Ovg Europe Hospitality Limited is a private limited company. Situated at 55 New Bond Street, London W1S 1DG, the aforementioned 2 years old firm was incorporated on 2022-09-14 and is categorised as "activities of other holding companies n.e.c." (SIC: 64209). 2 directors can be found in this company: Francesca L. (appointed on 14 September 2022), Timothy L. (appointed on 14 September 2022).
About
Name: Ovg Europe Hospitality Limited
Number: 14356300
Incorporation date: 2022-09-14
End of financial year: 30 June
Address:
55 New Bond Street
London
W1S 1DG
SIC code:
64209 - Activities of other holding companies n.e.c.
Company staff
People with significant control
Ovg Europe Hospitality Holdings Limited
14 September 2022
Address
Hilsdon House 2 Outernet Place, London, WC2H 8AQ, United Kingdom
Legal authority
United Kingdom (England And Wales)
Legal form
Limited By Shares
Country registered
United Kingdom
Place registered
Companies House
Registration number
14356067
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The due date for Ovg Europe Hospitality Limited confirmation statement filing is 2024-11-06. The last one was submitted on 2023-10-23. The due date for a subsequent accounts filing is 31 March 2024.
1 person of significant control is reported in the official register, a solitary firm Ovg Europe Hospitality Holdings Limited who has over 3/4 of shares, 3/4 to full of voting rights. The corporate PSC can be reached at 2 Outernet Place, WC2H 8AQ London.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Mortgage
Persons with significant control
Resolution
Type
Free download
AA
Small company accounts made up to 30th June 2023
filed on: 21st, March 2025
| accounts
Free Download
(16 pages)
Type
Free download
AA
Small company accounts made up to 30th June 2023
filed on: 21st, March 2025
| accounts
Free Download
(16 pages)
MR01
Registration of charge 143563000002, created on 13th November 2024
filed on: 18th, November 2024
| mortgage
Free Download
(14 pages)
CS01
Confirmation statement with no updates 23rd October 2024
filed on: 29th, October 2024
| confirmation statement
Free Download
(3 pages)
AD03
Location of company register(s) to the Single Alternative Inspection Location has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT at an unknown date
filed on: 10th, October 2024
| address
Free Download
(1 page)
PSC05
Change to a person with significant control 7th February 2024
filed on: 2nd, September 2024
| persons with significant control
Free Download
(2 pages)
MR01
Registration of charge 143563000001, created on 25th June 2024
filed on: 4th, July 2024
| mortgage
Free Download
(51 pages)
AD01
Change of registered address from Hilsdon House 2nd Floor 2 Outernet Place London WC2H 8AQ England on 7th February 2024 to Hilsdon House 2 Outernet Place London WC2H 8AQ
filed on: 7th, February 2024
| address
Free Download
(1 page)
AD01
Change of registered address from 55 New Bond Street London W1S 1DG United Kingdom on 7th February 2024 to Hilsdon House 2nd Floor 2 Outernet Place London WC2H 8AQ
filed on: 7th, February 2024
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 23rd October 2023
filed on: 23rd, October 2023
| confirmation statement
Free Download
(5 pages)
CS01
Confirmation statement with updates 13th September 2023
filed on: 5th, October 2023
| confirmation statement
Free Download
(4 pages)
RESOLUTIONS
Resolutions: Resolution of allotment of securities
filed on: 26th, June 2023
| resolution
Free Download
(2 pages)
SH01
Statement of Capital on 31st May 2023: 1.02 GBP
filed on: 14th, June 2023
| capital
Free Download
(3 pages)
AA01
Current accounting period shortened from 30th September 2023 to 30th June 2023
filed on: 30th, January 2023
| accounts
Free Download
(1 page)
NEWINC
Incorporation
filed on: 14th, September 2022
| incorporation