Company NamePermasteelisa (UK) Limited
Company StatusActive
Company Number02423388
CategoryPrivate Limited Company
Incorporation Date18 September 1989(34 years, 7 months ago)
Previous NameRapid 8988 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Juergen Christian Wax
Date of BirthMarch 1977 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed25 November 2019(30 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleEngineer
Country of ResidenceGermany
Correspondence Address2nd Floor, 1 Old Jewry
London
EC2R 8DN
Director NameMr John Edward Conboye
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(30 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 1 Old Jewry
London
EC2R 8DN
Secretary NameMiss Uchechukwu Paula Osemeke
StatusCurrent
Appointed19 October 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address2nd Floor, 1 Old Jewry
London
EC2R 8DN
Director NameMr Lee Marks
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(34 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleGroup Chief Operating Officer S.P.A
Country of ResidenceEngland
Correspondence Address2nd Floor, 1 Old Jewry
London
EC2R 8DN
Director NameMr Jens Monnikes
Date of BirthMay 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed15 November 2023(34 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleExecutive General Manager
Country of ResidenceBelgium
Correspondence Address2nd Floor, 1 Old Jewry
London
EC2R 8DN
Director NameMassimo Colomban
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed18 September 1992(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 06 November 1998)
RoleCompany Director
Correspondence AddressVia Caldevie 18
31025 S Lucia Di Piave (Tv)
Italy
Director NameMr Giancarlo Gennaro Iovino
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed18 September 1992(3 years after company formation)
Appointment Duration15 years, 4 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameMr Giancarlo Gennaro Iovino
NationalityItalian
StatusResigned
Appointed18 September 1992(3 years after company formation)
Appointment Duration15 years, 4 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 St Saviours Wharf
Mill Street
London
SE1 2BE
Director NameEnzo Pavan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed06 November 1998(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressVia Ulliana Nr5
Vittorio Veneto
31029
Italy
Director NameJohn Edward Conboye
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address15 Priory Hill
Wembley
Middlesex
HA0 2QF
Director NameTerje Vallestad
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address39 Naldrett Close
Horsham
West Sussex
RH12 4UG
Secretary NameTerje Vallestad
NationalityBritish
StatusResigned
Appointed01 February 2008(18 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 April 2008)
RoleCompany Director
Correspondence Address39 Naldrett Close
Horsham
West Sussex
RH12 4UG
Director NameGiampiero Alessandrini
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed07 February 2008(18 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 2008)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia Rossini 8/A
Villorba
Treviso
31020
Director NameAlessandro Barioli
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed07 February 2008(18 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2015)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia Vecchia S.Pelaio 4/E
Treviso
Italy
Director NameMr Lambertus Willem Van De Linde
Date of BirthMarch 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed07 February 2008(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 2012)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressM H Boassonlaan G
Middelburg
4333 Mn
Secretary NameMatthew John French
NationalityBritish
StatusResigned
Appointed22 April 2008(18 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 June 2015)
RoleOperations Manager
Correspondence Address73 Elliscombe Road
Charlton
London
SE7 7PF
Director NameVittorino Corocher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed27 November 2008(19 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Menare' 86
Conegliano Tv
31015
Italy
Director NameMatthew French
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Elliscombe Road
Charlton
London
SE7 7PF
Director NameMr Marzio Perin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed15 March 2012(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address21/23 Via E. Mattei
Vittorio Veneto
31029
Director NameMr Klaus Ernst Lother
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed15 March 2012(22 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 1 Old Jewry
London
EC2R 8DN
Director NameMrs Elisabetta Floccari
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2015(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2016)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressViale Enrico Mattei 21-23 31029
San Giacomo
Vittorio Veneto
Italy
Director NameMr Seyed Farid Safavi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFountain House 7th Floor
130 Fenchurch Street
London
EC3M 5DJ
Director NameMr Gordon Andrew Earle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(27 years, 1 month after company formation)
Appointment Duration7 years (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 1 Old Jewry
London
EC2R 8DN
Director NameMr Andrea De Vito
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed28 October 2016(27 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 November 2019)
RoleGroup Chief Financial Officer
Country of ResidenceItaly
Correspondence Address2nd Floor, 1 Old Jewry
London
EC2R 8DN
Director NameMrs Elisabetta Floccari
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed25 November 2019(30 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address21/23 Viale E. Mattei
Vittorio Veneto
31029
Director NameMr Martin Georg Deil
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed25 November 2019(30 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 1 Old Jewry
London
EC2R 8DN
Director NameMr Jalal Fitoury
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed25 November 2019(30 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2nd Floor, 1 Old Jewry
London
EC2R 8DN

