UKBizDB.co.uk

CENTERPLATE EUROPE LIMITED

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

This company is commonly known as Centerplate Europe Limited. The company was founded 11 years ago and was given the registration number 08458339. The firm's registered office is in LONDON. You can find them at One, Southampton Row, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CENTERPLATE EUROPE LIMITED
Company Number:08458339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:One, Southampton Row, London, England, WC1B 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Southampton Row, London, England, WC1B 5HA

Corporate Secretary27 December 2017Active
One, Southampton Row, London, England, WC1B 5HA

Director27 December 2017Active
One, Southampton Row, London, England, WC1B 5HA

Director01 September 2018Active
One, Southampton Row, London, England, WC1B 5HA

Director01 November 2019Active
Mitchell House, Town Road, Hanley, Stoke-On-Trent, ST1 2QA

Secretary01 November 2014Active
One, Southampton Row, London, England, WC1B 5HA

Director27 December 2017Active
One, Southampton Row, London, England, WC1B 5HA

Director27 December 2017Active
Olympus Partners, One Station Place, Stamford, Usa, 06902

Director22 March 2013Active
Mitchell House, Town Road, Hanley, Stoke-On-Trent, ST1 2QA

Director06 May 2014Active
Mitchell House, Town Road, Hanley, Stoke-On-Trent, England, ST1 2QA

Director02 April 2013Active
Mitchell House, Town Road, Hanley, Stoke-On-Trent, England, ST1 2QA

Director02 April 2013Active
Olympus Partners, One Station Place, Stamford, Usa, 06902

Director22 March 2013Active
Centerplate Inc., 2187 Atlantic Street, Stamford, Usa, 06902

Director22 March 2013Active
One, Southampton Row, London, England, WC1B 5HA

Director14 December 2022Active
Mitchell House, Town Road, Hanley, Stoke-On-Trent, ST1 2QA

Director06 May 2014Active
One, Southampton Row, London, England, WC1B 5HA

Director02 February 2022Active
Mitchell House, Town Road, Hanley, Stoke-On-Trent, ST1 2QA

Director06 May 2014Active
Olympus Partners, One Station Place, Stamford, Usa, 06902

Director22 March 2013Active
Mitchell House, Town Road, Hanley, Stoke-On-Trent, ST1 2QA

Director27 December 2017Active
2187, Atlantic Street, Stamford, United States,

Director02 September 2014Active

People with Significant Control

Centerplate, Inc.
Notified on:30 June 2016
Status:Active
Country of residence:United States
Address:2187, Atlantic Street, Stamford, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-07Officers

Termination director company with name termination date.

Download
2023-09-02Accounts

Accounts with accounts type full.

Download
2023-08-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-11-12Gazette

Gazette filings brought up to date.

Download
2021-11-11Accounts

Accounts with accounts type full.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Capital

Capital allotment shares.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-03Address

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

Download
2019-07-31Gazette

Gazette filings brought up to date.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.