The Wolseley Hospitality Group Holdings Limited

  • Active
  • Incorporated on 27 Jul 2016

Reg Address: 157-160 Piccadilly, London W1J 9EB, United Kingdom

Previous Names:
Corbin & King Holdings Limited - 13 Oct 2022
Corbin & King Holdings Limited - 27 Jul 2016

Company Classifications:
70100 - Activities of head offices
64209 - Activities of other holding companies n.e.c.
56101 - Licensed restaurants


  • Summary The company with name "The Wolseley Hospitality Group Holdings Limited" is a ltd and located in 157-160 Piccadilly, London W1J 9EB. The Wolseley Hospitality Group Holdings Limited is currently in active status and it was incorporated on 27 Jul 2016 (8 years 1 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The Wolseley Hospitality Group Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Baton Berisha Director 5 Sep 2022 British Active
2 Stephen Andrew Chojnacki Director 1 Apr 2022 American Active
3 William Ellwood Heinecke Director 1 Apr 2022 Thai Active
4 Jason Bernard Wischhoff Director 1 Apr 2022 British Resigned
21 Apr 2022
5 Kosin Kenneth Chantikul Director 1 Apr 2022 Australian Active
6 Emmanuel Jude Dillipraj Rajakarier Director 1 Apr 2022 British Active
7 Christopher John Corbin Director 27 Jul 2016 British Active
8 Jeremy Richard Bruce King Director 27 Jul 2016 British Active
9 Zuleika Fennell Director 27 Jul 2016 British Active
10 Jeremy Richard Bruce King Director 27 Jul 2016 British Active
11 John Chester Botts Director 27 Jul 2016 American Resigned
18 Dec 2017
12 Elizabeth Anne Sophia Hogg Director 27 Jul 2016 British Resigned
23 Mar 2018
13 Karen Elisabeth Dind Jones Director 27 Jul 2016 British Resigned
18 Dec 2017


