Background WavePink WaveYellow Wave

INDESIT COMPANY UK HOLDINGS LIMITED (04372979)

INDESIT COMPANY UK HOLDINGS LIMITED (04372979) is an active UK company. incorporated on 13 February 2002. with registered office in Cambridgeshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INDESIT COMPANY UK HOLDINGS LIMITED has been registered for 24 years. Current directors include ALPARSLAN, Baris, ARBUCKLE, Teresa Ceballos, BULGURLU, Hakan Hamdi and 2 others.

Company Number
04372979
Status
active
Type
ltd
Incorporated
13 February 2002
Age
24 years
Address
Morley Way, Cambridgeshire, PE2 9JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALPARSLAN, Baris, ARBUCKLE, Teresa Ceballos, BULGURLU, Hakan Hamdi, EBICLIOGLU, Fatih Kemal, GARZANLI, Akin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDESIT COMPANY UK HOLDINGS LIMITED

INDESIT COMPANY UK HOLDINGS LIMITED is an active company incorporated on 13 February 2002 with the registered office located in Cambridgeshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INDESIT COMPANY UK HOLDINGS LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04372979

LTD Company

Age

24 Years

Incorporated 13 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026

Previous Company Names

INDESIT COMPANY U.K. HOLDINGS LIMITED
From: 4 January 2005To: 28 January 2005
MERLONI ELETTRODOMESTICI UK HOLDINGS LIMITED
From: 8 July 2003To: 4 January 2005
MERLONI ELETTRODOMESTICI UK LIMITED
From: 13 February 2002To: 8 July 2003
Contact
Address

Morley Way Peterborough Cambridgeshire, PE2 9JB,

Timeline

40 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Feb 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
May 17
Director Joined
May 17
Capital Update
May 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Apr 22
Director Joined
May 22
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MUSAL, Rakibe

Active
Morley Way, CambridgeshirePE2 9JB
Secretary
Appointed 17 Sept 2024

ALPARSLAN, Baris

Active
Morley Way, CambridgeshirePE2 9JB
Born October 1983
Director
Appointed 17 Sept 2024

ARBUCKLE, Teresa Ceballos

Active
Morley Way, CambridgeshirePE2 9JB
Born July 1966
Director
Appointed 03 Jul 2024

BULGURLU, Hakan Hamdi

Active
Morley Way, CambridgeshirePE2 9JB
Born September 1972
Director
Appointed 17 Sept 2024

EBICLIOGLU, Fatih Kemal

Active
Morley Way, CambridgeshirePE2 9JB
Born August 1967
Director
Appointed 17 Sept 2024

GARZANLI, Akin

Active
Morley Way, CambridgeshirePE2 9JB
Born November 1975
Director
Appointed 01 Oct 2025

ALLEGREZZA, Chiara

Resigned
Morley Way, CambridgeshirePE2 9JB
Secretary
Appointed 17 Nov 2008
Resigned 30 Jan 2015

BLOODWORTH, Karen Ann

Resigned
12 Church Street, PeterboroughPE7 3UU
Secretary
Appointed 24 Feb 2006
Resigned 13 Mar 2008

BRIDGE, Matthew

Resigned
Morley Way, CambridgeshirePE2 9JB
Secretary
Appointed 26 Jan 2023
Resigned 01 Apr 2024

DEL NOCE, Mauro

Resigned
Morley Way, CambridgeshirePE2 9JB
Secretary
Appointed 30 Jan 2015
Resigned 27 Jun 2018

GIUBBONI, Andrea

Resigned
Vale Drive, PeterboroughPE7 8EP
Secretary
Appointed 14 Jun 2008
Resigned 17 Nov 2008

MARINI, Marco

Resigned
28 Tern Road, PeterboroughPE7 8DG
Secretary
Appointed 28 Feb 2002
Resigned 30 Nov 2004

NIGHAH, Sorrell

Resigned
Morley Way, CambridgeshirePE2 9JB
Secretary
Appointed 10 Jan 2022
Resigned 26 Jan 2023

PIDHAINA, Tetiana

Resigned
Morley Way, CambridgeshirePE2 9JB
Secretary
Appointed 27 Jun 2018
Resigned 10 Jan 2022

SIMONETTI, Flippo

Resigned
18 Pembroke Grove, PeterboroughPE6 7LG
Secretary
Appointed 01 Dec 2004
Resigned 24 Feb 2006

VERDU DE HARO, Alejandro

Resigned
Morley Way, CambridgeshirePE2 9JB
Secretary
Appointed 01 Apr 2024
Resigned 17 Sept 2024

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 13 Feb 2002
Resigned 28 Feb 2002

BALCIOGLU, Mehmet Ragip

Resigned
Morley Way, CambridgeshirePE2 9JB
Born September 1967
Director
Appointed 17 Sept 2024
Resigned 01 Oct 2025

