London
W1H 6DU
Secretary Name | Portman Governance Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2021(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 February 2023) |
Correspondence Address | C/O Fidlaw Ltd 3rd Floor, Portman House 2 Portman London W1H 6DU |
Director Name | Antonella Bigger |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 26d Redcliffe Square London Sw10 |
Director Name | Roberto Verga |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 October 1993(1 year after company formation) |
Appointment Duration | 19 years, 1 month (resigned 26 November 2012) |
Role | Company Director |
Correspondence Address | Via Lavizzari 4 6900 Lugano Switzerland |
Director Name | Edo Gobbi |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 October 1993(1 year after company formation) |
Appointment Duration | 6 years (resigned 15 November 1999) |
Role | Accountant |
Correspondence Address | Via Lavizzari 4 6900 Lugano Switzerland |
Director Name | Mr Shaun McHugh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 February 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glena Mount Sutton Surrey SM1 4HW |
Director Name | Felice Ansaldi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 January 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | Via Lavizzari 4 Lugano 6900 Foreign Switzerland |
Director Name | Michael Price |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Silverdale 96 Western Road Hurstpierpoint West Sussex BN6 9TB |
Director Name | Davide Verga |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 November 2012(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 September 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman London W1H 6DU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | L G Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 January 1994) |
Correspondence Address | 100 Chalk Farm Road London NW1 8EH |
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 October 1999) |
Correspondence Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Wig & Pen Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2001) |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 19 May 2020) |
Correspondence Address | 9 Perseverence Works Clerks Well House 20 Britton Street London E2 8DD |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2020(27 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 April 2021) |
Correspondence Address | Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Secretary Name | Claire Scott & Pa Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2021(28 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 September 2021) |
Correspondence Address | 35 Nant Road London NW2 2AL |
Website | vecogroup.ch |
---|
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Veco Group Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,384 |
Cash | £216 |
Current Liabilities | £3,158 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 December 1995 | Delivered on: 23 December 1995 Persons entitled: Capel House Property Trust Limited Classification: Rent deposit assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 18 december 1995 and this deed. Particulars: £38,071.18 deposited with the mortgagee. Outstanding |
---|
26 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Appointment of Wigmore Secretaries Limited as a secretary on 19 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of Grosvenor Secretaries Limited as a secretary on 19 May 2020 (1 page) |
1 June 2020 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY on 1 June 2020 (1 page) |
18 March 2020 | Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 18 March 2020 (1 page) |
6 March 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020 (1 page) |
31 January 2020 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page) |
31 January 2020 | Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page) |
31 January 2020 | Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page) |
21 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
23 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 October 2013 | Director's details changed for Antonio Mandra on 17 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Antonio Mandra on 17 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
30 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
5 December 2012 | Appointment of Davide Verga as a director (2 pages) |
5 December 2012 | Appointment of Davide Verga as a director (2 pages) |
5 December 2012 | Termination of appointment of Roberto Verga as a director (1 page) |
5 December 2012 | Termination of appointment of Roberto Verga as a director (1 page) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
15 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
27 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
27 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 4TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 4TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page) |
10 January 2006 | Return made up to 19/10/05; full list of members
|
10 January 2006 | Return made up to 19/10/05; full list of members
|
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
12 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
12 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
21 July 2003 | Full accounts made up to 31 December 2001 (12 pages) |
21 July 2003 | Full accounts made up to 31 December 2001 (12 pages) |
15 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
1 May 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 May 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 January 2002 | Return made up to 19/10/01; full list of members
|
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Return made up to 19/10/01; full list of members
|
25 January 2002 | Director resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 November 2000 | Return made up to 19/10/00; full list of members
|
20 November 2000 | Return made up to 19/10/00; full list of members
|
26 September 2000 | Director's particulars changed (1 page) |
26 September 2000 | Director's particulars changed (1 page) |
28 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
10 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
2 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Memorandum and Articles of Association (12 pages) |
25 July 1997 | Memorandum and Articles of Association (12 pages) |
13 June 1997 | Company name changed sitraco (uk) LIMITED\certificate issued on 16/06/97 (2 pages) |
13 June 1997 | Company name changed sitraco (uk) LIMITED\certificate issued on 16/06/97 (2 pages) |
28 October 1996 | Return made up to 19/10/96; full list of members
|
28 October 1996 | Secretary's particulars changed (1 page) |
28 October 1996 | Secretary's particulars changed (1 page) |
28 October 1996 | Return made up to 19/10/96; full list of members
|
4 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 April 1996 | Registered office changed on 13/04/96 from: bowater house 68 knightbridge london SW1 (1 page) |
13 April 1996 | Registered office changed on 13/04/96 from: bowater house 68 knightbridge london SW1 (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |