UKBizDB.co.uk

SOHO HOUSE UK LIMITED

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

This company is commonly known as Soho House Uk Limited. The company was founded 30 years ago and was given the registration number 02864389. The firm's registered office is in LONDON. You can find them at 180 The Strand, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SOHO HOUSE UK LIMITED
Company Number:02864389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1993
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:180 The Strand, London, United Kingdom, WC2R 1EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, The Strand, London, United Kingdom, WC2R 1EA

Director27 November 2023Active
180, The Strand, London, United Kingdom, WC2R 1EA

Director09 November 2020Active
91 The Highway, Orpington, BR6 9DQ

Secretary16 December 1993Active
11 Swallow Drive, Hazlemere, High Wycombe, HP15 7JB

Secretary09 January 2003Active
3 Oakwood Court, Gordon Road, Chingford, E4 6BX

Nominee Secretary20 October 1993Active
39 Court Street, Faversham, ME13 7AL

Secretary09 March 2001Active
72-74, Dean Street, London, W1D 3SG

Secretary14 April 2009Active
Rushbury House, Winchcombe, Cheltenham, GL54 5AE

Director11 April 2001Active
24 St Thomas Street, Winchester, SO23 9HJ

Director05 October 2005Active
5 Ladbroke Terrace, London, W11 3PG

Director11 April 2001Active
15 South Audley Street, London, W1K 1HW

Director11 April 2001Active
Briarfields, Plough Corner, Little Clacton, CO16 9LU

Nominee Director20 October 1993Active
11 Swallow Drive, Hazlemere, High Wycombe, HP15 7JB

Director05 October 2005Active
11 Swallow Drive, Hazlemere, High Wycombe, HP15 7JB

Director05 August 2002Active
The Beeches, 7 Christchurch Road, Winchester, SO23 9SR

Director10 March 2000Active
5 The Mews, Cobham Park, Cobham, KT11 3LD

Director11 February 1998Active
180, The Strand, London, United Kingdom, WC2R 1EA

Director16 December 1993Active
180, The Strand, London, United Kingdom, WC2R 1EA

Director18 January 2017Active
72 Lexham Gardens, London, W8 5JB

Director10 March 2000Active
Cobbeck, South Bank, Westerham, TN16 1EN

Director11 July 2006Active
The Shores, 2800 Nelson Way, Apt 1103, Santa Monica, Usa,

Director10 March 2000Active
72-74, Dean Street, London, W1D 3SG

Director02 November 2006Active

People with Significant Control

Soho House Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:180, The Strand, London, United Kingdom, WC2R 1EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Address

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

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-12-04Address

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

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-02Persons with significant control

Change to a person with significant control.

Download
2019-12-02Address

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

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.