UKBizDB.co.uk

BURGERKING LIMITED

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

This company is commonly known as Burgerking Limited. The company was founded 68 years ago and was given the registration number SC031456. The firm's registered office is in . You can find them at 120 Bothwell Street, Glasgow, , . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BURGERKING LIMITED
Company Number:SC031456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1956
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:120 Bothwell Street, Glasgow, G2 7JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120 Bothwell Street, Glasgow, G2 7jl, 120 Bothwell Street, Glasgow, Scotland, G2 7JL

Director02 April 2019Active
2, Atlantic Square, 31 York Street, Glasgow, Scotland, G2 8AS

Director20 March 2017Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Secretary27 September 1991Active
7 Marlborough Road, Grandpont, Oxford, OX1 4LW

Secretary28 February 2001Active
17 Railway Road, Teddington, TW11 8SB

Secretary05 June 1991Active
35 Woodcote Hurst, Epsom, KT18 7DS

Secretary01 July 1992Active
1 Field Court, Duns Tew, OX25 6LD

Secretary08 November 1995Active
Hawley House 4 South Ford Road, Dartmouth, TQ6 9QS

Secretary31 December 1998Active
47 Myrtleside Close, Northwood, HA6 2XQ

Secretary-Active
120 Bothwell Street, Glasgow, G2 7JL

Secretary06 September 2004Active
Flat 2, 11 Thornton Hill, London, SW19 4HU

Secretary01 November 1994Active
7 Oates Close, Shortlands, Bromley, BR2 0WA

Secretary02 October 1989Active
15, Bath Road, Slough, United Kingdom, SL1 3UF

Director04 November 2013Active
83, Bellariastrasse, Zurich, Switzerland,

Director02 April 2015Active
6 Highfield Crescent, Northwood, HA6 1EZ

Director01 July 1992Active
White Gables, Gerrards Cross, SL9 7NH

Director-Active
30 Whitehall Gardens, London, W3 9RD

Director26 June 2000Active
Mile Ride House Mile Ride, Cheapside Road, Ascot, SL5 7DR

Director31 January 2005Active
Brackens, Nightingales Lane, Chalfont St Giles, HP8 4SG

Director31 May 1994Active
71 Victoria Street, London, SW1H 0XA

Director02 October 1989Active
120 Bothwell Street, Glasgow, G2 7JL

Director04 November 2008Active
15, Bath Road, Slough, United Kingdom, SL1 3UF

Director04 November 2013Active
The Copse, Mile Path Hook Heath, Woking, GU22 0JL

Director-Active
Easington Farmhouse, Chilton, Aylesbury, HP18 9EX

Director-Active
54, Prebend Gardens, Chiswick, London, W6 0XU

Director15 April 2008Active
98 Rivington Apartments, Railway Terrace, Slough, United Kingdom, SL2 5GN

Director02 April 2015Active
15, Bath Road, Slough, United Kingdom, SL1 3UF

Director04 November 2013Active
9 Winchester Way, Totton, SO40 8JR

Director01 November 2004Active
Willowmere Cottage, Bath Road, Jonning On Thames, RG4 0TB

Director30 June 1993Active
155 Heath End Road, Flackwell Heath, High Wycombe, HP10 9ES

Director08 May 1998Active
34, Wimborne Gardens, Ealing, London, W13 8BZ

Director21 September 2007Active
Silver Birches, St Leonards Hill, Windsor, SL4 4AJ

Director31 May 1994Active
103 St Leonards Rd, Windsor, SL4 3DD

Director10 September 2001Active
32 Waggon Road, Hadley Wood, EN4 0HL

Director28 February 1996Active
43 Stillingfleet Road, Barnes, London, SW13 9AG

Director31 July 2006Active

People with Significant Control

Burger King Corporation
Notified on:01 April 2019
Status:Active
Country of residence:United States
Address:5707, 5707 Blue Lagoon Drive, Miami, Florida, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Restaurant Brands International Inc.
Notified on:03 October 2017
Status:Active
Country of residence:Canada
Address:130, King Street West Suite 300, Toronto, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Thiago Temer Santelmo
Notified on:01 December 2016
Status:Active
Date of birth:May 1984
Nationality:Brazilian
Address:120 Bothwell Street, G2 7JL
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-10-28Address

Change registered office address company with date old address new address.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Accounts

Accounts with accounts type full.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type full.

Download
2018-06-05Gazette

Gazette filings brought up to date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Gazette

Gazette notice compulsory.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.