CHIPOTLE MEXICAN GRILL UK LIMITED

Register to unlock more data on OkredoRegister

CHIPOTLE MEXICAN GRILL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06708087

Incorporation date

25/09/2008

Size

Full

Contacts

Registered address

Registered address

2nd Floor 39-41 Shelton Street, London WC2H 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2008)
dot icon01/04/2026
Appointment of Ankita Chatterjee as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Helen Kaminski as a director on 2026-01-01
dot icon10/10/2025
-
dot icon10/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon30/09/2025
Director's details changed for Anat Davidzon on 2025-01-01
dot icon30/09/2025
Director's details changed for Anat Davidzon on 2025-01-01
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Termination of appointment of Benjamin Williams as a director on 2025-05-22
dot icon11/06/2025
Appointment of Aoife Marie Dannatt as a director on 2025-05-22
dot icon03/12/2024
Second filing for the appointment of Anat Davidzon as a director
dot icon04/11/2024
Registered office address changed from 83 Baker Street Marylebone London W1U 6AG England to 2nd Floor 39-41 Shelton Street London WC2H 9HJ on 2024-11-04
dot icon04/11/2024
Appointment of Anat Davidzon as a director on 2024-10-31
dot icon04/11/2024
Change of details for Emea Tortilla Limited as a person with significant control on 2024-10-28
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon07/08/2024
Resolutions
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon13/06/2024
Satisfaction of charge 2 in full
dot icon26/03/2024
Termination of appointment of Kenneth James Slater as a director on 2024-03-22
dot icon19/03/2024
Appointment of Benjamin Williams as a director on 2024-03-05
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon03/07/2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon29/06/2023
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon07/06/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-23
dot icon07/06/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-06-06
dot icon13/02/2023
Full accounts made up to 2021-12-31
dot icon02/02/2023
Appointment of Dye & Durham Secretarial Limited as a secretary on 2023-01-17
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon15/03/2022
Full accounts made up to 2020-12-31
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon18/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon06/06/2019
Termination of appointment of Matthew Steven Ells as a director on 2019-05-28
dot icon06/06/2019
Appointment of Ms Helen Kaminski as a director on 2019-05-28
dot icon06/06/2019
Termination of appointment of John Robert Hartung as a director on 2019-05-28
dot icon09/11/2018
Confirmation statement made on 2018-10-03 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-12
dot icon08/02/2018
Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to 83 Baker Street Marylebone London W1U 6AG on 2018-02-08
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-10-04
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-08
dot icon27/01/2017
Appointment of Mr Kenneth James Slater as a director on 2016-12-30
dot icon27/01/2017
Termination of appointment of Montgomery Frederick Moran as a secretary on 2016-12-09
dot icon27/01/2017
Termination of appointment of Montgomery Frederick Moran as a director on 2016-12-09
dot icon27/01/2017
Termination of appointment of Montgomery Frederick Moran as a secretary on 2016-12-09
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-10-24
dot icon24/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon04/10/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon02/03/2016
Statement of capital following an allotment of shares on 2016-01-28
dot icon22/02/2016
Resolutions
dot icon16/12/2015
Compulsory strike-off action has been discontinued
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon10/12/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon15/09/2014
Miscellaneous
dot icon21/07/2014
Resolutions
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon15/01/2014
Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 2014-01-15
dot icon11/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon13/09/2013
Accounts for a small company made up to 2012-12-31
dot icon31/07/2013
Resolutions
dot icon25/07/2013
Statement of capital following an allotment of shares on 2012-06-12
dot icon27/06/2013
Resolutions
dot icon21/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon11/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon18/09/2012
Resolutions
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-09-10
dot icon27/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-09-25
dot icon27/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-09-25
dot icon31/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon22/08/2011
Accounts for a small company made up to 2010-12-31
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon25/10/2010
Director's details changed for Company Director Montgomery Frederick Moran on 2010-09-25
dot icon25/10/2010
Director's details changed for Company Director Montgomery Frederick Moran on 2010-09-25
dot icon25/10/2010
Director's details changed for Company Director John Robert Hartung on 2010-09-25
dot icon25/10/2010
Director's details changed for Company Director John Robert Hartung on 2010-09-25
dot icon23/10/2010
Register(s) moved to registered office address
dot icon23/10/2010
Appointment of Company Director Montgomery Frederick Moran as a director
dot icon23/10/2010
Appointment of Company Director John Robert Hartung as a director
dot icon23/10/2010
Appointment of Secretary Montgomery Frederick Moran as a secretary
dot icon23/10/2010
Termination of appointment of Chipotle Mexican Grill Uk Limited as a director
dot icon23/10/2010
Termination of appointment of Chipotle Mexican Grill Uk Limited as a director
dot icon23/10/2010
Termination of appointment of Chipotle Mexican Grill Uk Limited as a director
dot icon23/10/2010
Termination of appointment of Chiotle Mexican Grill Uk Limited as a secretary
dot icon22/10/2010
Appointment of Chipotle Mexican Grill Uk Limited as a director
dot icon22/10/2010
Appointment of Chipotle Mexican Grill Uk Limited as a director
dot icon22/10/2010
Appointment of Chipotle Mexican Grill Uk Limited as a director
dot icon22/10/2010
Appointment of Chiotle Mexican Grill Uk Limited as a secretary
dot icon30/07/2010
Miscellaneous
dot icon28/06/2010
Resolutions
dot icon28/06/2010
Statement of capital following an allotment of shares on 2010-06-07
dot icon21/06/2010
Accounts for a small company made up to 2009-12-31
dot icon18/03/2010
Appointment of Matthew Steven Ells as a director
dot icon11/03/2010
Resolutions
dot icon09/02/2010
Register(s) moved to registered inspection location
dot icon09/02/2010
Register inspection address has been changed
dot icon22/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon28/03/2009
Registered office changed on 28/03/2009 from 12 york place leeds west yorkshire LS1 2DS england
dot icon29/12/2008
Resolutions
dot icon25/11/2008
Location of register of members
dot icon13/11/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon10/10/2008
Certificate of change of name
dot icon06/10/2008
Director appointed john robert hartung
dot icon06/10/2008
Director and secretary appointed montgomery frederick moran
dot icon03/10/2008
Appointment terminated director jonathon round
dot icon25/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slater, Kenneth James
Director
30/12/2016 - 22/03/2024
15
7SIDE SECRETARIAL LIMITED
Corporate Secretary
17/01/2023 - 23/05/2023
224
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
06/06/2023 - Present
2431
Kaminski, Helen
Director
28/05/2019 - 01/01/2026
1
Williams, Benjamin
Director
05/03/2024 - 22/05/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIPOTLE MEXICAN GRILL UK LIMITED

CHIPOTLE MEXICAN GRILL UK LIMITED is an(a) Active company incorporated on 25/09/2008 with the registered office located at 2nd Floor 39-41 Shelton Street, London WC2H 9HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPOTLE MEXICAN GRILL UK LIMITED?

toggle

CHIPOTLE MEXICAN GRILL UK LIMITED is currently Active. It was registered on 25/09/2008 .

Where is CHIPOTLE MEXICAN GRILL UK LIMITED located?

toggle

CHIPOTLE MEXICAN GRILL UK LIMITED is registered at 2nd Floor 39-41 Shelton Street, London WC2H 9HJ.

What does CHIPOTLE MEXICAN GRILL UK LIMITED do?

toggle

CHIPOTLE MEXICAN GRILL UK LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHIPOTLE MEXICAN GRILL UK LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Ankita Chatterjee as a director on 2026-04-01.