Contact

Websitepermasteelisagroup.com

Location

Registered Address2nd Floor, 1 Old Jewry
London
EC2R 8DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.5m at £1Permasteelisa Spa
100.00%
Ordinary

Financials

Year2014
Turnover£45,393,760
Gross Profit£1,767,238
Net Worth-£1,650,995
Cash£96,316
Current Liabilities£29,668,800

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Charges

26 February 2002Delivered on: 7 March 2002
Satisfied on: 14 December 2009
Persons entitled: Intesabci

Classification: A blocked account agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the deposit.
Fully Satisfied
26 February 2002Delivered on: 7 March 2002
Satisfied on: 14 December 2009
Persons entitled: Intesabci

Classification: A blocked account agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the deposit.
Fully Satisfied

Filing History

11 January 2024Full accounts made up to 31 March 2023 (40 pages)
16 November 2023Appointment of Mr Lee Marks as a director on 15 November 2023 (2 pages)
15 November 2023Termination of appointment of Jalal Fitoury as a director on 15 November 2023 (1 page)
15 November 2023Termination of appointment of Gordon Andrew Earle as a director on 15 November 2023 (1 page)
15 November 2023Appointment of Mr Jens Monnikes as a director on 15 November 2023 (2 pages)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
7 December 2022Director's details changed for Mr John Edward Conboye on 1 November 2022 (2 pages)
7 December 2022Director's details changed for Mr Gordon Andrew Earle on 30 September 2019 (2 pages)
7 November 2022Full accounts made up to 31 March 2022 (46 pages)
24 October 2022Appointment of Miss Uchechukwu Paula Osemeke as a secretary on 19 October 2022 (2 pages)
24 October 2022Termination of appointment of Martin Georg Deil as a director on 17 October 2022 (1 page)
8 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
18 January 2022Full accounts made up to 31 March 2021 (44 pages)
8 September 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
14 July 2021Notification of Timothy Joseph Fazio as a person with significant control on 13 July 2021 (2 pages)
14 July 2021Cessation of Acr Gp Iii (Cayman) Llc as a person with significant control on 13 July 2021 (1 page)
14 July 2021Notification of Andrew Mayer Bursky as a person with significant control on 13 July 2021 (2 pages)
28 March 2021Statement of capital following an allotment of shares on 23 March 2021
  • GBP 33,290,350
(3 pages)
9 January 2021Full accounts made up to 31 March 2020 (41 pages)
3 November 2020Notification of Acr Gp Iii (Cayman) Llc as a person with significant control on 30 September 2020 (2 pages)
3 November 2020Cessation of Lixil Group Corporation as a person with significant control on 30 September 2020 (1 page)
12 September 2020Director's details changed for Mr Martin Georg Deil on 31 August 2020 (2 pages)
12 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
23 June 2020Termination of appointment of Elisabetta Floccari as a director on 18 March 2020 (1 page)
19 December 2019Full accounts made up to 31 March 2019 (39 pages)
26 November 2019Appointment of Mr Jalal Fitoury as a director on 25 November 2019 (2 pages)
26 November 2019Appointment of Mr Juergen Christian Wax as a director on 25 November 2019 (2 pages)
26 November 2019Appointment of Mr John Edward Conboye as a director on 25 November 2019 (2 pages)
26 November 2019Appointment of Mrs Elisabetta Floccari as a director on 25 November 2019 (2 pages)
26 November 2019Appointment of Mr Martin Georg Deil as a director on 25 November 2019 (2 pages)
26 November 2019Termination of appointment of Klaus Ernst Lother as a director on 25 November 2019 (1 page)
26 November 2019Termination of appointment of Andrea De Vito as a director on 25 November 2019 (1 page)
2 October 2019Second filing of Confirmation Statement dated 30/08/2019 (7 pages)
13 September 2019Director's details changed for Mr Andrea De Vito on 11 September 2019 (2 pages)
13 September 2019Confirmation statement made on 30 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/10/2019
(4 pages)
27 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 16,790,350
(3 pages)
27 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 16,790,350
(3 pages)
27 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 16,790,350
(3 pages)
4 December 2018Full accounts made up to 31 March 2018 (31 pages)
15 November 2018Director's details changed for Mr Klaus Ernst Lother on 12 November 2018 (2 pages)
