SOHO HOUSE UK LIMITED
Overview
Company Name | SOHO HOUSE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02864389 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOHO HOUSE UK LIMITED?
Company Name | From | Until |
---|---|---|
SOHO HOUSE LIMITED | Jan 18, 1994 | Jan 18, 1994 |
NEVRUS (601) LIMITED | Oct 20, 1993 | Oct 20, 1993 |
What are the latest accounts for SOHO HOUSE UK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Jan 01, 2023 |
What is the status of the latest confirmation statement for SOHO HOUSE UK LIMITED?
Last Confirmation Statement Made Up To | Oct 20, 2025 |
---|---|
Next Confirmation Statement Due | Nov 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 20, 2024 |
Overdue | No |
What are the latest filings for SOHO HOUSE UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Thomas Glassbrooke Allen as a director on Aug 22, 2025 | 1 pages | TM01 | ||
Appointment of Mr Neil Hamilton Thomson as a director on Aug 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 01, 2023 | 48 pages | AA | ||
Appointment of Thomas Glassbrooke Allen as a director on Nov 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Keith Arthur Jones as a director on Nov 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 02, 2022 | 49 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 03, 2021 | 50 pages | AA | ||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 29, 2019 | 34 pages | AA | ||
Registration of charge 028643890023, created on Apr 30, 2021 | 29 pages | MR01 | ||
Registration of charge 028643890022, created on Feb 15, 2021 | 31 pages | MR01 | ||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Andrew Ronald Carnie as a director on Nov 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Peter Jonathan Mcphee as a director on Nov 09, 2020 | 1 pages | TM01 | ||
Registration of charge 028643890021, created on Dec 05, 2019 | 26 pages | MR01 | ||
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 pages | AD01 | ||
Change of details for Soho House Limited as a person with significant control on Dec 06, 2019 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Change of details for Soho House Limited as a person with significant control on Dec 04, 2019 | 2 pages | PSC05 | ||
Change of details for Soho House Limited as a person with significant control on Nov 29, 2019 | 2 pages | PSC05 | ||
Who are the officers of SOHO HOUSE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARNIE, Andrew Ronald | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | None | 276423040001 | ||||
THOMSON, Neil Hamilton | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | Cfo | 339513050001 | ||||
CRISP, John Michael | Secretary | 91 The Highway BR6 9DQ Orpington Kent | British | Chartered Accountant | 7786990001 | |||||
HILL, Andrew David | Secretary | 11 Swallow Drive Hazlemere HP15 7JB High Wycombe Buckinghamshire | British | 57867520001 | ||||||
LAW, Stuart Peter | Nominee Secretary | 3 Oakwood Court Gordon Road E4 6BX Chingford London | British | 900005090001 | ||||||
MACKAY MILLER, Alistair | Secretary | 39 Court Street ME13 7AL Faversham Kent | British | 57323070001 | ||||||
WILLIAMS, Guy James | Secretary | Dean Street W1D 3SG London 72-74 | British | 93278260002 | ||||||
ALLEN, Thomas Glassbrooke | Director | The Strand WC2R 1EA London 180 United Kingdom | United States | American | Chief Financial Officer | 316435420001 | ||||
BOND, Stephen William | Director | Rushbury House Winchcombe GL54 5AE Cheltenham Gloucestershire | United Kingdom | British | Company Director | 77674640003 | ||||
CHITTICK, Peter Harrison | Director | 24 St Thomas Street SO23 9HJ Winchester Hampshire | United Kingdom | Canadian | Director | 71873640002 | ||||
DEVEREUX, Robert Harold Ferrers | Director | 5 Ladbroke Terrace W11 3PG London | England | British | Company Director | 68747470001 | ||||
FARSI, Hani | Director | 15 South Audley Street W1K 1HW London | England | British | Restauranteur | 41552990001 | ||||
GIBBONS, David Victor | Nominee Director | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||
HILL, Andrew David | Director | 11 Swallow Drive Hazlemere HP15 7JB High Wycombe Buckinghamshire | England | British | Finance Director | 57867520001 | ||||
HILL, Andrew David | Director | 11 Swallow Drive Hazlemere HP15 7JB High Wycombe Buckinghamshire | England | British | Finance Director | 57867520001 | ||||
HUTSON, Robin Charles | Director | The Beeches 7 Christchurch Road SO23 9SR Winchester Hampshire | England | British | Hotelier | 49633060002 | ||||
JONES, Keith Hamilton Hazell | Director | 5 The Mews Cobham Park KT11 3LD Cobham Surrey | British | Insurance Broker | 4313210002 | |||||
JONES, Nicholas Keith Arthur | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | Company Director | 37430910013 | ||||
MCPHEE, Peter Jonathan | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | American | Cfo | 222810960002 | ||||
OHLSON, Jonathan Keith | Director | 72 Lexham Gardens W8 5JB London | United Kingdom | British | Company Director | 28624010002 | ||||
PAGE, Benjamin Andrew | Director | Cobbeck South Bank TN16 1EN Westerham Kent | United Kingdom | British | Property Director | 114900760001 | ||||
SADE, Christophe | Director | The Shores 2800 Nelson Way, Apt 1103 Santa Monica Ca90405 Usa | Belgian | Company Director | 73990020004 | |||||
WILLIAMS, Guy James | Director | Dean Street W1D 3SG London 72-74 | England | British | Cfo | 93278260002 |
Who are the persons with significant control of SOHO HOUSE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Soho House Limited | Apr 06, 2016 | The Strand WC2R 1EA London 180 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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