Background WavePink WaveYellow Wave

NANDO'S GROUP HOLDINGS LIMITED (06451677)

NANDO'S GROUP HOLDINGS LIMITED (06451677) is an active UK company. incorporated on 12 December 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NANDO'S GROUP HOLDINGS LIMITED has been registered for 18 years. Current directors include 'T HOOFT, Robert Adrian Graham, ALLAN, Graham Denis, Mr., BENNISON, Matthew Edward and 3 others.

Company Number
06451677
Status
active
Type
ltd
Incorporated
12 December 2007
Age
18 years
Address
St Marys House, London, SW11 3LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
'T HOOFT, Robert Adrian Graham, ALLAN, Graham Denis, Mr., BENNISON, Matthew Edward, LUYCKX, Charles Francis, PAPPS, Robert Stephen, PERLMAN, Leslie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANDO'S GROUP HOLDINGS LIMITED

NANDO'S GROUP HOLDINGS LIMITED is an active company incorporated on 12 December 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NANDO'S GROUP HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06451677

LTD Company

Age

18 Years

Incorporated 12 December 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 24 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

CONTINENTAL SHELF 435 LIMITED
From: 12 December 2007To: 15 April 2008
Contact
Address

St Marys House 42 Vicarage Crescent London, SW11 3LD,

Timeline

23 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Dec 16
New Owner
Dec 17
Funding Round
Mar 18
Funding Round
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Share Issue
Oct 19
Share Issue
Oct 19
Director Left
Mar 20
Funding Round
Oct 20
Capital Reduction
Oct 20
Share Buyback
Nov 20
Funding Round
Aug 21
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Nov 23
Capital Reduction
May 24
Share Buyback
Aug 24
Capital Update
May 25
Director Joined
Feb 26
13
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

'T HOOFT, Robert Adrian Graham

Active
91-93 Shuttleworth Road, LondonSW11 3DL
Born May 1968
Director
Appointed 19 Mar 2008

ALLAN, Graham Denis, Mr.

Active
42 Vicarage Crescent, LondonSW11 3LD
Born April 1955
Director
Appointed 06 Feb 2026

BENNISON, Matthew Edward

Active
42 Vicarage Crescent, LondonSW11 3LD
Born September 1972
Director
Appointed 14 Oct 2022

LUYCKX, Charles Francis

Active
Bloomfield Terrace, LondonSW1W 8PQ
Born January 1969
Director
Appointed 19 Mar 2008

PAPPS, Robert Stephen

Active
42 Vicarage Crescent, LondonSW11 3LD
Born January 1973
Director
Appointed 25 Apr 2019

PERLMAN, Leslie

Active
42 Vicarage Crescent, LondonSW11 3LD
Born September 1959
Director
Appointed 25 Apr 2019

LUYCKX, Charles Francis

Resigned
Bloomfield Terrace, LondonSW1W 8PQ
Secretary
Appointed 19 Mar 2008
Resigned 26 Sept 2016

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 12 Dec 2007
Resigned 19 Mar 2008

LYNCH, Andrew Patrick

Resigned
42 Vicarage Crescent, LondonSW11 3LD
Born December 1956
Director
Appointed 25 Apr 2019
Resigned 21 Feb 2020

TAIT, Luke Logan

Resigned
42 Vicarage Crescent, LondonSW11 3LD
Born May 1973
Director
Appointed 25 Apr 2019
Resigned 14 Oct 2022

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 12 Dec 2007
Resigned 19 Mar 2008

Persons with significant control

1

Mr Leslie Perlman

Active
Avenue Monterey, LuxembourgL-2163
Born September 1959

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2025
AAAnnual Accounts
Legacy
22 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 May 2025
SH19Statement of Capital
Legacy
22 May 2025
CAP-SSCAP-SS
Resolution
22 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
9 August 2024
SH03Return of Purchase of Own Shares
Statement Of Companys Objects
14 May 2024
CC04CC04
Memorandum Articles
14 May 2024
MAMA
Resolution
14 May 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
14 May 2024
SH06Cancellation of Shares
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2021
AAAnnual Accounts
Resolution
1 September 2021
RESOLUTIONSResolutions
Memorandum Articles
24 August 2021
MAMA
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
18 November 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Capital Cancellation Shares
20 October 2020
SH06Cancellation of Shares
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Resolution
1 October 2020
RESOLUTIONSResolutions
Resolution
1 October 2020
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
11 May 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Capital Alter Shares Consolidation
23 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
23 October 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Resolution
18 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Resolution
7 March 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
7 March 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
24 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
24 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
15 December 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
15 December 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
9 December 2016
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Group
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Group
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Group
26 October 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
4 July 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
24 January 2012
AR01AR01
Accounts With Accounts Type Group
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Group
16 November 2010
AAAnnual Accounts
Accounts Amended With Accounts Type Group
4 August 2010
AAMDAAMD
Accounts With Accounts Type Group
14 July 2010
AAAnnual Accounts
Move Registers To Sail Company
3 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
3 February 2010
AR01AR01
Legacy
8 January 2009
363aAnnual Return
Legacy
13 June 2008
88(2)Return of Allotment of Shares
Legacy
9 May 2008
123Notice of Increase in Nominal Capital
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
225Change of Accounting Reference Date
Legacy
8 May 2008
287Change of Registered Office
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
16 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2007
NEWINCIncorporation