Company NameAmicis Restaurant Holdings Limited
DirectorsJonathan Daniel Lamb and Fabio Peral
Company StatusActive
Company Number10818424
CategoryPrivate Limited Company
Incorporation Date14 June 2017(6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jonathan Daniel Lamb
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence AddressC/O Falco Capital 33 Eastcheap
London
EC3M 1DE
Director NameMr Fabio Peral
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed28 March 2024(6 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressRestaurante Amicis Plaza Conde De Miranda 4
Madrid
28005
Director NameMr Niall Bramford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(same day as company formation)
RoleChartered Account
Country of ResidenceUnited Kingdom
Correspondence AddressCity Pavilion Cannon Green
27 Bush Lane
London
EC4R 0AA

Location

Registered AddressC/O Falco Capital
33 Eastcheap
London
EC3M 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

5 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
27 March 2019Notification of Jonathan Daniel Lamb as a person with significant control on 14 June 2017 (2 pages)
26 March 2019Notification of Jan De Ridder Ralph as a person with significant control on 24 August 2017 (2 pages)
26 March 2019Cessation of Jonathan Daniel Lamb as a person with significant control on 24 August 2017 (1 page)
26 March 2019Notification of Jonathan Daniel Lamb as a person with significant control on 24 August 2017 (2 pages)
26 March 2019Cessation of Niall Richard Bamford as a person with significant control on 24 August 2017 (1 page)
26 June 2018Confirmation statement made on 14 January 2018 with updates (12 pages)
15 June 2018Termination of appointment of Niall Bramford as a director on 29 May 2018 (1 page)
6 June 2018Registered office address changed from 31 Lovat Lane London EC3R 8EB United Kingdom to City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA on 6 June 2018 (2 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)