Company NamePasta Evangelists Ltd
Company StatusActive
Company Number10188849
CategoryPrivate Limited Company
Incorporation Date19 May 2016(8 years ago)
Previous NameSavelli Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Alessandro Savelli
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence AddressHarella House 90-98 Goswell Road
London
EC1V 7DF
Director NameGianluca Lorenzo Maria Di Tondo
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed14 January 2021(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Executive
Country of ResidenceItaly
Correspondence AddressVia Mantova 166
43122 Parma (Pr)
Italy
Director NameMr Christopher Paul Rennoldson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleVp Insight And Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressHarella House 90-98 Goswell Road
London
EC1V 7DF
Director NamePierluigi Tortora
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed14 January 2021(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleRegional Finance Director, Central Europe
Country of ResidenceItaly
Correspondence AddressVia Mantova 166
43122 Parma (Pr)
Italy
Director NameMr Francesco Giliotti
Date of BirthOctober 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed19 August 2023(7 years, 3 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressHarella House 90-98 Goswell Road
London
EC1V 7DF
Director NameMr Francesco Fumagalli
Date of BirthOctober 1990 (Born 33 years ago)
NationalityItalian
StatusResigned
Appointed13 November 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2021)
RoleInvestment Analyst (Private Equity)
Country of ResidenceItaly
Correspondence Address230 York Way
London
N7 9AG
Director NameMr Fawzi Sami Kyriakos-Saad
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2021)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address230 York Way
London
N7 9AG
Director NameMr James McArthur
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address230 York Way
London
N7 9AG
Director NameDr Malcolm Anthony Wallace King
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed19 September 2018(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 18 Smith Square
London
SW1P 3HZ
Director NameMr Andrew Daniel Wolfson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(3 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Director NameTalita Ramos Erickson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBrazilian,American
StatusResigned
Appointed14 January 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressVia Mantova 166
43122 Parma (Pr)
Italy

Location

Registered AddressHarella House
90-98 Goswell Road
London
EC1V 7DF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2024 (3 weeks, 2 days ago)
Next Return Due9 May 2025 (11 months, 3 weeks from now)

