- Company Overview for EI SPA HOLDINGS (UK) LIMITED (09317257)
- Filing history for EI SPA HOLDINGS (UK) LIMITED (09317257)
- People for EI SPA HOLDINGS (UK) LIMITED (09317257)
- Charges for EI SPA HOLDINGS (UK) LIMITED (09317257)
- Registers for EI SPA HOLDINGS (UK) LIMITED (09317257)
- More for EI SPA HOLDINGS (UK) LIMITED (09317257)
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
|
|
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
|
|
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
|
|
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
|
|
22 Dec 2016 | CAP-SS | Solvency Statement dated 21/12/16 | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
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 |