Background WavePink WaveYellow Wave

GORDON RAMSAY HOLDINGS LIMITED (03457208)

GORDON RAMSAY HOLDINGS LIMITED (03457208) is an active UK company. incorporated on 29 October 1997. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. GORDON RAMSAY HOLDINGS LIMITED has been registered for 28 years. Current directors include RAMSAY, Gordon James, WENLOCK, Andrew William.

Company Number
03457208
Status
active
Type
ltd
Incorporated
29 October 1997
Age
28 years
Address
539-547 Wandsworth Road, London, SW8 3JD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
RAMSAY, Gordon James, WENLOCK, Andrew William
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON RAMSAY HOLDINGS LIMITED

GORDON RAMSAY HOLDINGS LIMITED is an active company incorporated on 29 October 1997 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. GORDON RAMSAY HOLDINGS LIMITED was registered 28 years ago.(SIC: 56101)

Status

active

Active since 28 years ago

Company No

03457208

LTD Company

Age

28 Years

Incorporated 29 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 28 August 2023 - 29 December 2024(17 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

DUTCH LIMITED
From: 29 October 1997To: 23 August 2001
Contact
Address

539-547 Wandsworth Road London, SW8 3JD,

Previous Addresses

1 Catherine Place London SW1E 6DX
From: 29 October 1997To: 3 April 2014
Timeline

18 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Oct 09
Funding Round
Mar 10
Director Left
Dec 10
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 12
Director Joined
Mar 13
Loan Secured
Sept 15
Loan Cleared
Oct 15
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Mar 18
Loan Secured
May 20
Loan Secured
Jul 21
Loan Secured
May 22
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

RAMSAY, Gordon James

Active
Wandsworth Road, LondonSW8 3JD
Born November 1966
Director
Appointed 01 Aug 1998

WENLOCK, Andrew William

Active
Wandsworth Road, LondonSW8 3JD
Born December 1972
Director
Appointed 30 Jan 2018

HUTCHESON, Christopher Fraser

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Secretary
Appointed 01 Sept 2003
Resigned 26 Nov 2010

HUTCHESON, Greta Diane

Resigned
Flat 2 4 Mount Street, LondonW1Y 5AA
Secretary
Appointed 30 Oct 1997
Resigned 23 Nov 1998

PASTORINO, Carla Maria Teresa

Resigned
Flat 1, LondonSW1 4EZ
Secretary
Appointed 23 Nov 1998
Resigned 01 Sept 2003

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 29 Oct 1997
Resigned 30 Oct 1997

EADES, Geoffrey John

Resigned
Wandsworth Road, LondonSW8 3JD
Born May 1952
Director
Appointed 14 Feb 2013
Resigned 30 Jan 2018

FLETCHER, Nicholas

Resigned
14 Fiddicroft Avenue, BansteadSM7 3AD
Born June 1968
Director
Appointed 06 Aug 2007
Resigned 30 Sept 2009

GILLIES, Stuart

Resigned
Wandsworth Road, LondonSW8 3JD
Born July 1966
Director
Appointed 05 Sept 2011
Resigned 08 Feb 2018

HUTCHESON, Christopher Fraser

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born May 1948
Director
Appointed 28 Jan 2003
Resigned 31 Jan 2012

HUTCHESON, Greta Diane

Resigned
Flat 2 4 Mount Street, LondonW1Y 5AA
Born February 1945
Director
Appointed 01 May 1998
Resigned 23 Nov 1998

JAMES, Trevor Charles

Resigned
1 Catherine PlaceSW1E 6DX
Born January 1962
Director
Appointed 17 Aug 2011
Resigned 17 Sept 2012

KARONIAS, Nicolas Peter

Resigned
1 Catherine Place, LondonSW1E 6DX
Born October 1950
Director
Appointed 23 Nov 1998
Resigned 01 Mar 2005

RAMSAY, Gordon James

Resigned
Flat 1, LondonSW3 4HH
Born November 1966
Director
Appointed 30 Oct 1997
Resigned 01 May 1998

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 29 Oct 1997
Resigned 30 Oct 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Gordon James Ramsay

Active
Wandsworth Road, LondonSW8 3JD
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jan 2018
Wandsworth Road, LondonSW8 3JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jan 2018

Mr Gordon James Ramsay

Ceased
Wandsworth Road, LondonSW8 3JD
Born November 1966

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Mortgage Satisfy Charge Full
3 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
29 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
16 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Account Reference Date Company Previous Extended
10 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
21 March 2013
MG01MG01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
5 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Miscellaneous
12 October 2011
MISCMISC
Miscellaneous
29 September 2011
MISCMISC
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
27 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Legacy
11 December 2010
MG01MG01
Statement Of Companys Objects
6 December 2010
CC04CC04
Resolution
6 December 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Group
26 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 May 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Sail Address Company
24 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2009
CH03Change of Secretary Details
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Legacy
24 September 2009
353353
Accounts With Accounts Type Group
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
4 February 2009
403aParticulars of Charge Subject to s859A
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
403aParticulars of Charge Subject to s859A
Legacy
3 June 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2007
AAAnnual Accounts
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
363aAnnual Return
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 January 2005
AAAnnual Accounts
Accounts With Accounts Type Group
6 January 2005
AAAnnual Accounts
Legacy
7 December 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
287Change of Registered Office
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 January 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1999
AAAnnual Accounts
Resolution
13 September 1999
RESOLUTIONSResolutions
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
88(3)88(3)
Legacy
19 November 1998
88(2)R88(2)R
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
20 August 1998
123Notice of Increase in Nominal Capital
Resolution
20 August 1998
RESOLUTIONSResolutions
Resolution
20 August 1998
RESOLUTIONSResolutions
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
225Change of Accounting Reference Date
Legacy
11 June 1998
88(2)R88(2)R
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
287Change of Registered Office
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Incorporation Company
29 October 1997
NEWINCIncorporation