BOTTEGA MILANESE INC LIMITED

Register to unlock more data on OkredoRegister

BOTTEGA MILANESE INC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10709754

Incorporation date

05/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gresham House, 5-7 St Pauls Street, Leeds, Yorkshire LS1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2017)
dot icon14/02/2026
Appointment of Enrique Pereira as a director on 2026-02-06
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/11/2025
Registered office address changed from Apartment 3 49a St. Pauls Street Leeds West Yorkshire LS1 2TE United Kingdom to Gresham House 5-7 st Pauls Street Leeds Yorkshire LS1 2JG on 2025-11-14
dot icon18/09/2025
Change of details for La Bottega Milanese Limited as a person with significant control on 2025-08-04
dot icon03/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/11/2023
Director's details changed for Mr Angelino Norberto Pereira on 2023-11-20
dot icon21/11/2023
Director's details changed for Mrs Nelita De Castro Pereira on 2023-11-20
dot icon14/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon11/03/2022
Notification of Anchor Properties Investments Ltd as a person with significant control on 2022-03-01
dot icon11/03/2022
Cessation of Anchor Properties Investments Ltd as a person with significant control on 2022-03-01
dot icon08/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/03/2022
Previous accounting period shortened from 2022-10-31 to 2022-02-28
dot icon04/03/2022
Appointment of Miss Katia Theresa Pereira as a director on 2022-03-04
dot icon03/03/2022
Notification of Anchor Properties Investments Ltd as a person with significant control on 2022-02-01
dot icon03/03/2022
Registered office address changed from D4 Josephs Well Hanover Walk Leeds LS3 1AB England to Apartment 3 49a St. Pauls Street Leeds West Yorkshire LS1 2TE on 2022-03-03
dot icon03/03/2022
Cessation of Katie Galantino as a person with significant control on 2022-03-01
dot icon03/03/2022
Cessation of Alex Fulvio Galantino as a person with significant control on 2022-03-01
dot icon03/03/2022
Termination of appointment of Katie Galantino as a director on 2022-03-01
dot icon03/03/2022
Appointment of Mrs Nelita De Castro Pereira as a director on 2022-03-01
dot icon03/03/2022
Termination of appointment of Alex Fulvio Galantino as a director on 2022-03-01
dot icon03/03/2022
Appointment of Mr Angelino Norberto Pereira as a director on 2022-03-01
dot icon11/11/2021
Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to D4 Josephs Well Hanover Walk Leeds LS3 1AB on 2021-11-11
dot icon14/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/12/2019
Purchase of own shares.
dot icon20/11/2019
Resolutions
dot icon18/11/2019
Notification of Katie Galantino as a person with significant control on 2019-11-18
dot icon18/11/2019
Appointment of Mrs Katie Galantino as a director on 2019-11-18
dot icon18/11/2019
Cancellation of shares. Statement of capital on 2019-11-11
dot icon12/11/2019
Registered office address changed from 193 Wardour Street London W1F 8ZF England to 32 Park Cross Street Leeds LS1 2QH on 2019-11-12
dot icon12/11/2019
Change of details for Mr Alex Fulvio Galantino as a person with significant control on 2019-11-11
dot icon12/11/2019
Cessation of Department of Coffee and Social Affairs Limited as a person with significant control on 2019-11-11
dot icon12/11/2019
Termination of appointment of Phillip Martin Maritz as a director on 2019-11-11
dot icon12/11/2019
Termination of appointment of Rachel Diane Hillel as a director on 2019-11-11
dot icon12/11/2019
Termination of appointment of Matthew Danby Gill as a director on 2019-11-11
dot icon23/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/02/2019
Change of share class name or designation
dot icon18/02/2019
Registered office address changed from 2 Bond Court Leeds LS1 2JZ England to 193 Wardour Street London W1F 8ZF on 2019-02-18
dot icon18/02/2019
Change of details for Mr Alex Fulvio Galantino as a person with significant control on 2019-02-05
dot icon18/02/2019
Notification of Department of Coffee and Social Affairs Limited as a person with significant control on 2019-02-05
dot icon18/02/2019
Appointment of Mr Phillip Martin Maritz as a director on 2019-02-05
dot icon18/02/2019
Appointment of Ms Rachel Diane Hillel as a director on 2019-02-05
dot icon18/02/2019
Appointment of Mr Matthew Danby Gill as a director on 2019-02-05
dot icon12/02/2019
Accounts for a dormant company made up to 2017-10-31
dot icon27/12/2018
Current accounting period shortened from 2018-04-30 to 2017-10-31
dot icon06/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon25/08/2017
Registered office address changed from Un9 Armstrong House First Avenue Finningley Doncaster South Yorkshire DN9 3GA United Kingdom to 2 Bond Court Leeds LS1 2JZ on 2017-08-25
dot icon05/04/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+8.51 % *

* during past year

Cash in Bank

£210,007.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
164.46K
-
0.00
206.73K
-
2022
12
183.84K
-
0.00
193.54K
-
2023
12
150.71K
-
0.00
210.01K
-
2023
12
150.71K
-
0.00
210.01K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

150.71K £Descended-18.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

210.01K £Ascended8.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Matthew Danby
Director
05/02/2019 - 11/11/2019
62
Pereira, Katia Theresa
Director
04/03/2022 - Present
6
Pereira, Angelino Norberto
Director
01/03/2022 - Present
5
Pereira, Enrique
Director
06/02/2026 - Present
4
Pereira, Nelita De Castro
Director
01/03/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOTTEGA MILANESE INC LIMITED

BOTTEGA MILANESE INC LIMITED is an(a) Active company incorporated on 05/04/2017 with the registered office located at Gresham House, 5-7 St Pauls Street, Leeds, Yorkshire LS1 2JG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BOTTEGA MILANESE INC LIMITED?

toggle

BOTTEGA MILANESE INC LIMITED is currently Active. It was registered on 05/04/2017 .

Where is BOTTEGA MILANESE INC LIMITED located?

toggle

BOTTEGA MILANESE INC LIMITED is registered at Gresham House, 5-7 St Pauls Street, Leeds, Yorkshire LS1 2JG.

What does BOTTEGA MILANESE INC LIMITED do?

toggle

BOTTEGA MILANESE INC LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does BOTTEGA MILANESE INC LIMITED have?

toggle

BOTTEGA MILANESE INC LIMITED had 12 employees in 2023.

What is the latest filing for BOTTEGA MILANESE INC LIMITED?

toggle

The latest filing was on 14/02/2026: Appointment of Enrique Pereira as a director on 2026-02-06.