SHG ACQUISITION (UK) LIMITED
Overview
| Company Name | SHG ACQUISITION (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06395943 |
| 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 SHG ACQUISITION (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SHG ACQUISITION (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 SHG ACQUISITION (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWINCCO 768 LIMITED | Oct 10, 2007 | Oct 10, 2007 |
What are the latest accounts for SHG ACQUISITION (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHG ACQUISITION (UK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for SHG ACQUISITION (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Ronald Wayne Burkle as a person with significant control on Jan 29, 2026 | 2 pages | PSC01 | ||||||||||
Cessation of Soho House & Co Inc. as a person with significant control on Jan 29, 2026 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Satisfaction of charge 063959430004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063959430005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063959430006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063959430007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063959430008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063959430009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063959430010 in full | 1 pages | MR04 | ||||||||||
Registration of charge 063959430011, created on Jan 29, 2026 | 82 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Jan 27, 2026
| 3 pages | SH01 | ||||||||||
Director's details changed for Andrew Ronald Carnie on Apr 05, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 01, 2023 | 28 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 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Membership Collective Group Inc. as a person with significant control on Mar 20, 2023 | 2 pages | PSC05 | ||||||||||
Cessation of Ronald Wayne Burkle as a person with significant control on Jul 21, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of SHG ACQUISITION (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 | 276423040016 | |||||
| THOMSON, Neil Hamilton | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | 339513050001 | |||||
| LAWRENCE, James Wyndham Stuart | Secretary | Dean Street W1D 3SG London 72-74 United Kingdom | British | 101106300003 | ||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
| ALLEN, Thomas Glassbrooke | Director | The Strand WC2R 1EA London 180 United Kingdom | United States | American | 316435420001 | |||||
| CARING, Richard Allan | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | 66036600009 | |||||
| COPPERTHWAITE, Lisa Maria | Director | Dean Street W1D 3SG London 72-74 United Kingdom | England | British | 106663030001 | |||||
| JONES, Nicholas Keith Arthur | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | 37430910013 | |||||
| LAWRENCE, James Wyndham Stuart | Director | Dean Street W1D 3SG London 72-74 United Kingdom | England | British | 101106300003 | |||||
| MCPHEE, Peter Jonathan | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | American | 222810960002 | |||||
| ROBINSON, Christopher John | Director | Conway Street W1T 6BQ London 26-28 United Kingdom | England | British | 206326910002 | |||||
| WILLIAMS, Guy James | Director | Dean Street W1D 3SG London 72-74 United Kingdom | England | British | 93278260002 | |||||
| OLSWANG DIRECTORS 1 LIMITED | Director | Seventh Floor 90 High Holborn WC1V 6XX London | 94701880001 | |||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Who are the persons with significant control of SHG ACQUISITION (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ronald Wayne Burkle | Jan 29, 2026 | The Strand WC2R 1EA London 180 United Kingdom | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Soho House & Co Inc. | Jul 21, 2021 | 3411 Silverside Road Tatnall Building #104 19810 Wilmington Corporate Creations Network Inc. Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ronald Wayne Burkle | Apr 06, 2016 | The Strand WC2R 1EA London 180 United Kingdom | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SHG ACQUISITION (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 10, 2016 | Jul 18, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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