Company NameSushisamba Group Limited
Company StatusActive
Company Number08933834
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Previous NameFusion Newco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NamePatricia Gonzales
NationalityBritish
StatusCurrent
Appointed30 April 2014(1 month, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressHeron Tower 110 Bishopsgate
London
EC2N 4AY
Director NameAbdulla Mohammed Khalifa Bin Habtoor
Date of BirthNovember 1982 (Born 41 years ago)
NationalityEmirati
StatusCurrent
Appointed26 July 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleVice President
Country of ResidenceUnited Arab Emirates
Correspondence AddressLeemar Investments Fze Street 32c
Satwa
Dubai
123311
Director NameMr Paul Stuart Gyles
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCfo - Shamal
Country of ResidenceUnited Arab Emirates
Correspondence AddressHeron Tower 110 Bishopsgate
London
EC2N 4AY
Director NameMr Iqbal Amin Holy
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityEmirati
StatusCurrent
Appointed18 May 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUncommon Sushi Samba Corporate Office
34-37 Liverpool Street
London
EC2M 7PP
Director NameSaif Jaffar Suhail Markhan Alketbi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityEmarati
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Leemar Investments Fze PO Box 545
Dubai
UAE
Director NameAbdel Hameed Mustafa Ahmed
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEgyptian
StatusResigned
Appointed30 April 2014(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2016)
RoleFinancial Advisor
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Office Of H.H. The Crown Prince Of Dubai Po Bo
Dubai
UAE
Director NameMr Ari Ojalvo Oner
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 15 December 2023)
RoleManagement
Country of ResidenceUnited States
Correspondence AddressUncommon Sushi Samba Corporate Office
34-37 Liverpool Street
London
EC2M 7PP
Director NameMr Shimon Bokovza
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 15 December 2023)
RoleRestauranteur
Country of ResidenceUnited States
Correspondence AddressUncommon Sushi Samba Corporate Office
34-37 Liverpool Street
London
EC2M 7PP
Director NameDanielle Elizabeth Billera
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2023)
RoleRestauranteur
Country of ResidenceUnited States
Correspondence AddressUncommon Sushi Samba Corporate Office
34-37 Liverpool Street
London
EC2M 7PP
Director NameMatthew Johnson
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2016)
RoleRestauranteur
Country of ResidenceUnited States
Correspondence AddressHeron Tower 110 Bishopsgate
London
EC2N 4AY
Director NameAlyazia Khalifa Al Marri
Date of BirthApril 1978 (Born 46 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed30 April 2014(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2016)
RoleDirector Of Financial Affairs
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Office Of H.H. The Crown Prince Of Dubai Po Bo
Dubai
UAE
Director NameConstantino Cesar Vazquez Pardo
Date of BirthApril 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed27 June 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2017)
RoleLegal Advisor
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Office Of H.H. The Crown Prince Of Dubai Po Bo
Dubai
UAE
Director NamePawan Kumar Gautam
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed27 June 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2017)
RoleFinancial Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Office Of H.H. The Crown Prince Of Dubai Po Bo
Dubai
UAE
Director NameMarwan Iqbal Mohammad Abdullah Abedin
Date of BirthApril 1974 (Born 50 years ago)
NationalityEmirati
StatusResigned
Appointed27 June 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2017)
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Office Of H.H. The Crown Prince Of Dubai Po Bo
Dubai
UAE
Director NameMr Amir Naim Khan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(3 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLeemar Investments Fze Street 32c
Satwa
Dubai
123311
Director NameMr Richard Taylor
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLeemar Investments Fze Street 32c
Satwa
Dubai
123311
Director NameMr Iqbal Amin Holy
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2017(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLeemar Investments Fze Street 32c
Satwa
Dubai
123311
Director NameMr Ahmad Khalid Mohamed Ahmad Bin Sulaiman
Date of BirthAugust 1987 (Born 36 years ago)
NationalityEmirati
StatusResigned
Appointed21 January 2020(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 123311
Leemar Investments Fze Street32c
Satwa
Dubai
United Arab Emirates
Director NameMr Matthew Johnson
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2023(8 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUncommon Sushi Samba Corporate Office
34-37 Liverpool Street
London
EC2M 7PP

Contact

Websitesushisamba.com
Telephone020 36407330
Telephone regionLondon

Location

Registered AddressUncommon Sushi Samba Corporate Office
34-37 Liverpool Street
London
EC2M 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at $1Half A Hundred Llc
50.00%
Ordinary B
500 at $1Leemar Ip Investments Uk Limited
50.00%
Ordinary A