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Corbin & King Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
18 Dec 2017 - Active
2 Graphite Capital General Partner Vii Llp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
Voting Rights 25 To 50 Percent As Firm
25 Sep 2016 - Ceased
18 Dec 2017
3 Mr Jeremy Richard Bruce King
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
27 Jul 2016 British Ceased
18 Dec 2017
4 Mr Christopher John Corbin
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
27 Jul 2016 British Ceased
18 Dec 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Wolseley Hospitality Group Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 29 Apr 2024 Download PDF
2 Accounts - Group 30 Aug 2023 Download PDF
3 Confirmation Statement - No Updates 27 Jul 2023 Download PDF
4 Address - Change Sail Company With Old New 28 Nov 2022 Download PDF
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Nov 2022 Download PDF
53 Pages
6 Officers - Change Person Director Company With Change Date 26 Oct 2022 Download PDF
2 Pages
7 Officers - Change Person Director Company With Change Date 26 Oct 2022 Download PDF
2 Pages
8 Officers - Change Person Director Company With Change Date 25 Oct 2022 Download PDF
2 Pages
9 Change Of Name - Certificate Company 13 Oct 2022 Download PDF
3 Pages
10 Officers - Termination Director Company With Name Termination Date 10 Oct 2022 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 10 Oct 2022 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 10 Oct 2022 Download PDF
1 Pages
13 Accounts - Group 30 Sep 2022 Download PDF
46 Pages
14 Officers - Appoint Person Director Company With Name Date 13 Sep 2022 Download PDF
15 Confirmation Statement - Updates 28 Jul 2022 Download PDF
4 Pages
16 Confirmation Statement - Updates 6 Aug 2021 Download PDF
17 Accounts - Full 16 Apr 2021 Download PDF
18 Officers - Change Person Director Company With Change Date 14 Apr 2021 Download PDF
19 Confirmation Statement - Updates 21 Aug 2020 Download PDF
5 Pages
20 Officers - Change Person Director Company With Change Date 11 Aug 2020 Download PDF
2 Pages
21 Accounts - Full 8 Oct 2019 Download PDF
20 Pages
22 Confirmation Statement - Updates 7 Aug 2019 Download PDF
4 Pages
23 Accounts - Full 11 Apr 2019 Download PDF
21 Pages
24 Accounts - Change Account Reference Date Company Current Shortened 28 Sep 2018 Download PDF
3 Pages
25 Confirmation Statement - Updates 9 Aug 2018 Download PDF
8 Pages
26 Address - Move Registers To Sail Company With New 27 Jul 2018 Download PDF
1 Pages
27 Address - Change Sail Company With New 27 Jul 2018 Download PDF
1 Pages
28 Officers - Change Person Director Company With Change Date 26 Jun 2018 Download PDF
2 Pages
29 Persons With Significant Control - Change To A Person With Significant Control 14 May 2018 Download PDF
5 Pages
30 Persons With Significant Control - Change To A Person With Significant Control 23 Apr 2018 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 18 Apr 2018 Download PDF
1 Pages
32 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Mar 2018 Download PDF
3 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2018 Download PDF
67 Pages
34 Officers - Termination Director Company With Name Termination Date 1 Feb 2018 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 1 Feb 2018 Download PDF
1 Pages
36 Persons With Significant Control - Cessation Of A Person With Significant Control 29 Jan 2018 Download PDF
3 Pages
37 Persons With Significant Control - Cessation Of A Person With Significant Control 29 Jan 2018 Download PDF
38 Persons With Significant Control - Cessation Of A Person With Significant Control 29 Jan 2018 Download PDF
3 Pages
39 Capital - Name Of Class Of Shares 29 Jan 2018 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 29 Jan 2018 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 29 Jan 2018 Download PDF
2 Pages
42 Capital - Variation Of Rights Attached To Shares 29 Jan 2018 Download PDF
3 Pages
43 Persons With Significant Control - Notification Of A Person With Significant Control 26 Jan 2018 Download PDF
4 Pages
44 Resolution 24 Jan 2018 Download PDF
34 Pages
45 Accounts - Group 22 Dec 2017 Download PDF
36 Pages
46 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
47 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
48 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
49 Confirmation Statement - Updates 31 Jul 2017 Download PDF
9 Pages
50 Officers - Change Person Director Company With Change Date 31 Jul 2017 Download PDF
2 Pages
51 Persons With Significant Control - Notification Of A Person With Significant Control 26 Jul 2017 Download PDF
2 Pages
52 Persons With Significant Control - Change To A Person With Significant Control 26 Jul 2017 Download PDF
2 Pages
53 Capital - Allotment Shares 14 Oct 2016 Download PDF
7 Pages
54 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2016 Download PDF
32 Pages
55 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2016 Download PDF
24 Pages
56 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Sep 2016 Download PDF
59 Pages
57 Accounts - Change Account Reference Date Company Current Shortened 27 Jul 2016 Download PDF
1 Pages
58 Incorporation - Company 27 Jul 2016 Download PDF
68 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Jeremy King Restaurants Limited
Mutual People: Zuleika Fennell
Active
2 Corbin & King Hotel Group Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King , Christopher John Corbin
dissolved
3 Fischer'S Restaurant Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
4 Tbh Management Company Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
5 Brasserie Zedel Property Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
6 The Wolseley Hospitality Group Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King , Christopher John Corbin
Active
7 The Delaunay Restaurant Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
8 Rex Restaurant Property Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King , Christopher John Corbin
dissolved
9 The Beaumont Hotel Limited
Mutual People: Zuleika Fennell
Active
10 The Bellanger Restaurant Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
11 The Delaunay Property Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
12 The Wolseley Restaurant Property Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
13 Corbin & King Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King , Christopher John Corbin
Liquidation
14 The Wolseley Restaurant Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
15 C&K Aldwych Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
16 Corbin & King Restaurants Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
dissolved
17 Brasserie Zedel Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
18 Corbin & King Hotels Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
19 The Colbert Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
20 Kudu Kitchen Ltd.
Mutual People: Christopher John Corbin
Active
21 Le Monde (Holdings) Limited
Mutual People: Christopher John Corbin
dissolved
22 Leuka 2000 (Appeals) Limited
Mutual People: Christopher John Corbin
dissolved
23 Triangle One Property Ltd
Mutual People: Jeremy Richard Bruce King
Active