UKBizDB.co.uk

EATALY RETAIL UK LIMITED

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

This company is commonly known as Eataly Retail Uk Limited. The company was founded 10 years ago and was given the registration number 08721896. The firm's registered office is in BIRMINGHAM. You can find them at Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:EATALY RETAIL UK LIMITED
Company Number:08721896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Bishopsgate, Spitalfields, United Kingdom, EC2M 3YD

Director09 October 2013Active
135, Bishopsgate, Spitalfields, United Kingdom, EC2M 3YD

Director07 February 2018Active
135, Bishopsgate, Spitalfields, United Kingdom, EC2M 3YD

Director22 September 2022Active
22, St Clair Avenue East, Suite 1400, Ontario, Canada, M4T 2S5

Director30 June 2023Active
C/O Eataly S.P.A, 224 Via Nizza, Turin, Italy,

Director01 August 2023Active
400, Oxford Street, London, United Kingdom, W1A 1AB

Director20 July 2018Active
400, Oxford Street, London, United Kingdom, W1A 1AB

Director09 October 2013Active
400, Oxford Street, London, United Kingdom, W1A 1AB

Director09 October 2013Active
135, Bishopsgate, Spitalfields, United Kingdom, EC2M 3YD

Director22 September 2022Active
135, Bishopsgate, Spitalfields, United Kingdom, EC2M 3YD

Director07 October 2013Active
Via Nizza 224, Turin 10126, Italy,

Director07 February 2018Active
135, Bishopsgate, Spitalfields, United Kingdom, EC2M 3YD

Director07 April 2021Active
400, Oxford Street, London, United Kingdom, W1A 1AB

Director07 October 2013Active

People with Significant Control

Mr Nicola Farinetti
Notified on:22 October 2021
Status:Active
Date of birth:October 1984
Nationality:Italian
Country of residence:England
Address:135, Bishopsgate, London, England, EC2M 3YD
Nature of control:
  • Significant influence or control
Willard Galen Garfield Weston
Notified on:22 October 2021
Status:Active
Date of birth:December 1972
Nationality:Canadian
Country of residence:Canada
Address:22, St Clair Avenue East, Toronto, Canada, M4T 2S3
Nature of control:
  • Significant influence or control
Shel Holdings Europe Limited
Notified on:19 December 2017
Status:Active
Country of residence:United Kingdom
Address:103, Wigmore Street, London, United Kingdom, W1U 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Selfridges Holdings Limited
Notified on:01 August 2017
Status:Active
Country of residence:England
Address:400, Oxford Street, London, England, W1A 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Persons with significant control

Change to a person with significant control without name date.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-06-17Resolution

Resolution.

Download
2021-06-04Capital

Second filing capital allotment shares.

Download
2021-06-04Capital

Capital allotment shares.

Download
2021-06-04Capital

Capital allotment shares.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.