Background WavePink WaveYellow Wave

MOSIMANN'S LIMITED (02186889)

MOSIMANN'S LIMITED (02186889) is an active UK company. incorporated on 2 November 1987. with registered office in 11b West Halkin Street. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MOSIMANN'S LIMITED has been registered for 38 years. Current directors include MOSIMANN, Anton, MOSIMANN, Kathrin, MOSIMANN, Mark Andreas and 1 others.

Company Number
02186889
Status
active
Type
ltd
Incorporated
2 November 1987
Age
38 years
Address
11b West Halkin Street, SW1X 8JL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MOSIMANN, Anton, MOSIMANN, Kathrin, MOSIMANN, Mark Andreas, MOSIMANN, Philipp Anton
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSIMANN'S LIMITED

MOSIMANN'S LIMITED is an active company incorporated on 2 November 1987 with the registered office located in 11b West Halkin Street. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MOSIMANN'S LIMITED was registered 38 years ago.(SIC: 56101)

Status

active

Active since 38 years ago

Company No

02186889

LTD Company

Age

38 Years

Incorporated 2 November 1987

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

BUAL LIMITED
From: 2 November 1987To: 15 March 1988
Contact
Address

11b West Halkin Street London , SW1X 8JL,

Timeline

5 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Mar 10
Share Buyback
Feb 11
Director Left
Mar 17
Loan Secured
Aug 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MOSIMANN, Anton

Active
11b West Halkin StreetSW1X 8JL
Born February 1947
Director
Appointed N/A

MOSIMANN, Kathrin

Active
11b West Halkin StreetSW1X 8JL
Born May 1944
Director
Appointed 12 Mar 2010

MOSIMANN, Mark Andreas

Active
Beechcroft Road, LondonSW17 7BZ
Born January 1977
Director
Appointed 01 Jul 2003

MOSIMANN, Philipp Anton

Active
Rowena Crescent, LondonSW11 2PT
Born April 1975
Director
Appointed 01 Nov 2001

CAMPBELL, Fiona

Resigned
27a Pembridge Villas, LondonW11 3EP
Secretary
Appointed N/A
Resigned 01 May 2018

CROLL, Theresa Laura

Resigned
11b West Halkin StreetSW1X 8JL
Secretary
Appointed 01 May 2018
Resigned 31 Jan 2022

CAMPBELL, Fiona Christine

Resigned
17 Ladbroke Square House, LondonW11 3LX
Born June 1940
Director
Appointed 24 May 1993
Resigned 24 Mar 2017

FEATHERMAN, Peter Maxwell

Resigned
27 Barham Avenue, ElstreeWD6 3PW
Born September 1949
Director
Appointed 25 Mar 1993
Resigned 31 Mar 1998

GEGEN BAUER, Willy Benedict

Resigned
6 Hitherwood Drive, LondonSE19 1XB
Born November 1937
Director
Appointed 26 Jul 1993
Resigned 13 May 1997

HARLEY, Belinda Jane

Resigned
Flat 1, LondonW1K 2LE
Born May 1955
Director
Appointed 01 Apr 2000
Resigned 31 Oct 2001

NICHOLSON, John Roger

Resigned
Flat B 30 Daleham Gardens, LondonNW3 5DD
Born September 1931
Director
Appointed N/A
Resigned 24 May 1993

SOLTI, Anne Valerie, Lady

Resigned
51 Elsworthy Road, LondonNW3 3BS
Born August 1937
Director
Appointed N/A
Resigned 24 May 1993

THURSO, John Archibald, The Right Honourable Viscount

Resigned
Orchard Cottage Champneys, TringHP23 6HY
Born September 1953
Director
Appointed 08 Oct 1997
Resigned 31 Oct 2001

WARSHAW, Michael Charles

Resigned
22 Norfolk Road, LondonNW8 6HG
Born January 1943
Director
Appointed 29 Jun 1993
Resigned 31 Oct 2001

YASSUKOVICH, Stanislas Michael

Resigned
13 Hillgate Place, LondonW8 7SL
Born February 1935
Director
Appointed N/A
Resigned 30 Jun 1999

