UKBizDB.co.uk

RARE RESTAURANTS LTD

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

This company is commonly known as Rare Restaurants Ltd. The company was founded 5 years ago and was given the registration number 11544439. The firm's registered office is in LONDON. You can find them at 2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RARE RESTAURANTS LTD
Company Number:11544439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2018
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP

Director18 December 2018Active
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP

Director26 July 2019Active
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP

Director12 October 2021Active
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP

Director22 August 2022Active
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP

Director30 August 2018Active
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP

Director28 February 2024Active
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP

Director28 May 2021Active
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP

Director30 August 2018Active
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP

Director09 May 2019Active
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP

Director06 October 2020Active
Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB

Director30 August 2018Active
Suite 1 3rd Floor 12, St. James's Square, London, SW1Y 4LB

Director01 March 2019Active
Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB

Director30 August 2018Active
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP

Director20 August 2019Active
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP

Director17 March 2021Active

People with Significant Control

Mr Michel Lowy
Notified on:30 August 2018
Status:Active
Date of birth:July 1970
Nationality:Belgian
Address:Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Investec Bank Plc
Notified on:30 August 2018
Status:Active
Address:30 Gresham Street, London, EC2V 7QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lomo Midco Ltd
Notified on:30 August 2018
Status:Active
Country of residence:United Kingdom
Address:60 Threadneedle Street, 60 Threadneedle Street, London, United Kingdom, EC2R 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type full.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.