UKBizDB.co.uk

BACCO RESTAURANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bacco Restaurant Limited. The company was founded 9 years ago and was given the registration number 09447412. The firm's registered office is in RICHMOND. You can find them at 39 Kew Road, , Richmond, Surrey. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BACCO RESTAURANT LIMITED
Company Number:09447412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:39 Kew Road, Richmond, Surrey, United Kingdom, TW9 2NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Kew Road, Richmond, United Kingdom, TW9 2NQ

Director22 November 2021Active
39, Kew Road, Richmond, United Kingdom, TW9 2NQ

Director19 February 2015Active
39, Kew Road, Richmond, United Kingdom, TW9 2NQ

Director19 February 2015Active

People with Significant Control

Mr Eugen Bulgac
Notified on:01 April 2022
Status:Active
Date of birth:December 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:39, Kew Road, Richmond, United Kingdom, TW9 2NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jayabaduri Bergamin
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:12 Newry Road, St Margarets, Twickenham, United Kingdom, TW1 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stefano Bergamin
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:Italian
Country of residence:United Kingdom
Address:12 Newry Road, St Margarets, Twickenham, United Kingdom, TW1 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved compulsory.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-12Officers

Change person director company with change date.

Download
2021-12-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-12Officers

Termination director company with name termination date.

Download
2021-12-12Officers

Termination director company with name termination date.

Download
2021-12-12Officers

Appoint person director company with name date.

Download
2021-12-12Persons with significant control

Cessation of a person with significant control.

Download
2021-12-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.