Advanced company searchLink opens in new window

EI SPA HOLDINGS (UK) LIMITED

Company number 09317257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2017 PSC02 Notification of The Hut.Com Limited as a person with significant control on 6 September 2017
16 Oct 2017 PSC07 Cessation of Ei Holdings Ii Sarl as a person with significant control on 6 September 2017
12 Oct 2017 MR01 Registration of charge 093172570001, created on 11 October 2017
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 6 September 2017
  • GBP 24,123,944
18 Sep 2017 AP01 Appointment of Mr Paul Jonathan Gedman as a director on 6 September 2017
18 Sep 2017 AP01 Appointment of Mr John Gallemore as a director on 6 September 2017
18 Sep 2017 TM01 Termination of appointment of Richard Weissmann as a director on 6 September 2017
18 Sep 2017 TM01 Termination of appointment of Michael David Harmsworth as a director on 6 September 2017
18 Sep 2017 TM01 Termination of appointment of Coley James Brenan as a director on 6 September 2017
18 Sep 2017 PSC07 Cessation of Ksl Capital Partners International Llp as a person with significant control on 6 September 2017
14 Sep 2017 AP03 Appointment of Mr James Pochin as a secretary on 6 September 2017
14 Sep 2017 TM02 Termination of appointment of Michael David Harmsworth as a secretary on 6 September 2017
17 Mar 2017 CH01 Director's details changed for Mr Richard Weissmann on 17 March 2017
17 Mar 2017 CH01 Director's details changed for Mr Coley James Brenan on 17 March 2017
17 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2017 CS01 Confirmation statement made on 18 November 2016 with updates
22 Dec 2016 SH20 Statement by Directors
22 Dec 2016 SH19 Statement of capital on 22 December 2016
  • GBP 1
22 Dec 2016 CAP-SS Solvency Statement dated 21/12/16
22 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
10 Mar 2016 AD01 Registered office address changed from 17 Grosvenor Gardens 5th Floor London SW1W 0BD to C/O General Counsel Espa House the Millennium Centre Crosby Way Farnham Surrey GU9 7XX on 10 March 2016
04 Jan 2016 AP03 Appointment of Mr Michael David Harmsworth as a secretary on 30 December 2015
04 Jan 2016 AP01 Appointment of Mr Michael David Harmsworth as a director on 30 December 2015