Advanced company searchLink opens in new window

ILLYCAFFÈ UK HOLDCO LIMITED

Company number 11823137

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)
31 Jul 2019 TM01 Termination of appointment of Stephen Charles Barlow as a director on 31 July 2019
31 Jul 2019 TM01 Termination of appointment of Michael Douglas Adams as a director on 31 July 2019
31 Jul 2019 AD01 Registered office address changed from C/O Howes Percival Llp Nene House 4 Rushmills Northampton NN4 7YB United Kingdom to Unit 7/8 Osyth Close Brackmills Industrial Estate Northampton NN4 7DY on 31 July 2019
31 Jul 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
31 Jul 2019 AP01 Appointment of Mr Alessandro Strati as a director on 31 July 2019
31 Jul 2019 AP01 Appointment of Mr Pietro Mattioni as a director on 31 July 2019
31 Jul 2019 AP01 Appointment of Mr Roberto Morelli as a director on 31 July 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
30 Jul 2019 SH20 Statement by Directors
30 Jul 2019 SH19 Statement of capital on 30 July 2019
  • GBP 500,000
30 Jul 2019 CAP-SS Solvency Statement dated 26/07/19
30 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 10,500,000
23 Apr 2019 AP01 Appointment of Mr Brandon William Ransley as a director on 3 April 2019
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 1,000,000
18 Apr 2019 PSC01 Notification of Stephen Charles Barlow as a person with significant control on 3 April 2019
18 Apr 2019 PSC02 Notification of E.F.B. Trustees Limited as a person with significant control on 3 April 2019
18 Apr 2019 PSC07 Cessation of Hp Nominees Limited as a person with significant control on 3 April 2019
18 Apr 2019 AP01 Appointment of Mr Philip Andrew Gotch as a director on 3 April 2019
18 Apr 2019 AP01 Appointment of Mr Peter John Butler as a director on 3 April 2019
18 Apr 2019 AP01 Appointment of Mr Michael Douglas Adams as a director on 3 April 2019
18 Apr 2019 AP01 Appointment of Mr Stephen Charles Barlow as a director on 3 April 2019
18 Apr 2019 TM01 Termination of appointment of Gerald Couldrake as a director on 3 April 2019
16 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-12
  • GBP 1