Itsu Limited LONDON


Itsu started in year 1996 as Private Limited Company with registration number 03286342. The Itsu company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Ground And First Floors Partnership House. Postal code: SW1P 1BX. Since April 8, 1999 Itsu Limited is no longer carrying the name Tsu London.

At present there are 3 directors in the the company, namely Celeste T., Clive S. and Julian M.. In addition one secretary - Clive S. - is with the firm. At present 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.

Itsu Limited Address / Contact

Office Address Ground And First Floors Partnership House
Office Address2 Carlisle Place
Town London
Post code SW1P 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03286342
Date of Incorporation Mon, 2nd Dec 1996
Industry Licensed restaurants
Industry Take-away food shops and mobile food stands
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Celeste T.

Position: Director

Appointed: 12 August 2016

Clive S.

Position: Secretary

Appointed: 24 March 1999

Clive S.

Position: Director

Appointed: 01 December 1998

Julian M.

Position: Director

Appointed: 16 December 1996

Serge S.

Position: Director

Appointed: 12 August 2016

Resigned: 10 June 2021

Nicolas B.

Position: Director

Appointed: 18 December 2014

Resigned: 19 April 2017

Cameron R.

Position: Director

Appointed: 18 December 2014

Resigned: 14 December 2016

Landen P.

Position: Director

Appointed: 26 January 2012

Resigned: 30 September 2016

Gerard L.

Position: Director

Appointed: 15 December 2010

Resigned: 02 June 2015

Jensdonal H.

Position: Director

Appointed: 29 April 1998

Resigned: 01 September 1998

Jonathan R.

Position: Director

Appointed: 31 October 1997

Resigned: 16 April 1998

Luke J.

Position: Secretary

Appointed: 01 July 1997

Resigned: 21 April 1998

Julian M.

Position: Secretary

Appointed: 01 July 1997

Resigned: 24 March 1999

Eric F.

Position: Director

Appointed: 10 February 1997

Resigned: 21 April 1998

Miyukisedohara H.

Position: Director

Appointed: 05 February 1997

Resigned: 21 April 1998

Francois M.

Position: Secretary

Appointed: 16 December 1996

Resigned: 01 July 1997

Nicholas M.

Position: Director

Appointed: 16 December 1996

Resigned: 31 March 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1996

Resigned: 16 December 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 December 1996

Resigned: 16 December 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Butterfly 21 Bidco Limited from London, England. This PSC is categorised as "a company limited by shares", 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. Another entity in the PSC register is Julian M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Serge S., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Butterfly 21 Bidco Limited

95 Wigmore Street, London, W1U 1FB, England

Legal authority England And Wales
Legal form Company Limited By Shares
Notified on 10 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian M.

Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Serge S.

Notified on 12 August 2016
Ceased on 10 June 2021
Nature of control: significiant influence or control

Company previous names

Tsu London April 8, 1999
Sushi London January 30, 1997
Centreapply January 17, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 29, 2022
filed on: 25th, August 2023
Free Download (37 pages)

Company search