110 Bishopsgate
London
EC2N 4AY
Director Name | Mr Shimon Bokovza |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 07 March 2023) |
Role | Managing Partner |
Country of Residence | United States |
Correspondence Address | C/O Sushisamba London Heron Tower 110 Bishopsgate London EC2N 4AY |
Director Name | Ari Ojalvo Oner |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | French |
Status | Closed |
Appointed | 07 August 2017(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 March 2023) |
Role | Managing Consultant |
Country of Residence | United States |
Correspondence Address | C/O Sushisamba London Heron Tower 110 Bishopsgate London EC2N 4AY |
Director Name | Abdulla Mohammed Khalifa Bin Habtoor |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Emirati |
Status | Closed |
Appointed | 26 July 2018(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 March 2023) |
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 | Closed |
Appointed | 28 July 2021(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 March 2023) |
Role | Cfo - Shamal |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Sushisamba, 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 | Closed |
Appointed | 18 May 2022(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 07 March 2023) |
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 | 19 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 | Patricia Gonzales |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 2017) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | C/O Sushisamba London Heron Tower 110 Bishopsgate London EC2N 4AY |
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 |
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 |
1 at $1 | Sushisamba Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 March 2020 | Registered office address changed from C/O Sushisamna, 110 Heron Tower Bishopsgate London EC2N 4AY England to C/O Sushisamba, Heron Tower 110 Bishopsgate London EC2N 4AY on 20 March 2020 (1 page) |
20 March 2020 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to C/O Sushisamna, 110 Heron Tower Bishopsgate London EC2N 4AY on 20 March 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
4 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 Amir Naim Khan on 7 February 2018 (2 pages) |
8 May 2018 | Director's details changed for Ari Ojalvo Oner on 28 March 2018 (2 pages) |
8 May 2018 | Registered office address changed from C/O Baker Tilly 25 Farringdon Street London EC4A 4AB United Kingdom to 6th Floor 25 Farringdon Street London EC4A 4AB on 8 May 2018 (1 page) |
8 May 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
8 May 2018 | Withdrawal of a person with significant control statement on 8 May 2018 (2 pages) |
8 May 2018 | Notification of Sushisamba Group Limited as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Termination of appointment of Marwan Iqbal Mohammad Abdullah Abedin as a director on 7 August 2017 (1 page) |
23 January 2018 | Termination of appointment of Patricia Gonzales as a director on 7 August 2017 (1 page) |
23 January 2018 | Appointment of Ari Ojalvo Oner as a director on 7 August 2017 (2 pages) |
23 January 2018 | Appointment of Mr Amir Naim Khan as a director on 7 August 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
3 February 2017 | Appointment of Marwan Iqbal Mohammed Abdulla Abedin as a director on 27 June 2016 (2 pages) |
3 February 2017 | Termination of appointment of a director (1 page) |
3 February 2017 | Termination of appointment of a director (1 page) |
3 February 2017 | Appointment of Marwan Iqbal Mohammed Abdulla Abedin as a director on 27 June 2016 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 April 2016 | Appointment of Danielle Billera as a director on 1 January 2015 (2 pages) |
21 April 2016 | Appointment of Shimon Bokovza as a director on 1 January 2015 (2 pages) |
21 April 2016 | Appointment of Danielle Billera as a director on 1 January 2015 (2 pages) |
21 April 2016 | Appointment of Patricia Gonzales as a director on 1 January 2015 (2 pages) |
21 April 2016 | Appointment of Shimon Bokovza as a director on 1 January 2015 (2 pages) |
21 April 2016 | Appointment of Patricia Gonzales as a director on 1 January 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 January 2016 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to C/O Baker Tilly 25 Farringdon Street London EC4A 4AB on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to C/O Baker Tilly 25 Farringdon Street London EC4A 4AB on 21 January 2016 (1 page) |
25 November 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
25 November 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | Director's details changed for Saif Jaffer Markhan Alketbi on 19 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Saif Jaffer Markhan Alketbi on 19 March 2014 (2 pages) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|