Company NameCoca-Cola Europacific Partners Plc
Company StatusActive
Company Number09717350
CategoryPublic Limited Company
Incorporation Date4 August 2015(8 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameSol Daurella
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(9 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleChairperson
Country of ResidenceSpain
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMario Rotllant Sola
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySpanish
StatusCurrent
Appointed28 May 2016(9 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameJose Ignacio Comenge Sanchez Real
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySpanish
StatusCurrent
Appointed28 May 2016(9 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameThomas Johnson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed28 May 2016(9 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Alfonso Libano Daurella
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySpanish
StatusCurrent
Appointed28 May 2016(9 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameClare Wardle
StatusCurrent
Appointed15 July 2016(11 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Damian Paul Gammell
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed29 December 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr ÁLvaro GÓMez-TrÉNor Aguilar
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySpanish
StatusCurrent
Appointed07 March 2018(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMrs Nathalie Laurence Gaveau
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMrs Dagmar Petra Kollmann
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustrian
StatusCurrent
Appointed29 May 2019(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameLord Mark Ian Price
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMs Dessislava Spiridonova Temperley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBulgarian
StatusCurrent
Appointed27 May 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr John Anthony Bryant
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2021(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Manuel Arroyo Prieto
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed26 May 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMs Nancy Quan
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2023(7 years, 9 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Nicolas Mirzayantz
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed24 May 2023(7 years, 9 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMs Mary Harris
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(7 years, 9 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Guillaume Bacuvier
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2024(8 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMrs Isabela Perez
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Director NameGarry Watts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(8 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2023)
RoleChairman Of Btg Plc
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameIrial Finan
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2016(8 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 26 May 2021)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameSuzanne Forlidas
NationalityBritish
StatusResigned
Appointed04 May 2016(9 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 July 2016)
RoleCompany Director
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameJavier Ferran
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2016(9 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMme Veronique Morali
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2016(9 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameOrrin Henry Ingram Ii
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2016(9 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameCurtis Welling
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2016(9 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 29 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NamePhilip Humann
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2016(9 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 29 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameJan Bennink
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed28 May 2016(9 months, 4 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMrs Christine Cross
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2016(9 months, 4 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameFrancisco Ruiz De La Torre Esporrin
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed28 May 2016(9 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameJames Alexander Miller Douglas
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2016(9 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameJohn Brock
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2016(9 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Director NameMr Francisco Javier Crespo Benitez
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2018(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Brian Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2020(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ

Location

Registered AddressPemberton House
Bakers Road
Uxbridge
UB8 1EZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

8 April 2024Statement of capital following an allotment of shares on 31 March 2024
  • EUR 4,602,785.57
(3 pages)
6 March 2024Statement of capital following an allotment of shares on 29 February 2024
  • EUR 4,594,165.57
(3 pages)
8 February 2024Statement of capital following an allotment of shares on 31 January 2024
  • EUR 4,593,247.8
(3 pages)
17 January 2024Second filing for the appointment of Mr Jose Ignacio Comenge Sanchez Real as a director (3 pages)
4 January 2024Termination of appointment of Garry Watts as a director on 31 December 2023 (1 page)
2 January 2024Appointment of Mr Guillaume Bacuvier as a director on 1 January 2024 (2 pages)
2 January 2024Statement of capital following an allotment of shares on 31 December 2023
  • EUR 4,592,008.18
(3 pages)
4 December 2023Statement of capital following an allotment of shares on 30 November 2023
  • EUR 4,590,607.46
(3 pages)
7 November 2023Statement of capital following an allotment of shares on 31 October 2023
  • EUR 4,590,352.46
(3 pages)
7 November 2023Director's details changed for Mr Manuel Arroyo Prieto on 7 November 2023 (2 pages)
1 November 2023Director's details changed for Ms Dessislava Spiridonova Temperley on 1 November 2023 (2 pages)
27 October 2023Director's details changed for Garry Watts on 25 October 2023 (2 pages)
4 September 2023Statement of capital following an allotment of shares on 31 August 2023
  • EUR 4,589,910.22
(3 pages)
9 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • EUR 4,589,514.36
(3 pages)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
10 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/company business 24/05/2023
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 June 2023Group of companies' accounts made up to 31 December 2022 (261 pages)
6 June 2023Statement of capital following an allotment of shares on 31 May 2023
  • EUR 4,588,461.91
(3 pages)
26 May 2023Appointment of Ms Mary Harris as a director on 24 May 2023 (2 pages)
25 May 2023Termination of appointment of Christine Cross as a director on 24 May 2023 (1 page)
25 May 2023Appointment of Ms Nancy Quan as a director on 24 May 2023 (2 pages)
25 May 2023Termination of appointment of Jan Bennink as a director on 24 May 2023 (1 page)
25 May 2023Appointment of Mr Nicolas Mirzayantz as a director on 24 May 2023 (2 pages)
25 May 2023Termination of appointment of Brian Smith as a director on 24 May 2023 (1 page)
15 May 2023Statement of capital following an allotment of shares on 30 April 2023
