London
EC2N 4AY
Director Name | Abdulla Mohammed Khalifa Bin Habtoor |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 26 July 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Vice President |
Country of Residence | United Arab Emirates |
Correspondence Address | Leemar Investments Fze Street 32c Satwa Dubai 123311 |
Director Name | Mr Paul Stuart Gyles |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Cfo - Shamal |
Country of Residence | United Arab Emirates |
Correspondence Address | Heron Tower 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Iqbal Amin Holy |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 18 May 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Uncommon Sushi Samba Corporate Office 34-37 Liverpool Street London EC2M 7PP |
Director Name | Saif Jaffar Suhail Markhan Alketbi |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Emarati |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Leemar Investments Fze PO Box 545 Dubai UAE |
Director Name | Abdel Hameed Mustafa Ahmed |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 30 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2016) |
Role | Financial Advisor |
Country of Residence | United Arab Emirates |
Correspondence Address | The Office Of H.H. The Crown Prince Of Dubai Po Bo Dubai UAE |
Director Name | Mr Ari Ojalvo Oner |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 December 2023) |
Role | Management |
Country of Residence | United States |
Correspondence Address | Uncommon Sushi Samba Corporate Office 34-37 Liverpool Street London EC2M 7PP |
Director Name | Mr Shimon Bokovza |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 December 2023) |
Role | Restauranteur |
Country of Residence | United States |
Correspondence Address | Uncommon Sushi Samba Corporate Office 34-37 Liverpool Street London EC2M 7PP |
Director Name | Danielle Elizabeth Billera |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2023) |
Role | Restauranteur |
Country of Residence | United States |
Correspondence Address | Uncommon Sushi Samba Corporate Office 34-37 Liverpool Street London EC2M 7PP |
Director Name | Matthew Johnson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2016) |
Role | Restauranteur |
Country of Residence | United States |
Correspondence Address | Heron Tower 110 Bishopsgate London EC2N 4AY |
Director Name | Alyazia Khalifa Al Marri |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 30 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2016) |
Role | Director Of Financial Affairs |
Country of Residence | United Arab Emirates |
Correspondence Address | The Office Of H.H. The Crown Prince Of Dubai Po Bo Dubai UAE |
Director Name | Constantino Cesar Vazquez Pardo |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 June 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2017) |
Role | Legal Advisor |
Country of Residence | United Arab Emirates |
Correspondence Address | The Office Of H.H. The Crown Prince Of Dubai Po Bo Dubai UAE |
Director Name | Pawan Kumar Gautam |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2017) |
Role | Financial Director |
Country of Residence | United Arab Emirates |
Correspondence Address | The Office Of H.H. The Crown Prince Of Dubai Po Bo Dubai UAE |
Director Name | Marwan Iqbal Mohammad Abdullah Abedin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 27 June 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2017) |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | The Office Of H.H. The Crown Prince Of Dubai Po Bo Dubai UAE |
Director Name | Mr Amir Naim Khan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Leemar Investments Fze Street 32c Satwa Dubai 123311 |
Director Name | Mr Richard Taylor |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Leemar Investments Fze Street 32c Satwa Dubai 123311 |
Director Name | Mr Iqbal Amin Holy |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 2017(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Leemar Investments Fze Street 32c Satwa Dubai 123311 |
Director Name | Mr Ahmad Khalid Mohamed Ahmad Bin Sulaiman |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 21 January 2020(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 123311 Leemar Investments Fze Street32c Satwa Dubai United Arab Emirates |
Director Name | Mr Matthew Johnson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2023(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Uncommon Sushi Samba Corporate Office 34-37 Liverpool Street London EC2M 7PP |
Website | sushisamba.com |
---|---|
Telephone | 020 36407330 |
Telephone region | London |
Registered Address | Uncommon Sushi Samba Corporate Office 34-37 Liverpool Street London EC2M 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at $1 | Half A Hundred Llc 50.00% Ordinary B |
---|---|
