Background WavePink WaveYellow Wave

BOTTEGA MILANESE INC LIMITED (10709754)

BOTTEGA MILANESE INC LIMITED (10709754) is an active UK company. incorporated on 5 April 2017. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. BOTTEGA MILANESE INC LIMITED has been registered for 8 years. Current directors include PEREIRA, Angelino Norberto, PEREIRA, Enrique, PEREIRA, Katia Theresa and 1 others.

Company Number
10709754
Status
active
Type
ltd
Incorporated
5 April 2017
Age
8 years
Address
Gresham House, Leeds, LS1 2JG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
PEREIRA, Angelino Norberto, PEREIRA, Enrique, PEREIRA, Katia Theresa, PEREIRA, Nelita De Castro
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTTEGA MILANESE INC LIMITED

BOTTEGA MILANESE INC LIMITED is an active company incorporated on 5 April 2017 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. BOTTEGA MILANESE INC LIMITED was registered 8 years ago.(SIC: 56102)

Status

active

Active since 8 years ago

Company No

10709754

LTD Company

Age

8 Years

Incorporated 5 April 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Gresham House 5-7 St Pauls Street Leeds, LS1 2JG,

Previous Addresses

Apartment 3 49a St. Pauls Street Leeds West Yorkshire LS1 2TE United Kingdom
From: 3 March 2022To: 14 November 2025
D4 Josephs Well Hanover Walk Leeds LS3 1AB England
From: 11 November 2021To: 3 March 2022
32 Park Cross Street Leeds LS1 2QH England
From: 12 November 2019To: 11 November 2021
193 Wardour Street London W1F 8ZF England
From: 18 February 2019To: 12 November 2019
2 Bond Court Leeds LS1 2JZ England
From: 25 August 2017To: 18 February 2019
Un9 Armstrong House First Avenue Finningley Doncaster South Yorkshire DN9 3GA United Kingdom
From: 5 April 2017To: 25 August 2017
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Capital Reduction
Nov 19
Share Buyback
Dec 19
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Joined
Feb 26
2
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PEREIRA, Angelino Norberto

Active
49a St. Pauls Street, LeedsLS1 2TE
Born September 1972
Director
Appointed 01 Mar 2022

PEREIRA, Enrique

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born February 2000
Director
Appointed 06 Feb 2026

PEREIRA, Katia Theresa

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born June 1997
Director
Appointed 04 Mar 2022

PEREIRA, Nelita De Castro

Active
49a St. Pauls Street, LeedsLS1 2TE
Born July 1974
Director
Appointed 01 Mar 2022

GALANTINO, Alex Fulvio

Resigned
First Avenue, DoncasterDN9 3GA
Born May 1975
Director
Appointed 05 Apr 2017
Resigned 01 Mar 2022

GALANTINO, Katie

Resigned
Hanover Walk, LeedsLS3 1AB
Born June 1983
Director
Appointed 18 Nov 2019
Resigned 01 Mar 2022

GILL, Matthew Danby

Resigned
Wardour Street, LondonW1F 8ZF
Born February 1972
Director
Appointed 05 Feb 2019
Resigned 11 Nov 2019

HILLEL, Rachel Diane

Resigned
Wardour Street, LondonW1F 8ZF
Born December 1980
Director
Appointed 05 Feb 2019
Resigned 11 Nov 2019

MARITZ, Phillip Martin

Resigned
Wardour Street, LondonW1F 8ZF
Born September 1982
Director
Appointed 05 Feb 2019
Resigned 11 Nov 2019

Persons with significant control

5

1 Active
4 Ceased
49a St. Pauls Street, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
49a St Pauls Street, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022
Ceased 01 Mar 2022

Mrs Katie Galantino

Ceased
Hanover Walk, LeedsLS3 1AB
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2019
Ceased 01 Mar 2022
Wardour Street, LondonW1F 8ZF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Feb 2019
Ceased 11 Nov 2019

Mr Alex Fulvio Galantino

Ceased
First Avenue, DoncasterDN9 3GA
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
2 December 2019
SH03Return of Purchase of Own Shares
Resolution
20 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Capital Cancellation Shares
18 November 2019
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
18 February 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Incorporation Company
5 April 2017
NEWINCIncorporation