Advanced company searchLink opens in new window

FERRARI GROUP PLC

Company number 12614552

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)
11 Jul 2025 CH01 Director's details changed for Mr Corrado Deiana on 2 July 2025
03 Jul 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Company's authority to purchased itsw own shares/ market purchased maximum purchased is 9,130,000; minimum price may be paid purchased euro 1.00 19/06/2025
30 Jun 2025 CS01 Confirmation statement made on 17 June 2025 with updates
16 Jun 2025 AD03 Register(s) moved to registered inspection location 4th Floor 140 Aldersgate Street London EC1A 4HY
16 Jun 2025 PSC08 Notification of a person with significant control statement
05 Jun 2025 AA Group of companies' accounts made up to 31 December 2024
28 May 2025 PSC07 Cessation of Deiana Holding Limited as a person with significant control on 13 February 2025
12 May 2025 TM02 Termination of appointment of Antonio Giuliano Castagnetti as a secretary on 28 April 2025
12 May 2025 AD02 Register inspection address has been changed from Macfarlanes Llp 20 Cursitor Street London EC4A 1LT to 4th Floor 140 Aldersgate Street London EC1A 4HY
09 May 2025 CH01 Director's details changed for Mr Nigel Richard Paxman on 6 May 2025
09 May 2025 AP04 Appointment of Apex Secretaries Llp as a secretary on 28 April 2025
20 Feb 2025 AP01 Appointment of Ms Maria Rita Megre De Sousa Coutinho as a director on 13 February 2025
20 Feb 2025 AP01 Appointment of Mr Nigel Richard Paxman as a director on 13 February 2025
20 Feb 2025 AP01 Appointment of Ms Monica Belfiore as a director on 13 February 2025
20 Feb 2025 AP01 Appointment of Ms Leslie Anais Serrero Ep White as a director on 13 February 2025
11 Feb 2025 AD03 Register(s) moved to registered inspection location Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
10 Feb 2025 CH01 Director's details changed for Mr Corrado Deiana on 16 December 2024
10 Feb 2025 AD02 Register inspection address has been changed to Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
10 Feb 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Change company name 29/01/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2025 MA Memorandum and Articles of Association
05 Feb 2025 CH01 Director's details changed for Ms Maria Isabella La Forgia on 3 February 2025
04 Feb 2025 PSC05 Change of details for Deiana Holding Limited as a person with significant control on 20 November 2024
04 Feb 2025 SH02 Consolidation of shares on 29 January 2025
03 Feb 2025 SH02 Sub-division of shares on 29 January 2025