500 at $1 | Leemar Ip Investments Uk Limited 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£267,407 |
Current Liabilities | £1,111,239 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
30 January 2018 | Delivered on: 13 February 2018 Persons entitled: Kragt Capital Investments B.V. Classification: A registered charge Outstanding |
---|
28 December 2023 | Group of companies' accounts made up to 31 December 2022 (43 pages) |
---|---|
27 December 2023 | Change of details for Shamal Overseas U.K. Ltd as a person with significant control on 15 December 2023 (2 pages) |
27 December 2023 | Termination of appointment of Shimon Bokovza as a director on 15 December 2023 (1 page) |
27 December 2023 | Termination of appointment of Matthew Johnson as a director on 15 December 2023 (1 page) |
27 December 2023 | Termination of appointment of Ari Ojalvo Oner as a director on 15 December 2023 (1 page) |
10 May 2023 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
24 March 2023 | Termination of appointment of Danielle Elizabeth Billera as a director on 1 January 2023 (1 page) |
24 March 2023 | Confirmation statement made on 11 March 2023 with updates (4 pages) |
24 March 2023 | Appointment of Mr Matthew Johnson as a director on 1 January 2023 (2 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2022 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
1 June 2022 | Termination of appointment of Ahmad Khalid Mohamed Ahmad Bin Sulaiman as a director on 18 May 2022 (1 page) |
1 June 2022 | Registered office address changed from C/O Sushi Samba London Heron Tower 110 Bishopsgate London EC2N 4AY to PO Box EC2M 7PP Uncommon Sushi Samba Corporate Office 34-37 Liverpool Street London EC2M 7PP on 1 June 2022 (1 page) |
1 June 2022 | Appointment of Mr Iqbal Amin Holy as a director on 18 May 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
20 December 2021 | Satisfaction of charge 089338340001 in full (1 page) |
5 August 2021 | Director's details changed for Mr Paul Stuart Gylgs on 28 July 2021 (2 pages) |
4 August 2021 | Appointment of Mr Paul Stuart Gylgs as a director on 28 July 2021 (2 pages) |
2 August 2021 | Termination of appointment of Iqbal Amin Holy as a director on 28 July 2021 (1 page) |
3 May 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
18 March 2020 | Director's details changed for Mr Ahmad Khalid Mohamed Ahmad Bin Sulaiman on 21 January 2020 (2 pages) |
18 March 2020 | Termination of appointment of Richard Taylor as a director on 21 January 2020 (1 page) |
18 March 2020 | Appointment of Mr Ahmad Khalid Mohamed Ahmad Bin Sulaiman as a director on 21 January 2020 (2 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 March 2019 | Change of details for Leemar Investments U.K. Limited as a person with significant control on 29 March 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 11 March 2019 with updates (5 pages) |
13 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 October 2018 | Termination of appointment of Amir Naim Khan as a director on 26 July 2018 (1 page) |
4 October 2018 | Appointment of Abdulla Mohammed Khalifa Bin Habtoor as a director on 26 July 2018 (2 pages) |
18 May 2018 | Director's details changed for Mr Richard Taylor on 7 February 2018 (2 pages) |
18 May 2018 | Director's details changed for Mr Iqbal Amin Holy on 7 February 2018 (2 pages) |
18 May 2018 | Director's details changed for Mr Amir Naim Khan on 7 February 2018 (2 pages) |
8 May 2018 | Withdrawal of a person with significant control statement on 8 May 2018 (2 pages) |
8 May 2018 | Notification of Leemar Investments U.K. Limited as a person with significant control on 29 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 11 March 2018 with updates (5 pages) |
13 February 2018 | Registration of charge 089338340001, created on 30 January 2018 (27 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Termination of appointment of Marwan Iqbal Mohammad Abdullah Abedin as a director on 7 August 2017 (1 page) |
29 September 2017 | Termination of appointment of Marwan Iqbal Mohammad Abdullah Abedin as a director on 7 August 2017 (1 page) |
28 September 2017 | Termination of appointment of Constantino Cesar Vazquez Pardo as a director on 7 August 2017 (1 page) |
28 September 2017 | Appointment of Mr Amir Naim Khan as a director on 7 August 2017 (2 pages) |
28 September 2017 | Appointment of Mr Richard Taylor as a director on 7 August 2017 (2 pages) |
28 September 2017 | Appointment of Mr Iqbal Amin Holy as a director on 7 August 2017 (2 pages) |
28 September 2017 | Appointment of Mr Richard Taylor as a director on 7 August 2017 (2 pages) |
28 September 2017 | Appointment of Mr Iqbal Amin Holy as a director on 7 August 2017 (2 pages) |
28 September 2017 | Termination of appointment of Pawan Kumar Gautam as a director on 7 August 2017 (1 page) |
28 September 2017 | Termination of appointment of Pawan Kumar Gautam as a director on 7 August 2017 (1 page) |