BERNARDI, Maurizio

Resigned
Morley Way, CambridgeshirePE2 9JB
Born May 1971
Director
Appointed 15 Oct 2013
Resigned 04 Sept 2015

BETTONTE, Luca

Resigned
Viale G Verdi 37, ItalyFOREIGN
Born September 1963
Director
Appointed 28 Feb 2002
Resigned 06 Nov 2003

CARVALHO, Lucianna Raffaini

Resigned
Morley Way, CambridgeshirePE2 9JB
Born April 1973
Director
Appointed 28 Apr 2017
Resigned 31 May 2019

CATALANO, Giuseppe

Resigned
Morley Way, CambridgeshirePE2 9JB
Born April 1967
Director
Appointed 08 May 2009
Resigned 30 Jan 2015

CRENNA, Andrea Eligio

Resigned
Viale Aristide Merloni 47, Fabriano
Born May 1964
Director
Appointed 30 Jun 2004
Resigned 07 May 2009

GASKELL, Neil

Resigned
Morley Way, CambridgeshirePE2 9JB
Born April 1975
Director
Appointed 04 Sept 2015
Resigned 28 Apr 2017

GIELARA, Anna Iwona

Resigned
Morley Way, CambridgeshirePE2 9JB
Born January 1984
Director
Appointed 15 Jan 2024
Resigned 17 Sept 2024

GIUBBONI, Andrea

Resigned
Morley Way, CambridgeshirePE2 9JB
Born February 1968
Director
Appointed 08 May 2009
Resigned 05 Nov 2012

GOLDSMITH, James Thomas

Resigned
Morley Way, CambridgeshirePE2 9JB
Born June 1971
Director
Appointed 05 Jun 2023
Resigned 30 Jun 2024

GUERRA, Andrea

Resigned
Via La Spiga 76, Fabriano
Born January 1954
Director
Appointed 31 Mar 2003
Resigned 30 Jun 2004

HENRY, Lena Geraldine

Resigned
Morley Way, CambridgeshirePE2 9JB
Born March 1975
Director
Appointed 20 Apr 2022
Resigned 05 Jun 2023

MARINI, Marco

Resigned
28 Tern Road, PeterboroughPE7 8DG
Born October 1967
Director
Appointed 30 Jun 2004
Resigned 01 Feb 2008

MCDARREN, John Ronald

Resigned
Ash Tree House, AylesburyHP22 5XJ
Born July 1950
Director
Appointed 28 Feb 2002
Resigned 31 Mar 2003

MILANI, Marco

Resigned
11 Glinton Road, PeterboroughPE6 7DG
Born January 1954
Director
Appointed 31 Mar 2003
Resigned 07 May 2009

MORRISSEY, John

Resigned
Morley Way, CambridgeshirePE2 9JB
Born September 1946
Director
Appointed 03 Mar 2010
Resigned 05 Nov 2012

OGLIALORO, Luca

Resigned
Morley Way, CambridgeshirePE2 9JB
Born November 1972
Director
Appointed 04 Sept 2015
Resigned 07 Sept 2017

PETTORINO, Maurizio

Resigned
Morley Way, CambridgeshirePE2 9JB
Born May 1965
Director
Appointed 05 Nov 2012
Resigned 01 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Beko B.V.

Active
Nieuwe Herengracht, Amsterdam1011SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2024
Suite 400, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 October 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Legacy
30 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 May 2017
SH19Statement of Capital
Legacy
30 May 2017
CAP-SSCAP-SS
Resolution
30 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
2 September 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Auditors Resignation Company
11 December 2013
AUDAUD
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288cChange of Particulars
Auditors Resignation Company
1 February 2005
AUDAUD
Certificate Change Of Name Company
28 January 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Statement Of Affairs
26 April 2004
SASA
Legacy
26 April 2004
88(2)R88(2)R
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
123Notice of Increase in Nominal Capital
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
244244
Memorandum Articles
21 July 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
287Change of Registered Office
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288cChange of Particulars
Statement Of Affairs
7 February 2003
SASA
Legacy
7 February 2003
88(2)R88(2)R
Statement Of Affairs
7 February 2003
SASA
Legacy
7 February 2003
88(2)R88(2)R
Legacy
24 October 2002
123Notice of Increase in Nominal Capital
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
288aAppointment of Director or Secretary
Resolution
7 March 2002
RESOLUTIONSResolutions
Resolution
7 March 2002
RESOLUTIONSResolutions
Legacy
7 March 2002
123Notice of Increase in Nominal Capital
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
225Change of Accounting Reference Date
Legacy
7 March 2002
287Change of Registered Office
Legacy
7 March 2002
288aAppointment of Director or Secretary
Incorporation Company
13 February 2002
NEWINCIncorporation