  • EUR 4,587,409.42
(3 pages)
19 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • EUR 4,581,585.44
(3 pages)
8 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • EUR 4,571,878.3
(3 pages)
2 February 2023Statement of capital following an allotment of shares on 31 January 2023
  • EUR 4,571,138.88
(3 pages)
13 January 2023Statement of capital following an allotment of shares on 31 December 2022
  • EUR 4,571,064.53
(3 pages)
8 December 2022Statement of capital following an allotment of shares on 30 November 2022
  • EUR 4,569,575.62
(3 pages)
4 November 2022Statement of capital following an allotment of shares on 31 October 2022
  • EUR 4,569,071.47
(3 pages)
11 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • EUR 4,568,879.31
(3 pages)
8 September 2022Statement of capital following an allotment of shares on 31 August 2022
  • EUR 4,568,797.95
(3 pages)
8 August 2022Statement of capital following an allotment of shares on 31 July 2022
  • EUR 4,567,922.4
(3 pages)
25 July 2022Group of companies' accounts made up to 31 December 2021 (231 pages)
19 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
14 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 27/05/2022
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 June 2022Statement of capital following an allotment of shares on 31 May 2022
  • EUR 4,567,892.4
(3 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
5 May 2022Statement of capital following an allotment of shares on 30 April 2022
  • EUR 4,567,738.78
(3 pages)
14 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • EUR 4,567,710.18
(3 pages)
11 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • EUR 4,563,293.11
(3 pages)
5 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • EUR 4,562,350.32
(3 pages)
14 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • EUR 4,560,430.92
(3 pages)
3 November 2021Statement of capital following an allotment of shares on 31 October 2021
  • EUR 4,559,560.02
(3 pages)
6 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • EUR 4,559,478.39
(3 pages)
6 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • EUR 4,558,750.81
(3 pages)
13 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
4 August 2021Statement of capital following an allotment of shares on 31 July 2021
  • EUR 4,558,732.38
(3 pages)
6 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • EUR 4,558,530.51
(3 pages)
21 June 2021Group of companies' accounts made up to 31 December 2020 (228 pages)
16 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice period for general meeting 26/05/2021
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • EUR 4,557,912.26
(3 pages)
5 June 2021Termination of appointment of Irial Finan as a director on 26 May 2021 (1 page)
5 June 2021Appointment of Mr Manuel Arroyo Prieto as a director on 26 May 2021 (2 pages)
10 May 2021Company name changed coca-cola european partners PLC\certificate issued on 10/05/21
  • NM04 ‐ Change of name by provision in articles
(2 pages)
7 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • EUR 4,555,349.79
(3 pages)
12 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • EUR 4,552,832.88
(3 pages)
8 March 2021Statement of capital following an allotment of shares on 28 February 2021
  • EUR 4,549,736.01
(3 pages)
14 February 2021Statement of capital following an allotment of shares on 31 January 2021
  • EUR 4,548,123.82
(3 pages)
26 January 2021Director's details changed for Garry Watts on 14 January 2021 (2 pages)
6 January 2021Termination of appointment of Javier Ferran as a director on 31 December 2020 (1 page)
6 January 2021Appointment of Mr John Anthony Bryant as a director on 1 January 2021 (2 pages)
5 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • EUR 4,546,455.1
(3 pages)
15 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • EUR 4,545,875.69
(3 pages)
6 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • EUR 4,545,599.93
(3 pages)
15 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • EUR 4,545,433.26
(3 pages)
17 September 2020Statement of capital following an allotment of shares on 31 August 2020
  • EUR 4,544,338.52
(3 pages)
11 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
7 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • EUR 4,543,309.51
(3 pages)
23 July 2020Appointment of Mr Brian Smith as a director on 9 July 2020 (2 pages)
23 July 2020Termination of appointment of Francisco Javier Crespo Benitez as a director on 9 July 2020 (1 page)
22 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • EUR 4,541,635.61
(3 pages)
7 July 2020Group of companies' accounts made up to 31 December 2019 (224 pages)
10 June 2020Resolutions
  • RES13 ‐ Waiver of mandatory offer provisions set out in rule 9 of the take over code 27/05/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 June 2020Statement of capital following an allotment of shares on 31 May 2020
  • EUR 4,541,614.79
(3 pages)
2 June 2020Termination of appointment of Orrin Henry Ingram Ii as a director on 27 May 2020 (1 page)
1 June 2020Appointment of Ms Dessislava Spiridonova Temperley as a director on 27 May 2020 (2 pages)
19 May 2020Purchase of own shares. (4 pages)
19 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • EUR 454,156,179
(4 pages)
19 May 2020Purchase of own shares. (4 pages)
19 May 2020Purchase of own shares. (4 pages)
19 May 2020Purchase of own shares. (4 pages)
19 May 2020Purchase of own shares. (4 pages)
19 May 2020Purchase of own shares. (4 pages)
5 May 2020Cancellation of shares. Statement of capital on 9 March 2020
  • EUR 4,553,237.58
(4 pages)
21 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • EUR 4,543,232.15
(4 pages)
20 April 2020Cancellation of shares. Statement of capital on 16 March 2020
  • EUR 4,546,962.58
(4 pages)
20 April 2020Cancellation of shares. Statement of capital on 3 March 2020
  • EUR 4,557,205.58
(4 pages)
20 April 2020Cancellation of shares. Statement of capital on 26 March 2020
  • EUR 4,538,022.58
(4 pages)
20 April 2020Cancellation of shares. Statement of capital on 4 March 2020
  • EUR 4,556,305.58
(4 pages)
20 April 2020Cancellation of shares. Statement of capital on 17 March 2020
  • EUR 4,545,472.58
(4 pages)
20 April 2020Cancellation of shares. Statement of capital on 5 March 2020
  • EUR 4,555,445.58
(4 pages)
20 April 2020Cancellation of shares. Statement of capital on 23 March 2020
  • EUR 4,539,782.58
(4 pages)
20 April 2020Cancellation of shares. Statement of capital on 6 March 2020
  • EUR 4,554,347.58
(4 pages)
20 April 2020Cancellation of shares. Statement of capital on 1 April 2020
  • EUR 4,541,532.15
(4 pages)
20 April 2020Cancellation of shares. Statement of capital on 2 March 2020
  • EUR 4,558,405.58
(4 pages)
20 April 2020Cancellation of shares. Statement of capital on 13 March 2020
  • EUR 4,548,482.58
(4 pages)
20 April 2020Cancellation of shares. Statement of capital on 11 March 2020
  • EUR 4,550,942.58
(4 pages)
14 April 2020Purchase of own shares. (4 pages)
20 March 2020Statement of capital following an allotment of shares on 29 February 2020
  • EUR 4,559,605.58
(3 pages)
16 March 2020Cancellation of shares. Statement of capital on 28 February 2020
  • EUR 4,557,695.78
(4 pages)
16 March 2020Cancellation of shares. Statement of capital on 25 February 2020
  • EUR 4,561,185.78
(4 pages)
16 March 2020Cancellation of shares. Statement of capital on 26 February 2020
  • EUR 4,560,155.78
(4 pages)
16 March 2020Cancellation of shares. Statement of capital on 27 February 2020
  • EUR 4,558,925.78
(4 pages)
13 March 2020Cancellation of shares. Statement of capital on 24 February 2020
  • EUR 4,562,185.78
(4 pages)
3 March 2020Cancellation of shares. Statement of capital on 24 February 2020
  • EUR 4,562,185.78
(4 pages)
11 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • EUR 4,565,064.78
(3 pages)
17 January 2020Director's details changed for Garry Watts on 21 November 2019 (2 pages)
