Advanced company searchLink opens in new window

FERRARI GROUP PLC

Company number 12614552

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)
20 Feb 2025 AP01 Appointment of Ms Maria Rita Megre De Sousa Coutinho as a director on 13 February 2025
20 Feb 2025 AP01 Appointment of Mr Nigel Richard Paxman as a director on 13 February 2025
20 Feb 2025 AP01 Appointment of Ms Monica Belfiore as a director on 13 February 2025
20 Feb 2025 AP01 Appointment of Ms Leslie Anais Serrero Ep White as a director on 13 February 2025
11 Feb 2025 AD03 Register(s) moved to registered inspection location Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
10 Feb 2025 CH01 Director's details changed for Mr Corrado Deiana on 16 December 2024
10 Feb 2025 AD02 Register inspection address has been changed to Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
10 Feb 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Change company name 29/01/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2025 MA Memorandum and Articles of Association
05 Feb 2025 CH01 Director's details changed for Ms Maria Isabella La Forgia on 3 February 2025
04 Feb 2025 PSC05 Change of details for Deiana Holding Limited as a person with significant control on 20 November 2024
04 Feb 2025 SH02 Consolidation of shares on 29 January 2025
03 Feb 2025 SH02 Sub-division of shares on 29 January 2025
03 Feb 2025 SH01 Statement of capital following an allotment of shares on 29 January 2025
  • EUR 91,300,000
31 Jan 2025 SH14 Redenomination of shares. Statement of capital 29 January 2025
  • EUR 91,253,050.2576
31 Jan 2025 CERTNM Company name changed ferrari group PUBLIC LIMITED COMPANY\certificate issued on 31/01/25
  • RES15 ‐ Change company name resolution on 2025-01-29
31 Jan 2025 CONNOT Change of name notice
19 Nov 2024 AD01 Registered office address changed from 2 Allen Street London W8 6BH England to The Kensington Building 1 Wrights Lane London London W8 5RY on 19 November 2024
24 Oct 2024 CH01 Director's details changed for Mr Alessandro Nicolo' Ugo on 10 October 2024
24 Oct 2024 CH01 Director's details changed for Mr Alessandro Nicolo' Ugo on 10 October 2024
19 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
19 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with updates
09 Feb 2024 TM02 Termination of appointment of Laura Teresa Jeffery as a secretary on 9 February 2024
09 Feb 2024 AP03 Appointment of Mr Antonio Giuliano Castagnetti as a secretary on 9 February 2024