15 November 2018Director's details changed for Mr Gordon Andrew Earle on 15 November 2018 (2 pages)
8 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
27 December 2017Full accounts made up to 31 March 2017 (31 pages)
27 December 2017Full accounts made up to 31 March 2017 (31 pages)
8 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
28 June 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 8,290,350
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 8,290,350
(3 pages)
27 November 2016Registered office address changed from 7th Floor Fountain House 130 Fenchurch Street London EC3M 5DJ to 2nd Floor, 1 Old Jewry London EC2R 8DN on 27 November 2016 (1 page)
27 November 2016Registered office address changed from 7th Floor Fountain House 130 Fenchurch Street London EC3M 5DJ to 2nd Floor, 1 Old Jewry London EC2R 8DN on 27 November 2016 (1 page)
9 November 2016Director's details changed for Mr Klaus Ernst Lother on 9 November 2016 (2 pages)
9 November 2016Director's details changed for Mr Klaus Ernst Lother on 9 November 2016 (2 pages)
7 November 2016Appointment of Mr Andrea De Vito as a director on 28 October 2016 (2 pages)
7 November 2016Appointment of Mr Andrea De Vito as a director on 28 October 2016 (2 pages)
7 November 2016Termination of appointment of Elisabetta Floccari as a director on 28 October 2016 (1 page)
7 November 2016Termination of appointment of Elisabetta Floccari as a director on 28 October 2016 (1 page)
24 October 2016Termination of appointment of Seyed Farid Safavi as a director on 21 October 2016 (1 page)
24 October 2016Appointment of Mr Gordon Andrew Earle as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mr Gordon Andrew Earle as a director on 21 October 2016 (2 pages)
24 October 2016Termination of appointment of Seyed Farid Safavi as a director on 21 October 2016 (1 page)
13 October 2016Full accounts made up to 31 March 2016 (28 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 March 2016 (28 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
13 April 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
13 April 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
23 September 2015Register inspection address has been changed from Tricor Suite, 7th Floor 52/54 Gracechurch Street London EC3V 0EH England to C/O Tricor Services Europe Llp 4th Floor, 50 Mark Lane London EC3R 7QR (1 page)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3,510,000
(6 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3,510,000
(6 pages)
23 September 2015Register inspection address has been changed from Tricor Suite, 7th Floor 52/54 Gracechurch Street London EC3V 0EH England to C/O Tricor Services Europe Llp 4th Floor, 50 Mark Lane London EC3R 7QR (1 page)
4 June 2015Termination of appointment of Matthew John French as a secretary on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Matthew John French as a secretary on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Matthew John French as a secretary on 4 June 2015 (1 page)
2 June 2015Appointment of Mr Seyed Farid Safavi as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Seyed Farid Safavi as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Seyed Farid Safavi as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Matthew French as a director on 31 May 2015 (1 page)
1 June 2015Appointment of Mrs Elisabetta Floccari as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Marzio Perin as a director on 31 May 2015 (1 page)
1 June 2015Appointment of Mrs Elisabetta Floccari as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Alessandro Barioli as a director on 31 May 2015 (1 page)
1 June 2015Appointment of Mrs Elisabetta Floccari as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Matthew French as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Marzio Perin as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Alessandro Barioli as a director on 31 May 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3,510,000
(8 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3,510,000
(8 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3,510,000
(8 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3,510,000
(8 pages)
14 November 2012Auditor's resignation (2 pages)
14 November 2012Auditor's resignation (2 pages)
23 October 2012Full accounts made up to 31 December 2011 (14 pages)
23 October 2012Full accounts made up to 31 December 2011 (14 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
