NANDO'S GROUP HOLDINGS LIMITED

NANDO'S GROUP HOLDINGS LIMITED

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

    Company NameNANDO'S GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06451677
    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 NANDO'S GROUP HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NANDO'S GROUP HOLDINGS LIMITED located?

    Registered Office Address
    St Marys House
    42 Vicarage Crescent
    SW11 3LD London
    Undeliverable Registered Office AddressNo

    What were the previous names of NANDO'S GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINENTAL SHELF 435 LIMITEDDec 12, 2007Dec 12, 2007

    What are the latest accounts for NANDO'S GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 23, 2025

    What is the status of the latest confirmation statement for NANDO'S GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for NANDO'S GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr. Graham Denis Allan as a director on Feb 06, 2026

    2 pagesAP01

    Confirmation statement made on Nov 30, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Feb 23, 2025

    85 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on May 22, 2025

    • Capital: GBP 368,000,007.28
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 30, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Feb 25, 2024

    84 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 09, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Apr 22, 2024

    • Capital: GBP 368,000,084.766
    6 pagesSH06

    Director's details changed for Mr Robert Stephen Papps on Jan 25, 2024

    2 pagesCH01

    Confirmation statement made on Nov 30, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Feb 26, 2023

    80 pagesAA

    Statement of capital following an allotment of shares on Nov 15, 2023

    • Capital: GBP 368,000,089.686
    4 pagesSH01

    Confirmation statement made on Nov 30, 2022 with updates

    4 pagesCS01

    Group of companies' accounts made up to Feb 27, 2022

    92 pagesAA

    Appointment of Mr Matthew Edward Bennison as a director on Oct 14, 2022

    2 pagesAP01

    Termination of appointment of Luke Logan Tait as a director on Oct 14, 2022

    1 pagesTM01

    Confirmation statement made on Nov 30, 2021 with updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 28, 2021

    89 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of NANDO'S GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    'T HOOFT, Robert Adrian Graham
    91-93 Shuttleworth Road
    SW11 3DL London
    Director
    91-93 Shuttleworth Road
    SW11 3DL London
    United KingdomDutch89287690001
    ALLAN, Graham Denis, Mr.
    42 Vicarage Crescent
    SW11 3LD London
    St Marys House
    Director
    42 Vicarage Crescent
    SW11 3LD London
    St Marys House
    United KingdomBritish238550710002
    BENNISON, Matthew Edward
    42 Vicarage Crescent
    SW11 3LD London
    St Marys House
    Director
    42 Vicarage Crescent
    SW11 3LD London
    St Marys House
    EnglandBritish108534390002
    LUYCKX, Charles Francis
    Bloomfield Terrace
    SW1W 8PQ London
    42
    Director
    Bloomfield Terrace
    SW1W 8PQ London
    42
    United KingdomItalian68802830002
    PAPPS, Robert Stephen
    42 Vicarage Crescent
    SW11 3LD London
    St Marys House
    Director
    42 Vicarage Crescent
    SW11 3LD London
    St Marys House
    United KingdomBritish189329080002
    PERLMAN, Leslie
    42 Vicarage Crescent
    SW11 3LD London
    St Marys House
    Director
    42 Vicarage Crescent
    SW11 3LD London
    St Marys House
    LuxembourgSouth African106232260002
    LUYCKX, Charles Francis
    Bloomfield Terrace
    SW1W 8PQ London
    42
    Secretary
    Bloomfield Terrace
    SW1W 8PQ London
    42
    Italian68802830002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    LYNCH, Andrew Patrick
    42 Vicarage Crescent
    SW11 3LD London
    St Marys House
    Director
    42 Vicarage Crescent
    SW11 3LD London
    St Marys House
    EnglandBritish57415330001
    TAIT, Luke Logan
    42 Vicarage Crescent
    SW11 3LD London
    St Marys House
    Director
    42 Vicarage Crescent
    SW11 3LD London
    St Marys House
    EnglandBritish246466900001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of NANDO'S GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Leslie Perlman
    Avenue Monterey
    L-2163 Luxembourg
    39
    Luxembourg
    Apr 06, 2016
    Avenue Monterey
    L-2163 Luxembourg
    39
    Luxembourg
    No
    Nationality: South African
    Country of Residence: Luxembourg
    Natures of Control
    • 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.

    What are the latest statements on persons with significant control for NANDO'S GROUP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2016Dec 22, 2017The 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