16 January 2020Director's details changed for Thomas Johnson on 28 December 2019 (2 pages)
9 January 2020Purchase of own shares. (4 pages)
9 January 2020Purchase of own shares. (4 pages)
9 January 2020Purchase of own shares. (4 pages)
9 January 2020Purchase of own shares. (4 pages)
9 January 2020Purchase of own shares. (4 pages)
6 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • EUR 4,563,998.77
(3 pages)
16 December 2019Statement of capital following an allotment of shares on 30 November 2019
  • EUR 4,563,912.2
(3 pages)
2 December 2019Cancellation of shares. Statement of capital on 7 November 2019
  • EUR 4,568,569.99
(4 pages)
28 November 2019Purchase of own shares. (4 pages)
28 November 2019Cancellation of shares. Statement of capital on 14 November 2019
  • EUR 4,564,519.99
(4 pages)
28 November 2019Purchase of own shares. (3 pages)
28 November 2019Cancellation of shares. Statement of capital on 12 November 2019
  • EUR 4,567,769.99
(4 pages)
28 November 2019Cancellation of shares. Statement of capital on 8 November 2019
  • EUR 4,567,769.99
(4 pages)
28 November 2019Cancellation of shares. Statement of capital on 15 November 2019
  • EUR 4,563,839.99
(4 pages)
28 November 2019Cancellation of shares. Statement of capital on 13 November 2019
  • EUR 4,565,319.99
(4 pages)
18 November 2019Cancellation of shares. Statement of capital on 5 November 2019
  • EUR 4,570,469.99
(4 pages)
18 November 2019Cancellation of shares. Statement of capital on 1 November 2019
  • EUR 4,571,869.99
(4 pages)
18 November 2019Cancellation of shares. Statement of capital on 6 November 2019
  • EUR 4,569,269.99
(4 pages)
18 November 2019Cancellation of shares. Statement of capital on 4 November 2019
  • EUR 4,571,169.99
(4 pages)
15 November 2019Second filing of a statement of capital following an allotment of shares on 30 September 2019
  • EUR 4,601,742.06
(7 pages)
12 November 2019Cancellation of shares. Statement of capital on 30 October 2019
  • EUR 4,571,686.07
(4 pages)
12 November 2019Cancellation of shares. Statement of capital on 25 October 2019
  • EUR 4,574,948.07
(4 pages)
12 November 2019Cancellation of shares. Statement of capital on 31 October 2019
  • EUR 4,570,676.07
(4 pages)
12 November 2019Cancellation of shares. Statement of capital on 29 October 2019
  • EUR 4,572,516.07
(4 pages)
12 November 2019Cancellation of shares. Statement of capital on 28 October 2019
  • EUR 4,574,096.07
(4 pages)
6 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • EUR 4,572,569.99
(3 pages)
5 November 2019Cancellation of shares. Statement of capital on 24 October 2019
  • EUR 4,577,588.07
(4 pages)
5 November 2019Purchase of own shares. (4 pages)
5 November 2019Cancellation of shares. Statement of capital on 11 October 2019
  • EUR 4,590,850.07
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 10 October 2019
  • EUR 4,592,390.07
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 7 October 2019
  • EUR 4,595,942.07
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 9 October 2019
  • EUR 4,593,912.07
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 27 September 2019
  • EUR 4,603,507.07
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 23 October 2019
  • EUR 4,579,200.07
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 3 October 2019
  • EUR 4,599,132.07
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 4 October 2019
  • EUR 4,597,432.07
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 17 October 2019
  • EUR 4,585,400.07
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 15 October 2019
  • EUR 4,589,600.07
(4 pages)
5 November 2019Purchase of own shares. (4 pages)
5 November 2019Cancellation of shares. Statement of capital on 22 October 2019
  • EUR 4,580,800.07
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 2 October 2019
  • EUR 4,600,262.07
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 30 September 2019
  • EUR 4,601,742.07
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 18 October 2019
  • EUR 4,583,900.07
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 16 October 2019
  • EUR 4,586,900.07
(4 pages)
5 November 2019Cancellation of shares. Statement of capital on 21 October 2019
  • EUR 4,582,350.07
(4 pages)
28 October 2019Cancellation of shares. Statement of capital on 26 September 2019
  • EUR 4,605,207.07
(4 pages)
28 October 2019Cancellation of shares. Statement of capital on 23 September 2019
  • EUR 4,608,707.07
(4 pages)
28 October 2019Cancellation of shares. Statement of capital on 24 September 2019
  • EUR 4,607,667.07
(4 pages)
28 October 2019Cancellation of shares. Statement of capital on 13 September 2019
  • EUR 4,615,045.58
(4 pages)
28 October 2019Cancellation of shares. Statement of capital on 16 September 2019
  • EUR 4,613,785.13
(4 pages)
28 October 2019Cancellation of shares. Statement of capital on 20 September 2019
  • EUR 4,609,707.07
(4 pages)
28 October 2019Cancellation of shares. Statement of capital on 19 September 2019
  • EUR 4,610,457.07
(4 pages)
28 October 2019Cancellation of shares. Statement of capital on 25 September 2019
  • EUR 4,606,507.07
(4 pages)
28 October 2019Cancellation of shares. Statement of capital on 18 September 2019
  • EUR 4,611,707.07
(4 pages)
28 October 2019Cancellation of shares. Statement of capital on 17 September 2019
  • EUR 4,612,515.13
(4 pages)
24 October 2019Purchase of own shares. Shares purchased into treasury:
  • EUR 5,650
(4 pages)
15 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • EUR 4,601,742.06
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2019.
(4 pages)
9 October 2019Purchase of own shares. (4 pages)
9 October 2019Purchase of own shares. (4 pages)
3 October 2019Cancellation of shares. Statement of capital on 12 September 2019
  • EUR 4,615,956.83
(4 pages)
1 October 2019Purchase of own shares. (4 pages)
1 October 2019Purchase of own shares. (4 pages)
1 October 2019Purchase of own shares. (4 pages)
1 October 2019Purchase of own shares. (4 pages)
1 October 2019Purchase of own shares. (4 pages)
30 September 2019Cancellation of shares. Statement of capital on 5 September 2019
  • EUR 4,623,224.83
(4 pages)
30 September 2019Cancellation of shares. Statement of capital on 10 September 2019
  • EUR 4,619,506.83
(4 pages)
30 September 2019Cancellation of shares. Statement of capital on 9 September 2019
  • EUR 4,620,806.83
(4 pages)
30 September 2019Cancellation of shares. Statement of capital on 4 September 2019
  • EUR 4,624,394.83
(4 pages)
30 September 2019Cancellation of shares. Statement of capital on 11 September 2019
  • EUR 4,617,906.83
(4 pages)
30 September 2019Cancellation of shares. Statement of capital on 3 September 2019
  • EUR 4,625,374.83
(4 pages)
19 September 2019Cancellation of shares. Statement of capital on 26 August 2019
  • EUR 4,630,878.83
(4 pages)
19 September 2019Cancellation of shares. Statement of capital on 28 August 2019
  • EUR 4,627,840.83
(4 pages)
19 September 2019Cancellation of shares. Statement of capital on 27 August 2019
  • EUR 4,628,998.83
(4 pages)
19 September 2019Cancellation of shares. Statement of capital on 29 August 2019
  • EUR 4,626,830.83
(4 pages)
19 September 2019Cancellation of shares. Statement of capital on 30 August 2019
  • EUR 4,625,850.83
(4 pages)
9 September 2019Cancellation of shares. Statement of capital on 19 August 2019
  • EUR 4,639,538.83
(4 pages)
9 September 2019Cancellation of shares. Statement of capital on 16 August 2019
  • EUR 4,641,538.83
(4 pages)
9 September 2019Cancellation of shares. Statement of capital on 20 August 2019
  • EUR 4,637,988.83
(4 pages)
9 September 2019Cancellation of shares. Statement of capital on 21 August 2019
  • EUR 4,636,388.83
(4 pages)
9 September 2019Cancellation of shares. Statement of capital on 22 August 2019
  • EUR 4,634,438.83
(4 pages)
3 September 2019Statement of capital following an allotment of shares on 31 August 2019
