EFESO HOLDINGS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

29/08/2429 August 2024 Change of details for Eurazeo Pme as a person with significant control on 2016-06-20

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

19/12/2319 December 2023 Director's details changed for Mr Angelo Lecchi on 2022-07-01

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/02/223 February 2022 Termination of appointment of Jean Veillon as a director on 2022-01-28

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EURAZEO PME

View Document

18/09/1918 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/09/2019

View Document

19/08/1919 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

16/08/1916 August 2019 SAIL ADDRESS CREATED

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO LECCHI / 07/06/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO MACHIELS / 07/06/2019

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR ANGELO LECCHI

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRA FARAONE

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR FILIPPO MANTEGAZZA

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR BRUNO MACHIELS

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPPO UGO MANTEGAZZA / 01/04/2013

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN MILLS

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM LADBROKE SUITE 3 WELBECK STREET LONDON W1G 0AR

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO UGO MANTEGAZZA / 08/02/2010

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MILLS / 01/10/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 45-47 MARYLEBONE LANE LONDON W1U 2NT

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND FITOUSSI

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED JEAN VEILLON

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR YVES HOMBREUX

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK LIDDELL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/12/0420 December 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 1ST FLOOR TOTARA PARK HOUSE 34-36 GRAYS INN ROAD LONDON WC1X 8NN

View Document

27/08/0327 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

06/07/026 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/026 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 1 RIDING HOUSE STREET LONDON W1P 7PA

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 1ST FLOOR TOTARA PARK HOUSE 34-36 GRAY'S INN ROAD LONDON WC1X 8NN

View Document

18/07/0118 July 2001 S-DIV 05/07/01

View Document

18/07/0118 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 AUDITOR'S RESIGNATION

View Document

12/07/0112 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0112 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/0112 July 2001 SERVICE AGREEMENT 05/07/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information