Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PASTA EVANGELISTS LTD

14 Bonhill Street, London, EC2A 4BX,
Company Registration Number
10188849
Private Limited Company
Active

Company Overview

About Pasta Evangelists Ltd
PASTA EVANGELISTS LTD was founded on 2016-05-19 and has its registered office in London. The organisation's status is listed as "Active". Pasta Evangelists Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PASTA EVANGELISTS LTD
 
Legal Registered Office
14 Bonhill Street
London
EC2A 4BX
 
Previous Names
SAVELLI LTD08/03/2017
Filing Information
Company Number 10188849
Company ID Number 10188849
Date formed 2016-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-20
Return next due 2025-04-03
Type of accounts FULL
Last Datalog update: 2024-04-09 13:08:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PASTA EVANGELISTS LTD

Current Directors
Officer Role Date Appointed
FRANCESCO FUMAGALLI
Director 2017-11-13
FAWZI SAMI KYRIAKOS-SAAD
Director 2017-11-13
JAMES MCARTHUR
Director 2017-11-13
ALESSANDRO SAVELLI
Director 2016-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MCARTHUR LUCINDA JANE LTD Director 2018-06-21 CURRENT 2003-10-22 Liquidation
JAMES MCARTHUR LULU GUINNESS HOLDINGS LIMITED Director 2018-05-21 CURRENT 1988-08-02 Liquidation
JAMES MCARTHUR CAPELLINO DESIGN LIMITED Director 2018-02-20 CURRENT 1999-04-30 Active
JAMES MCARTHUR BENETTON GROUP SRL Director 2017-05-16 CURRENT 2003-12-01 Active
JAMES MCARTHUR THE FRIENDS OF VICTORIA UNIVERSITY OF WELLINGTON Director 2009-10-28 CURRENT 2005-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR TALITA RAMOS ERICKSON
2023-10-02DIRECTOR APPOINTED MR FRANCESCO GILIOTTI
2023-07-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-04-03Director's details changed for Mr Christopher Paul Rennoldson on 2023-04-03
2023-04-03Director's details changed for Gianluca Lorenzo Maria Di Tondo on 2023-04-03
2023-04-03CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-02-28Change of details for Barilla International Limited as a person with significant control on 2023-02-28
2023-01-27Change of share class name or designation
2023-01-27Particulars of variation of rights attached to shares
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-24AA01Previous accounting period shortened from 13/01/22 TO 31/12/21
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM 230 York Way London N7 9AG England
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM 230 York Way London N7 9AG England
2021-10-12AA13/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09AA01Previous accounting period shortened from 14/01/21 TO 13/01/21
2021-06-03PSC05Change of details for Barilla International Limited as a person with significant control on 2021-05-28
2021-06-02SH0128/05/21 STATEMENT OF CAPITAL GBP 9461.1363
2021-05-05AA01Previous accounting period shortened from 31/05/21 TO 14/01/21
2021-05-01CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-03-19SH0115/03/21 STATEMENT OF CAPITAL GBP 8794.0989
2021-01-22MEM/ARTSARTICLES OF ASSOCIATION
2021-01-22RES01ADOPT ARTICLES 22/01/21
2021-01-20PSC02Notification of Barilla International Limited as a person with significant control on 2021-01-14
2021-01-20PSC07CESSATION OF SHARE NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-20SH0114/01/21 STATEMENT OF CAPITAL GBP 8769.9096
2021-01-18AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL RENNOLDSON
2021-01-15AP01DIRECTOR APPOINTED TALITA RAMOS ERICKSON
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FUMAGALLI
2020-11-12AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM Unit 1B 239 York Way London N7 9AG
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM 14-16 Scawfell Street London E2 8NG England
2020-04-07PSC09Withdrawal of a person with significant control statement on 2020-04-07
2020-04-06PSC07CESSATION OF ALESSANDRO SAVELLI AS A PERSON OF SIGNIFICANT CONTROL
2020-04-06PSC02Notification of Share Nominees Limited as a person with significant control on 2020-03-26
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-31SH0125/02/20 STATEMENT OF CAPITAL GBP 8332.4535