  • EUR 4,626,350.83
(3 pages)
3 September 2019Cancellation of shares. Statement of capital on 15 August 2019
  • EUR 4,643,538.83
(4 pages)
3 September 2019Cancellation of shares. Statement of capital on 14 August 2019
  • EUR 4,645,538.83
(4 pages)
30 August 2019Purchase of own shares. (4 pages)
20 August 2019Purchase of own shares. (4 pages)
20 August 2019Purchase of own shares. (4 pages)
16 August 2019Cancellation of shares. Statement of capital on 22 July 2019
  • EUR 453,728.54
(4 pages)
16 August 2019Cancellation of shares. Statement of capital on 23 July 2019
  • EUR 4,652,728.54
(4 pages)
16 August 2019Cancellation of shares. Statement of capital on 25 July 2019
  • EUR 4,650,848.54
(4 pages)
16 August 2019Cancellation of shares. Statement of capital on 30 July 2019
  • EUR 4,648,051.20
(4 pages)
16 August 2019Cancellation of shares. Statement of capital on 29 July 2019
  • EUR 4,648,938.54
(4 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • EUR 4,649,318.83
(3 pages)
1 August 2019Cancellation of shares. Statement of capital on 16 July 2019
  • EUR 4,657,898.54
(4 pages)
1 August 2019Cancellation of shares. Statement of capital on 9 July 2019
  • EUR 4,662,948.54
(4 pages)
1 August 2019Cancellation of shares. Statement of capital on 12 July 2019
  • EUR 4,659,948.54
(4 pages)
1 August 2019Cancellation of shares. Statement of capital on 15 July 2019
  • EUR 4,658,898.54
(4 pages)
1 August 2019Cancellation of shares. Statement of capital on 10 July 2019
  • EUR 4,661,948.54
(4 pages)
1 August 2019Cancellation of shares. Statement of capital on 11 July 2019
  • EUR 4,661,948.54
(4 pages)
1 August 2019Cancellation of shares. Statement of capital on 17 July 2019
  • EUR 4,656,898.54
(4 pages)
1 August 2019Cancellation of shares. Statement of capital on 5 July 2019
  • EUR 4,664,714.27
(4 pages)
1 August 2019Cancellation of shares. Statement of capital on 18 July 2019
  • EUR 4,655,898.54
(4 pages)
25 July 2019Purchase of own shares. (4 pages)
25 July 2019Purchase of own shares. (3 pages)
18 July 2019Cancellation of shares. Statement of capital on 3 July 2019
  • EUR 4,665,571.27
(4 pages)
17 July 2019Purchase of own shares. (4 pages)
15 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • EUR 4,666,714.27
(3 pages)
11 July 2019Purchase of own shares. (4 pages)
11 July 2019Purchase of own shares. (4 pages)
11 July 2019Cancellation of shares. Statement of capital on 24 June 2019
  • EUR 4,667,260.45
(4 pages)
11 July 2019Purchase of own shares. (4 pages)
11 July 2019Purchase of own shares. (4 pages)
11 July 2019Cancellation of shares. Statement of capital on 21 June 2019
  • EUR 4,668,860.45
(4 pages)
11 July 2019Purchase of own shares. (4 pages)
11 July 2019Purchase of own shares. (4 pages)
11 July 2019Purchase of own shares. (4 pages)
11 July 2019Cancellation of shares. Statement of capital on 25 June 2019
  • EUR 4,665,665.20
(4 pages)
11 July 2019Purchase of own shares. (4 pages)
11 July 2019Purchase of own shares. (4 pages)
11 July 2019Purchase of own shares. (4 pages)
11 July 2019Purchase of own shares. (4 pages)
11 July 2019Purchase of own shares. (4 pages)
8 July 2019Cancellation of shares. Statement of capital on 11 June 2019
  • EUR 4,680,160.45
(4 pages)
8 July 2019Cancellation of shares. Statement of capital on 14 June 2019
  • EUR 4,676,860.45
(4 pages)
8 July 2019Cancellation of shares. Statement of capital on 19 June 2019
  • EUR 4,672,060.45
(4 pages)
8 July 2019Cancellation of shares. Statement of capital on 13 June 2019
  • EUR 4,677,960.45
(4 pages)
8 July 2019Cancellation of shares. Statement of capital on 12 June 2019
  • EUR 4,679,060.45
(4 pages)
8 July 2019Cancellation of shares. Statement of capital on 20 June 2019
  • EUR 4,670,460.45
(4 pages)
8 July 2019Cancellation of shares. Statement of capital on 10 June 2019
  • EUR 4,681,260.45
(4 pages)
8 July 2019Cancellation of shares. Statement of capital on 18 June 2019
  • EUR 4,673,660.45
(4 pages)
8 July 2019Cancellation of shares. Statement of capital on 7 June 2019
  • EUR 4,682,360.45
(4 pages)
8 July 2019Cancellation of shares. Statement of capital on 17 June 2019
  • EUR 4,675,260.45
(4 pages)
24 June 2019Cancellation of shares. Statement of capital on 4 June 2019
  • EUR 4,685,760.45
(4 pages)
24 June 2019Cancellation of shares. Statement of capital on 6 June 2019
  • EUR 4,683,460.45
(4 pages)
24 June 2019Cancellation of shares. Statement of capital on 3 June 2019
  • EUR 4,686,934.45
(4 pages)
14 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
13 June 2019Cancellation of shares. Statement of capital on 24 May 2019
  • EUR 4,687,187.77
(4 pages)
13 June 2019Group of companies' accounts made up to 31 December 2018 (200 pages)
13 June 2019Cancellation of shares. Statement of capital on 30 May 2019
  • EUR 4,684,087.77
(4 pages)
13 June 2019Cancellation of shares. Statement of capital on 28 May 2019
  • EUR 4,686,237.77
(4 pages)
10 June 2019Cancellation of shares. Statement of capital on 22 May 2019
  • EUR 4,689,087.77
(4 pages)
10 June 2019Cancellation of shares. Statement of capital on 17 May 2019
  • EUR 4,691,937.77
(4 pages)
10 June 2019Cancellation of shares. Statement of capital on 10 May 2019
  • EUR 469,696.87
(4 pages)
10 June 2019Cancellation of shares. Statement of capital on 14 May 2019
  • EUR 4,694,787.77
(4 pages)
10 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • EUR 4,689,384.45
(3 pages)
10 June 2019Cancellation of shares. Statement of capital on 20 May 2019
  • EUR 4,690,987.77
(4 pages)
10 June 2019Cancellation of shares. Statement of capital on 13 May 2019
  • EUR 4,695,737.77
(4 pages)
10 June 2019Cancellation of shares. Statement of capital on 16 May 2019
  • EUR 4,692,887.77
(4 pages)
10 June 2019Cancellation of shares. Statement of capital on 23 May 2019
  • EUR 4,688,137.77
(4 pages)
10 June 2019Cancellation of shares. Statement of capital on 21 May 2019
  • EUR 4,690,037.77
(4 pages)
10 June 2019Cancellation of shares. Statement of capital on 15 May 2019
  • EUR 4,693,837.77
(4 pages)
4 June 2019Termination of appointment of a director (1 page)
4 June 2019Termination of appointment of Philip Humann as a director on 29 May 2019 (1 page)
3 June 2019Appointment of Lord Mark Ian Price as a director on 29 May 2019 (2 pages)
31 May 2019Appointment of Mrs Dagmar Petra Kollmann as a director on 29 May 2019 (2 pages)
31 May 2019Termination of appointment of Curtis Welling as a director on 29 May 2019 (1 page)
24 May 2019Cancellation of shares. Statement of capital on 3 May 2019
  • EUR 4,701,766.87
(4 pages)
24 May 2019Cancellation of shares. Statement of capital on 8 May 2019
  • EUR 4,698,916.87
(4 pages)
24 May 2019Cancellation of shares. Statement of capital on 7 May 2019
  • EUR 4,699,866.87
(4 pages)
24 May 2019Cancellation of shares. Statement of capital on 6 May 2019
  • EUR 4,700,816.87
(4 pages)
17 May 2019Cancellation of shares. Statement of capital on 29 April 2019
  • EUR 4,704,179.41
(4 pages)
17 May 2019Cancellation of shares. Statement of capital on 2 May 2019
  • EUR 4,702,329.41
(4 pages)
17 May 2019Cancellation of shares. Statement of capital on 26 April 2019
  • EUR 4,705,079.41
(4 pages)
17 May 2019Cancellation of shares. Statement of capital on 30 April 2019
  • EUR 4,704,616.87
(4 pages)
13 May 2019Cancellation of shares. Statement of capital on 15 April 2019
  • EUR 4,712,501.52
(4 pages)
13 May 2019Cancellation of shares. Statement of capital on 25 April 2019
  • EUR 4,705,979.41
(4 pages)
13 May 2019Cancellation of shares. Statement of capital on 27 March 2019
  • EUR 4,720,908.92
(4 pages)
13 May 2019Cancellation of shares. Statement of capital on 17 April 2019
  • EUR 4,710,721.41
(4 pages)
13 May 2019Cancellation of shares. Statement of capital on 24 April 2019
  • EUR 4,706,871.41
(4 pages)
13 May 2019Cancellation of shares. Statement of capital on 16 April 2019
  • EUR 4,711,571.41
(4 pages)