Filing History

9 April 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
6 January 2024Full accounts made up to 31 December 2022 (37 pages)
2 October 2023Termination of appointment of Talita Ramos Erickson as a director on 2 August 2023 (1 page)
2 October 2023Appointment of Mr Francesco Giliotti as a director on 19 August 2023 (2 pages)
19 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2023Director's details changed for Gianluca Lorenzo Maria Di Tondo on 3 April 2023 (2 pages)
3 April 2023Director's details changed for Mr Christopher Paul Rennoldson on 3 April 2023 (2 pages)
3 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
28 February 2023Change of details for Barilla International Limited as a person with significant control on 28 February 2023 (2 pages)
27 January 2023Change of share class name or designation (2 pages)
27 January 2023Particulars of variation of rights attached to shares (2 pages)
27 January 2023Particulars of variation of rights attached to shares (2 pages)
27 January 2023Change of share class name or designation (2 pages)
1 November 2022Registered office address changed from 107 Blundell Street London N7 9BN England to 14 Bonhill Street London EC2A 4BX on 1 November 2022 (1 page)
3 October 2022Full accounts made up to 31 December 2021 (40 pages)
10 May 2022Confirmation statement made on 20 March 2022 with updates (8 pages)
24 February 2022Previous accounting period shortened from 13 January 2022 to 31 December 2021 (1 page)
11 January 2022Registered office address changed from 230 York Way London N7 9AG England to 107 Blundell Street London N7 9BN on 11 January 2022 (1 page)
12 October 2021Total exemption full accounts made up to 13 January 2021 (18 pages)
9 August 2021Previous accounting period shortened from 14 January 2021 to 13 January 2021 (1 page)
3 June 2021Change of details for Barilla International Limited as a person with significant control on 28 May 2021 (2 pages)
2 June 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 9,461.1363
(5 pages)
5 May 2021Previous accounting period shortened from 31 May 2021 to 14 January 2021 (1 page)
1 May 2021Confirmation statement made on 20 March 2021 with updates (7 pages)
19 March 2021Statement of capital following an allotment of shares on 15 March 2021
  • GBP 8,794.0989
(3 pages)
22 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 January 2021Memorandum and Articles of Association (31 pages)
20 January 2021Cessation of Share Nominees Limited as a person with significant control on 8 January 2021 (1 page)
20 January 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 8,769.9096
(3 pages)
20 January 2021Notification of Barilla International Limited as a person with significant control on 14 January 2021 (2 pages)
18 January 2021Appointment of Mr Christopher Paul Rennoldson as a director on 14 January 2021 (2 pages)
18 January 2021Appointment of Pierluigi Tortora as a director on 14 January 2021 (2 pages)
15 January 2021Termination of appointment of James Mcarthur as a director on 14 January 2021 (1 page)
15 January 2021Termination of appointment of Andrew Daniel Wolfson as a director on 14 January 2021 (1 page)
15 January 2021Termination of appointment of Francesco Fumagalli as a director on 14 January 2021 (1 page)
15 January 2021Appointment of Talita Ramos Erickson as a director on 14 January 2021 (2 pages)
15 January 2021Termination of appointment of Malcolm Anthony Wallace King as a director on 14 January 2021 (1 page)
15 January 2021Termination of appointment of Fawzi Sami Kyriakos-Saad as a director on 14 January 2021 (1 page)
15 January 2021Appointment of Gianluca Lorenzo Maria Di Tondo as a director on 14 January 2021 (2 pages)
12 November 2020Total exemption full accounts made up to 31 May 2020 (15 pages)
8 September 2020Registered office address changed from Unit 1B 239 York Way London N7 9AG to 230 York Way London N7 9AG on 8 September 2020 (1 page)
25 August 2020Registered office address changed from 14-16 Scawfell Street London E2 8NG England to Unit 1B 239 York Way London N7 9AG on 25 August 2020 (2 pages)
7 April 2020Withdrawal of a person with significant control statement on 7 April 2020 (2 pages)
6 April 2020Cessation of Alessandro Savelli as a person with significant control on 23 January 2020 (1 page)
6 April 2020Notification of Share Nominees Limited as a person with significant control on 26 March 2020 (2 pages)
3 April 2020Confirmation statement made on 20 March 2020 with updates (7 pages)
31 March 2020Appointment of Mr Andrew Daniel Wolfson as a director on 21 January 2020 (2 pages)
31 March 2020Statement of capital following an allotment of shares on 25 February 2020
  • GBP 8,332.4535
(3 pages)
31 March 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 8,645.5464
(3 pages)
24 February 2020Second filing of a statement of capital following an allotment of shares on 15 April 2019
  • GBP 6,733.1751
(7 pages)
19 February 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 8,289.7590
(4 pages)
19 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
19 February 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 8,318.2221
(4 pages)
24 January 2020Director's details changed for Dr Malcolm Anthony Wallace King on 23 January 2020 (2 pages)
14 January 2020Second filing of a statement of capital following an allotment of shares on 15 April 2019
  • GBP 6,733.1751
(7 pages)
19 December 2019Total exemption full accounts made up to 31 May 2019 (14 pages)
11 July 2019Registered office address changed from 1 East Poultry Avenue London EC1A 9PT United Kingdom to 14-16 Scawfell Street London E2 8NG on 11 July 2019 (1 page)
18 June 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 6,714.6477
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2020 and on 25/02/2020.
(7 pages)
18 June 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 6,713.2977
(5 pages)
18 June 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 6,680.7588
(5 pages)
5 June 2019Second filing of a statement of capital following an allotment of shares on 5 April 2019
  • GBP 6,678.5898
(7 pages)
5 June 2019Second filing of a statement of capital following an allotment of shares on 4 April 2019
  • GBP 6,513.5184
(7 pages)
10 May 2019Second filing of a statement of capital following an allotment of shares on 19 September 2018
  • GBP 5,739.3795
(7 pages)
10 May 2019Second filing of a statement of capital following an allotment of shares on 15 October 2018
  • GBP 6,002.9226
(7 pages)
24 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 6,828.9129
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2019.
(5 pages)
23 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 6,777.0615
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2019.
(5 pages)
5 April 2019Confirmation statement made on 20 March 2019 with updates (7 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 October 2018Statement of capital following an allotment of shares on 15 October 2018
  • GBP 6,266.4657
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2019.
(9 pages)
16 October 2018Statement of capital following an allotment of shares on 19 September 2018
  • GBP 6,002.9226
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2019.
(9 pages)
16 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
11 October 2018Appointment of Dr Malcolm Anthony Wallace King as a director on 19 September 2018 (2 pages)
11 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 17/08/2018
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
10 September 2018Sub-division of shares on 28 August 2018 (4 pages)
5 September 2018Change of share class name or designation (2 pages)
5 September 2018Consolidation of shares on 23 August 2018 (4 pages)
5 September 2018Sub-division of shares on 23 August 2018 (4 pages)
5 September 2018Redenomination of shares. Statement of capital 23 August 2018
  • GBP 4,504.029
(4 pages)
5 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agreement 17/08/2018
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
5 September 2018Change of share class name or designation (2 pages)
5 September 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 4,504.05
(4 pages)
2 May 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 4,504.02
  • EUR 0.01
(8 pages)
26 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 April 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
10 April 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF United Kingdom to 1 East Poultry Avenue London EC1A 9PT on 10 April 2018 (1 page)
20 February 2018Second filed SH01 - 05/04/17 Statement of Capital gbp 3360.00 05/04/17 Statement of Capital eur 0.01 (7 pages)
19 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
7 February 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 4,480.26
  • EUR 0.01
(4 pages)
17 November 2017Appointment of Mr Fawzi Sami Kyriakos-Saad as a director on 13 November 2017 (2 pages)
17 November 2017Appointment of Mr Fawzi Sami Kyriakos-Saad as a director on 13 November 2017 (2 pages)
16 November 2017Appointment of Mr James Mcarthur as a director on 13 November 2017 (2 pages)
16 November 2017Appointment of Mr Francesco Fumagalli as a director on 13 November 2017 (2 pages)
16 November 2017Appointment of Mr James Mcarthur as a director on 13 November 2017 (2 pages)
16 November 2017Appointment of Mr Francesco Fumagalli as a director on 13 November 2017 (2 pages)
27 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
27 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
29 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 3,360.03
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2018.
(5 pages)
29 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 3,360.03
(4 pages)
24 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
17 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • EUR 0.01
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • EUR 0.01
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • EUR .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • EUR .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)