General information

Name:

Classica Uk Ltd

Office Address:

Fourth Floor Toronto Square Toronto Street LS1 2HJ Leeds

Number: 04973189

Incorporation date: 2003-11-24

Dissolution date: 2022-06-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Fourth Floor Toronto Square, Leeds LS1 2HJ Classica Uk Limited was a Private Limited Company and issued a 04973189 registration number. It had been launched 21 years ago before was dissolved on 2022-06-03.

Thomas D., Eline A., Alessio G. and 3 other members of the Management Board who might be found within the Company Staff section of this page were the company's directors and were running the firm from 2016 to 2022.

The companies that controlled this firm were as follows: Classica S P A owned over 1/2 to 3/4 of company shares . This business could have been reached in Siena at 53045 Valiano Di Montepulciano.

Financial data based on annual reports

Company staff

Thomas D.

Role: Director

Appointed: 01 March 2016

Latest update: 10 April 2024

Eline A.

Role: Director

Appointed: 01 March 2016

Latest update: 10 April 2024

Alessio G.

Role: Director

Appointed: 01 August 2013

Latest update: 10 April 2024

Maximilien D.

Role: Director

Appointed: 24 June 2009

Latest update: 10 April 2024

Virginie S.

Role: Director

Appointed: 24 June 2009

Latest update: 10 April 2024

Marco B.

Role: Director

Appointed: 09 December 2003

Latest update: 10 April 2024

People with significant control

Classica S P A
Address: Via Lodola 1 53045 Valiano Di Montepulciano, Siena, Italy
Legal authority Italian Law
Legal form S P A (Italy)
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 08 December 2019
Confirmation statement last made up date 24 November 2018
Annual Accounts 9 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 9 September 2013
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 16 September 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 September 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 May 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from 283 Westbourne Grove London W11 2QA to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on Friday 10th January 2020 (AD01)
filed on: 10th, January 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
18
Company Age

Closest Companies - by postcode