Background WavePink WaveYellow Wave

FRANCO MANCA 2 UK LIMITED (07045067)

FRANCO MANCA 2 UK LIMITED (07045067) is an active UK company. incorporated on 15 October 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. FRANCO MANCA 2 UK LIMITED has been registered for 16 years. Current directors include BERRY, Colin James, KHAN, Marcel, TOMOHIRO, Shinya.

Company Number
07045067
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
1st Floor, 50-51 Berwick Street, London, W1F 8SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BERRY, Colin James, KHAN, Marcel, TOMOHIRO, Shinya
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANCO MANCA 2 UK LIMITED

FRANCO MANCA 2 UK LIMITED is an active company incorporated on 15 October 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. FRANCO MANCA 2 UK LIMITED was registered 16 years ago.(SIC: 56101)

Status

active

Active since 16 years ago

Company No

07045067

LTD Company

Age

16 Years

Incorporated 15 October 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

16 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 April 2025 (1 year ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

1st Floor, 50-51 Berwick Street London, W1F 8SJ,

Previous Addresses

307 Linton House 164-180 Union Street London SE1 0LH
From: 3 October 2013To: 13 April 2016
311 Winston House 2 Dollis Park London N3 1HF England
From: 10 January 2013To: 3 October 2013
Office 309 Winston House 2 Dollis Park London N3 1HF United Kingdom
From: 25 March 2011To: 10 January 2013
162 Clapham High Street London SW4 7UG United Kingdom
From: 19 October 2009To: 25 March 2011
1559 London Road London SW16 4AD United Kingdom
From: 15 October 2009To: 19 October 2009
Timeline

30 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Funding Round
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Nov 10
Director Left
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Feb 13
Loan Secured
Oct 13
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
Loan Secured
Mar 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BERRY, Colin James

Active
London, LondonW1F 8SJ
Born June 1982
Director
Appointed 01 Apr 2025

KHAN, Marcel

Active
Berwick Street, LondonW1F 8SJ
Born November 1965
Director
Appointed 29 Jan 2024

TOMOHIRO, Shinya

Active
19f, Shibuya-Ku, 150-0043
Born April 1980
Director
Appointed 10 Nov 2025

ADAMS, Laurence Douglas

Resigned
Beulah Hill, LondonSE19 3HF
Born December 1965
Director
Appointed 15 Oct 2009
Resigned 15 Oct 2009

MANKARIOUS, Nabil

Resigned
Berwick Street, LondonW1F 8SJ
Born March 1967
Director
Appointed 28 Feb 2011
Resigned 11 Jul 2024

PAGE, David Michael

Resigned
Berwick Street, LondonW1F 8SJ
Born June 1952
Director
Appointed 28 Feb 2011
Resigned 31 Dec 2023

SUGIYAMA, Takashi

Resigned
1 Chome-21-1, Tokyo150-0043
Born May 1977
Director
Appointed 20 Dec 2024
Resigned 09 Jun 2025

SYKES, David John

Resigned
Linton House, LondonSE1 0LH
Born June 1960
Director
Appointed 27 Feb 2013
Resigned 21 Apr 2015

TOMITANI, Takeshi

Resigned
1 Chome-21-1, Shibuya-Ku
Born April 1983
Director
Appointed 11 Jul 2023
Resigned 20 Dec 2024

WASIF, Charmaine Sharon

Resigned
Clapham High Street, LondonSW4 7UG
Born November 1979
Director
Appointed 15 Oct 2009
Resigned 28 Feb 2011

WASIF, Charmaine Sharon

Resigned
Clapham High Street, LondonSW4 7UG
Born November 1979
Director
Appointed 15 Oct 2009
Resigned 15 Oct 2009

WASIF, Sami

Resigned
Clapham High Street, LondonSW4 7UG
Born March 1947
Director
Appointed 15 Oct 2009
Resigned 15 Oct 2009

WASIF, Sami

Resigned
Clapham High Street, LondonSW4 7UG
Born March 1947
Director
Appointed 15 Oct 2009
Resigned 21 Apr 2015

WONG, Nicholas Chi Wai

Resigned
Berwick Street, LondonW1F 8SJ
Born January 1976
Director
Appointed 21 Apr 2015
Resigned 08 Nov 2024

YOKOYAMA, Taku

Resigned
1 Chome-21-1, Tokyo150-0043
Born September 1978
Director
Appointed 09 Jun 2025
Resigned 10 Nov 2025

Persons with significant control

1

50-51 Berwick Street, LondonW1F 8SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Resolution
14 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2013
AR01AR01
Change Person Director Company With Change Date
27 October 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Legacy
6 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Legacy
27 July 2011
MG01MG01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Capital Allotment Shares
24 November 2009
SH01Allotment of Shares
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Incorporation Company
15 October 2009
NEWINCIncorporation