limited Company
Address BULGARI HOTEL & RESIDENCES LONDON, 171 KNIGHTSBRIDGE, LONDON, SW7 1DW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56210 - Event catering activities, 56290 - Other food services
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Director's details changed for Alexander Peter Bohnekamp on 6 October 2016; Confirmation statement made on 13 December 2016 with updates; Appointment of Alexander Peter Bohnekamp as a director on 6 October 2016. The most likely internet sites of PRIME HOTELS (UK) LIMITED are www.primehotelsuk.co.uk, and www.prime-hotels-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Prime Hotels Uk Limited is a Private Limited Company. The company registration number is 07468060. Prime Hotels Uk Limited has been working since 13 December 2010. The present status of the company is Active. The registered address of Prime Hotels Uk Limited is Bulgari Hotel Residences London 171 Knightsbridge London Sw7 1dw. . CAPITA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOHNEKAMP, Alexander Peter is a Director of the company. O'NEILL, Michael is a Director of the company. Secretary WHALE ROCK SECRETARIES LIMITED has been resigned. Director BAYNHAM, Paul Terence Marshall has been resigned. Director ERCOLI, Sylvain has been resigned. Director LORD, Kirsten Anne has been resigned. Director SERRANO, Rafael has been resigned. Director TAYLOR, Gavin Stephen has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 09 December 2013

Director
BOHNEKAMP, Alexander Peter
Appointed Date: 06 October 2016
57 years old

Director
O'NEILL, Michael
Appointed Date: 01 April 2016
40 years old

Resigned Directors

Secretary
WHALE ROCK SECRETARIES LIMITED
Resigned: 09 December 2013
Appointed Date: 21 February 2011

Director
BAYNHAM, Paul Terence Marshall
Resigned: 27 March 2012
Appointed Date: 10 February 2011
69 years old

Director
ERCOLI, Sylvain
Resigned: 26 September 2016
Appointed Date: 14 July 2011
67 years old

Director
LORD, Kirsten Anne
Resigned: 01 April 2016
Appointed Date: 27 March 2012
51 years old

Director
SERRANO, Rafael
Resigned: 11 February 2011
Appointed Date: 14 January 2011
59 years old

Director
TAYLOR, Gavin Stephen
Resigned: 27 March 2012
Appointed Date: 13 December 2010
51 years old

PRIME HOTELS (UK) LIMITED Events

22 Mar 2017
Director's details changed for Alexander Peter Bohnekamp on 6 October 2016
22 Dec 2016
Confirmation statement made on 13 December 2016 with updates
15 Nov 2016
Appointment of Alexander Peter Bohnekamp as a director on 6 October 2016
27 Sep 2016
Termination of appointment of Sylvain Ercoli as a director on 26 September 2016
25 Apr 2016
Full accounts made up to 31 December 2015
...
... and 37 more events
14 Feb 2011
Termination of appointment of Rafael Serrano as a director
10 Feb 2011
Appointment of Mr Paul Terence Marshall Baynham as a director
14 Jan 2011
Appointment of Mr Rafael Serrano as a director
06 Jan 2011
Registered office address changed from 3Rd Floor 100 Brompton Road London . SW3 1HX England on 6 January 2011
13 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PRIME HOTELS (UK) LIMITED Charges

7 September 2015
Charge code 0746 8060 0006
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: National Bank of Abu Dhabi Pjsc, London Branch
Description: The freehold land and buildings known as the bulgari hotel…
7 September 2015
Charge code 0746 8060 0005
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: National Bank of Abu Dhabi Pjsc, London Branch
Description: Claims and intellectual property rights including all…
25 July 2014
Charge code 0746 8060 0004
Delivered: 30 July 2014
Status: Satisfied on 8 September 2015
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: L/H property k/a 163-169 and 171-173 knightsbridge, london…
23 July 2013
Charge code 0746 8060 0003
Delivered: 26 July 2013
Status: Satisfied on 18 August 2014
Persons entitled: Citibank N.A., London Branch as Security Trustee for the Finance Parties
Description: Notification of addition to or amendment of charge…
23 July 2013
Charge code 0746 8060 0002
Delivered: 26 July 2013
Status: Satisfied on 18 August 2014
Persons entitled: Citibank N.A., London Branch as Security Trustee for the Finance Parties
Description: F/H 163 to 169 knightsbridge, london t/no 375371. f/h…
12 June 2012
Deed of charge over credit balances
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…