EGO RESTAURANTS HOLDINGS LIMITED

EGO RESTAURANTS HOLDINGS LIMITED

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

    Company NameEGO RESTAURANTS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06425958
    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 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 AddressNo

    What were the previous names of EGO RESTAURANTS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIMOSS LIMITEDNov 13, 2007Nov 13, 2007

    What are the latest accounts for EGO RESTAURANTS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

    What is the status of the latest confirmation statement for EGO RESTAURANTS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for EGO RESTAURANTS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Fiona Mary Bradley as a director on Feb 12, 2026

    2 pagesAP01

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 28, 2024

    20 pagesAA

    legacy

    194 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Martin Nelson as a director on Sep 17, 2024

    1 pagesTM01

    Termination of appointment of Christian Hopkins as a director on Sep 17, 2024

    1 pagesTM01

    Full accounts made up to Oct 01, 2023

    35 pagesAA

    Termination of appointment of Alison Jane Margaret Hughes as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2024 to Sep 30, 2023

    3 pagesAA01

    Full accounts made up to Mar 26, 2023

    32 pagesAA

    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 pagesAD01

    Termination of appointment of Julie Nicole Leigh as a secretary on Jun 18, 2023

    1 pagesTM02

    Termination of appointment of Adrian Mark Abbey as a director on Jun 18, 2023

    1 pagesTM01

    Termination of appointment of Julie Nicole Leigh as a director on Jun 18, 2023

    1 pagesTM01

    Termination of appointment of James Michael Alexander Horler as a director on Jun 18, 2023

    1 pagesTM01

    Appointment of Ms Denise Patricia Burton as a secretary on Jun 18, 2023

    2 pagesAP03

    Appointment of Mr Martin Nelson as a director on Jun 18, 2023

    2 pagesAP01

    Appointment of Mr Christian Hopkins as a director on Jun 18, 2023

    2 pagesAP01

    Appointment of Mr Andrew William Vaughan as a director on Jun 18, 2023

    2 pagesAP01

    Appointment of Mr Lee Jonathan Miles as a director on Jun 18, 2023

    2 pagesAP01

    Appointment of Ms Susan Katrina Martindale as a director on Jun 18, 2023

    2 pagesAP01

    Who are the officers of EGO RESTAURANTS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Denise Patricia
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Secretary
    Fleet Street
    B3 1JP Birmingham
    27
    England
    311265010001
    BRADLEY, Fiona Mary
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    England
    EnglandBritish345396930001
    FREEMAN, Andrew David
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    England
    United KingdomBritish300077460001
    MARTINDALE, Susan Katrina
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    England
    United KingdomBritish154582160002
    MILES, Lee Jonathan
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    England
    EnglandBritish154020140001
    VAUGHAN, Andrew William
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    England
    EnglandBritish311263250001
    ELLISON, Jason Paul
    16 The Heywoods
    CH2 2RA Chester
    Secretary
    16 The Heywoods
    CH2 2RA Chester
    British50315070003
    LEIGH, Julie Nicole
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Secretary
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    198168390001
    POWELL, Matthew David
    Floor St Georges House
    St. Georges Road
    BL1 2DD Bolton
    2nd
    England
    Secretary
    Floor St Georges House
    St. Georges Road
    BL1 2DD Bolton
    2nd
    England
    British125692100001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ABBEY, Adrian Mark
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    United KingdomBritish78951280002
    ELLISON, Jason Paul
    16 The Heywoods
    CH2 2RA Chester
    Director
    16 The Heywoods
    CH2 2RA Chester
    United KingdomBritish50315070003
    HOPKINS, Christian
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    England
    EnglandBritish248192360001
    HORLER, James Michael Alexander
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    United KingdomBritish121012810004
    HUGHES, Alison Jane Margaret
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    England
    EnglandBritish300077630001
    JOHNSON, Luke
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    EnglandBritish141745230001
    LEIGH, Julie Nicole
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    EnglandBritish74802930003
    NELSON, Martin
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    England
    EnglandBritish97920260002
    POOLE, Jonathan James Russell
    8 Thurstaston Road
    Heswall
    CH60 6RZ Wirral
    Director
    8 Thurstaston Road
    Heswall
    CH60 6RZ Wirral
    British62422870007
    POWELL, Matthew David
    Floor St Georges House
    St. Georges Road
    BL1 2DD Bolton
    2nd
    England
    Director
    Floor St Georges House
    St. Georges Road
    BL1 2DD Bolton
    2nd
    England
    EnglandBritish125692100001
    TAGER, Joseph Peter
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    United KingdomBritish106126010003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Director
    6-8 Underwood Street
    N1 7JQ London
    123370810001

    Who are the persons with significant control of EGO RESTAURANTS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Georges House
    St Georges Road
    BL1 2DD Bolton
    1st Floor
    Lancashire
    United Kingdom
    Sep 24, 2018
    St Georges House
    St Georges Road
    BL1 2DD Bolton
    1st Floor
    Lancashire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07540663
    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.
    Mr Luke Johnson
    North Row
    W1K 6DA London
    31
    England
    Apr 06, 2016
    North Row
    W1K 6DA London
    31
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andreas Hoffman
    30-32 New Street
    JE1 8FT St Hellier
    Second Floor Charles Bisson House
    Jersey
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Tourtoulen Limited
    30-32 New Street
    JE1 8FT St Hellier
    Second Floor Charles Bisson House,
    Jersey
    Apr 06, 2016
    30-32 New Street
    JE1 8FT St Hellier
    Second Floor Charles Bisson House,
    Jersey
    Yes
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Laws 1991
    Place RegisteredJfsc Companies Registry
    Registration Number52072
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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