Company NameEataly Retail UK Limited
Company StatusActive
Company Number08721896
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NamePaul Gerard Kelly
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed07 October 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address135 Bishopsgate
Spitalfields
London
EC2M 3YD
Director NameLuca Baffigo Filangieri
Date of BirthNovember 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed09 October 2013(2 days after company formation)
Appointment Duration10 years, 6 months
RoleManager
Country of ResidenceItaly
Correspondence Address135 Bishopsgate
Spitalfields
London
EC2M 3YD
Director NameNicola Farinetti
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed07 February 2018(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCEO
Country of ResidenceItaly
Correspondence Address135 Bishopsgate
Spitalfields
London
EC2M 3YD
Director NameAlberto Risso
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed07 April 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address135 Bishopsgate
Spitalfields
London
EC2M 3YD
Director NameJames Alan Skelton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameFrancesco Farinetti
Date of BirthMay 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed09 October 2013(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2018)
RoleManager
Country of ResidenceItaly
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameNatale Farinetti
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed09 October 2013(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2018)
RoleManager
Country of ResidenceItaly
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMassimiliano Moi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed07 February 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2020)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressVia Nizza 224
Turin 10126
Italy
Director NameKeith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 25 July 2022)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB

Contact

Websiteeat.co.uk

Location

Registered Address135 Bishopsgate
Spitalfields
London
EC2M 3YD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

52 at £1Eataly Distribuzione S.r.l.
52.00%
Ordinary B
48 at £1Selfridges Holdings Limited
48.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

12 November 2020Full accounts made up to 31 December 2019 (28 pages)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
12 March 2020Registered office address changed from 400 Oxford Street London W1A 1AB to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 12 March 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
8 October 2019Confirmation statement made on 7 October 2019 with updates (5 pages)
30 April 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 250,100
(3 pages)
9 October 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
18 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
10 September 2018Statement of capital following an allotment of shares on 6 September 2018
  • GBP 100,100
(3 pages)
16 August 2018Change of details for Shel Holdings Europe Limited as a person with significant control on 13 August 2018 (2 pages)
1 August 2018Appointment of Keith Down as a director on 20 July 2018 (2 pages)
25 July 2018Termination of appointment of James Alan Skelton as a director on 20 July 2018 (1 page)
5 July 2018Accounts for a dormant company made up to 3 February 2018 (3 pages)
28 June 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 40,100
(3 pages)
27 June 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
5 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 February 2018Statement of capital following an allotment of shares on 16 February 2018
  • GBP 7,000
(3 pages)
8 February 2018Termination of appointment of Francesco Farinetti as a director on 7 February 2018 (1 page)
8 February 2018Termination of appointment of Natale Farinetti as a director on 7 February 2018 (1 page)
7 February 2018Appointment of Nicola Farinetti as a director on 7 February 2018 (2 pages)
7 February 2018Appointment of Massimiliano Moi as a director on 7 February 2018 (2 pages)
19 December 2017Cessation of Selfridges Holdings Limited as a person with significant control on 19 December 2017 (1 page)
19 December 2017Notification of Shel Holdings Europe Limited as a person with significant control on 19 December 2017 (2 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Notification of Selfridges Holdings Limited as a person with significant control on 1 August 2017 (2 pages)
15 September 2017Notification of Selfridges Holdings Limited as a person with significant control on 1 August 2017 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
8 May 2017Accounts for a dormant company made up to 28 January 2017 (3 pages)
8 May 2017Accounts for a dormant company made up to 28 January 2017 (3 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
9 May 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
9 May 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(9 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(9 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(9 pages)
17 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
17 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
9 June 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
9 June 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
3 February 2015Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
3 February 2015Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
12 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(18 pages)
12 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(18 pages)
12 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(18 pages)
5 November 2013Appointment of Luca Baffigo Filangieri as a director (3 pages)
5 November 2013Appointment of Luca Baffigo Filangieri as a director (3 pages)
5 November 2013Appointment of Natale Farinetti as a director (3 pages)
5 November 2013Appointment of Francesco Farinetti as a director (3 pages)
5 November 2013Appointment of Francesco Farinetti as a director (3 pages)
5 November 2013Appointment of Natale Farinetti as a director (3 pages)
24 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
24 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 100
(4 pages)
24 October 2013Change of share class name or designation (2 pages)
24 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 100
(4 pages)
24 October 2013Change of share class name or designation (2 pages)
24 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
24 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 100
(4 pages)
8 October 2013Director's details changed for Paul Gerard Kelly on 7 October 2013 (2 pages)
8 October 2013Director's details changed for Paul Gerard Kelly on 7 October 2013 (2 pages)
8 October 2013Director's details changed for Paul Gerard Kelly on 7 October 2013 (2 pages)
7 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
7 October 2013Incorporation (19 pages)
7 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
7 October 2013Incorporation (19 pages)