Background WavePink WaveYellow Wave

CENTERPLATE SPAIN LTD (08812665)

CENTERPLATE SPAIN LTD (08812665) is an active UK company. incorporated on 12 December 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. CENTERPLATE SPAIN LTD has been registered for 12 years. Current directors include CHANEVAS, Franck, HAUT, Jean-Marc, MORRIS, Claire Louise.

Company Number
08812665
Status
active
Type
ltd
Incorporated
12 December 2013
Age
12 years
Address
One, London, WC1B 5HA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
CHANEVAS, Franck, HAUT, Jean-Marc, MORRIS, Claire Louise
SIC Codes
56210, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTERPLATE SPAIN LTD

CENTERPLATE SPAIN LTD is an active company incorporated on 12 December 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. CENTERPLATE SPAIN LTD was registered 12 years ago.(SIC: 56210, 70100)

Status

active

Active since 12 years ago

Company No

08812665

LTD Company

Age

12 Years

Incorporated 12 December 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 30 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 ISG LIMITED
From: 12 December 2013To: 29 May 2024
Contact
Address

One Southampton Row London, WC1B 5HA,

Previous Addresses

Mitchell House Town Road Hanley Stoke on Trent ST1 2QA
From: 13 December 2013To: 3 November 2019
5 New Street Square London EC4A 3TW United Kingdom
From: 12 December 2013To: 13 December 2013
Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Oct 17
Director Left
Oct 17
Director Left
May 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 22
Director Left
May 24
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
Director Left
Dec 24
Director Joined
Feb 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Active
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 28 Feb 2019

CHANEVAS, Franck

Active
Southampton Row, LondonWC1B 5HA
Born June 1971
Director
Appointed 28 Feb 2019

HAUT, Jean-Marc

Active
Southampton Row, LondonWC1B 5HA
Born September 1972
Director
Appointed 29 Apr 2021

MORRIS, Claire Louise

Active
Southampton Row, LondonWC1B 5HA
Born January 1974
Director
Appointed 19 Jan 2026

KING, Keith Baxter Willson

Resigned
Town Road, Stoke On TrentST1 2QA
Secretary
Appointed 12 Dec 2013
Resigned 28 Feb 2019

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 12 Dec 2013
Resigned 12 Dec 2013

ARNAUDO, Laurent Paul Joseph

Resigned
Southampton Row, LondonWC1B 5HA
Born March 1967
Director
Appointed 28 Feb 2019
Resigned 24 Feb 2020

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 12 Dec 2013
Resigned 12 Dec 2013

CHEESMAN, Richard John

Resigned
Bentinck Mews, LondonW1U 2AH
Born November 1977
Director
Appointed 12 Dec 2013
Resigned 18 Oct 2017

DISHINGTON, Adrian Robert

Resigned
Town Road, Stoke On TrentST1 2QA
Born March 1972
Director
Appointed 24 Apr 2014
Resigned 28 Feb 2019

ELLIOTT, Adam

Resigned
Town Road, Stoke On TrentST1 2QA
Born March 1965
Director
Appointed 12 Dec 2013
Resigned 24 Apr 2014

HAMPEL, Andrew Karl Ronald

Resigned
Bentinck Mews, LondonW1U 2AH
Born June 1960
Director
Appointed 12 Dec 2013
Resigned 19 Apr 2022

JOHN, Gareth Luke Sefton

Resigned
Southampton Row, LondonWC1B 5HA
Born October 1967
Director
Appointed 24 Feb 2020
Resigned 29 Nov 2024

KING, Keith Baxter Willson

Resigned
Town Road, Stoke On TrentST1 2QA
Born July 1966
Director
Appointed 12 Dec 2013
Resigned 28 Feb 2019

MONAVAR, Hadi K.

Resigned
Southampton Row, LondonWC1B 5HA
Born August 1964
Director
Appointed 28 Feb 2019
Resigned 13 May 2024

MONAVAR, Hadi K.

Resigned
2187 Atlantic Street, Stamford06902
Born August 1964
Director
Appointed 12 Dec 2013
Resigned 10 May 2018

ONDREJKO, Michael James

Resigned
Suite 2400, New YorkNY 10006
Born May 1976
Director
Appointed 18 Oct 2017
Resigned 28 May 2024

RUZICH, John

Resigned
Southampton Row, LondonWC1B 5HA
Born June 1974
Director
Appointed 29 Apr 2021
Resigned 28 May 2024

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 12 Dec 2013
Resigned 12 Dec 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 12 Dec 2013
Resigned 12 Dec 2013

Persons with significant control

2

1 Active
1 Ceased
Bentinck Mews, LondonW1U 2AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 May 2024
Southampton Row, LondonWC1B 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Change To A Person With Significant Control
29 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
11 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
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 Updates
29 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 March 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Resolution
20 December 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Incorporation Company
12 December 2013
NEWINCIncorporation