Advanced company searchLink opens in new window

FACEGYM HOLDINGS LTD

Company number 11427587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2020 TM01 Termination of appointment of Andrea La Magra as a director on 25 March 2020
22 Apr 2020 AP01 Appointment of Mr Massimo Redaelli as a director on 25 March 2020
22 Apr 2020 AP01 Appointment of Mr Montano Francesco Nissotti as a director on 25 March 2020
22 Apr 2020 TM01 Termination of appointment of Mauro Moretti as a director on 25 March 2020
22 Apr 2020 TM01 Termination of appointment of Simon Cope as a director on 25 March 2020
22 Apr 2020 PSC07 Cessation of Mauro Moretti as a person with significant control on 5 March 2020
22 Apr 2020 PSC07 Cessation of Facegym Co-Invest S.C.A. as a person with significant control on 2 March 2019
12 Feb 2020 AA Unaudited abridged accounts made up to 28 February 2019
17 Dec 2019 AD01 Registered office address changed from 6th Floor Palladium House 1-4 Argyll Street London W1F 7LA England to 6th Floor 1-4 Argyll Street London W1F 7TA on 17 December 2019
17 Dec 2019 AD01 Registered office address changed from 25 Maddox Street London W1S 2QN England to 6th Floor Palladium House 1-4 Argyll Street London W1F 7LA on 17 December 2019
15 Nov 2019 AA01 Previous accounting period shortened from 30 June 2019 to 28 February 2019
19 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
09 Jul 2019 PSC02 Notification of Facegym Co-Invest S.C.A. as a person with significant control on 2 March 2019
26 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 1,176.959
13 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 21/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2018 SH02 Sub-division of shares on 21 September 2018
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 935.191
12 Oct 2018 TM01 Termination of appointment of Lillian Stacey Sue as a director on 18 September 2018
12 Oct 2018 AP01 Appointment of Ms Inge Tesse Theron as a director on 18 September 2018
12 Oct 2018 AP01 Appointment of Mr Marcello Bottoli as a director on 18 September 2018
12 Oct 2018 AP01 Appointment of Mr Mauro Moretti as a director on 18 September 2018
12 Oct 2018 AP01 Appointment of Mr Etsko Loek De Boer as a director on 18 September 2018
12 Oct 2018 AP01 Appointment of Mr Simon Cope as a director on 18 September 2018