14 May 2012Appointment of Mr Klaus Ernst Lother as a director (2 pages)
14 May 2012Appointment of Mr Klaus Ernst Lother as a director (2 pages)
13 May 2012Appointment of Mr Marzio Perin as a director (2 pages)
13 May 2012Termination of appointment of Lambertus Van De Linde as a director (1 page)
13 May 2012Termination of appointment of Vittorino Corocher as a director (1 page)
13 May 2012Termination of appointment of Vittorino Corocher as a director (1 page)
13 May 2012Appointment of Mr Marzio Perin as a director (2 pages)
13 May 2012Termination of appointment of Lambertus Van De Linde as a director (1 page)
6 January 2012Registered office address changed from 26 Mastmaker Road London E14 9UB on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from 26 Mastmaker Road London E14 9UB on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from 26 Mastmaker Road London E14 9UB on 6 January 2012 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (16 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (16 pages)
11 January 2011Appointment of Matthew French as a director (3 pages)
11 January 2011Appointment of Matthew French as a director (3 pages)
24 September 2010Director's details changed for Alessandro Barioli on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Vittorino Corocher on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Alessandro Barioli on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Vittorino Corocher on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Alessandro Barioli on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Vittorino Corocher on 1 October 2009 (2 pages)
14 July 2010Full accounts made up to 31 December 2009 (15 pages)
14 July 2010Full accounts made up to 31 December 2009 (15 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Capitals not rolled up (1 page)
27 November 2009Capitals not rolled up (1 page)
26 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
23 September 2009Full accounts made up to 31 December 2008 (14 pages)
23 September 2009Full accounts made up to 31 December 2008 (14 pages)
27 January 2009Return made up to 18/09/08; full list of members (6 pages)
27 January 2009Return made up to 18/09/08; full list of members (6 pages)
23 January 2009Director appointed vittorino corocher (2 pages)
23 January 2009Director appointed vittorino corocher (2 pages)
16 January 2009Appointment terminated director john conboye (1 page)
16 January 2009Appointment terminated director john conboye (1 page)
18 December 2008Secretary's change of particulars / matthew french / 04/12/2008 (1 page)
18 December 2008Secretary's change of particulars / matthew french / 04/12/2008 (1 page)
12 December 2008Auditor's resignation (2 pages)
12 December 2008Auditor's resignation (2 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
12 June 2008Appointment terminated director giampiero alessandrini (1 page)
12 June 2008Appointment terminated director giampiero alessandrini (1 page)
13 May 2008Director appointed alessandro barioli (2 pages)
13 May 2008Director appointed alessandro barioli (2 pages)
9 May 2008Secretary appointed matthew john french (1 page)
9 May 2008Appointment terminated director and secretary terje vallestad (1 page)
9 May 2008Appointment terminated director and secretary terje vallestad (1 page)
9 May 2008Secretary appointed matthew john french (1 page)
18 March 2008Director appointed giampiero alessandrini (2 pages)
18 March 2008Director appointed giampiero alessandrini (2 pages)
26 February 2008Director appointed lambertus willem van de linde (2 pages)
26 February 2008Director appointed lambertus willem van de linde (2 pages)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
31 October 2007Return made up to 18/09/07; full list of members (6 pages)
31 October 2007Return made up to 18/09/07; full list of members (6 pages)
23 March 2007Full accounts made up to 31 December 2006 (14 pages)
23 March 2007Full accounts made up to 31 December 2006 (14 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
4 October 2006Return made up to 18/09/06; full list of members (7 pages)
4 October 2006Return made up to 18/09/06; full list of members (7 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
4 April 2006Memorandum and Articles of Association (5 pages)
4 April 2006Full accounts made up to 31 December 2005 (14 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 April 2006Full accounts made up to 31 December 2005 (14 pages)
