Jupiter Hotels Wetherby Limited (reg no 07550824) is a private limited company founded on 2011-03-03 in England. This business is located at C/O Blaser Mills Law, 40 Oxford Road, High Wycombe HP11 2EE. Changed on 2011-04-12, the previous name this firm utilized was Intercede 2411 Limited. Jupiter Hotels Wetherby Limited is operating under SIC code: 82990 that means "other business support service activities not elsewhere classified".

Company details

Name Jupiter Hotels Wetherby Limited
Number 07550824
Date of Incorporation: 3rd March 2011
End of financial year: 31 December
Address: C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, HP11 2EE
SIC code: 82990 - Other business support service activities not elsewhere classified

As for the 3 directors that can be found in this firm, we can name: Michael M. (appointed on 16 November 2023), Chairath S. (appointment date: 23 February 2021), Thitima R. (appointed on 23 February 2021). The Companies House indexes 2 persons of significant control, namely: Jupiter Hotels Limited can be found at 40 Oxford Road, HP11 2EE High Wycombe. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Jupiter Hotels Holdings Limited can be found at Portland Place, W1B 1DY London. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Jupiter Hotels Limited
6 April 2016
Address C/O Blaser Mills Law 40 Oxford Road, High Wycombe, HP11 2EE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07550805
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jupiter Hotels Holdings Limited
6 April 2016 - 6 April 2016
Address 54 Portland Place, London, W1B 1DY, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07550744
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director's appointment was terminated on 2023-11-16
filed on: 24th, November 2023 | officers
Free Download (1 page)