UKBizDB.co.uk

ALLPRESS ESPRESSO UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allpress Espresso Uk Limited. The company was founded 14 years ago and was given the registration number 07125414. The firm's registered office is in LONDON. You can find them at 55 Dalston Lane, , London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:ALLPRESS ESPRESSO UK LIMITED
Company Number:07125414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:55 Dalston Lane, London, United Kingdom, E8 2NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Dalston Lane, London, United Kingdom, E8 2NG

Director03 August 2023Active
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director31 May 2021Active
55 Dalston Lane, London, United Kingdom, E8 2NG

Director21 December 2022Active
Browns Mill Building, Adelaide Street, Freemans Bay, New Zealand, 1142

Secretary14 January 2010Active
Browns Mill Building, Adelaide Street, Freemans Bay, New Zealand, 1142

Director14 January 2010Active
55 Dalston Lane, London, United Kingdom, E8 2NG

Director01 August 2017Active
3903/35, Queensbridge Street, Southbank, Victoria, Australia,

Director31 January 2022Active
Apartment 1, 50 West 91 St, New York, Usa,

Director18 February 2016Active
58, Redchurch Street, Shoreditch, London, United Kingdom, E2 7DP

Director14 January 2010Active
Asahi House, 88-100 Chersey Road, Woking, Surrey, United Kingdom, GU21 5BJ

Director09 September 2021Active
4a Mamie Street, Remuera, Auckland, New Zealand,

Director18 February 2016Active
58 Queensbridge Street, Southbank, Australia,

Director31 May 2021Active
55 Dalston Lane, London, United Kingdom, E8 2NG

Director31 January 2020Active

People with Significant Control

Asahi Group Holdings, Ltd.
Notified on:01 June 2021
Status:Active
Country of residence:Japan
Address:23-1 1 Chome, Azumabashi, Tokyo 130-8602, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mr Michael Robert Allpress
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:New Zealander
Country of residence:New Zealand
Address:78 Korora Road, Oneroa, Auckland, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Anthony Mervyn Papas
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:New Zealander
Address:58 Redchurch Street, Shoreditch, London, E2 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Barry Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:New Zealander
Country of residence:New Zealand
Address:3 Aberfoyle Street, Epsom, Auckland 1023, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Ms Jane Allpress
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:New Zealander
Country of residence:New Zealand
Address:13 Zion Road, Birkenhead, Auckland 0626, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Allpress Espresso International Limited
Notified on:06 April 2016
Status:Active
Country of residence:New Zealand
Address:Victoria Street West, PO BOX 90069, Auckland, New Zealand,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Change account reference date company current shortened.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Change to a person with significant control without name date.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.