4 April 2006Memorandum and Articles of Association (5 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2005Return made up to 18/09/05; full list of members (7 pages)
11 October 2005Return made up to 18/09/05; full list of members (7 pages)
12 May 2005Declaration of mortgage charge released/ceased (1 page)
12 May 2005Declaration of mortgage charge released/ceased (1 page)
12 May 2005Declaration of mortgage charge released/ceased (1 page)
12 May 2005Declaration of mortgage charge released/ceased (1 page)
21 April 2005Full accounts made up to 31 December 2004 (13 pages)
21 April 2005Full accounts made up to 31 December 2004 (13 pages)
27 September 2004Return made up to 18/09/04; no change of members (5 pages)
27 September 2004Return made up to 18/09/04; no change of members (5 pages)
9 August 2004Full accounts made up to 31 December 2003 (13 pages)
9 August 2004Full accounts made up to 31 December 2003 (13 pages)
9 October 2003Return made up to 18/09/03; full list of members (6 pages)
9 October 2003Return made up to 18/09/03; full list of members (6 pages)
15 August 2003Full accounts made up to 31 December 2002 (13 pages)
15 August 2003Full accounts made up to 31 December 2002 (13 pages)
11 October 2002Return made up to 18/09/02; full list of members (7 pages)
11 October 2002Return made up to 18/09/02; full list of members (7 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
7 March 2002Full accounts made up to 31 December 2001 (13 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Full accounts made up to 31 December 2001 (13 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
28 September 2001Return made up to 18/09/01; full list of members (6 pages)
28 September 2001Return made up to 18/09/01; full list of members (6 pages)
6 March 2001Full accounts made up to 31 December 2000 (13 pages)
6 March 2001Full accounts made up to 31 December 2000 (13 pages)
22 September 2000Return made up to 18/09/00; full list of members (6 pages)
22 September 2000Return made up to 18/09/00; full list of members (6 pages)
1 March 2000Full accounts made up to 31 December 1999 (13 pages)
1 March 2000Full accounts made up to 31 December 1999 (13 pages)
27 September 1999Return made up to 18/09/99; full list of members (6 pages)
27 September 1999Return made up to 18/09/99; full list of members (6 pages)
8 April 1999Full accounts made up to 31 December 1998 (14 pages)
8 April 1999Full accounts made up to 31 December 1998 (14 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
5 October 1998Return made up to 18/09/98; full list of members (6 pages)
5 October 1998Return made up to 18/09/98; full list of members (6 pages)
6 July 1998Full accounts made up to 31 December 1997 (15 pages)
6 July 1998Full accounts made up to 31 December 1997 (15 pages)
18 March 1998Registered office changed on 18/03/98 from: beatty house suite 2 admirals way london , E14 9RS (1 page)
18 March 1998Registered office changed on 18/03/98 from: beatty house suite 2 admirals way london , E14 9RS (1 page)
26 September 1997Return made up to 18/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1997Return made up to 18/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 1997Full accounts made up to 31 December 1996 (15 pages)
31 July 1997Full accounts made up to 31 December 1996 (15 pages)
3 November 1996Auditor's resignation (1 page)
3 November 1996Auditor's resignation (1 page)
9 October 1996Return made up to 18/09/96; full list of members (6 pages)
9 October 1996Return made up to 18/09/96; full list of members (6 pages)
11 August 1996Full accounts made up to 31 December 1995 (13 pages)
11 August 1996Full accounts made up to 31 December 1995 (13 pages)
25 September 1995Return made up to 18/09/95; no change of members (4 pages)
25 September 1995Return made up to 18/09/95; no change of members (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (13 pages)
15 September 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
30 November 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 November 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 July 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 July 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
23 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1989Company name changed rapid 8988 LIMITED\certificate issued on 21/11/89 (2 pages)
20 November 1989Company name changed rapid 8988 LIMITED\certificate issued on 21/11/89 (2 pages)
18 September 1989Incorporation (16 pages)
18 September 1989Incorporation (16 pages)