MANDARIN ORIENTAL LONDON LIMITED

03200312
5TH FLOOR 110 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 6JS

Documents

Documents
Date Category Description Pages
14 May 2024 accounts Annual Accounts 16 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2023 accounts Annual Accounts 17 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 accounts Annual Accounts 17 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 officers Appointment of director (Mr Torsten Magne Van Dullemen) 2 Buy now
01 Mar 2022 officers Termination of appointment of director (Lesley Amanda Hyndman) 1 Buy now
01 Mar 2022 officers Termination of appointment of director (Alexander Nicholas Kwok Wing Li) 1 Buy now
04 Oct 2021 officers Appointment of director (Mr Alasdair David Murray) 2 Buy now
04 Oct 2021 officers Termination of appointment of director (Jillian Margaret Kluge) 1 Buy now
24 Sep 2021 accounts Annual Accounts 16 Buy now
13 Sep 2021 officers Appointment of director (Mr Syung Hwa Matthew David Bishop) 2 Buy now
13 Sep 2021 officers Change of particulars for director (Mr Alexander Nicholas Kwok Wing Li) 2 Buy now
10 Sep 2021 officers Termination of appointment of director (Craig Alan Beattie) 1 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Apr 2021 officers Appointment of corporate secretary (Mandarin Oriental Hotel Group Limited) 2 Buy now
20 Dec 2020 accounts Annual Accounts 16 Buy now
14 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2020 officers Termination of appointment of secretary (Matheson & Co Limited) 1 Buy now
25 Sep 2020 officers Appointment of director (Ms Jillian Margaret Kluge) 2 Buy now
25 Sep 2020 officers Termination of appointment of director (Philippe Alexandre Protto) 1 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 officers Change of particulars for director (Mr Craig Alan Beattie) 2 Buy now
29 May 2019 accounts Annual Accounts 15 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 mortgage Registration of a charge 30 Buy now
13 Nov 2018 officers Appointment of director (Mr Craig Alan Beattie) 2 Buy now
13 Nov 2018 officers Termination of appointment of director (Charles Stuart Dickie) 1 Buy now
25 Jul 2018 officers Appointment of director (Ms Lesley Amanda Hyndman) 2 Buy now
25 Jul 2018 officers Appointment of director (Mr Alexander Nicholas Kwok Wing Li) 2 Buy now
25 Jul 2018 officers Termination of appointment of director (Christoph Mares) 1 Buy now
25 Jul 2018 officers Termination of appointment of director (Hamish Andrew Ross) 1 Buy now
14 May 2018 accounts Annual Accounts 14 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 officers Change of particulars for director (Mr Christoph Mares) 2 Buy now
26 Jul 2017 accounts Annual Accounts 14 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2017 officers Change of particulars for director (Mr Hamish Andrew Ross) 2 Buy now
04 May 2017 officers Change of particulars for director (Mr Christoph Mares) 2 Buy now
04 May 2017 officers Change of particulars for director (Mr Charles Stuart Dickie) 2 Buy now
04 May 2017 officers Change of particulars for director (Mr Philippe Alexandre Protto) 2 Buy now
15 Sep 2016 accounts Annual Accounts 16 Buy now
25 May 2016 annual-return Annual Return 7 Buy now
28 Jul 2015 accounts Annual Accounts 18 Buy now
22 May 2015 annual-return Annual Return 7 Buy now
26 Jun 2014 accounts Annual Accounts 18 Buy now
09 Jun 2014 mortgage Registration of a charge 33 Buy now
29 May 2014 annual-return Annual Return 7 Buy now
19 Mar 2014 officers Termination of appointment of director (Michel Checoury) 1 Buy now
11 Mar 2014 officers Appointment of director (Mr Philippe Alexandra Protto) 2 Buy now
10 Jul 2013 accounts Annual Accounts 16 Buy now
18 Jun 2013 officers Change of particulars for director (Mr Hamish Andrew Ross) 2 Buy now
30 May 2013 annual-return Annual Return 7 Buy now
30 May 2013 officers Change of particulars for director (Mr Christoph Mares) 2 Buy now
29 May 2013 officers Change of particulars for director (Mr Michel Checoury) 2 Buy now
29 May 2013 officers Change of particulars for director (Mr Charles Stuart Dickie) 2 Buy now
21 Mar 2013 officers Appointment of director (Mr Hamish Andrew Ross) 2 Buy now
21 Mar 2013 officers Termination of appointment of director (Craig Beattie) 1 Buy now
21 Aug 2012 officers Change of particulars for director (Mr Michel Checoury) 2 Buy now
21 Jun 2012 accounts Annual Accounts 16 Buy now
20 Jun 2012 officers Appointment of director (Mr Michel Checoury) 2 Buy now
21 May 2012 annual-return Annual Return 4 Buy now
21 May 2012 officers Change of particulars for director (Mr Christoph Mares) 2 Buy now
21 May 2012 officers Change of particulars for director (Mr Charles Stuart Dickie) 2 Buy now
13 Jul 2011 accounts Annual Accounts 14 Buy now
16 Jun 2011 annual-return Annual Return 15 Buy now
26 May 2011 officers Change of particulars for director (Mr Craig Alan Beattie) 2 Buy now
20 Jul 2010 accounts Annual Accounts 14 Buy now
15 Jul 2010 officers Appointment of director (Mr Craig Alan Beattie) 2 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 officers Change of particulars for corporate secretary (Matheson & Co Limited) 2 Buy now
02 Jun 2010 annual-return Annual Return 14 Buy now
09 Apr 2010 officers Termination of appointment of director (John Witt) 2 Buy now
04 Jan 2010 resolution Resolution 36 Buy now
04 Jan 2010 capital Notice of name or other designation of class of shares 2 Buy now
03 Aug 2009 accounts Annual Accounts 18 Buy now
18 May 2009 annual-return Return made up to 01/05/09; no change of members 5 Buy now
15 May 2009 officers Director appointed christoph mares 3 Buy now
07 May 2009 officers Appointment terminated director liam lambert 1 Buy now
07 May 2009 officers Appointment terminated director michel checoury 1 Buy now
16 Feb 2009 officers Director's change of particulars / charles dickie / 01/08/2008 1 Buy now
19 Nov 2008 officers Director appointed michel checoury 3 Buy now
29 Oct 2008 accounts Annual Accounts 21 Buy now
21 Aug 2008 officers Appointment terminated director richard dodds 1 Buy now
21 May 2008 annual-return Return made up to 01/05/08; full list of members 4 Buy now
03 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jun 2007 accounts Annual Accounts 19 Buy now
28 Jun 2007 capital Declaration of assistance for shares acquisition 22 Buy now
13 Jun 2007 annual-return Return made up to 01/05/07; full list of members 7 Buy now
04 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now