Background WavePink WaveYellow Wave

UGS BELGRAVIA RESTAURANTS LIMITED (08394366)

UGS BELGRAVIA RESTAURANTS LIMITED (08394366) is an active UK company. incorporated on 7 February 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. UGS BELGRAVIA RESTAURANTS LIMITED has been registered for 13 years. Current directors include THEIVENDRAM, Suren.

Company Number
08394366
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
4th Floor 399-401 Strand, London, WC2R 0LT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
THEIVENDRAM, Suren
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UGS BELGRAVIA RESTAURANTS LIMITED

UGS BELGRAVIA RESTAURANTS LIMITED is an active company incorporated on 7 February 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. UGS BELGRAVIA RESTAURANTS LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08394366

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 4 December 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

4th Floor 399-401 Strand London, WC2R 0LT,

Previous Addresses

20 Upper Grosvenor Street London W1K 7PB England
From: 25 April 2018To: 27 April 2022
40 Headfort Place London SW1X 7DH
From: 7 February 2013To: 25 April 2018
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jun 13
Owner Exit
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Funding Round
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Nov 25
Director Joined
Dec 25
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ABBOU, Nabiel

Active
399-401 Strand, LondonWC2R 0LT
Secretary
Appointed 07 Feb 2013

THEIVENDRAM, Suren

Active
399-401 Strand, LondonWC2R 0LT
Born June 1976
Director
Appointed 12 Nov 2025

HERBERT, Justyn Thomas Donald

Resigned
7 Howick Place, LondonSW1P 1BB
Born November 1966
Director
Appointed 17 Apr 2023
Resigned 12 Nov 2025

SHAMOON, Daniel

Resigned
399-401 Strand, LondonWC2R 0LT
Born February 1975
Director
Appointed 07 Feb 2013
Resigned 04 Apr 2022

SHAMOON ARAZI, Jennica Sarina

Resigned
399-401 Strand, LondonWC2R 0LT
Born August 1973
Director
Appointed 20 Jun 2013
Resigned 04 Apr 2022

VAN GIJSSEL, Jennifer Karin

Resigned
7 Howick Place, LondonSW1P 1BB
Born October 1969
Director
Appointed 04 Apr 2022
Resigned 17 Apr 2023

Persons with significant control

5

1 Active
4 Ceased
7 Howick Place, LondonSW1P 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023

Mrs Veronica Elisabeth Shamoon

Ceased
399-401 Strand, LondonWC2R 0LT
Born July 1945

Nature of Control

Significant influence or control as trust
Notified 04 Apr 2022
Ceased 31 Aug 2023

Mr Richard Michael Baldock

Ceased
399-401 Strand, LondonWC2R 0LT
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2022
Ceased 31 Aug 2023

Ms Jennica Sarina Shamoon Arazi

Ceased
399-401 Strand, LondonWC2R 0LT
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2022

Mr Daniel Shamoon

Ceased
399-401 Strand, LondonWC2R 0LT
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2022
Fundings
Financials
Latest Activities

Filing History

51

Gazette Filings Brought Up To Date
11 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
3 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Legacy
30 March 2013
MG01MG01
Incorporation Company
7 February 2013
NEWINCIncorporation