THE RESTAURANT GROUP LIMITED
Overview
| Company Name | THE RESTAURANT GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC030343 |
| Jurisdiction | Scotland |
| 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 THE RESTAURANT GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is THE RESTAURANT GROUP LIMITED located?
| Registered Office Address | 1 George Square G2 1AL Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE RESTAURANT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE RESTAURANT GROUP PLC | Jan 14, 2004 | Jan 14, 2004 |
| CITY CENTRE RESTAURANTS PLC | Aug 03, 1989 | Aug 03, 1989 |
| BELHAVEN PLC | Jan 30, 1987 | Jan 30, 1987 |
| BELHAVEN BREWERY GROUP P L C | Oct 22, 1954 | Oct 22, 1954 |
What are the latest accounts for THE RESTAURANT GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for THE RESTAURANT GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for THE RESTAURANT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 29, 2024 | 77 pages | AA | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Harwood as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maria Eugenia Gandoy Lopez as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Andrew Hedley Hornby on Jan 14, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Alex Van Hoek on Jul 30, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Glas Trust Corporation Limited as a person with significant control on May 02, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Glas Trust Corporation Limited as a person with significant control on Jan 29, 2025 | 1 pages | PSC07 | ||||||||||
Registration of charge SC0303430010, created on Jan 30, 2025 | 30 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Dec 18, 2024
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 91 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 02, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jun 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address 1 George Square Glasgow G2 1AL | 1 pages | AD04 | ||||||||||
Notification of Glas Trust Corporation Limited as a person with significant control on Apr 25, 2024 | 2 pages | PSC02 | ||||||||||
Statement of capital following an allotment of shares on May 01, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 04, 2024
| 3 pages | SH01 | ||||||||||
Satisfaction of charge SC0303430005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC0303430008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC0303430007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC0303430006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC0303430009 in full | 1 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Jan 30, 2024
| 3 pages | SH01 | ||||||||||
Who are the officers of THE RESTAURANT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EAMES, Andrew David | Secretary | Marshalsea Road SE1 1EP London 5-7 England | 296899450001 | |||||||
| CHAMBERS, Mark Russell | Director | Marshalsea Road SE1 1EP London 5-7 England | United Kingdom | British | 274684350001 | |||||
| HORNBY, Andrew Hedley | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | 263692380001 | |||||
| VAN HOEK, Alexander Thomas, Mr. | Director | Soho Place W1D 3BG London 1 England | England | American,British,Dutch | 291375430001 | |||||
| ADAMS, James David Seton | Secretary | 5-7 Marshalsea Road SE1 1EP London The Restaurant Group Plc England | 236838500001 | |||||||
| COWIE, John Michael | Secretary | Glasgow Road PH2 0LU Perth 123 Perthshire | British | 543350001 | ||||||
| CRANNEY, Jared Stephen Philip | Secretary | Marshalsea Road SE1 1EP London 5-7 England | 230415820001 | |||||||
| CRITOPH, Stephen Mark Anthony | Secretary | Marshalsea Road SE1 1EP London 5-7 England | British | 177771590001 | ||||||
| DELAP, Emma | Secretary | 24 Penton Court Jamnagar Close TW18 2JU Staines Middlesex | British | 97589720001 | ||||||
| MORGAN, Robert John | Secretary | Marshalsea Road SE1 1EP London 5-7 | British | 88174820002 | ||||||
| PAGE, Andrew | Secretary | 9 Cranmer Road TN13 2AT Sevenoaks Kent | British | 60486340001 | ||||||
| PERCIVAL, Erika Britt | Secretary | George Square G2 1AL Glasgow 1 | 227231050001 | |||||||
| RABIN, Jean-Paul, Mr. | Secretary | Marshalsea Road SE1 1EP London 5-7 England | 254498330001 | |||||||
| SMALL, Alex Charles Newton | Secretary | Marshalsea Road SE1 1EP London 5-7 England | 200588310001 | |||||||
| WITTICH, John David | Secretary | Flat 3 41 St Georges Square SW1V 3QN London | British | 39544520001 | ||||||
| ACE COMPANY SERVICES LIMITED | Secretary | Marshalsea Road SE1 1EP London 5-7 England | 244282780001 | |||||||
| BACON, Kevin John | Director | Fields Grange Welshampton SY12 0NP Ellesmere Salop | United Kingdom | British | 91233310002 | |||||
| BREITHAUPT, Daniel Peter | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | 172026650001 | |||||
| CHARLESWORTH, Scott John | Director | 21 Bellevue Road W13 8DF London | British | 62448720001 | ||||||
| CLEMETT, Graham Colin | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | 208429470001 | |||||
| CLOKE, Simon Francis | Director | Marshalsea Road SE1 1EP London 5-7 | England | British | 153090970001 | |||||
| CORZINE, Patricia Ann | Director | Marshalsea Road SE1 1EP London 5-7 | England | British | 93247160004 | |||||
| COWDRY, Sally Ann | Director | Marshalsea Road SE1 1EP London 5-7 England | United Kingdom | British | 248511460001 | |||||
| COWIE, John Michael | Director | Glasgow Road PH2 0LU Perth 123 Perthshire | Scotland | British | 543350001 | |||||
| CRITOPH, Stephen Mark Antony | Director | Marshalsea Road SE1 1EP London 5-7 | England | British | 34372930003 | |||||
| DAVIS, Kirk Dyson | Director | 5-7 Marshalsea Road SE1 1EP London The Restaurant Group Plc England | United Kingdom | British | 158484730001 | |||||
| DIGGES, Alison Meryl | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | 267731420001 | |||||
| GANDOY LOPEZ, Maria Eugenia | Director | Soho Place W1D 3BG London 1 England | United Kingdom | Spanish | 291375440001 | |||||
| GERSH, Alexander, Mr. | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | 291399240001 | |||||
| GUY, Andrew Graham | Director | Wood Lane N6 5UD Highgate 5 Ailanthus 65 London | United Kingdom | British | 137508780001 | |||||
| HANNA, Kenneth George | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | 291127060001 | |||||
| HANNAH, Ian George | Director | Whitedell Farm, Belsize Sarratt WD3 4NX Rickmansworth Hertfordshire | British | 79194950001 | ||||||
| HARWOOD, Christopher | Director | Soho Place W1D 3BG London 1 England | England | British | 318556300001 | |||||
| HEWITT, Alison Deborah | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | 66782800004 | |||||
| HUGHES, Anthony | Director | Marshalsea Road SE1 1EP London 5-7 | United Kingdom | British | 71724850003 |
Who are the persons with significant control of THE RESTAURANT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glas Trust Corporation Limited | May 02, 2025 | Ludgate Hill EC4M 7JW London 55 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Glas Trust Corporation Limited | Apr 25, 2024 | Ludgate Hill Level 1 West EC4M 7JW London 55 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Apollo Global Management, Inc. | Dec 21, 2023 | 43rd Floor NY 10019 New York 9 West 57th Street United States | 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