Advanced company searchLink opens in new window

FACEGYM HOLDINGS LTD

Company number 11427587

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)
14 Sep 2020 AP03 Appointment of Ms Zoe Withers as a secretary on 4 May 2020
27 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with updates
01 Jul 2020 AAMD Amended total exemption full accounts made up to 28 February 2019
29 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 March 2020
  • GBP 1,647.599
22 Jun 2020 AAMD Amended accounts made up to 28 February 2019
16 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2020 MA Memorandum and Articles of Association
07 May 2020 PSC08 Notification of a person with significant control statement
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 1,681.863
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2020.
22 Apr 2020 TM01 Termination of appointment of Andrea La Magra as a director on 25 March 2020
22 Apr 2020 AP01 Appointment of Mr Massimo Redaelli as a director on 25 March 2020
22 Apr 2020 AP01 Appointment of Mr Montano Francesco Nissotti as a director on 25 March 2020
22 Apr 2020 TM01 Termination of appointment of Mauro Moretti as a director on 25 March 2020
22 Apr 2020 TM01 Termination of appointment of Simon Cope as a director on 25 March 2020
22 Apr 2020 PSC07 Cessation of Mauro Moretti as a person with significant control on 5 March 2020
22 Apr 2020 PSC07 Cessation of Facegym Co-Invest S.C.A. as a person with significant control on 2 March 2019
12 Feb 2020 AA Unaudited abridged accounts made up to 28 February 2019
17 Dec 2019 AD01 Registered office address changed from 6th Floor Palladium House 1-4 Argyll Street London W1F 7LA England to 6th Floor 1-4 Argyll Street London W1F 7TA on 17 December 2019
17 Dec 2019 AD01 Registered office address changed from 25 Maddox Street London W1S 2QN England to 6th Floor Palladium House 1-4 Argyll Street London W1F 7LA on 17 December 2019
15 Nov 2019 AA01 Previous accounting period shortened from 30 June 2019 to 28 February 2019
19 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
09 Jul 2019 PSC02 Notification of Facegym Co-Invest S.C.A. as a person with significant control on 2 March 2019
26 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 1,176.959