UKBizDB.co.uk

BOTTEGA MILANESE INC LIMITED

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

This company is commonly known as Bottega Milanese Inc Limited. The company was founded 7 years ago and was given the registration number 10709754. The firm's registered office is in LEEDS. You can find them at 32 Park Cross Street, , Leeds, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:BOTTEGA MILANESE INC LIMITED
Company Number:10709754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:32 Park Cross Street, Leeds, England, LS1 2QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 3, 49a St. Pauls Street, Leeds, United Kingdom, LS1 2TE

Director01 March 2022Active
Apartment 3, 49a St. Pauls Street, Leeds, United Kingdom, LS1 2TE

Director04 March 2022Active
Apartment 3, 49a St. Pauls Street, Leeds, United Kingdom, LS1 2TE

Director01 March 2022Active
Un9 Armstrong House, First Avenue, Finningley, Doncaster, United Kingdom, DN9 3GA

Director05 April 2017Active
D4 Josephs Well, Hanover Walk, Leeds, England, LS3 1AB

Director18 November 2019Active
193, Wardour Street, London, England, W1F 8ZF

Director05 February 2019Active
193, Wardour Street, London, England, W1F 8ZF

Director05 February 2019Active
193, Wardour Street, London, England, W1F 8ZF

Director05 February 2019Active

People with Significant Control

Anchor Properties Investments Ltd
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:Apartment 3, 49a St. Pauls Street, Leeds, United Kingdom, LS1 2TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anchor Properties Investments Ltd
Notified on:01 February 2022
Status:Active
Country of residence:United Kingdom
Address:Apartment 3, 49a St Pauls Street, Leeds, United Kingdom, LS1 2TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Katie Galantino
Notified on:18 November 2019
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:D4 Josephs Well, Hanover Walk, Leeds, England, LS3 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Department Of Coffee And Social Affairs Limited
Notified on:05 February 2019
Status:Active
Country of residence:England
Address:193, Wardour Street, London, England, W1F 8ZF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alex Fulvio Galantino
Notified on:05 April 2017
Status:Active
Date of birth:May 1975
Nationality:Italian
Country of residence:United Kingdom
Address:Un9 Armstrong House, First Avenue, Doncaster, United Kingdom, DN9 3GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Accounts

Change account reference date company previous shortened.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Address

Change registered office address company with date old address new address.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-11-11Address

Change registered office address company with date old address new address.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.