SOHO HOUSE UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
SOHO HOUSE UK LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SOHO HOUSE UK LIMITED was incorporated 30 years ago on 20/10/1993 and has the registered number: 02864389. The accounts status is FULL and accounts are next due on 30/09/2024.
SOHO HOUSE UK LIMITED was incorporated 30 years ago on 20/10/1993 and has the registered number: 02864389. The accounts status is FULL and accounts are next due on 30/09/2024.
SOHO HOUSE UK LIMITED - LONDON
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 01/01/2023 | 30/09/2024 |
Registered Office
180 THE STRAND
LONDON
WC2R 1EA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW RONALD CARNIE | Feb 1974 | British | Director | 2020-11-09 | CURRENT |
THOMAS GLASSBROOKE ALLEN | Oct 1982 | American | Director | 2023-11-27 | CURRENT |
MR JONATHAN KEITH OHLSON | Sep 1962 | British | Director | 2000-03-10 UNTIL 2008-01-16 | RESIGNED |
GUY JAMES WILLIAMS | Apr 1963 | British | Director | 2006-11-02 UNTIL 2017-01-17 | RESIGNED |
JOHN MICHAEL CRISP | May 1955 | British | Secretary | 1993-12-16 UNTIL 2001-03-09 | RESIGNED |
ANDREW DAVID HILL | May 1966 | British | Secretary | 2003-01-09 UNTIL 2009-04-14 | RESIGNED |
ALISTAIR MACKAY MILLER | Oct 1949 | Secretary | 2001-03-09 UNTIL 2003-01-09 | RESIGNED | |
GUY JAMES WILLIAMS | Apr 1963 | British | Secretary | 2009-04-14 UNTIL 2017-01-17 | RESIGNED |
STUART PETER LAW | Jul 1965 | British | Nominee Secretary | 1993-10-20 UNTIL 1993-11-03 | RESIGNED |
MR DAVID VICTOR GIBBONS | Jul 1945 | British | Nominee Director | 1993-10-20 UNTIL 1993-11-03 | RESIGNED |
MR ROBIN CHARLES HUTSON | Jan 1957 | British | Director | 2000-03-10 UNTIL 2008-10-01 | RESIGNED |
MR BENJAMIN ANDREW PAGE | May 1970 | British | Director | 2006-07-11 UNTIL 2012-08-10 | RESIGNED |
CHRISTOPHE SADE | Jun 1967 | British | Director | 2000-03-10 UNTIL 2005-12-25 | RESIGNED |
MR STEPHEN WILLIAM BOND | May 1950 | British | Director | 2001-04-11 UNTIL 2008-01-16 | RESIGNED |
PETER MCPHEE | Aug 1975 | American | Director | 2017-01-18 UNTIL 2020-11-09 | RESIGNED |
MR NICHOLAS KEITH ARTHUR JONES | Sep 1963 | British | Director | 1993-12-16 UNTIL 2023-11-27 | RESIGNED |
KEITH HAMILTON HAZELL JONES | May 1931 | British | Director | 1998-02-11 UNTIL 2008-01-16 | RESIGNED |
ANDREW DAVID HILL | May 1966 | British | Director | 2002-08-05 UNTIL 2005-10-05 | RESIGNED |
ANDREW DAVID HILL | May 1966 | British | Director | 2005-10-05 UNTIL 2009-04-14 | RESIGNED |
MR HANI FARSI | Apr 1968 | British | Director | 2001-04-11 UNTIL 2008-01-16 | RESIGNED |
ROBERT HAROLD FERRERS DEVEREUX | Apr 1955 | British | Director | 2001-04-11 UNTIL 2008-01-16 | RESIGNED |
PETER HARRISON CHITTICK | Jun 1957 | Canadian | Director | 2005-10-05 UNTIL 2006-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Soho House Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |