Background WavePink WaveYellow Wave

CENTERPLATE EUROPE LIMITED (08458339)

CENTERPLATE EUROPE LIMITED (08458339) is an active UK company. incorporated on 22 March 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CENTERPLATE EUROPE LIMITED has been registered for 13 years. Current directors include MORRIS, Claire Louise, RENTON, Jean Mary.

Company Number
08458339
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
One, London, WC1B 5HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORRIS, Claire Louise, RENTON, Jean Mary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTERPLATE EUROPE LIMITED

CENTERPLATE EUROPE LIMITED is an active company incorporated on 22 March 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CENTERPLATE EUROPE LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08458339

LTD Company

Age

13 Years

Incorporated 22 March 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

CENTERPLATE UK LIMITED
From: 22 March 2013To: 26 February 2015
Contact
Address

One Southampton Row London, WC1B 5HA,

Previous Addresses

Mitchell House Town Road Hanley Stoke-on-Trent Staffordshire ST1 2QA
From: 9 January 2014To: 3 November 2019
the Mellor Building Queens Road Penkhull Stoke on Trent ST4 7TR
From: 16 April 2013To: 9 January 2014
30 St. Mary Axe London EC3A 8AF United Kingdom
From: 22 March 2013To: 16 April 2013
Timeline

40 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 13
Loan Secured
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jan 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
May 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Feb 21
Loan Cleared
Apr 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Joined
Jun 24
Owner Exit
Aug 24
Director Left
Jan 25
Director Left
Mar 26
2
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Active
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 27 Dec 2017

MORRIS, Claire Louise

Active
Southampton Row, LondonWC1B 5HA
Born January 1974
Director
Appointed 18 Jun 2024

RENTON, Jean Mary

Active
Southampton Row, LondonWC1B 5HA
Born December 1968
Director
Appointed 01 Nov 2019

WRIGHT, James Philip

Resigned
Town Road, Stoke-On-TrentST1 2QA
Secretary
Appointed 01 Nov 2014
Resigned 23 Feb 2015

ARNAUDO, Laurent Paul Joseph

Resigned
Southampton Row, LondonWC1B 5HA
Born March 1967
Director
Appointed 27 Dec 2017
Resigned 01 Nov 2019

BRAY, Christopher John

Resigned
Southampton Row, LondonWC1B 5HA
Born November 1971
Director
Appointed 27 Dec 2017
Resigned 17 Dec 2021

CARDENAS, Luis David

Resigned
One Station Place, Stamford06902
Born March 1966
Director
Appointed 22 Mar 2013
Resigned 27 Dec 2017

DISHINGTON, Adrian Robert

Resigned
Town Road, Stoke-On-TrentST1 2QA
Born March 1972
Director
Appointed 06 May 2014
Resigned 01 Aug 2018

DOUBLEDAY, Timothy John

Resigned
Town Road, Stoke-On-TrentST1 2QA
Born March 1964
Director
Appointed 02 Apr 2013
Resigned 16 Jan 2014

ELLIOTT, Adam

Resigned
Town Road, Stoke-On-TrentST1 2QA
Born March 1965
Director
Appointed 02 Apr 2013
Resigned 24 Apr 2014

HADDAD, David Michael

Resigned
One Station Place, Stamford06902
Born January 1974
Director
Appointed 22 Mar 2013
Resigned 27 Dec 2017

HAGUE, Desmond Gerard

Resigned
2187 Atlantic Street, Stamford06902
Born July 1967
Director
Appointed 22 Mar 2013
Resigned 02 Sept 2014

HALEY, Sean Michael

Resigned
Southampton Row, LondonWC1B 5HA
Born April 1970
Director
Appointed 27 Dec 2017
Resigned 31 Dec 2024

KANE BURTON, Rebecca

Resigned
Southampton Row, LondonWC1B 5HA
Born September 1975
Director
Appointed 14 Dec 2022
Resigned 30 Nov 2023

KING, Keith Baxter Willson

Resigned
Town Road, Stoke-On-TrentST1 2QA
Born July 1966
Director
Appointed 06 May 2014
Resigned 27 Dec 2017

KITCHER, Susanna Marion

Resigned
Southampton Row, LondonWC1B 5HA
Born May 1969
Director
Appointed 02 Feb 2022
Resigned 14 Dec 2022

MONAVAR, Hadi K.

Resigned
Town Road, Stoke-On-TrentST1 2QA
Born August 1964
Director
Appointed 06 May 2014
Resigned 10 May 2018

ORMOND, Chase Alexander

Resigned
One Station Place, Stamford06902
Born August 1982
Director
Appointed 22 Mar 2013
Resigned 27 Dec 2017

PICCIRILLO, Angelo

Resigned
Southampton Row, LondonWC1B 5HA
Born October 1975
Director
Appointed 01 Sept 2018
Resigned 19 Mar 2026

STERN, Robert

Resigned
Town Road, Stoke-On-TrentST1 2QA
Born November 1958
Director
Appointed 27 Dec 2017
Resigned 31 Aug 2018

VERROS, Chris Steven

Resigned
Atlantic Street, Stamford
Born August 1958
Director
Appointed 02 Sept 2014
Resigned 10 May 2018

Persons with significant control

2

1 Active
1 Ceased
Southampton Row, LondonWC1B 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Aug 2022
Atlantic Street, Stamford

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 25 Aug 2022
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 August 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
12 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 May 2018
AA01Change of Accounting Reference Date
Resolution
2 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 January 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Certificate Change Of Name Company
26 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2015
CONNOTConfirmation Statement Notification
Resolution
10 February 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
14 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2013
NEWINCIncorporation