28 September 2017 | Appointment of Mr Amir Naim Khan as a director on 7 August 2017 (2 pages) |
28 September 2017 | Termination of appointment of Constantino Cesar Vazquez Pardo as a director on 7 August 2017 (1 page) |
6 April 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
23 November 2016 | Termination of appointment of Abdel Hameed Mustafa Ahmed as a director on 27 June 2016 (1 page) |
23 November 2016 | Termination of appointment of Saif Jaffar Suhail Markhan Alketbi as a director on 27 June 2016 (1 page) |
23 November 2016 | Appointment of Marwan Iqbal Mohammed Abdulla Abedin as a director on 27 June 2016 (2 pages) |
23 November 2016 | Termination of appointment of Abdel Hameed Mustafa Ahmed as a director on 27 June 2016 (1 page) |
23 November 2016 | Termination of appointment of Alyazia Khalifa Al Marri as a director on 27 June 2016 (1 page) |
23 November 2016 | Appointment of Marwan Iqbal Mohammed Abdulla Abedin as a director on 27 June 2016 (2 pages) |
23 November 2016 | Termination of appointment of Saif Jaffar Suhail Markhan Alketbi as a director on 27 June 2016 (1 page) |
23 November 2016 | Appointment of Constantino Cesar Vazquez Pardo as a director on 27 June 2016 (2 pages) |
23 November 2016 | Termination of appointment of Alyazia Khalifa Al Marri as a director on 27 June 2016 (1 page) |
23 November 2016 | Appointment of Pawan Kumar Gautam as a director on 27 June 2016 (2 pages) |
23 November 2016 | Appointment of Pawan Kumar Gautam as a director on 27 June 2016 (2 pages) |
23 November 2016 | Appointment of Constantino Cesar Vazquez Pardo as a director on 27 June 2016 (2 pages) |
23 November 2016 | Termination of appointment of Matthew Johnson as a director on 12 April 2016 (1 page) |
23 November 2016 | Termination of appointment of Matthew Johnson as a director on 12 April 2016 (1 page) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2016 (25 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (25 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (25 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2016 (25 pages) |
8 April 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
8 April 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
8 April 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
8 April 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
30 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 November 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
9 November 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
22 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
5 September 2014 | Company name changed fusion newco LIMITED\certificate issued on 05/09/14
|
5 September 2014 | Company name changed fusion newco LIMITED\certificate issued on 05/09/14 (3 pages) |
5 September 2014 | Change of name notice (2 pages) |
5 September 2014 | Change of name notice (2 pages) |
16 July 2014 | Notice of Restriction on the Company's Articles (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Notice of Restriction on the Company's Articles (2 pages) |
16 July 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Appointment of Alyazia Khalifa Al Marri as a director (4 pages) |
16 May 2014 | Appointment of Danielle Elizabeth Billera as a director (4 pages) |
16 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
16 May 2014 | Appointment of Abdel Hameed Mustafa Ahmed as a director (3 pages) |
16 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 16 May 2014 (2 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Appointment of Abdel Hameed Mustafa Ahmed as a director (3 pages) |
16 May 2014 | Appointment of Matthew Johnson as a director (3 pages) |
16 May 2014 | Appointment of Matthew Johnson as a director (3 pages) |
16 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
16 May 2014 | Appointment of Danielle Elizabeth Billera as a director (4 pages) |
16 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
16 May 2014 | Appointment of Shimon Bokovza as a director (4 pages) |
16 May 2014 | Appointment of Ari Ojalvo Oner as a director (4 pages) |
16 May 2014 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 16 May 2014 (2 pages) |
16 May 2014 | Appointment of Alyazia Khalifa Al Marri as a director (4 pages) |
16 May 2014 | Appointment of Ari Ojalvo Oner as a director (4 pages) |
16 May 2014 | Appointment of Patricia Gonzales as a secretary (3 pages) |
16 May 2014 | Appointment of Patricia Gonzales as a secretary (3 pages) |
16 May 2014 | Appointment of Shimon Bokovza as a director (4 pages) |
11 April 2014 | Director's details changed for Saif Jaffer Markhan Alketbi on 11 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Saif Jaffer Markhan Alketbi on 11 March 2014 (2 pages) |
11 March 2014 | Incorporation (42 pages) |
11 March 2014 | Incorporation (42 pages) |