CENTERPLATE SPAIN LTD

Register to unlock more data on OkredoRegister

CENTERPLATE SPAIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08812665

Incorporation date

12/12/2013

Size

Full

Contacts

Registered address

Registered address

One, Southampton Row, London WC1B 5HACopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2013)
dot icon02/02/2026
Appointment of Miss Claire Louise Morris as a director on 2026-01-19
dot icon04/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon30/05/2025
Full accounts made up to 2024-08-31
dot icon04/12/2024
Termination of appointment of Gareth Luke Sefton John as a director on 2024-11-29
dot icon12/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon10/06/2024
Full accounts made up to 2023-08-31
dot icon29/05/2024
Cessation of Isg Spain Limited as a person with significant control on 2024-05-28
dot icon29/05/2024
Change of details for Centerplate Europe Limited as a person with significant control on 2024-05-28
dot icon29/05/2024
Termination of appointment of John Ruzich as a director on 2024-05-28
dot icon29/05/2024
Termination of appointment of Michael James Ondrejko as a director on 2024-05-28
dot icon29/05/2024
Certificate of change of name
dot icon13/05/2024
Termination of appointment of Hadi K. Monavar as a director on 2024-05-13
dot icon05/09/2023
Full accounts made up to 2022-08-31
dot icon07/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon27/10/2022
Full accounts made up to 2021-08-31
dot icon07/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon19/04/2022
Termination of appointment of Andrew Karl Ronald Hampel as a director on 2022-04-19
dot icon11/11/2021
Compulsory strike-off action has been discontinued
dot icon10/11/2021
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 no updates
dot icon29/04/2021
Appointment of Mr John Ruzich as a director on 2021-04-29
dot icon29/04/2021
Appointment of Mr Jean-Marc Haut as a director on 2021-04-29
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 icon05/03/2020
Appointment of Mr Gareth Luke Sefton John as a director on 2020-02-24
dot icon05/03/2020
Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 2020-02-24
dot icon04/01/2020
Full accounts made up to 2018-08-31
dot icon03/11/2019
Registered office address changed from Mitchell House Town Road Hanley Stoke on Trent 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 updates
dot icon28/03/2019
Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 2019-02-28
dot icon28/03/2019
Termination of appointment of Keith Baxter Willson King as a director on 2019-02-28
dot icon28/03/2019
Termination of appointment of Adrian Robert Dishington as a director on 2019-02-28
dot icon28/03/2019
Termination of appointment of Keith Baxter Willson King as a secretary on 2019-02-28
dot icon28/03/2019
Appointment of Mr Hadi Monavar as a director on 2019-02-28
dot icon28/03/2019
Appointment of Mr Franck Chanevas as a director on 2019-02-28
dot icon28/03/2019
Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 2019-02-28
dot icon23/11/2018
Full accounts made up to 2017-12-31
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
Current accounting period shortened from 2018-12-31 to 2018-08-31
dot icon24/10/2017
Appointment of Mr Michael James Ondrejko as a director on 2017-10-18
dot icon24/10/2017
Termination of appointment of Richard John Cheesman as a director on 2017-10-18
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon17/08/2017
Change of details for Centerplate Uk Limited as a person with significant control on 2017-08-17
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon21/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon28/04/2014
Appointment of Mr Adrian Robert Dishington as a director
dot icon28/04/2014
Termination of appointment of Adam Elliott as a director
dot icon13/01/2014
Director's details changed for Andrew Karl Ronald Hampel on 2013-12-16
dot icon13/01/2014
Director's details changed for Richard John Cheesman on 2013-12-16
dot icon20/12/2013
Resolutions
dot icon18/12/2013
Director's details changed for Adam Elliot on 2013-12-12
dot icon18/12/2013
Appointment of Hadi K Monavar as a director
dot icon17/12/2013
Appointment of Adam Elliot as a director
dot icon17/12/2013
Appointment of Keith Baxter Willson King as a secretary
dot icon17/12/2013
Appointment of Keith Baxter Willson King as a director
dot icon17/12/2013
Appointment of Andrew Karl Ronald Hampel as a director
dot icon17/12/2013
Appointment of Richard John Cheesman as a director
dot icon17/12/2013
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon17/12/2013
Termination of appointment of Richard Bursby as a director
dot icon17/12/2013
Termination of appointment of Huntsmoor Limited as a director
dot icon17/12/2013
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon13/12/2013
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2013-12-13
dot icon12/12/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chanevas, Franck
Director
28/02/2019 - Present
-
Morris, Claire Louise
Director
19/01/2026 - Present
6
Ondrejko, Michael James
Director
18/10/2017 - 28/05/2024
-
Monavar, Hadi K.
Director
28/02/2019 - 13/05/2024
9
Haut, Jean-Marc
Director
29/04/2021 - Present
4

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 SPAIN LTD

CENTERPLATE SPAIN LTD is an(a) Active company incorporated on 12/12/2013 with the registered office located at One, Southampton Row, London WC1B 5HA. There are currently 3 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 SPAIN LTD?

toggle

CENTERPLATE SPAIN LTD is currently Active. It was registered on 12/12/2013 .

Where is CENTERPLATE SPAIN LTD located?

toggle

CENTERPLATE SPAIN LTD is registered at One, Southampton Row, London WC1B 5HA.

What does CENTERPLATE SPAIN LTD do?

toggle

CENTERPLATE SPAIN LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CENTERPLATE SPAIN LTD?

toggle

The latest filing was on 02/02/2026: Appointment of Miss Claire Louise Morris as a director on 2026-01-19.