Hakkasan Limited LONDON


Hakkasan started in year 1998 as Private Limited Company with registration number 03488606. The Hakkasan company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Suite 1, 7th Floor. Postal code: SW1H 0BL. Since 2000/03/31 Hakkasan Limited is no longer carrying the name Alan Yau.

The firm has 3 directors, namely Derek S., Noah T. and Jason S.. Of them, Derek S., Noah T., Jason S. have been with the company the longest, being appointed on 27 April 2021. 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.

Hakkasan Limited Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03488606
Date of Incorporation Mon, 5th Jan 1998
Industry Licensed restaurants
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Jordan Cosec Limited

Position: Corporate Secretary

Appointed: 02 March 2022

Derek S.

Position: Director

Appointed: 27 April 2021

Noah T.

Position: Director

Appointed: 27 April 2021

Jason S.

Position: Director

Appointed: 27 April 2021

Steven L.

Position: Secretary

Appointed: 27 April 2021

Resigned: 02 March 2022

Brandon R.

Position: Secretary

Appointed: 19 November 2018

Resigned: 27 April 2021

Martin E.

Position: Director

Appointed: 07 September 2018

Resigned: 27 April 2021

Marwan N.

Position: Director

Appointed: 07 September 2018

Resigned: 27 April 2021

Matthew H.

Position: Director

Appointed: 07 September 2018

Resigned: 27 April 2021

Rami E.

Position: Director

Appointed: 07 September 2018

Resigned: 27 April 2021

Khaleefa B.

Position: Director

Appointed: 29 April 2016

Resigned: 06 September 2018

Hani B.

Position: Director

Appointed: 29 April 2016

Resigned: 06 September 2018

Norman C.

Position: Director

Appointed: 29 April 2016

Resigned: 08 January 2018

Ramez A.

Position: Director

Appointed: 29 April 2016

Resigned: 06 September 2018

Neil M.

Position: Director

Appointed: 21 October 2014

Resigned: 14 April 2017

Chad T.

Position: Director

Appointed: 15 January 2014

Resigned: 29 April 2016

James B.

Position: Director

Appointed: 08 January 2013

Resigned: 15 January 2014

Khalifa A.

Position: Director

Appointed: 08 January 2013

Resigned: 29 April 2016

James S.

Position: Director

Appointed: 08 January 2013

Resigned: 08 May 2014

Daniel P.

Position: Director

Appointed: 01 February 2011

Resigned: 13 June 2011

Marilyn B.

Position: Secretary

Appointed: 04 March 2010

Resigned: 08 June 2015

Mohamed A.

Position: Director

Appointed: 07 January 2010

Resigned: 31 December 2012

Niall H.

Position: Director

Appointed: 21 December 2009

Resigned: 11 February 2013

David F.

Position: Director

Appointed: 14 January 2009

Resigned: 30 May 2010

Khadem A.

Position: Director

Appointed: 31 December 2007

Resigned: 29 April 2016

Gamal H.

Position: Director

Appointed: 31 December 2007

Resigned: 14 January 2009

Nuriye E.

Position: Director

Appointed: 28 June 2006

Resigned: 29 August 2007

Sunil D.

Position: Director

Appointed: 24 November 2004

Resigned: 19 September 2005

Carol B.

Position: Director

Appointed: 11 December 2000

Resigned: 19 February 2002

Sami W.

Position: Director

Appointed: 11 December 2000

Resigned: 31 December 2007

Balbir T.

Position: Director

Appointed: 11 December 2000

Resigned: 31 December 2007

Alan Y.

Position: Director

Appointed: 26 January 1998

Resigned: 17 July 2009

Linda Y.

Position: Secretary

Appointed: 26 January 1998

Resigned: 21 December 2009

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1998

Resigned: 26 January 1998

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 05 January 1998

Resigned: 26 January 1998

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Igal S. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Madison Square Garden Entertainment Corp. that put New York, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Aabar Investments Pjs, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private joint stock", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Igal S.

Notified on 3 May 2023
Nature of control: 75,01-100% shares

Madison Square Garden Entertainment Corp.

Two Pennsylvania Plaza,, New York, NY10121, United States

Legal authority United States
Legal form Corporation
Country registered Delaware
Place registered Delaware
Registration number 7692751
Notified on 27 April 2021
Ceased on 3 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aabar Investments Pjs

Ipic Square 22nd/23rd Floor, Muroor Road (4th), P.O. Box 107888, Abu Dhabi, United Arab Emirates

Legal authority United Arab Emirates
Legal form Private Joint Stock
Notified on 20 August 2018
Ceased on 27 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alan Yau March 31, 2000
Dovehart February 24, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/12/31. Originally it was 2023/06/30
filed on: 23rd, December 2023
Free Download (1 page)

Company search