Background WavePink WaveYellow Wave

THE BRIGHTON PIER GROUP LIMITED (08687172)

THE BRIGHTON PIER GROUP LIMITED (08687172) is an active UK company. incorporated on 12 September 2013. with registered office in Brighton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs and 1 other business activities. THE BRIGHTON PIER GROUP LIMITED has been registered for 12 years. Current directors include ACKORD, Anne Elizabeth, GARROOD, Duncan Steven, GHOLAM, Robert Elie and 2 others.

Company Number
08687172
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
Brighton Palace Pier, Brighton, BN2 1TW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
ACKORD, Anne Elizabeth, GARROOD, Duncan Steven, GHOLAM, Robert Elie, JOHNSON, Luke, VINER, Paul Lewis
SIC Codes
56301, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRIGHTON PIER GROUP LIMITED

THE BRIGHTON PIER GROUP LIMITED is an active company incorporated on 12 September 2013 with the registered office located in Brighton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs and 1 other business activity. THE BRIGHTON PIER GROUP LIMITED was registered 12 years ago.(SIC: 56301, 93290)

Status

active

Active since 12 years ago

Company No

08687172

LTD Company

Age

12 Years

Incorporated 12 September 2013

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 5 November 2025 (4 months ago)
Period: 25 December 2023 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

THE BRIGHTON PIER GROUP PLC
From: 26 April 2016To: 12 May 2025
ECLECTIC BAR GROUP PLC
From: 18 October 2013To: 26 April 2016
PROJECT HAVANA PLC
From: 12 September 2013To: 18 October 2013
Contact
Address

Brighton Palace Pier Madeira Drive Brighton, BN2 1TW,

Previous Addresses

36 Drury Lane London WC2B 5RR England
From: 20 June 2014To: 21 July 2025
Eclectic Bars Tetcott Road Offices 533 Kings Road London SW10 0TZ United Kingdom
From: 12 September 2013To: 20 June 2014
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 13
Funding Round
Dec 13
Share Issue
Dec 13
Funding Round
Dec 13
Director Joined
Feb 14
Director Joined
Mar 14
Loan Secured
Mar 14
Director Joined
Aug 14
Funding Round
Oct 14
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Funding Round
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
May 16
Loan Secured
Dec 17
Funding Round
Feb 18
Loan Secured
Feb 18
Director Left
Feb 19
Director Left
Mar 19
Loan Secured
Jun 21
Director Left
Dec 22
Director Joined
Aug 24
New Owner
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
6
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

GHOLAM, Robert Elie

Active
Madeira Drive, BrightonBN2 1TW
Secretary
Appointed 30 Jun 2025

ACKORD, Anne Elizabeth

Active
Madeira Drive, BrightonBN2 1TW
Born January 1958
Director
Appointed 26 Apr 2016

GARROOD, Duncan Steven

Active
Madeira Drive, BrightonBN2 1TW
Born November 1958
Director
Appointed 31 May 2024

GHOLAM, Robert Elie

Active
Madeira Drive, BrightonBN2 1TW
Born November 1989
Director
Appointed 30 Jun 2025

JOHNSON, Luke

Active
Junction Mews, LondonW2 1PN
Born February 1962
Director
Appointed 15 Jun 2015

VINER, Paul Lewis

Active
Madeira Drive, BrightonBN2 1TW
Born March 1970
Director
Appointed 30 Jul 2015

AHMAD, Saadia

Resigned
533 Kings Road, LondonSW10 0TZ
Secretary
Appointed 12 Sept 2013
Resigned 20 Nov 2013

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Secretary
Appointed 20 Nov 2013
Resigned 30 Jun 2025

FALLON, James, Mr.

Resigned
Drury Lane, LondonWC2B 5RR
Born March 1966
Director
Appointed 12 Sept 2013
Resigned 20 Nov 2022

HARLEY, Reuben Jonathan

Resigned
Drury Lane, LondonWC2B 5RR
Born November 1969
Director
Appointed 12 Sept 2013
Resigned 26 Apr 2016

KLEINER, Richard Howard

Resigned
Harley Street, LondonW1G 9BR
Born March 1959
Director
Appointed 01 Feb 2014
Resigned 15 Jun 2015

KLEINER, Richard Howard

Resigned
Harley Street, LondonW1G 9BR
Born March 1959
Director
Appointed 12 Sept 2013
Resigned 24 Oct 2013

NICHOLSON, Leigh

Resigned
Drury Lane, LondonWC2B 5RR
Born April 1977
Director
Appointed 28 Jul 2014
Resigned 26 Mar 2019

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Born August 1958
Director
Appointed 12 Sept 2013
Resigned 30 Jun 2025

TAGER, Joe Peter

Resigned
Drury Lane, LondonWC2B 5RR
Born October 1980
Director
Appointed 27 Apr 2016
Resigned 31 Jan 2019

WATSON, Clive Royston

Resigned
Drury Lane, LondonWC2B 5RR
Born March 1961
Director
Appointed 20 Nov 2013
Resigned 30 Apr 2015

Persons with significant control

4

3 Active
1 Ceased

Mr Harvey Phillip Bard

Active
Shoreditch High Street, LondonE1 6HU
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2025

Mr Alexander Bard

Active
Shoreditch High Street, LondonE1 6HU
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2025
Shoreditch High Street, LondonE1 6HU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2019
Ceased 28 Oct 2025

Mr Luke Oliver Johnson

Active
Junction Mews, LondonW2 1PN
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Group
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Reregistration Public To Private Company
12 May 2025
RR02RR02
Certificate Re Registration Public Limited Company To Private
12 May 2025
CERT10CERT10
Re Registration Memorandum Articles
12 May 2025
MARMAR
Resolution
12 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
20 June 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Change Sail Address Company With New Address
23 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 October 2017
PSC08Cessation of Other Registrable Person PSC
Resolution
9 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Auditors Resignation Company
25 July 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Resolution
26 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 April 2016
CONNOTConfirmation Statement Notification
Resolution
6 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 November 2015
AAAnnual Accounts
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Resolution
1 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Resolution
11 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
24 March 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 February 2014
AA01Change of Accounting Reference Date
Change Sail Address Company
2 January 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Resolution
9 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 December 2013
SH02Allotment of Shares (prescribed particulars)
Legacy
20 November 2013
CERT8ACERT8A
Application Trading Certificate
20 November 2013
SH50SH50
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Certificate Change Of Name Company
18 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
12 September 2013
NEWINCIncorporation