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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Bishopsgate, Spitalfields, United Kingdom, EC2M 3YD | Director | 09 October 2013 | Active |
135, Bishopsgate, Spitalfields, United Kingdom, EC2M 3YD | Director | 07 February 2018 | Active |
135, Bishopsgate, Spitalfields, United Kingdom, EC2M 3YD | Director | 22 September 2022 | Active |
22, St Clair Avenue East, Suite 1400, Ontario, Canada, M4T 2S5 | Director | 30 June 2023 | Active |
C/O Eataly S.P.A, 224 Via Nizza, Turin, Italy, | Director | 01 August 2023 | Active |
400, Oxford Street, London, United Kingdom, W1A 1AB | Director | 20 July 2018 | Active |
400, Oxford Street, London, United Kingdom, W1A 1AB | Director | 09 October 2013 | Active |
400, Oxford Street, London, United Kingdom, W1A 1AB | Director | 09 October 2013 | Active |
135, Bishopsgate, Spitalfields, United Kingdom, EC2M 3YD | Director | 22 September 2022 | Active |
135, Bishopsgate, Spitalfields, United Kingdom, EC2M 3YD | Director | 07 October 2013 | Active |
Via Nizza 224, Turin 10126, Italy, | Director | 07 February 2018 | Active |
135, Bishopsgate, Spitalfields, United Kingdom, EC2M 3YD | Director | 07 April 2021 | Active |
400, Oxford Street, London, United Kingdom, W1A 1AB | Director | 07 October 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-19 | Officers | Change person director company with change date. | Download |
2021-11-19 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Resolution | Resolution. | Download |
2021-06-04 | Capital | Second filing capital allotment shares. | Download |
2021-06-04 | Capital | Capital allotment shares. | Download |
2021-06-04 | Capital | Capital allotment shares. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.