Ego Restaurants Holdings Limited BIRMINGHAM


Founded in 2007, Ego Restaurants Holdings, classified under reg no. 06425958 is an active company. Currently registered at 27 Fleet Street B3 1JP, Birmingham the company has been in the business for seventeen years. Its financial year was closed on September 30 and its latest financial statement was filed on 2023/03/26. Since 2008/09/16 Ego Restaurants Holdings Limited is no longer carrying the name Rimoss.

Currently there are 6 directors in the the firm, namely Christian H., Andrew F. and Susan M. and others. In addition one secretary - Denise B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ego Restaurants Holdings Limited Address / Contact

Office Address 27 Fleet Street
Town Birmingham
Post code B3 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06425958
Date of Incorporation Tue, 13th Nov 2007
Industry Licensed restaurants
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Sun, 26th Mar 2023
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Christian H.

Position: Director

Appointed: 18 June 2023

Andrew F.

Position: Director

Appointed: 18 June 2023

Susan M.

Position: Director

Appointed: 18 June 2023

Lee M.

Position: Director

Appointed: 18 June 2023

Andrew V.

Position: Director

Appointed: 18 June 2023

Denise B.

Position: Secretary

Appointed: 18 June 2023

Martin N.

Position: Director

Appointed: 18 June 2023

Alison H.

Position: Director

Appointed: 18 June 2023

Resigned: 31 December 2023

Julie L.

Position: Director

Appointed: 01 June 2015

Resigned: 18 June 2023

Julie L.

Position: Secretary

Appointed: 01 June 2015

Resigned: 18 June 2023

Luke J.

Position: Director

Appointed: 05 January 2011

Resigned: 01 August 2018

Adrian A.

Position: Director

Appointed: 05 January 2011

Resigned: 18 June 2023

Joseph T.

Position: Director

Appointed: 05 January 2011

Resigned: 01 August 2018

Matthew P.

Position: Director

Appointed: 26 March 2008

Resigned: 01 June 2015

James H.

Position: Director

Appointed: 26 March 2008

Resigned: 18 June 2023

Matthew P.

Position: Secretary

Appointed: 26 March 2008

Resigned: 01 June 2015

Jason E.

Position: Director

Appointed: 14 December 2007

Resigned: 26 March 2008

Jason E.

Position: Secretary

Appointed: 14 December 2007

Resigned: 26 March 2008

Jonathan P.

Position: Director

Appointed: 14 December 2007

Resigned: 26 March 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 2007

Resigned: 05 February 2008

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 13 November 2007

Resigned: 05 February 2008

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we researched, there is 3Sixty Restaurants Limited from Bolton, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Andreas H. This PSC owns 25-50% shares. Then there is Luke J., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

3sixty Restaurants Limited

1st Floor St Georges House, St Georges Road, Bolton, Lancashire, BL1 2DD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07540663
Notified on 24 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andreas H.

Notified on 6 April 2016
Ceased on 24 September 2018
Nature of control: 25-50% shares

Luke J.

Notified on 6 April 2016
Ceased on 24 September 2018
Nature of control: 25-50% shares

Tourtoulen Limited

Second Floor Charles Bisson House, 30-32 New Street, St Hellier, JE1 8FT, Jersey

Legal authority Companies (Jersey) Laws 1991
Legal form Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 52072
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Rimoss September 16, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/12/31
filed on: 4th, January 2024
Free Download (1 page)

Company search