Persons with significant control

1

Mr Anton Mosimann

Active
11b West Halkin StreetSW1X 8JL
Born February 1947

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 September 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
9 September 2025
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
9 September 2025
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Change Sail Address Company With New Address
14 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
25 February 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
11 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
25 March 2003
AAMDAAMD
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
29 August 1997
122122
Legacy
29 August 1997
122122
Memorandum Articles
29 August 1997
MEM/ARTSMEM/ARTS
Resolution
29 August 1997
RESOLUTIONSResolutions
Resolution
29 August 1997
RESOLUTIONSResolutions
Resolution
29 August 1997
RESOLUTIONSResolutions
Resolution
29 August 1997
RESOLUTIONSResolutions
Legacy
29 August 1997
123Notice of Increase in Nominal Capital
Resolution
29 August 1997
RESOLUTIONSResolutions
Resolution
29 August 1997
RESOLUTIONSResolutions
Resolution
29 August 1997
RESOLUTIONSResolutions
Resolution
29 August 1997
RESOLUTIONSResolutions
Legacy
29 August 1997
123Notice of Increase in Nominal Capital
Legacy
29 August 1997
169169
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
395Particulars of Mortgage or Charge
Legacy
20 May 1997
122122
Legacy
14 May 1997
403aParticulars of Charge Subject to s859A
Legacy
14 May 1997
403aParticulars of Charge Subject to s859A
Legacy
14 May 1997
403aParticulars of Charge Subject to s859A
Resolution
1 May 1997
RESOLUTIONSResolutions
Legacy
1 May 1997
88(2)R88(2)R
Legacy
1 May 1997
88(2)R88(2)R
Resolution
1 May 1997
RESOLUTIONSResolutions
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
21 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
12 July 1993
288288
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
14 May 1993
123Notice of Increase in Nominal Capital
Legacy
13 May 1993
88(2)R88(2)R
Legacy
13 May 1993
122122
Memorandum Articles
13 May 1993
MEM/ARTSMEM/ARTS
Resolution
13 May 1993
RESOLUTIONSResolutions
Resolution
13 May 1993
RESOLUTIONSResolutions
Resolution
13 May 1993
RESOLUTIONSResolutions
Resolution
13 May 1993
RESOLUTIONSResolutions
Resolution
13 May 1993
RESOLUTIONSResolutions
Legacy
13 May 1993
288288
Legacy
22 April 1993
395Particulars of Mortgage or Charge
Legacy
13 April 1993
395Particulars of Mortgage or Charge
Legacy
17 January 1993
363aAnnual Return
Legacy
7 September 1992
288288
Legacy
26 March 1992
288288
Legacy
16 March 1992
288288
Legacy
9 March 1992
363aAnnual Return
Legacy
5 January 1992
363aAnnual Return
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
6 September 1991
288288
Legacy
25 October 1990
403aParticulars of Charge Subject to s859A
Legacy
19 September 1990
363363
Memorandum Articles
19 September 1990
MEM/ARTSMEM/ARTS
Legacy
14 September 1990
88(2)O88(2)O
Legacy
3 July 1990
288288
Statement Of Affairs
27 June 1990
SASA
Legacy
27 June 1990
88(2)O88(2)O
Legacy
21 June 1990
395Particulars of Mortgage or Charge
Legacy
21 June 1990
88(2)P88(2)P
Legacy
18 June 1990
288288
Resolution
11 June 1990
RESOLUTIONSResolutions
Legacy
11 June 1990
123Notice of Increase in Nominal Capital
Resolution
11 June 1990
RESOLUTIONSResolutions
Resolution
11 June 1990
RESOLUTIONSResolutions
Resolution
11 June 1990
RESOLUTIONSResolutions
Legacy
11 June 1990
155(6)a155(6)a
Legacy
30 May 1990
288288
Legacy
30 May 1990
288288
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
7 June 1989
288288
Legacy
18 May 1989
288288
Legacy
10 January 1989
288288
Legacy
17 August 1988
288288
Legacy
17 August 1988
288288
Resolution
18 May 1988
RESOLUTIONSResolutions
Resolution
18 May 1988
RESOLUTIONSResolutions
Resolution
18 May 1988
RESOLUTIONSResolutions
Legacy
13 May 1988
PUC 2PUC 2
Legacy
13 May 1988
123Notice of Increase in Nominal Capital
Legacy
20 April 1988
287Change of Registered Office
Legacy
20 April 1988
288288
Resolution
11 April 1988
RESOLUTIONSResolutions
Legacy
18 March 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1988
288288
Legacy
18 February 1988
288288
Incorporation Company
2 November 1987
NEWINCIncorporation