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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP | Director | 18 December 2018 | Active |
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP | Director | 26 July 2019 | Active |
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP | Director | 12 October 2021 | Active |
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP | Director | 22 August 2022 | Active |
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP | Director | 30 August 2018 | Active |
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP | Director | 28 February 2024 | Active |
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP | Director | 28 May 2021 | Active |
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP | Director | 30 August 2018 | Active |
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP | Director | 09 May 2019 | Active |
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP | Director | 06 October 2020 | Active |
Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB | Director | 30 August 2018 | Active |
Suite 1 3rd Floor 12, St. James's Square, London, SW1Y 4LB | Director | 01 March 2019 | Active |
Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB | Director | 30 August 2018 | Active |
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP | Director | 20 August 2019 | Active |
2 & 3 Threadneedle Walk,, 60 Threadneedle Street, London, London, United Kingdom, EC2R 8HP | Director | 17 March 2021 | Active |
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 | : |
|
Investec Bank Plc | ||
Notified on | : | 30 August 2018 |
---|---|---|
Status | : | Active |
Address | : | 30 Gresham Street, London, EC2V 7QP |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.