CENTERPLATE EUROPE LIMITED

Register to unlock more data on OkredoRegister

CENTERPLATE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08458339

Incorporation date

22/03/2013

Size

Full

Contacts

Registered address

Registered address

One, Southampton Row, London WC1B 5HACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2013)
dot icon19/03/2026
Termination of appointment of Angelo Piccirillo as a director on 2026-03-19
dot icon04/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon29/05/2025
Full accounts made up to 2024-08-31
dot icon06/01/2025
Termination of appointment of Sean Michael Haley as a director on 2024-12-31
dot icon14/08/2024
Full accounts made up to 2023-08-31
dot icon12/08/2024
Cessation of Centerplate, Inc. as a person with significant control on 2022-08-25
dot icon12/08/2024
Notification of Sodexo Live Uk Limited as a person with significant control on 2022-08-25
dot icon12/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon26/06/2024
Appointment of Miss Claire Louise Morris as a director on 2024-06-18
dot icon10/06/2024
Full accounts made up to 2023-08-31
dot icon07/12/2023
Termination of appointment of Rebecca Kane Burton as a director on 2023-11-30
dot icon02/09/2023
Full accounts made up to 2022-08-31
dot icon16/08/2023
Second filing of Confirmation Statement dated 2023-07-29
dot icon07/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon16/12/2022
Appointment of Mrs Rebecca Kane Burton as a director on 2022-12-14
dot icon15/12/2022
Termination of appointment of Susanna Marion Kitcher as a director on 2022-12-14
dot icon14/10/2022
Full accounts made up to 2021-08-31
dot icon07/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon11/02/2022
Appointment of Ms Susanna Marion Kitcher as a director on 2022-02-02
dot icon20/01/2022
Termination of appointment of Christopher John Bray as a director on 2021-12-17
dot icon12/11/2021
Compulsory strike-off action has been discontinued
dot icon11/11/2021
Full accounts made up to 2020-08-31
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon19/04/2021
Satisfaction of charge 084583390001 in full
dot icon17/02/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon03/09/2020
Full accounts made up to 2019-08-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon23/12/2019
Full accounts made up to 2018-08-31
dot icon04/11/2019
Appointment of Mrs Jean Mary Renton as a director on 2019-11-01
dot icon04/11/2019
Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 2019-11-01
dot icon03/11/2019
Registered office address changed from Mitchell House Town Road Hanley Stoke-on-Trent Staffordshire ST1 2QA to One Southampton Row London WC1B 5HA on 2019-11-03
dot icon31/07/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon23/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/09/2018
Appointment of Mr Angelo Piccirillo as a director on 2018-09-01
dot icon03/09/2018
Termination of appointment of Robert Stern as a director on 2018-08-31
dot icon02/08/2018
Termination of appointment of Adrian Robert Dishington as a director on 2018-08-01
dot icon29/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon14/05/2018
Termination of appointment of Hadi K. Monavar as a director on 2018-05-10
dot icon14/05/2018
Termination of appointment of Chris Steven Verros as a director on 2018-05-10
dot icon14/05/2018
Current accounting period shortened from 2018-12-31 to 2018-08-31
dot icon02/02/2018
Resolutions
dot icon08/01/2018
Appointment of Mr Robert Stern as a director on 2017-12-27
dot icon05/01/2018
Termination of appointment of Chase Alexander Ormond as a director on 2017-12-27
dot icon05/01/2018
Termination of appointment of Keith Baxter Willson King as a director on 2017-12-27
dot icon05/01/2018
Termination of appointment of David Michael Haddad as a director on 2017-12-27
dot icon05/01/2018
Termination of appointment of Luis David Cardenas as a director on 2017-12-27
dot icon05/01/2018
Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 2017-12-27
dot icon05/01/2018
Appointment of Mr Sean Michael Haley as a director on 2017-12-27
dot icon05/01/2018
Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 2017-12-27
dot icon05/01/2018
Appointment of Mr Christopher John Bray as a director on 2017-12-27
dot icon11/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon11/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon03/03/2015
Termination of appointment of James Philip Wright as a secretary on 2015-02-23
dot icon26/02/2015
Certificate of change of name
dot icon26/02/2015
Change of name notice
dot icon10/02/2015
Resolutions
dot icon21/11/2014
Appointment of Mr James Philip Wright as a secretary on 2014-11-01
dot icon14/11/2014
Termination of appointment of Desmond Gerard Hague as a director on 2014-09-02
dot icon14/11/2014
Appointment of Chris Steven Verros as a director on 2014-09-02
dot icon15/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/06/2014
Appointment of Mr Keith Baxter Willson King as a director
dot icon23/06/2014
Appointment of Mr Hadi K. Monavar as a director
dot icon14/05/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon14/05/2014
Appointment of Mr Adrian Robert Dishington as a director
dot icon13/05/2014
Termination of appointment of Adam Elliott as a director
dot icon07/05/2014
Appointment of Mr Adrian Robert Dishington as a director
dot icon06/05/2014
Termination of appointment of Adam Elliott as a director
dot icon31/01/2014
Termination of appointment of Timothy Doubleday as a director
dot icon09/01/2014
Director's details changed for Adam Elliott on 2013-12-16
dot icon09/01/2014
Director's details changed for Mr Timothy John Doubleday on 2013-12-16
dot icon09/01/2014
Registered office address changed from the Mellor Building Queens Road Penkhull Stoke on Trent ST4 7TR on 2014-01-09
dot icon24/06/2013
Appointment of Managing Director Adam Elliott as a director
dot icon24/06/2013
Appointment of Timothy John Doubleday as a director
dot icon14/05/2013
Registration of charge 084583390001
dot icon16/04/2013
Registered office address changed from 30 St. Mary Axe London EC3A 8AF United Kingdom on 2013-04-16
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-04-02
dot icon22/03/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon22/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haley, Sean Michael
Director
27/12/2017 - 31/12/2024
35
Renton, Jean Mary
Director
01/11/2019 - Present
75
Kane Burton, Rebecca
Director
14/12/2022 - 30/11/2023
17
Bray, Christopher John
Director
27/12/2017 - 17/12/2021
26
Piccirillo, Angelo
Director
01/09/2018 - 19/03/2026
23

Persons with Significant Control

2
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 CENTERPLATE EUROPE LIMITED

CENTERPLATE EUROPE LIMITED is an(a) Active company incorporated on 22/03/2013 with the registered office located at One, Southampton Row, London WC1B 5HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTERPLATE EUROPE LIMITED?

toggle

CENTERPLATE EUROPE LIMITED is currently Active. It was registered on 22/03/2013 .

Where is CENTERPLATE EUROPE LIMITED located?

toggle

CENTERPLATE EUROPE LIMITED is registered at One, Southampton Row, London WC1B 5HA.

What does CENTERPLATE EUROPE LIMITED do?

toggle

CENTERPLATE EUROPE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CENTERPLATE EUROPE LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Angelo Piccirillo as a director on 2026-03-19.