Nando's Group Holdings Limited LONDON


Nando's Group Holdings started in year 2007 as Private Limited Company with registration number 06451677. The Nando's Group Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at St Marys House. Postal code: SW11 3LD. Since Tuesday 15th April 2008 Nando's Group Holdings Limited is no longer carrying the name Continental Shelf 435.

The company has 5 directors, namely Matthew B., Leslie P. and Robert P. and others. Of them, Robert '., Charles L. have been with the company the longest, being appointed on 19 March 2008 and Matthew B. has been with the company for the least time - from 14 October 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Charles L. who worked with the the company until 26 September 2016.

Nando's Group Holdings Limited Address / Contact

Office Address St Marys House
Office Address2 42 Vicarage Crescent
Town London
Post code SW11 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06451677
Date of Incorporation Wed, 12th Dec 2007
Industry Activities of head offices
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (169 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Matthew B.

Position: Director

Appointed: 14 October 2022

Leslie P.

Position: Director

Appointed: 25 April 2019

Robert P.

Position: Director

Appointed: 25 April 2019

Robert '.

Position: Director

Appointed: 19 March 2008

Charles L.

Position: Director

Appointed: 19 March 2008

Andrew L.

Position: Director

Appointed: 25 April 2019

Resigned: 21 February 2020

Luke T.

Position: Director

Appointed: 25 April 2019

Resigned: 14 October 2022

Charles L.

Position: Secretary

Appointed: 19 March 2008

Resigned: 26 September 2016

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2007

Resigned: 19 March 2008

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 12 December 2007

Resigned: 19 March 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Leslie P. This PSC has 75,01-100% voting rights.

Leslie P.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Continental Shelf 435 April 15, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to Sunday 26th February 2023
filed on: 9th, December 2023
Free Download (80 pages)

Company search

Advertisements