UKBizDB.co.uk

ITSU LIMITED

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

This company is commonly known as Itsu Limited. The company was founded 27 years ago and was given the registration number 03286342. The firm's registered office is in LONDON. You can find them at 52-54 High Holborn House, High Holborn, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ITSU LIMITED
Company Number:03286342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:02 December 1996
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:52-54 High Holborn House, High Holborn, London, WC1V 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Crooked House, Bromeswell, Woodbridge, IP12 2PQ

Secretary24 March 1999Active
7 North Terrace, Alexander Square, London, SW3 2BA

Director16 December 1996Active
The Crooked House, Bromeswell, Woodbridge, IP12 2PQ

Director01 December 1998Active
Ground And First Floors Partnership House, Carlisle Place, London, England, SW1P 1BX

Director12 August 2016Active
12 Hartismere Road, Fulham, London, SW6 7UD

Secretary01 July 1997Active
28 Broadway Avenue, Twickenham, TW1 1RH

Secretary16 December 1996Active
High Lodge, Blenheim Park, Whitney, OX7 2NE

Secretary01 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1996Active
53, Parker Street, Holborn, London, United Kingdom, WC2B 5PT

Director18 December 2014Active
46 Holland Street, London, W8 4LX

Director10 February 1997Active
5 Balfour Place, London, W1Y 5RG

Director05 February 1997Active
25 Albion Square, London, E8 4BS

Director29 April 1998Active
Pret A Manager, 157 Camden High Street, London, NW1 7JR

Director15 December 2010Active
1 Montpelier Street, London, SW7 1EX

Director16 December 1996Active
52-54 High Holborn House, High Holborn, London, WC1V 6RL

Director26 January 2012Active
Queen Alexandra's House, Kensington Gore, London, SW7 2QT

Director31 October 1997Active
53, Parker Street, Holborn, London, United Kingdom, WC2B 5PT

Director18 December 2014Active
Rue Du Marche 7, Ch-1204 Geneva, Switzerland,

Director12 August 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 December 1996Active

People with Significant Control

Butterfly 21 Bidco Limited
Notified on:10 June 2021
Status:Active
Country of residence:England
Address:95, Wigmore Street, London, England, W1U 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Serge Francois Schoen
Notified on:12 August 2016
Status:Active
Date of birth:May 1967
Nationality:French
Country of residence:Switzerland
Address:Eighstone Family Office Sa, Rue Du Marche 7, Geneva, Switzerland,
Nature of control:
  • Significant influence or control
Mr Julian Edward Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:7, North Terrace, London, United Kingdom, SW3 2BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-10-24Insolvency

Liquidation voluntary arrangement completion.

Download
2022-10-07Accounts

Accounts with accounts type group.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Capital

Second filing capital allotment shares.

Download
2022-03-04Accounts

Accounts with accounts type group.

Download
2022-02-24Address

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

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Capital

Capital return purchase own shares.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2022-01-04Resolution

Resolution.

Download
2022-01-04Resolution

Resolution.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.