Financials

Year2014
Net Worth-£267,407
Current Liabilities£1,111,239

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

30 January 2018Delivered on: 13 February 2018
Persons entitled: Kragt Capital Investments B.V.

Classification: A registered charge
Outstanding

Filing History

28 December 2023Group of companies' accounts made up to 31 December 2022 (43 pages)
27 December 2023Change of details for Shamal Overseas U.K. Ltd as a person with significant control on 15 December 2023 (2 pages)
27 December 2023Termination of appointment of Shimon Bokovza as a director on 15 December 2023 (1 page)
27 December 2023Termination of appointment of Matthew Johnson as a director on 15 December 2023 (1 page)
27 December 2023Termination of appointment of Ari Ojalvo Oner as a director on 15 December 2023 (1 page)
10 May 2023Group of companies' accounts made up to 31 December 2021 (44 pages)
24 March 2023Termination of appointment of Danielle Elizabeth Billera as a director on 1 January 2023 (1 page)
24 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
24 March 2023Appointment of Mr Matthew Johnson as a director on 1 January 2023 (2 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
11 August 2022Group of companies' accounts made up to 31 December 2020 (38 pages)
1 June 2022Termination of appointment of Ahmad Khalid Mohamed Ahmad Bin Sulaiman as a director on 18 May 2022 (1 page)
1 June 2022Registered 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 2022Appointment of Mr Iqbal Amin Holy as a director on 18 May 2022 (2 pages)
17 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
20 December 2021Satisfaction of charge 089338340001 in full (1 page)
5 August 2021Director's details changed for Mr Paul Stuart Gylgs on 28 July 2021 (2 pages)
4 August 2021Appointment of Mr Paul Stuart Gylgs as a director on 28 July 2021 (2 pages)
2 August 2021Termination of appointment of Iqbal Amin Holy as a director on 28 July 2021 (1 page)
3 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
18 March 2020Director's details changed for Mr Ahmad Khalid Mohamed Ahmad Bin Sulaiman on 21 January 2020 (2 pages)
18 March 2020Termination of appointment of Richard Taylor as a director on 21 January 2020 (1 page)
18 March 2020Appointment of Mr Ahmad Khalid Mohamed Ahmad Bin Sulaiman as a director on 21 January 2020 (2 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 March 2019Change of details for Leemar Investments U.K. Limited as a person with significant control on 29 March 2018 (2 pages)
20 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
13 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 October 2018Termination of appointment of Amir Naim Khan as a director on 26 July 2018 (1 page)
4 October 2018Appointment of Abdulla Mohammed Khalifa Bin Habtoor as a director on 26 July 2018 (2 pages)
18 May 2018Director's details changed for Mr Richard Taylor on 7 February 2018 (2 pages)
18 May 2018Director's details changed for Mr Iqbal Amin Holy on 7 February 2018 (2 pages)
18 May 2018Director's details changed for Mr Amir Naim Khan on 7 February 2018 (2 pages)
8 May 2018Withdrawal of a person with significant control statement on 8 May 2018 (2 pages)
8 May 2018Notification of Leemar Investments U.K. Limited as a person with significant control on 29 March 2018 (2 pages)
18 April 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
13 February 2018Registration of charge 089338340001, created on 30 January 2018 (27 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Termination of appointment of Marwan Iqbal Mohammad Abdullah Abedin as a director on 7 August 2017 (1 page)
29 September 2017Termination of appointment of Marwan Iqbal Mohammad Abdullah Abedin as a director on 7 August 2017 (1 page)
28 September 2017Termination of appointment of Constantino Cesar Vazquez Pardo as a director on 7 August 2017 (1 page)
28 September 2017Appointment of Mr Amir Naim Khan as a director on 7 August 2017 (2 pages)
28 September 2017Appointment of Mr Richard Taylor as a director on 7 August 2017 (2 pages)
28 September 2017Appointment of Mr Iqbal Amin Holy as a director on 7 August 2017 (2 pages)
28 September 2017Appointment of Mr Richard Taylor as a director on 7 August 2017 (2 pages)
28 September 2017Appointment of Mr Iqbal Amin Holy as a director on 7 August 2017 (2 pages)
28 September 2017Termination of appointment of Pawan Kumar Gautam as a director on 7 August 2017 (1 page)
28 September 2017Termination of appointment of Pawan Kumar Gautam as a director on 7 August 2017 (1 page)
28 September 2017Appointment of Mr Amir Naim Khan as a director on 7 August 2017 (2 pages)
28 September 2017Termination of appointment of Constantino Cesar Vazquez Pardo as a director on 7 August 2017 (1 page)
6 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
23 November 2016Termination of appointment of Abdel Hameed Mustafa Ahmed as a director on 27 June 2016 (1 page)
