Advanced company searchLink opens in new window

HAKKASAN LIMITED

Company number 03488606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2025 TM01 Termination of appointment of Derek Scott Silberstein as a director on 25 August 2025
29 Aug 2025 TM01 Termination of appointment of Jason Eric Strauss as a director on 25 August 2025
29 Aug 2025 TM01 Termination of appointment of Noah Ethan Tepperberg as a director on 25 August 2025
29 Aug 2025 AP01 Appointment of Yavuz Pehlivanlar as a director on 25 August 2025
29 Aug 2025 AP01 Appointment of Mr Fabio Longo as a director on 25 August 2025
29 Aug 2025 AP01 Appointment of Mr Michael Vincent Hazel as a director on 25 August 2025
26 Aug 2025 MR04 Satisfaction of charge 034886060021 in full
26 Aug 2025 MR04 Satisfaction of charge 034886060022 in full
12 Jun 2025 AD01 Registered office address changed from 99 Great Portland Street, 6th Floor, Room 608, London W1W 7NY United Kingdom to 6th Floor, Room 608, 99 Great Portland Street London W1W 7NY on 12 June 2025
12 Jun 2025 AD01 Registered office address changed from Room 608, 6th Floor, 99 Great Portland Street London W1W 7NY England to 99 Great Portland Street, 6th Floor, Room 608, London W1W 7NY on 12 June 2025
22 May 2025 AD01 Registered office address changed from 12 Hanway Place London W1T 1HD United Kingdom to Room 608, 6th Floor, 99 Great Portland Street London W1W 7NY on 22 May 2025
30 Oct 2024 CS01 Confirmation statement made on 20 October 2024 with no updates
29 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
25 Aug 2024 AD02 Register inspection address has been changed to Suite 1 7th Floor 50 Broadway London SW1H 0BL
15 Aug 2024 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 12 Hanway Place London W1T 1HD on 15 August 2024
23 Dec 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
11 Jul 2023 AA Group of companies' accounts made up to 30 June 2022
08 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 January 2021
  • GBP 200,468
15 Jun 2023 MR01 Registration of charge 034886060022, created on 15 June 2023
08 Jun 2023 PSC01 Notification of Igal Scheinberg as a person with significant control on 3 May 2023
08 Jun 2023 PSC07 Cessation of Madison Square Garden Entertainment Corp. as a person with significant control on 3 May 2023
26 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Be ratifited 27/04/2023
24 May 2023 MR04 Satisfaction of charge 2 in full
19 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors of the company and kirkland and ellis international LLP instructed to arrange for all necessary and appropriate entries to be made in the books and registers of the company and all appropriate forms and documents to be filed at companies house 03/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association