UKBizDB.co.uk

COCA RESTAURANTS (UK) LIMITED

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

This company is commonly known as Coca Restaurants (uk) Limited. The company was founded 24 years ago and was given the registration number 03872924. The firm's registered office is in LONDON. You can find them at 46 Grosvenor Place, Belgravia, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:COCA RESTAURANTS (UK) LIMITED
Company Number:03872924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1999
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:46 Grosvenor Place, Belgravia, London, SW1X 7EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blk 111 #04-642, Potong Pasir Ave 1, Singapore, 350111

Director01 March 2013Active
38 Meadow Gardens, Edgware, HA8 9LJ

Director08 November 1999Active
46 Grosvenor Place, London, United Kingdom, SW1X 7EQ

Secretary08 November 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary08 November 1999Active
Jl.Karya Utama, No.71 Rt, 06103, 11 630 Srenseng, Indonesia,

Director16 July 2001Active
46 Grosvenor Place, London, United Kingdom, SW1X 7EQ

Director01 July 2006Active
298 Beach Road 02-28-30, The Concourse Building, Singapore, Singapore, FOREIGN

Director16 July 2001Active
8 Anuman Ratchathon Alley, Suriyawong Sub District, Bangrak District, Bangrak Metropolis, Thailand,

Director16 July 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director08 November 1999Active

People with Significant Control

Mrs Henny Hidayat
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:Indonesian
Country of residence:Indonesia
Address:Jl. Karya Utama No. 71 Rt 06/03, Srengseng, Jakarta, Indonesia, 11 630
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pitaya Phanphensophon
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:Thai
Country of residence:Thailand
Address:8 Anuman Ratchathon Alley, Suriyawong Sub-District, Bangkok Metropolis, Thailand, .
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Roy Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:46 Grosvenor Place, London, United Kingdom, SW1X 7EQ
Nature of control:
  • Significant influence or control
Mr Pitaya Phanphensophon
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:Thai
Country of residence:Thailand
Address:8 Anuman Ratchathon Alley, Suriyawong Sub-District, Bangkok Metropolis, Thailand,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eddie T H Lim
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:46 Grosvenor Place, London, United Kingdom, SW1X 7EQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Termination secretary company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-12Gazette

Gazette filings brought up to date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.