Advanced company searchLink opens in new window

NANDO'S GROUP HOLDINGS LIMITED

Company number 06451677

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2019 SH02 Consolidation of shares on 30 September 2019
23 Oct 2019 SH02 Sub-division of shares on 30 September 2019
03 May 2019 AP01 Appointment of Mr Luke Logan Tait as a director on 25 April 2019
02 May 2019 AP01 Appointment of Mr Robert Stephen Papps as a director on 25 April 2019
02 May 2019 AP01 Appointment of Mr Andrew Patrick Lynch as a director on 25 April 2019
02 May 2019 AP01 Appointment of Mr Leslie Perlman as a director on 25 April 2019
18 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/02/2019
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 180,010,240.964
05 Dec 2018 AA Group of companies' accounts made up to 25 February 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 50,010,240.964
07 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Adjustment of hurdle amount per share of existing b ordinary shares 17/01/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2016
  • GBP 50,009,343.667
24 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
24 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 24 December 2017
22 Dec 2017 PSC01 Notification of Leslie Perlman as a person with significant control on 6 April 2016
15 Dec 2017 AD02 Register inspection address has been changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to St Mary's House 42 Vicarage Crescent London SW11 3LD
15 Dec 2017 AD04 Register(s) moved to registered office address St Marys House 42 Vicarage Crescent London SW11 3LD
07 Dec 2017 AA Group of companies' accounts made up to 26 February 2017
23 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 50,009,343.717
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2018.
09 Dec 2016 AA Group of companies' accounts made up to 28 February 2016
08 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Members of the b ordinary share scheme committe sha initaly comprise of charles luyckx & robert thooft 16/11/2016
27 Sep 2016 TM02 Termination of appointment of Charles Francis Luyckx as a secretary on 26 September 2016
07 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,000,000