13 May 2019Cancellation of shares. Statement of capital on 12 April 2019
  • EUR 4,713,453.52
(4 pages)
13 May 2019Cancellation of shares. Statement of capital on 18 April 2019
  • EUR 4,709,721.41
(4 pages)
13 May 2019Cancellation of shares. Statement of capital on 23 April 2019
  • EUR 4,708,771.41
(4 pages)
8 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • EUR 4,704,616.87
(3 pages)
30 April 2019Purchase of own shares. (4 pages)
26 April 2019Cancellation of shares. Statement of capital on 9 April 2019
  • EUR 4,716,393.52
(4 pages)
26 April 2019Cancellation of shares. Statement of capital on 10 April 2019
  • EUR 4,715,473.52
(4 pages)
26 April 2019Cancellation of shares. Statement of capital on 11 April 2019
  • EUR 4,714,553.52
(4 pages)
26 April 2019Cancellation of shares. Statement of capital on 8 April 2019
  • EUR 4,717,433.52
(4 pages)
16 April 2019Cancellation of shares. Statement of capital on 29 March 2019
  • EUR 4,724,297.92
(4 pages)
16 April 2019Cancellation of shares. Statement of capital on 2 April 2019
  • EUR 4,721,590.92
(4 pages)
16 April 2019Cancellation of shares. Statement of capital on 1 April 2019
  • EUR 4,722,897.92
(4 pages)
8 April 2019Cancellation of shares. Statement of capital on 26 March 2019
  • EUR 4,721,808.92
(4 pages)
8 April 2019Cancellation of shares. Statement of capital on 22 March 2019
  • EUR 4,724,031.92
(4 pages)
8 April 2019Cancellation of shares. Statement of capital on 25 March 2019
  • EUR 4,723,031.92
(4 pages)
4 April 2019Statement of capital following an allotment of shares on 31 March 2019
  • EUR 4,724,297.92
(3 pages)
2 April 2019Cancellation of shares. Statement of capital on 18 March 2019
  • EUR 4,729,732.92
(4 pages)
2 April 2019Cancellation of shares. Statement of capital on 15 March 2019
  • EUR 4,730,527.92
(4 pages)
2 April 2019Cancellation of shares. Statement of capital on 19 March 2019
  • EUR 4,728,332.92
(4 pages)
2 April 2019Cancellation of shares. Statement of capital on 21 March 2019
  • EUR 4,726,031.92
(4 pages)
2 April 2019Cancellation of shares. Statement of capital on 20 March 2019
  • EUR 4,727,481.92
(4 pages)
25 March 2019Cancellation of shares. Statement of capital on 13 March 2019
  • EUR 4,733,391.92
(4 pages)
25 March 2019Cancellation of shares. Statement of capital on 11 March 2019
  • EUR 4,735,091.92
(4 pages)
25 March 2019Cancellation of shares. Statement of capital on 5 March 2019
  • EUR 4,739,591.92
(4 pages)
25 March 2019Cancellation of shares. Statement of capital on 7 March 2019
  • EUR 4,737,541.92
(4 pages)
25 March 2019Cancellation of shares. Statement of capital on 4 March 2019
  • EUR 4,740,571.92
(4 pages)
25 March 2019Cancellation of shares. Statement of capital on 8 March 2019
  • EUR 4,736,431.92
(4 pages)
25 March 2019Purchase of own shares. (4 pages)
25 March 2019Purchase of own shares. (4 pages)
25 March 2019Cancellation of shares. Statement of capital on 1 March 2019
  • EUR 4,741,691.92
(4 pages)
25 March 2019Cancellation of shares. Statement of capital on 14 March 2019
  • EUR 4,731,927.92
(4 pages)
25 March 2019Cancellation of shares. Statement of capital on 12 March 2019
  • EUR 4,734,061.92
(4 pages)
12 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • EUR 4,742,801.92
(4 pages)
11 March 2019Cancellation of shares. Statement of capital on 28 February 2019
  • EUR 4,741,435.72
(4 pages)
11 March 2019Cancellation of shares. Statement of capital on 21 February 2019
  • EUR 4,747,103.72
(4 pages)
11 March 2019Cancellation of shares. Statement of capital on 27 February 2019
  • EUR 4,742,996.72
(4 pages)
11 March 2019Cancellation of shares. Statement of capital on 25 February 2019
  • EUR 4,744,833.72
(4 pages)
11 March 2019Cancellation of shares. Statement of capital on 20 February 2019
  • EUR 4,748,553.72
(4 pages)
11 March 2019Cancellation of shares. Statement of capital on 26 February 2019
  • EUR 4,743,946.72
(4 pages)
11 March 2019Cancellation of shares. Statement of capital on 22 February 2019
  • EUR 4,745,733.72
(4 pages)
8 February 2019Purchase of own shares. (4 pages)
5 February 2019Purchase of own shares. (4 pages)
5 February 2019Second filing of a statement of capital following an allotment of shares on 31 March 2018
  • EUR 4,850,453.21
(7 pages)
1 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • EUR 4,750,003.72
(3 pages)
29 January 2019Purchase of own shares. (4 pages)
23 January 2019Director's details changed for Alfonso Libano Daurella on 4 September 2018 (2 pages)
14 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • EUR 4,749,200.66
(4 pages)
14 January 2019Purchase of own shares. (4 pages)
9 January 2019Cancellation of shares. Statement of capital on 20 December 2018
  • GBP 4,754,947.49
(4 pages)
9 January 2019Cancellation of shares. Statement of capital on 28 December 2018
  • GBP 4,754,947.49
(4 pages)
9 January 2019Cancellation of shares. Statement of capital on 18 December 2018
  • GBP 4,758,872.49
(4 pages)
9 January 2019Cancellation of shares. Statement of capital on 24 December 2018
  • GBP 4,754,947.49
(4 pages)
9 January 2019Cancellation of shares. Statement of capital on 19 December 2018
  • GBP 4,754,947.49
(4 pages)
9 January 2019Cancellation of shares. Statement of capital on 14 December 2018
  • GBP 4,758,872.49
(4 pages)
9 January 2019Purchase of own shares. (4 pages)
9 January 2019Cancellation of shares. Statement of capital on 21 December 2018
  • GBP 4,754,947.49
(4 pages)
9 January 2019Cancellation of shares. Statement of capital on 27 December 2018
  • GBP 4,754,947.49
(4 pages)
9 January 2019Cancellation of shares. Statement of capital on 17 December 2018
  • GBP 4,758,872.49
(4 pages)
9 January 2019Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 4,754,947.49
(4 pages)
2 January 2019Termination of appointment of Veronique Morali as a director on 31 December 2018 (1 page)
2 January 2019Appointment of Mrs Nathalie Laurence Gaveau as a director on 1 January 2019 (2 pages)
28 December 2018Cancellation of shares. Statement of capital on 5 December 2018
  • GBP 4,768,771.49
(4 pages)
28 December 2018Cancellation of shares. Statement of capital on 6 December 2018
  • GBP 4,766,751.49
(4 pages)
28 December 2018Cancellation of shares. Statement of capital on 13 December 2018
  • GBP 4,761,022.49
(4 pages)
28 December 2018Cancellation of shares. Statement of capital on 10 December 2018
  • GBP 4,765,552.49
(4 pages)
28 December 2018Cancellation of shares. Statement of capital on 4 December 2018
  • GBP 4,770,691.49
(4 pages)
28 December 2018Cancellation of shares. Statement of capital on 3 December 2018
  • GBP 4,771,841.49
(4 pages)
28 December 2018Cancellation of shares. Statement of capital on 12 December 2018
  • GBP 4,764,022.49
(4 pages)
28 December 2018Purchase of own shares. (4 pages)
28 December 2018Purchase of own shares. (4 pages)
13 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 4,774,241.49
(4 pages)
11 December 2018Purchase of own shares. (4 pages)
11 December 2018Cancellation of shares. Statement of capital on 28 November 2018
  • EUR 4,770,142.25
(4 pages)
11 December 2018Cancellation of shares. Statement of capital on 30 November 2018
  • EUR 4,768,390.25
(4 pages)
11 December 2018Cancellation of shares. Statement of capital on 26 November 2018
  • EUR 4,771,442.25
(4 pages)
4 December 2018Cancellation of shares. Statement of capital on 20 November 2018
  • EUR 4,779,209.25
(4 pages)
4 December 2018Purchase of own shares. (4 pages)
4 December 2018Cancellation of shares. Statement of capital on 21 November 2018
  • EUR 4,776,130.25
(4 pages)
4 December 2018Cancellation of shares. Statement of capital on 23 November 2018
  • EUR 4,774,130.25
(4 pages)
4 December 2018Cancellation of shares. Statement of capital on 19 November 2018
  • EUR 4,781,060.25
(4 pages)
4 December 2018Cancellation of shares. Statement of capital on 16 November 2018
  • EUR 4,783,170.25
(4 pages)
