SOHO HOUSE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOHO HOUSE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02864389
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOHO HOUSE UK LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is SOHO HOUSE UK LIMITED located?

    Registered Office Address
    180 The Strand
    WC2R 1EA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOHO HOUSE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOHO HOUSE LIMITEDJan 18, 1994Jan 18, 1994
    NEVRUS (601) LIMITEDOct 20, 1993Oct 20, 1993

    What are the latest accounts for SOHO HOUSE UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToJan 01, 2023

    What is the status of the latest confirmation statement for SOHO HOUSE UK LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2025
    Next Confirmation Statement DueNov 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2024
    OverdueNo

    What are the latest filings for SOHO HOUSE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Thomas Glassbrooke Allen as a director on Aug 22, 2025

    1 pagesTM01

    Appointment of Mr Neil Hamilton Thomson as a director on Aug 22, 2025

    2 pagesAP01

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2023

    48 pagesAA

    Appointment of Thomas Glassbrooke Allen as a director on Nov 27, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Keith Arthur Jones as a director on Nov 27, 2023

    1 pagesTM01

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 02, 2022

    49 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 03, 2021

    50 pagesAA

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2019

    34 pagesAA

    Registration of charge 028643890023, created on Apr 30, 2021

    29 pagesMR01

    Registration of charge 028643890022, created on Feb 15, 2021

    31 pagesMR01

    Confirmation statement made on Oct 20, 2020 with no updates

    3 pagesCS01

    Appointment of Andrew Ronald Carnie as a director on Nov 09, 2020

    2 pagesAP01

    Termination of appointment of Peter Jonathan Mcphee as a director on Nov 09, 2020

    1 pagesTM01

    Registration of charge 028643890021, created on Dec 05, 2019

    26 pagesMR01

    Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on Dec 09, 2019

    1 pagesAD01

    Change of details for Soho House Limited as a person with significant control on Dec 06, 2019

    2 pagesPSC05

    Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on Dec 04, 2019

    1 pagesAD01

    Change of details for Soho House Limited as a person with significant control on Dec 04, 2019

    2 pagesPSC05

    Change of details for Soho House Limited as a person with significant control on Nov 29, 2019

    2 pagesPSC05

    Who are the officers of SOHO HOUSE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARNIE, Andrew Ronald
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    Director
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    United KingdomBritishNone276423040001
    THOMSON, Neil Hamilton
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    Director
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    United KingdomBritishCfo339513050001
    CRISP, John Michael
    91 The Highway
    BR6 9DQ Orpington
    Kent
    Secretary
    91 The Highway
    BR6 9DQ Orpington
    Kent
    BritishChartered Accountant7786990001
    HILL, Andrew David
    11 Swallow Drive
    Hazlemere
    HP15 7JB High Wycombe
    Buckinghamshire
    Secretary
    11 Swallow Drive
    Hazlemere
    HP15 7JB High Wycombe
    Buckinghamshire
    British57867520001
    LAW, Stuart Peter
    3 Oakwood Court
    Gordon Road
    E4 6BX Chingford
    London
    Nominee Secretary
    3 Oakwood Court
    Gordon Road
    E4 6BX Chingford
    London
    British900005090001
    MACKAY MILLER, Alistair
    39 Court Street
    ME13 7AL Faversham
    Kent
    Secretary
    39 Court Street
    ME13 7AL Faversham
    Kent
    British57323070001
    WILLIAMS, Guy James
    Dean Street
    W1D 3SG London
    72-74
    Secretary
    Dean Street
    W1D 3SG London
    72-74
    British93278260002
    ALLEN, Thomas Glassbrooke
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    Director
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    United StatesAmericanChief Financial Officer316435420001
    BOND, Stephen William
    Rushbury House
    Winchcombe
    GL54 5AE Cheltenham
    Gloucestershire
    Director
    Rushbury House
    Winchcombe
    GL54 5AE Cheltenham
    Gloucestershire
    United KingdomBritishCompany Director77674640003
    CHITTICK, Peter Harrison
    24 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    Director
    24 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    United KingdomCanadianDirector71873640002
    DEVEREUX, Robert Harold Ferrers
    5 Ladbroke Terrace
    W11 3PG London
    Director
    5 Ladbroke Terrace
    W11 3PG London
    EnglandBritishCompany Director68747470001
    FARSI, Hani
    15 South Audley Street
    W1K 1HW London
    Director
    15 South Audley Street
    W1K 1HW London
    EnglandBritishRestauranteur41552990001
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Director
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    HILL, Andrew David
    11 Swallow Drive
    Hazlemere
    HP15 7JB High Wycombe
    Buckinghamshire
    Director
    11 Swallow Drive
    Hazlemere
    HP15 7JB High Wycombe
    Buckinghamshire
    EnglandBritishFinance Director57867520001
    HILL, Andrew David
    11 Swallow Drive
    Hazlemere
    HP15 7JB High Wycombe
    Buckinghamshire
    Director
    11 Swallow Drive
    Hazlemere
    HP15 7JB High Wycombe
    Buckinghamshire
    EnglandBritishFinance Director57867520001
    HUTSON, Robin Charles
    The Beeches
    7 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    Director
    The Beeches
    7 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    EnglandBritishHotelier49633060002
    JONES, Keith Hamilton Hazell
    5 The Mews
    Cobham Park
    KT11 3LD Cobham
    Surrey
    Director
    5 The Mews
    Cobham Park
    KT11 3LD Cobham
    Surrey
    BritishInsurance Broker4313210002
    JONES, Nicholas Keith Arthur
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    Director
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    United KingdomBritishCompany Director37430910013
    MCPHEE, Peter Jonathan
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    Director
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    United KingdomAmericanCfo222810960002
    OHLSON, Jonathan Keith
    72 Lexham Gardens
    W8 5JB London
    Director
    72 Lexham Gardens
    W8 5JB London
    United KingdomBritishCompany Director28624010002
    PAGE, Benjamin Andrew
    Cobbeck
    South Bank
    TN16 1EN Westerham
    Kent
    Director
    Cobbeck
    South Bank
    TN16 1EN Westerham
    Kent
    United KingdomBritishProperty Director114900760001
    SADE, Christophe
    The Shores
    2800 Nelson Way, Apt 1103
    Santa Monica
    Ca90405
    Usa
    Director
    The Shores
    2800 Nelson Way, Apt 1103
    Santa Monica
    Ca90405
    Usa
    BelgianCompany Director73990020004
    WILLIAMS, Guy James
    Dean Street
    W1D 3SG London
    72-74
    Director
    Dean Street
    W1D 3SG London
    72-74
    EnglandBritishCfo93278260002

    Who are the persons with significant control of SOHO HOUSE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    Apr 06, 2016
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3288116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0