23 November 2016Termination of appointment of Saif Jaffar Suhail Markhan Alketbi as a director on 27 June 2016 (1 page)
23 November 2016Appointment of Marwan Iqbal Mohammed Abdulla Abedin as a director on 27 June 2016 (2 pages)
23 November 2016Termination of appointment of Abdel Hameed Mustafa Ahmed as a director on 27 June 2016 (1 page)
23 November 2016Termination of appointment of Alyazia Khalifa Al Marri as a director on 27 June 2016 (1 page)
23 November 2016Appointment of Marwan Iqbal Mohammed Abdulla Abedin as a director on 27 June 2016 (2 pages)
23 November 2016Termination of appointment of Saif Jaffar Suhail Markhan Alketbi as a director on 27 June 2016 (1 page)
23 November 2016Appointment of Constantino Cesar Vazquez Pardo as a director on 27 June 2016 (2 pages)
23 November 2016Termination of appointment of Alyazia Khalifa Al Marri as a director on 27 June 2016 (1 page)
23 November 2016Appointment of Pawan Kumar Gautam as a director on 27 June 2016 (2 pages)
23 November 2016Appointment of Pawan Kumar Gautam as a director on 27 June 2016 (2 pages)
23 November 2016Appointment of Constantino Cesar Vazquez Pardo as a director on 27 June 2016 (2 pages)
23 November 2016Termination of appointment of Matthew Johnson as a director on 12 April 2016 (1 page)
23 November 2016Termination of appointment of Matthew Johnson as a director on 12 April 2016 (1 page)
13 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2016 (25 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (25 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (25 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2016 (25 pages)
8 April 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
8 April 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
8 April 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
8 April 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • USD 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016.
(13 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • USD 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016.
(13 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • USD 1,000
(11 pages)
9 November 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
9 November 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • USD 1,000
(10 pages)
22 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • USD 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016.
(11 pages)
22 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • USD 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016.
(11 pages)
5 September 2014Company name changed fusion newco LIMITED\certificate issued on 05/09/14
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
5 September 2014Company name changed fusion newco LIMITED\certificate issued on 05/09/14 (3 pages)
5 September 2014Change of name notice (2 pages)
5 September 2014Change of name notice (2 pages)
16 July 2014Notice of Restriction on the Company's Articles (2 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
16 July 2014Notice of Restriction on the Company's Articles (2 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2014Appointment of Alyazia Khalifa Al Marri as a director (4 pages)
16 May 2014Appointment of Danielle Elizabeth Billera as a director (4 pages)
16 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • USD 1,000
(6 pages)
16 May 2014Appointment of Abdel Hameed Mustafa Ahmed as a director (3 pages)
16 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 May 2014Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 16 May 2014 (2 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 May 2014Appointment of Abdel Hameed Mustafa Ahmed as a director (3 pages)
16 May 2014Appointment of Matthew Johnson as a director (3 pages)
16 May 2014Appointment of Matthew Johnson as a director (3 pages)
16 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • USD 1,000
(6 pages)
16 May 2014Appointment of Danielle Elizabeth Billera as a director (4 pages)
16 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
16 May 2014Appointment of Shimon Bokovza as a director (4 pages)
16 May 2014Appointment of Ari Ojalvo Oner as a director (4 pages)
16 May 2014Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 16 May 2014 (2 pages)
16 May 2014Appointment of Alyazia Khalifa Al Marri as a director (4 pages)
16 May 2014Appointment of Ari Ojalvo Oner as a director (4 pages)
16 May 2014Appointment of Patricia Gonzales as a secretary (3 pages)
16 May 2014Appointment of Patricia Gonzales as a secretary (3 pages)
16 May 2014Appointment of Shimon Bokovza as a director (4 pages)
11 April 2014Director's details changed for Saif Jaffer Markhan Alketbi on 11 March 2014 (2 pages)
11 April 2014Director's details changed for Saif Jaffer Markhan Alketbi on 11 March 2014 (2 pages)
11 March 2014Incorporation (42 pages)
11 March 2014Incorporation (42 pages)