29 November 2018Second filing of a statement of capital following an allotment of shares on 28 February 2018
  • EUR 4,849,218.76
(7 pages)
29 November 2018Second filing of a statement of capital following an allotment of shares on 31 January 2018
  • EUR 4,848,490.41
(7 pages)
26 November 2018Cancellation of shares. Statement of capital on 15 November 2018
  • EUR 4,784,990.25
(4 pages)
26 November 2018Purchase of own shares. (4 pages)
26 November 2018Cancellation of shares. Statement of capital on 5 November 2018
  • EUR 4,797,556.25
(4 pages)
26 November 2018Cancellation of shares. Statement of capital on 14 November 2018
  • EUR 4,786,796.25
(4 pages)
26 November 2018Cancellation of shares. Statement of capital on 7 November 2018
  • EUR 4,794,406.25
(4 pages)
26 November 2018Cancellation of shares. Statement of capital on 13 November 2018
  • EUR 4,789,366.25
(4 pages)
26 November 2018Cancellation of shares. Statement of capital on 9 November 2018
  • EUR 4,790,916.25
(4 pages)
26 November 2018Cancellation of shares. Statement of capital on 8 November 2018
  • EUR 4,792,706.25
(4 pages)
26 November 2018Cancellation of shares. Statement of capital on 2 November 2018
  • EUR 4,799,626.25
(4 pages)
26 November 2018Purchase of own shares. (4 pages)
26 November 2018Purchase of own shares. (4 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 31 December 2017
  • EUR 4,845,864.28
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 30 April 2017
  • EUR 4,833,704.97
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 30 June 2018
  • EUR 4,861,080.00
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 31 May 2018
  • EUR 4,858,800.11
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 31 May 2017
  • EUR 4,842,424.02
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 31 March 2018
  • EUR 4,849,218.76
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 30 April 2018
  • EUR 4,853,184.36
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 31 January 2017
  • EUR 4,830,843.49
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 31 August 2016
  • EUR 4,826,912.31
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 30 September 2017
  • EUR 4,844,135.55
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 31 July 2018
  • EUR 4,863,835.64
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 30 November 2016
  • EUR 4,830,702.67
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 15 August 2016
  • EUR 4,826,202.03
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 31 July 2017
  • EUR 4,843,010.48
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 30 November 2017
  • EUR 4,845,700.56
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • EUR 4,832,124.78
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 31 October 2016
  • EUR 4,829,637.20
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • EUR 4,827,779.81
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 31 August 2017
  • EUR 4,843,815.38
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 1 July 2016
  • EUR 4,825,551.07
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 28 February 2017
  • EUR 4,830,986.89
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 31 August 2018
  • EUR 4,864,440.13
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • EUR 4,842,702.31
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 31 December 2016
  • EUR 4,830,763.96
(7 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 31 October 2017
  • EUR 4,844,783.86
(7 pages)
8 November 2018Cancellation of shares. Statement of capital on 26 October 2018
  • EUR 4,807,578.35
(4 pages)
8 November 2018Cancellation of shares. Statement of capital on 31 October 2018
  • EUR 4,801,594.35
(4 pages)
8 November 2018Cancellation of shares. Statement of capital on 25 October 2018
  • EUR 4,809,928.35
(4 pages)
8 November 2018Cancellation of shares. Statement of capital on 29 October 2018
  • EUR 4,805,648.35
(4 pages)
8 November 2018Cancellation of shares. Statement of capital on 19 October 2018
  • EUR 4,817,638.35
(4 pages)
8 November 2018Cancellation of shares. Statement of capital on 30 October 2018
  • EUR 4,803,744.35
(4 pages)
8 November 2018Cancellation of shares. Statement of capital on 23 October 2018
  • EUR 4,813,378.35
(4 pages)
8 November 2018Cancellation of shares. Statement of capital on 1 November 2018
  • EUR 4,801,576.25
(4 pages)
8 November 2018Cancellation of shares. Statement of capital on 22 October 2018
  • EUR 4,815,638.35
(4 pages)
8 November 2018Cancellation of shares. Statement of capital on 24 October 2018
  • EUR 4,811,278.35
(4 pages)
7 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • EUR 4,802,976.25
(4 pages)
1 November 2018Purchase of own shares. (4 pages)
1 November 2018Cancellation of shares. Statement of capital on 11 October 2018
  • EUR 4,828,888.35
(4 pages)
1 November 2018Cancellation of shares. Statement of capital on 9 October 2018
  • EUR 4,834,993.35
(4 pages)
1 November 2018Cancellation of shares. Statement of capital on 12 October 2018
  • EUR 4,826,538.35
(4 pages)
1 November 2018Cancellation of shares. Statement of capital on 5 October 2018
  • EUR 4,836,714.35
(4 pages)
1 November 2018Cancellation of shares. Statement of capital on 18 October 2018
  • EUR 4,819,138.35
(4 pages)
1 November 2018Cancellation of shares. Statement of capital on 10 October 2018
  • EUR 4,831,150.35
(4 pages)
1 November 2018Purchase of own shares. (4 pages)
1 November 2018Purchase of own shares. (4 pages)
1 November 2018Cancellation of shares. Statement of capital on 17 October 2018
  • EUR 4,820,738.35
(4 pages)
1 November 2018Cancellation of shares. Statement of capital on 15 October 2018
  • EUR 4,824,238.35
(4 pages)
1 November 2018Cancellation of shares. Statement of capital on 1 October 2018
  • EUR 4,842,694.35
(4 pages)
1 November 2018Cancellation of shares. Statement of capital on 3 October 2018
  • EUR 4,840,544.35
(4 pages)
16 October 2018Cancellation of shares. Statement of capital on 27 September 2018
  • EUR 4,845,234.13
(4 pages)
16 October 2018Cancellation of shares. Statement of capital on 25 September 2018
  • EUR 4,850,604.13
(4 pages)
16 October 2018Cancellation of shares. Statement of capital on 20 September 2018
  • EUR 4,857,440.13
(4 pages)
16 October 2018Cancellation of shares. Statement of capital on 24 September 2018
  • EUR 4,853,114.13
(4 pages)
16 October 2018Cancellation of shares. Statement of capital on 19 September 2018
  • EUR 4,859,950.13
(4 pages)
16 October 2018Cancellation of shares. Statement of capital on 26 September 2018
  • EUR 4,847,994.13
(4 pages)
16 October 2018Cancellation of shares. Statement of capital on 28 September 2018
  • EUR 4,843,584.13
(4 pages)
16 October 2018Statement of capital following an allotment of shares on 30 September 2018
  • EUR 4,844,854.35
(4 pages)
4 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • EUR 4,864,440.13
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
3 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • EUR 4,863,835.64
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
4 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • EUR 4,861,080
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
11 June 2018Resolutions
  • RES13 ‐ Waiver of mandatory offer provisions set out in rule 9 of takeover code/short notice of general meetings other than an annual general meeting 31/05/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 June 2018Group of companies' accounts made up to 31 December 2017 (210 pages)
5 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • EUR 4,858,800.11
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
2 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • EUR 4,853,184.36
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
11 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • EUR 4,850,453.21
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/18 and 05/02/19.
