Gordon Ramsay Holdings Limited LONDON


Gordon Ramsay Holdings started in year 1997 as Private Limited Company with registration number 03457208. The Gordon Ramsay Holdings company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 539-547 Wandsworth Road. Postal code: SW8 3JD. Since 2001-08-23 Gordon Ramsay Holdings Limited is no longer carrying the name Dutch.

The company has 2 directors, namely Andrew W., Gordon R.. Of them, Gordon R. has been with the company the longest, being appointed on 1 August 1998 and Andrew W. has been with the company for the least time - from 30 January 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gordon Ramsay Holdings Limited Address / Contact

Office Address 539-547 Wandsworth Road
Town London
Post code SW8 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03457208
Date of Incorporation Wed, 29th Oct 1997
Industry Licensed restaurants
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Andrew W.

Position: Director

Appointed: 30 January 2018

Gordon R.

Position: Director

Appointed: 01 August 1998

Geoffrey E.

Position: Director

Appointed: 14 February 2013

Resigned: 30 January 2018

Stuart G.

Position: Director

Appointed: 05 September 2011

Resigned: 08 February 2018

Trevor J.

Position: Director

Appointed: 17 August 2011

Resigned: 17 September 2012

Nicholas F.

Position: Director

Appointed: 06 August 2007

Resigned: 30 September 2009

Christopher H.

Position: Secretary

Appointed: 01 September 2003

Resigned: 26 November 2010

Christopher H.

Position: Director

Appointed: 28 January 2003

Resigned: 31 January 2012

Nicolas K.

Position: Director

Appointed: 23 November 1998

Resigned: 01 March 2005

Carla P.

Position: Secretary

Appointed: 23 November 1998

Resigned: 01 September 2003

Greta H.

Position: Director

Appointed: 01 May 1998

Resigned: 23 November 1998

Gordon R.

Position: Director

Appointed: 30 October 1997

Resigned: 01 May 1998

Greta H.

Position: Secretary

Appointed: 30 October 1997

Resigned: 23 November 1998

First Directors Limited

Position: Corporate Nominee Director

Appointed: 29 October 1997

Resigned: 30 October 1997

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1997

Resigned: 30 October 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Gordon R. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kavalake Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Gordon R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Gordon R.

Notified on 1 January 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kavalake Limited

539-547 Wandsworth Road, London, SW8 3JD, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07360142
Notified on 1 January 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon R.

Notified on 1 August 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Company previous names

Dutch August 23, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-08-31
filed on: 11th, May 2023
Free Download (27 pages)

Company search

Advertisements