Ugs Belgravia Restaurants Limited

General information

Name:

Ugs Belgravia Restaurants Ltd

Office Address:

4th Floor 399-401 Strand WC2R 0LT London

Number: 08394366

Incorporation date: 2013-02-07

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 is the date that marks the establishment of Ugs Belgravia Restaurants Limited, the company which is located at 4th Floor, 399-401 Strand in London. That would make eleven years Ugs Belgravia Restaurants has existed in the UK, as the company was established on 2013-02-07. The Companies House Registration Number is 08394366 and the company postal code is WC2R 0LT. The company's SIC code is 56101 and their NACE code stands for Licensed restaurants. The firm's latest annual accounts were submitted for the period up to 2023/02/28 and the latest annual confirmation statement was filed on 2023/02/07.

At the moment, there’s only one director in the company: Justyn H. (since 2023-04-17). Since April 2022 Jennifer V., had fulfilled assigned duties for this specific company up until the resignation one year ago. Additionally another director, including Jennica S. quit on 2022-04-04. What is more, the director's duties are assisted with by a secretary - Nabiel A., who was appointed by this specific company on 2013-02-07.

Financial data based on annual reports

Company staff

Justyn H.

Role: Director

Appointed: 17 April 2023

Latest update: 15 April 2024

Nabiel A.

Role: Secretary

Appointed: 07 February 2013

Latest update: 15 April 2024

People with significant control

The companies with significant control over this firm are as follows: Last Resort Consultancy Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 7 Howick Place, SW1P 1BB and was registered as a PSC under the reg no 10538112.

Last Resort Consultancy Limited
Address: 2nd Floor 7 Howick Place, London, SW1P 1BB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 10538112
Notified on 31 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Veronica S.
Notified on 4 April 2022
Ceased on 31 August 2023
Nature of control:
substantial control or influence
Richard B.
Notified on 4 April 2022
Ceased on 31 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jennica S.
Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control:
1/2 or less of shares
Daniel S.
Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2024/02/07 (CS01)
filed on: 12th, February 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

40 Headfort Place

Post code:

SW1X 7DH

City / Town:

London

Accountant/Auditor,
2015

Name:

Perrys Accountants Limited

Address:

12 Old Bond Street

Post code:

W1S 4PW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
11
Company Age

Closest Companies - by postcode