(4 pages)
22 March 2018Appointment of Mr Francisco Javier Crespo Benitez as a director on 7 March 2018 (2 pages)
20 March 2018Appointment of Mr Álvaro Gómez-Trénor Aguilar as a director on 7 March 2018 (2 pages)
15 March 2018Termination of appointment of James Alexander Miller Douglas as a director on 7 March 2018 (1 page)
15 March 2018Termination of appointment of Francisco Ruiz De La Torre Esporrin as a director on 7 March 2018 (1 page)
2 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • EUR 4,849,218.76
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2018
(4 pages)
2 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • EUR 4,848,490.41
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2018
(4 pages)
19 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • EUR 4,845,700.56
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
19 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • EUR 4,845,864.28
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
7 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • EUR 4,844,783.86
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • EUR 4,844,783.86
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
22 October 2017Director's details changed for James Alexander Miller Douglas on 17 October 2017 (2 pages)
22 October 2017Director's details changed for Irial Finan on 17 October 2017 (2 pages)
22 October 2017Director's details changed for Curtis Welling on 17 October 2017 (2 pages)
22 October 2017Director's details changed for Philip Humann on 17 October 2017 (2 pages)
22 October 2017Director's details changed for Jan Bennink on 17 October 2017 (2 pages)
22 October 2017Director's details changed for Orrin Henry Ingram Ii on 17 October 2017 (2 pages)
22 October 2017Director's details changed for Thomas Johnson on 17 October 2017 (2 pages)
22 October 2017Director's details changed for Curtis Welling on 17 October 2017 (2 pages)
22 October 2017Director's details changed for Philip Humann on 17 October 2017 (2 pages)
22 October 2017Director's details changed for Orrin Henry Ingram Ii on 17 October 2017 (2 pages)
22 October 2017Director's details changed for James Alexander Miller Douglas on 17 October 2017 (2 pages)
22 October 2017Director's details changed for Thomas Johnson on 17 October 2017 (2 pages)
22 October 2017Director's details changed for Alfonso Libano Daurella on 17 October 2017 (2 pages)
22 October 2017Director's details changed for Jan Bennink on 17 October 2017 (2 pages)
22 October 2017Director's details changed for Alfonso Libano Daurella on 17 October 2017 (2 pages)
22 October 2017Director's details changed for Irial Finan on 17 October 2017 (2 pages)
18 October 2017Director's details changed for Javier Ferran on 17 October 2017 (2 pages)
18 October 2017Director's details changed for Javier Ferran on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Veronique Morali on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Sol Daurella on 28 May 2016 (2 pages)
17 October 2017Director's details changed for Jose Ignacio Comenge Sanchez Real on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mrs Christine Cross on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Francisco Ruiz De La Torre Esporrin on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Veronique Morali on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Sol Daurella on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Garry Watts on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Francisco Ruiz De La Torre Esporrin on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Jose Ignacio Comenge Sanchez Real on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mario Rotllant Sola on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mario Rotllant Sola on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Sol Daurella on 28 May 2016 (2 pages)
17 October 2017Director's details changed for Mrs Christine Cross on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Jose Ignacio Comenge Sanchez Real on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Garry Watts on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Sol Daurella on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Jose Ignacio Comenge Sanchez Real on 17 October 2017 (2 pages)
11 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • EUR 4,844,135.55
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • EUR 4,844,135.55
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
26 September 2017Second filing of a statement of capital following an allotment of shares on 31 July 2017
  • EUR 4,843,010.48
(7 pages)
26 September 2017Second filing of a statement of capital following an allotment of shares on 31 July 2017
  • EUR 4,843,010.48
(7 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (201 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (201 pages)
12 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • EUR 4,843,815.38
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
12 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • EUR 4,843,815.38
(3 pages)
16 August 2017Second filing of a statement of capital following an allotment of shares on 28 February 2017
  • EUR 4,830,986.89
(7 pages)
16 August 2017Second filing of a statement of capital following an allotment of shares on 31 May 2017
  • EUR 4,842,424.02
(7 pages)
16 August 2017Second filing of a statement of capital following an allotment of shares on 31 January 2017
  • EUR 4,830,843.49
(7 pages)
16 August 2017Second filing of a statement of capital following an allotment of shares on 28 February 2017
  • EUR 4,830,986.89
(7 pages)
16 August 2017Second filing of a statement of capital following an allotment of shares on 31 May 2017
  • EUR 4,842,424.02
(7 pages)
16 August 2017Second filing of a statement of capital following an allotment of shares on 31 January 2017
  • EUR 4,830,843.49
(7 pages)
10 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
8 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • EUR 4,842,702.31
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2017 and again on 14/11/2018.
(3 pages)
8 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • EUR 4,842,702.31
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2017.
(4 pages)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • EUR 4,842,702.31
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • EUR 4,842,702.31
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 30 April 2017
  • EUR 4,833,704.97
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
12 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • EUR 4,842,424.02
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017 and again on 14/11/2018.
(4 pages)
12 July 2017Statement of capital following an allotment of shares on 30 April 2017
  • EUR 4,833,704.97
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • EUR 4,842,424.02
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017.
(4 pages)
10 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Auth to allot 22/06/2017
(3 pages)
10 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Auth to allot 22/06/2017
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • EUR 4,832,124.78
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • EUR 4,832,124.78
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
1 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • EUR 4,830,986.89
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017.
(4 pages)
1 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • EUR 4,830,986.89
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017.
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017 and again on 14/11/2018.
(4 pages)
8 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • EUR 4,830,843.49
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017 and again on 14/11/2018.
(4 pages)
8 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • EUR 4,830,843.49
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017.
(4 pages)
5 January 2017Appointment of Mr Damian Paul Gammell as a director on 29 December 2016 (2 pages)
5 January 2017Termination of appointment of John Brock as a director on 28 December 2016 (1 page)
5 January 2017Appointment of Mr Damian Paul Gammell as a director on 29 December 2016 (2 pages)
5 January 2017Termination of appointment of John Brock as a director on 28 December 2016 (1 page)
3 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • EUR 4,830,763.96
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
3 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • EUR 4,830,763.96
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • EUR 4,830,702.67
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • EUR 4,830,702.67
(3 pages)
14 November 2016Initial accounts made up to 1 July 2016 (17 pages)
14 November 2016Initial accounts made up to 1 July 2016 (17 pages)
1 November 2016Registered office address changed from , Bakers Road, Uxbridge, Middlesex, UB8 1EZ to Pemberton House Bakers Road Uxbridge UB8 1EZ on 1 November 2016 (1 page)
1 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • EUR 4,829,637.2
(3 pages)
1 November 2016Registered office address changed from Bakers Road Uxbridge Middlesex UB8 1EZ to Pemberton House Bakers Road Uxbridge UB8 1EZ on 1 November 2016 (1 page)
1 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • EUR 4,829,637.2
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
3 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • EUR 4,827,779.81
(3 pages)
3 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • EUR 4,827,779.81
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
30 September 2016Second filing of a statement of capital following an allotment of shares on 15 August 2016
  • EUR 4,826,202.03
(7 pages)
30 September 2016Second filing of a statement of capital following an allotment of shares on 15 August 2016
  • EUR 4,826,202.03
(7 pages)
27 September 2016Confirmation statement made on 3 August 2016 with updates (58 pages)
27 September 2016Confirmation statement made on 3 August 2016 with updates (58 pages)
21 September 2016Appointment of Clare Wardle as a secretary on 15 July 2016 (2 pages)
21 September 2016Termination of appointment of Suzanne Forlidas as a secretary on 15 July 2016 (1 page)
21 September 2016Termination of appointment of Suzanne Forlidas as a secretary on 15 July 2016 (1 page)
21 September 2016Appointment of Clare Wardle as a secretary on 15 July 2016 (2 pages)
19 September 2016Appointment of Jose Ignacio Comenge Sanchez Real as a director on 28 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 17/01/2024.
