Advanced company searchLink opens in new window

HILTON WORLDWIDE LIMITED

Company number SC022163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 CH01 Director's details changed for Mr Stuart Beasley on 12 August 2016
28 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 77,834,770.3
15 Mar 2016 CH01 Director's details changed for Mr Christopher Heath on 1 March 2016
07 Mar 2016 AP01 Appointment of Mr Christopher Heath as a director on 1 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2017.
29 Jan 2016 CH01 Director's details changed for Mr Simon Robert Vincent on 21 August 2014
08 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
06 Oct 2015 AA Full accounts made up to 31 December 2014
16 Sep 2015 CH01 Director's details changed for Mr James Tynan on 15 July 2015
25 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 May 2015
20 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 78,030,465

Statement of capital on 2015-08-25
  • GBP 77,834,770
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2015.
20 Jul 2015 CH04 Secretary's details changed for Hlt Secretary Limited on 20 July 2015
20 Jul 2015 CH02 Director's details changed for Hilton Corporate Director Llc on 20 July 2015
07 Jan 2015 AP01 Appointment of Mr James Tynan as a director on 1 January 2015
27 Oct 2014 CH01 Director's details changed for Oded Lifschitz on 24 June 2014
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 398,735,676.15
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2015.
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2015.
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 398,735,675.639
16 Sep 2014 TM01 Termination of appointment of Mark Jonathan Way as a director on 29 August 2014
11 Sep 2014 AA Full accounts made up to 31 December 2013
15 Jul 2014 TM01 Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014
03 Jul 2014 TM01 Termination of appointment of Elizabeth Rabin as a director
19 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 77,834,770.2
03 Jun 2014 AP01 Appointment of Mr. Stuart Beasley as a director
23 Sep 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 TM01 Termination of appointment of Stephen Humphreys as a director