2020-03-31AP01DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON
2020-02-24RP04SH01Second filing of capital allotment of shares GBP6,733.1751
2020-02-19SH0107/02/20 STATEMENT OF CAPITAL GBP 8318.2221
2020-02-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-01-24CH01Director's details changed for Dr Malcolm Anthony Wallace King on 2020-01-23
2020-01-14RP04SH01Second filing of capital allotment of shares GBP6,733.1751
2019-12-19AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM 1 East Poultry Avenue London EC1A 9PT United Kingdom
2019-06-18SH0115/04/19 STATEMENT OF CAPITAL GBP 6714.6477
2019-06-05RP04SH01Second filing of capital allotment of shares GBP6,513.5184
2019-05-10RP04SH01Second filing of capital allotment of shares GBP5,739.3795
2019-04-24SH0105/04/19 STATEMENT OF CAPITAL GBP 6828.9129
2019-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-18SH0104/04/19 STATEMENT OF CAPITAL GBP 6777.0615
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-10-23SH0115/10/18 STATEMENT OF CAPITAL GBP 6266.4657
2018-10-16SH0119/09/18 STATEMENT OF CAPITAL GBP 6002.9226
2018-10-16RES01ADOPT ARTICLES 16/10/18
2018-10-11AP01DIRECTOR APPOINTED DR MALCOLM ANTHONY WALLACE KING
2018-09-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-09-10SH02Sub-division of shares on 2018-08-28
2018-09-05SH0123/08/18 STATEMENT OF CAPITAL GBP 4504.05
2018-09-05SH02Sub-division of shares on 2018-08-23
2018-09-05SH08Change of share class name or designation
2018-09-05SH14Capital statement. Redenomination of shares
  • GBP 4,504.029 on
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 4504.02;EUR .01
2018-05-02SH0105/04/18 STATEMENT OF CAPITAL GBP 4504.02 05/04/18 STATEMENT OF CAPITAL EUR 0.01
2018-04-26RES01ALTER ARTICLES 05/04/2018
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2018 FROM OFFICE 311 WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF UNITED KINGDOM
2018-02-20RP04SH01SECOND FILED SH01 - 05/04/17 STATEMENT OF CAPITAL GBP 3360.00 05/04/17 STATEMENT OF CAPITAL EUR 0.01
2018-02-20ANNOTATIONClarification
2018-02-19AA31/05/17 UNAUDITED ABRIDGED
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 4480.26;EUR .01
2018-02-07SH0112/01/18 STATEMENT OF CAPITAL GBP 4480.26 12/01/18 STATEMENT OF CAPITAL EUR 0.01
2017-11-17AP01DIRECTOR APPOINTED MR FAWZI SAMI KYRIAKOS-SAAD
2017-11-16AP01DIRECTOR APPOINTED MR FRANCESCO FUMAGALLI
2017-11-16AP01DIRECTOR APPOINTED MR JAMES MCARTHUR
2017-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-27RES01ADOPT ARTICLES 20/10/2017
2017-04-29SH0105/04/17 STATEMENT OF CAPITAL GBP 3360.03
2017-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-17SH0110/03/17 STATEMENT OF CAPITAL EUR 0.01
2017-03-08RES15CHANGE OF NAME 06/03/2017
2017-03-08CERTNMCOMPANY NAME CHANGED SAVELLI LTD CERTIFICATE ISSUED ON 08/03/17
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;EUR .01
2016-05-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-05-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10850 - Manufacture of prepared meals and dishes

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



Licences & Regulatory approval
We could not find any licences issued to PASTA EVANGELISTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PASTA EVANGELISTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PASTA EVANGELISTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 10850 - Manufacture of prepared meals and dishes

Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PASTA EVANGELISTS LTD

Intangible Assets
Patents
We have not found any records of PASTA EVANGELISTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PASTA EVANGELISTS LTD
Trademarks
We have not found any records of PASTA EVANGELISTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PASTA EVANGELISTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10850 - Manufacture of prepared meals and dishes) as PASTA EVANGELISTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PASTA EVANGELISTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PASTA EVANGELISTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PASTA EVANGELISTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.