(3 pages)
19 September 2016Appointment of Jose Ignacio Comenge Sanchez Real as a director on 28 May 2016 (3 pages)
19 September 2016Appointment of Jose Ignacio Comenge Sanchez Real as a director on 28 May 2016 (3 pages)
12 September 2016Statement of capital following an allotment of shares on 15 August 2016
  • EUR 48,262,020.30
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2016
(5 pages)
12 September 2016Statement of capital following an allotment of shares on 15 August 2016
  • EUR 48,262,020.30
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2016 and again on 14/11/2018.
(6 pages)
1 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • EUR 4,826,912.31
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(4 pages)
1 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • EUR 4,826,912.31
(3 pages)
30 July 2016Appointment of Javier Ferrân as a director on 28 May 2016
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 29/06/2016
(4 pages)
30 July 2016Appointment of Javier Ferrân as a director on 28 May 2016
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 29/06/2016
(4 pages)
27 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • EUR 4,825,551.07
(4 pages)
27 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • EUR 4,825,551.07
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
(5 pages)
25 July 2016Registered office address changed from Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ to Bakers Road Uxbridge Middlesex UB8 1EZ on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from , Enterprises House Bakers Road, Uxbridge, Middlesex, UB8 1EZ to Pemberton House Bakers Road Uxbridge UB8 1EZ on 25 July 2016 (2 pages)
29 June 2016Appointment of Javier Ferran as a director on 28 May 2016 (3 pages)
29 June 2016Appointment of Javier Ferran as a director on 28 May 2016 (3 pages)
29 June 2016Appointment of Jan Bennink as a director on 28 May 2016 (3 pages)
29 June 2016Appointment of Philip Humann as a director on 28 May 2016 (3 pages)
29 June 2016Appointment of Jan Bennink as a director on 28 May 2016 (3 pages)
29 June 2016Appointment of Philip Humann as a director on 28 May 2016 (3 pages)
25 June 2016Appointment of Orrin Ingram as a director on 28 May 2016 (3 pages)
25 June 2016Appointment of Curtis Welling as a director on 28 May 2016 (3 pages)
25 June 2016Appointment of Orrin Ingram as a director on 28 May 2016 (3 pages)
25 June 2016Appointment of James Alexander Miller Douglas as a director on 28 May 2016 (3 pages)
25 June 2016Appointment of John Brock as a director on 28 May 2016 (3 pages)
25 June 2016Appointment of Thomas Johnson as a director on 28 May 2016 (3 pages)
25 June 2016Appointment of Curtis Welling as a director on 28 May 2016 (3 pages)
25 June 2016Appointment of James Alexander Miller Douglas as a director on 28 May 2016 (3 pages)
25 June 2016Appointment of Thomas Johnson as a director on 28 May 2016 (3 pages)
25 June 2016Appointment of Mario Rotllant Sola as a director on 28 May 2016 (3 pages)
25 June 2016Appointment of Mario Rotllant Sola as a director on 28 May 2016 (3 pages)
25 June 2016Appointment of John Brock as a director on 28 May 2016 (3 pages)
24 June 2016Appointment of Francisco Ruiz De La Torre Esporrin as a director on 28 May 2016 (3 pages)
24 June 2016Appointment of Veronique Morali as a director on 28 May 2016 (3 pages)
24 June 2016Appointment of Christine Cross as a director on 28 May 2016 (3 pages)
24 June 2016Appointment of Alfonso Libano Daurella as a director on 28 May 2016 (3 pages)
24 June 2016Appointment of Francisco Ruiz De La Torre Esporrin as a director on 28 May 2016 (3 pages)
24 June 2016Appointment of Veronique Morali as a director on 28 May 2016 (3 pages)
24 June 2016Appointment of Alfonso Libano Daurella as a director on 28 May 2016 (3 pages)
24 June 2016Appointment of Christine Cross as a director on 28 May 2016 (3 pages)
22 June 2016Statement of capital on 22 June 2016
  • EUR 4,823,238.71
(4 pages)
22 June 2016Statement of capital on 22 June 2016
  • EUR 4,823,238.71
(4 pages)
22 June 2016Certificate of reduction of issued capital and share premium (1 page)
22 June 2016Certificate of reduction of issued capital and share premium (1 page)
22 June 2016Reduction of iss capital and minute (oc) (6 pages)
22 June 2016Reduction of iss capital and minute (oc) (6 pages)
20 June 2016Statement of capital following an allotment of shares on 28 May 2016
  • EUR 4,823,238.71
  • GBP 50,001
(4 pages)
20 June 2016Statement of capital following an allotment of shares on 28 May 2016
  • EUR 4,823,238.71
  • GBP 50,001
(4 pages)
17 June 2016Register(s) moved to registered inspection location The Pavilions Bridgewater Road Bristol BS99 6ZZ (2 pages)
17 June 2016Register(s) moved to registered inspection location The Pavilions Bridgewater Road Bristol BS99 6ZZ (2 pages)
15 June 2016Register inspection address has been changed to The Pavilions Bridgewater Road Bristol BS99 6ZZ (2 pages)
15 June 2016Register inspection address has been changed to The Pavilions Bridgewater Road Bristol BS99 6ZZ (2 pages)
14 June 2016Termination of appointment of Isabela Perez as a director on 24 May 2016 (2 pages)
14 June 2016Particulars of variation of rights attached to shares (2 pages)
14 June 2016Appointment of Sol Daurella as a director on 24 May 2016 (3 pages)
14 June 2016Change of share class name or designation (2 pages)
14 June 2016Appointment of Sol Daurella as a director on 24 May 2016 (3 pages)
14 June 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ on 14 June 2016 (2 pages)
14 June 2016Change of share class name or designation (2 pages)
14 June 2016Particulars of variation of rights attached to shares (2 pages)
14 June 2016Registered office address changed from , 20-22 Bedford Row London, WC1R 4JS, United Kingdom to Pemberton House Bakers Road Uxbridge UB8 1EZ on 14 June 2016 (2 pages)
14 June 2016Termination of appointment of Isabela Perez as a director on 24 May 2016 (2 pages)
10 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2016Notice of Restriction on the Company's Articles (2 pages)
31 May 2016Notice of Restriction on the Company's Articles (2 pages)
31 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 17/05/2016
(67 pages)
31 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 17/05/2016
(67 pages)
24 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 50,000
(4 pages)
24 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 50,000
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 50,001
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 50,001
(4 pages)
19 May 2016Resolutions
  • RES13 ‐ Request to register on the spanish stock exchange 15/04/2016
(2 pages)
19 May 2016Resolutions
  • RES13 ‐ Request to register on the spanish stock exchange 15/04/2016
(2 pages)
16 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be reduced 28/04/2016
(3 pages)
16 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be reduced 28/04/2016
(3 pages)
10 May 2016Appointment of Irial Finan as a director on 28 April 2016 (3 pages)
10 May 2016Appointment of Garry Watts as a director on 28 April 2016 (3 pages)
10 May 2016Appointment of Irial Finan as a director on 28 April 2016 (3 pages)
10 May 2016Appointment of Garry Watts as a director on 28 April 2016 (3 pages)
9 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
4 May 2016Balance Sheet (1 page)
4 May 2016Auditor's report (1 page)
4 May 2016Re-registration of Memorandum and Articles (54 pages)
4 May 2016Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
4 May 2016Re-registration from a private company to a public company including appointment of secretary(s)
  • BS ‐ Balance Sheet
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
4 May 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
4 May 2016Certificate of re-registration from Private to Public Limited Company (1 page)
4 May 2016Auditor's statement (1 page)
27 October 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 4
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 4
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 4
(4 pages)
6 August 2015Company name changed spark orange LIMITED\certificate issued on 06/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 August 2015Company name changed spark orange LIMITED\certificate issued on 06/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 1
(21 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 1
(21 pages)
4 August 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
4 August 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)