General information

Name:

Benitago Ltd

Office Address:

71-75 Shelton Street WC2H 9JQ London

Number: 10111465

Incorporation date: 2016-04-07

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Benitago started its business in 2016 as a Private Limited Company with reg. no. 10111465. The company has been operating for eight years and it's currently active. This company's registered office is registered in London at 71-75 Shelton Street. Anyone could also find the firm by its post code, WC2H 9JQ. This company's declared SIC number is 47190 and has the NACE code: Other retail sale in non-specialised stores. April 30, 2021 is the last time when account status updates were reported.

The information we have that details this enterprise's executives reveals that there are four directors: Brian H., David K., Graham K. and Kenneth K. who joined the company's Management Board on Fri, 2nd Feb 2024.

The companies that control this firm include: Cove Brands Inc. owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in New York at 433 Broadway, 10013 and was registered as a PSC under the registration number 6013178.

Financial data based on annual reports

Company staff

Brian H.

Role: Director

Appointed: 02 February 2024

Latest update: 10 April 2024

David K.

Role: Director

Appointed: 02 February 2024

Latest update: 10 April 2024

Graham K.

Role: Director

Appointed: 02 February 2024

Latest update: 10 April 2024

Kenneth K.

Role: Director

Appointed: 02 February 2024

Latest update: 10 April 2024

People with significant control

Cove Brands Inc.
Address: Suite 614 433 Broadway, New York, 10013, United States
Legal authority Delaware General Corporations Law
Legal form Corporation
Country registered United States
Place registered Delaware Division Of Corporations
Registration number 6013178
Notified on 1 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Santiago L.
Notified on 7 April 2016
Ceased on 1 April 2021
Nature of control:
1/2 or less of shares
Benedict D.
Notified on 7 April 2016
Ceased on 1 April 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 July 2023
Account last made up date 30 April 2021
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts
Start Date For Period Covered By Report 7 April 2016
Annual Accounts 17 May 2018
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Date Approval Accounts 17 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-12-08 (CS01)
filed on: 3rd, January 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
8
Company Age

Similar companies nearby

Closest companies