EGO RESTAURANTS HOLDINGS LIMITED
Overview
| Company Name | EGO RESTAURANTS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06425958 |
| 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 EGO RESTAURANTS HOLDINGS LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is EGO RESTAURANTS HOLDINGS LIMITED located?
| Registered Office Address | 27 Fleet Street B3 1JP Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EGO RESTAURANTS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIMOSS LIMITED | Nov 13, 2007 | Nov 13, 2007 |
What are the latest accounts for EGO RESTAURANTS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for EGO RESTAURANTS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for EGO RESTAURANTS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Fiona Mary Bradley as a director on Feb 12, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 28, 2024 | 20 pages | AA | ||
legacy | 194 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Nelson as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christian Hopkins as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Full accounts made up to Oct 01, 2023 | 35 pages | AA | ||
Termination of appointment of Alison Jane Margaret Hughes as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2024 to Sep 30, 2023 | 3 pages | AA01 | ||
Full accounts made up to Mar 26, 2023 | 32 pages | AA | ||
Registered office address changed from 1st Floor St Georges House St Georges Road Bolton BL1 2DD to 27 Fleet Street Birmingham B3 1JP on Jul 13, 2023 | 1 pages | AD01 | ||
Termination of appointment of Julie Nicole Leigh as a secretary on Jun 18, 2023 | 1 pages | TM02 | ||
Termination of appointment of Adrian Mark Abbey as a director on Jun 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Julie Nicole Leigh as a director on Jun 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Michael Alexander Horler as a director on Jun 18, 2023 | 1 pages | TM01 | ||
Appointment of Ms Denise Patricia Burton as a secretary on Jun 18, 2023 | 2 pages | AP03 | ||
Appointment of Mr Martin Nelson as a director on Jun 18, 2023 | 2 pages | AP01 | ||
Appointment of Mr Christian Hopkins as a director on Jun 18, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew William Vaughan as a director on Jun 18, 2023 | 2 pages | AP01 | ||
Appointment of Mr Lee Jonathan Miles as a director on Jun 18, 2023 | 2 pages | AP01 | ||
Appointment of Ms Susan Katrina Martindale as a director on Jun 18, 2023 | 2 pages | AP01 | ||
Who are the officers of EGO RESTAURANTS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Denise Patricia | Secretary | Fleet Street B3 1JP Birmingham 27 England | 311265010001 | |||||||
| BRADLEY, Fiona Mary | Director | Fleet Street B3 1JP Birmingham 27 England | England | British | 345396930001 | |||||
| FREEMAN, Andrew David | Director | Fleet Street B3 1JP Birmingham 27 England | United Kingdom | British | 300077460001 | |||||
| MARTINDALE, Susan Katrina | Director | Fleet Street B3 1JP Birmingham 27 England | United Kingdom | British | 154582160002 | |||||
| MILES, Lee Jonathan | Director | Fleet Street B3 1JP Birmingham 27 England | England | British | 154020140001 | |||||
| VAUGHAN, Andrew William | Director | Fleet Street B3 1JP Birmingham 27 England | England | British | 311263250001 | |||||
| ELLISON, Jason Paul | Secretary | 16 The Heywoods CH2 2RA Chester | British | 50315070003 | ||||||
| LEIGH, Julie Nicole | Secretary | St Georges Road BL1 2DD Bolton 1st Floor St Georges House England | 198168390001 | |||||||
| POWELL, Matthew David | Secretary | Floor St Georges House St. Georges Road BL1 2DD Bolton 2nd England | British | 125692100001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ABBEY, Adrian Mark | Director | St Georges Road BL1 2DD Bolton 1st Floor St Georges House England | United Kingdom | British | 78951280002 | |||||
| ELLISON, Jason Paul | Director | 16 The Heywoods CH2 2RA Chester | United Kingdom | British | 50315070003 | |||||
| HOPKINS, Christian | Director | Fleet Street B3 1JP Birmingham 27 England | England | British | 248192360001 | |||||
| HORLER, James Michael Alexander | Director | St Georges Road BL1 2DD Bolton 1st Floor St Georges House England | United Kingdom | British | 121012810004 | |||||
| HUGHES, Alison Jane Margaret | Director | Fleet Street B3 1JP Birmingham 27 England | England | British | 300077630001 | |||||
| JOHNSON, Luke | Director | St Georges Road BL1 2DD Bolton 1st Floor St Georges House England | England | British | 141745230001 | |||||
| LEIGH, Julie Nicole | Director | St Georges Road BL1 2DD Bolton 1st Floor St Georges House England | England | British | 74802930003 | |||||
| NELSON, Martin | Director | Fleet Street B3 1JP Birmingham 27 England | England | British | 97920260002 | |||||
| POOLE, Jonathan James Russell | Director | 8 Thurstaston Road Heswall CH60 6RZ Wirral | British | 62422870007 | ||||||
| POWELL, Matthew David | Director | Floor St Georges House St. Georges Road BL1 2DD Bolton 2nd England | England | British | 125692100001 | |||||
| TAGER, Joseph Peter | Director | St Georges Road BL1 2DD Bolton 1st Floor St Georges House England | United Kingdom | British | 106126010003 | |||||
| WATERLOW NOMINEES LIMITED | Director | 6-8 Underwood Street N1 7JQ London | 123370810001 |
Who are the persons with significant control of EGO RESTAURANTS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3sixty Restaurants Limited | Sep 24, 2018 | St Georges House St Georges Road BL1 2DD Bolton 1st Floor Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Luke Johnson | Apr 06, 2016 | North Row W1K 6DA London 31 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andreas Hoffman | Apr 06, 2016 | 30-32 New Street JE1 8FT St Hellier Second Floor Charles Bisson House Jersey | Yes | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Tourtoulen Limited | Apr 06, 2016 | 30-32 New Street JE1 8FT St Hellier Second Floor Charles Bisson House, Jersey | Yes | ||||||||||
| |||||||||||||
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