Spitalfields
London
EC2M 3YD
Director Name | Luca Baffigo Filangieri |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 October 2013(2 days after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 135 Bishopsgate Spitalfields London EC2M 3YD |
Director Name | Nicola Farinetti |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 February 2018(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | 135 Bishopsgate Spitalfields London EC2M 3YD |
Director Name | Alberto Risso |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 April 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 135 Bishopsgate Spitalfields London EC2M 3YD |
Director Name | James Alan Skelton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Francesco Farinetti |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 October 2013(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2018) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Natale Farinetti |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 October 2013(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2018) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Massimiliano Moi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 February 2018(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2020) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | Via Nizza 224 Turin 10126 Italy |
Director Name | Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 July 2022) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Website | eat.co.uk |
---|
Registered Address | 135 Bishopsgate Spitalfields London EC2M 3YD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
52 at £1 | Eataly Distribuzione S.r.l. 52.00% Ordinary B |
---|---|
48 at £1 | Selfridges Holdings Limited 48.00% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
12 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
12 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
12 March 2020 | Registered 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 2019 | Full accounts made up to 31 December 2018 (26 pages) |
8 October 2019 | Confirmation statement made on 7 October 2019 with updates (5 pages) |
30 April 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
9 October 2018 | Confirmation statement made on 7 October 2018 with updates (5 pages) |
18 September 2018 | Resolutions
|
10 September 2018 | Statement of capital following an allotment of shares on 6 September 2018
|
16 August 2018 | Change of details for Shel Holdings Europe Limited as a person with significant control on 13 August 2018 (2 pages) |
1 August 2018 | Appointment of Keith Down as a director on 20 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of James Alan Skelton as a director on 20 July 2018 (1 page) |
5 July 2018 | Accounts for a dormant company made up to 3 February 2018 (3 pages) |
28 June 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
27 June 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
5 March 2018 | Resolutions
|
27 February 2018 | Statement of capital following an allotment of shares on 16 February 2018
|
8 February 2018 | Termination of appointment of Francesco Farinetti as a director on 7 February 2018 (1 page) |
8 February 2018 | Termination of appointment of Natale Farinetti as a director on 7 February 2018 (1 page) |
7 February 2018 | Appointment of Nicola Farinetti as a director on 7 February 2018 (2 pages) |
7 February 2018 | Appointment of Massimiliano Moi as a director on 7 February 2018 (2 pages) |
19 December 2017 | Cessation of Selfridges Holdings Limited as a person with significant control on 19 December 2017 (1 page) |
19 December 2017 | Notification of Shel Holdings Europe Limited as a person with significant control on 19 December 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Notification of Selfridges Holdings Limited as a person with significant control on 1 August 2017 (2 pages) |
15 September 2017 | Notification of Selfridges Holdings Limited as a person with significant control on 1 August 2017 (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 28 January 2017 (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 28 January 2017 (3 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
9 May 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
9 May 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 September 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
9 June 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
9 June 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
3 February 2015 | Register 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 2015 | Register 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 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
5 November 2013 | Appointment of Luca Baffigo Filangieri as a director (3 pages) |
5 November 2013 | Appointment of Luca Baffigo Filangieri as a director (3 pages) |
5 November 2013 | Appointment of Natale Farinetti as a director (3 pages) |
5 November 2013 | Appointment of Francesco Farinetti as a director (3 pages) |
5 November 2013 | Appointment of Francesco Farinetti as a director (3 pages) |
5 November 2013 | Appointment of Natale Farinetti as a director (3 pages) |
24 October 2013 | Resolutions
|
24 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
24 October 2013 | Change of share class name or designation (2 pages) |
24 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
24 October 2013 | Change of share class name or designation (2 pages) |
24 October 2013 | Resolutions
|
24 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
8 October 2013 | Director's details changed for Paul Gerard Kelly on 7 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Paul Gerard Kelly on 7 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Paul Gerard Kelly on 7 October 2013 (2 pages) |
7 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
7 October 2013 | Incorporation (19 pages) |
7 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
7 October 2013 | Incorporation (19 pages) |