Company NameCambrian Wind Energy Limited
Company StatusActive
Company Number03343483
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David Picton-Turbervill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(19 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Richard Stewart Dibley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Patrick Paul Adam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBelgian
StatusCurrent
Appointed28 June 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RolePlanning And Control
Country of ResidenceItaly
Correspondence AddressThird Floor 10 Lower Grosvenor Place
London
SW1W 0EN
Director NameEugene Buuck
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1997(1 day after company formation)
Appointment Duration1 year (resigned 04 April 1998)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressPO Box 3963
Incline Village
Nv 89450
United States
Director NamePaula Marian Jewson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 day after company formation)
Appointment Duration1 year (resigned 08 April 1998)
RoleFinancial Director
Correspondence Address5 Ffordd Dolgoed
Mold
Clwyd
CH7 1PE
Wales
Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 day after company formation)
Appointment Duration6 years, 12 months (resigned 27 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Mount
Ruthin Road, Gwernymynydd
Mold
Flintshire
CH7 5LQ
Wales
Secretary NameMs Paula Marian Jewson
NationalityBritish
StatusResigned
Appointed03 April 1998(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Mount
Ruthin Road Gwernymynydd
Mold
Flintshire
CH7 5LQ
Wales
Director NameKenneth Charles Karas
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1998(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address25501 Deertrail Drive
Tehachapi
Califonia 93561
America
Director NamePhilip Joseph Di Virgilio
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1998(1 year after company formation)
Appointment Duration1 year (resigned 16 April 1999)
RoleCompany Director
Correspondence AddressWell Green Pinchington Lane
Greenham
Thatcham
Berkshire
RG19 8SR
Director NameMr Michael Haas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1998(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2000)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address863 Trestle Glen
Oakland
California 94610
Usa
Director NameMr Daniel Bradford Badger
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2002)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Queens Gate Terrace Flat 16
Middlesex
London
SW7 5PN
Director NameMr Herman Jules Philomena Busschots
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed21 August 2000(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 March 2004)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence AddressCoolboyoge
Cavan
Irish
Director NameMr Michael Haas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 2004)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address863 Trestle Glen
Oakland
California 94610
Usa
Director NameHuibertus Cornelis Peels
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2002(4 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 2002)
RoleExecutive
Correspondence AddressCampstede 23
Hs Ootnarsum
Nl 7631
Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 March 2004)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address13 Heron's Place
Old Isleworth
Middlesex
TW7 7BE
Director NameMr William Jacob Heller
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(6 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balcombe Street
London
NW1 6ND
Director NameMr Hans Rudolf Schenk
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed27 March 2004(6 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Praccio 38
Massagno 6900
Ticino
Switzerland
Secretary NameCarlo Sinatra
NationalityBritish
StatusResigned
Appointed27 March 2004(6 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2008)
RoleCompany Director
Correspondence AddressVia Manzoni 8/Bis
Monza
Milan
20052
Secretary NameMrs Erin Lynn Murchie Hunter
NationalityBritish
StatusResigned
Appointed18 May 2005(8 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 08 February 2018)
RoleCompany Director
Correspondence Address16 Brighton Place
Aberdeen
AB10 6RS
Scotland
Director NameMr Giorgio Botta
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed07 December 2011(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2014)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address7-10 Beaumont Mews
London
W1G 6EB
Director NameMr Robert Reed
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Beaumont Mews
London
W1G 6EB
Director NameMr Massimo Ferrari
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed18 February 2014(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address7-10 Beaumont Mews
London
W1G 6EB
Director NameMr Davide Vittorio Sala
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed18 February 2014(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2015)
RoleHead Of International Legal Affairs
Country of ResidenceEngland
Correspondence Address7-10 Beaumont Mews
London
W1G 6EB
Director NameMr Sergio Chiericoni
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2015(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-10 Beaumont Mews
London
W1G 6EB
Director NameChristian Okholm
Date of BirthJuly 1991 (Born 32 years ago)
NationalityDanish
StatusResigned
Appointed29 November 2019(22 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 June 2020)
RoleAnalyst
Country of ResidenceDenmark
Correspondence Address43 Langelinie Alie
Copenhagen
2100
Director NameFlorian Kuster
Date of BirthAugust 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2019(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 December 2021)
RoleInvestment Manager
Country of ResidenceGermany
Correspondence Address43 Langelinie Alie
Copenhagen
2100
Director NameZineb Sebti
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2020(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 2021)
RoleAsset Manager
Country of ResidenceDenmark
Correspondence Address29 Amerika Plads
Copenhagen
2100
Director NameMr Louis Denis Patrick Houbert
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2021(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2023)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address205 Route D'Arlon
L-1150
Luxembourg
Director NameMr Michael Anthony Nagle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2021(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Mark Joseph Scarsella
Date of BirthJuly 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2021(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 January 2023)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2003)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2004(6 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 March 2004)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 February 2018(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2021)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Contact

Websitefalckrenewables.com

Location

Registered AddressThird Floor
10 Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Fruk Holdings No 1 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£10,200,000
Net Worth£945,000
Cash£2,800,000
Current Liabilities£20,350,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

14 March 2023Delivered on: 17 March 2023
Persons entitled: Intesa Sanpaolo S.P.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
25 January 2016Delivered on: 2 February 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A registered charge
Particulars: Leasehold land at cefn croes, ceredigion with title numbers CYM167208 and CYM167214.. Or certain properties subsequently acquired.
Outstanding
21 April 2006Delivered on: 5 May 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD as Agent and Trustee for the Secured Finance Parties

Classification: Security amendment agreement
Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at cefn croes, ceredigion t/n's CYM167208 and CYM167214, fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 May 2005Delivered on: 24 May 2005
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD

Classification: Mezzanine security agreement
Secured details: All monies due or to become due from each obligor to any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at cefn croes ceredigion t/nos CYM167208 and CYM167214. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 October 2004Delivered on: 20 October 2004
Persons entitled: The Bank of Tokyo-Mitsubishi LTD, as Agent and Trustee for the Secured Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first legal mortgage all estates or interest in any f/h or l/h property owned by it at the date of the deed; all estates or interests in any f/h or l/h property, all buildings, fixtures, fittings and fixed plant and machinery, and the benefit of any covenants for title given;. See the mortgage charge document for full details.
Outstanding

Filing History

6 September 2023Full accounts made up to 31 December 2022 (27 pages)
11 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
17 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 March 2023Registration of charge 033434830005, created on 14 March 2023 (43 pages)
13 March 2023Memorandum and Articles of Association (6 pages)
28 February 2023Memorandum and Articles of Association (7 pages)
28 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 February 2023Termination of appointment of Louis Denis Patrick Houbert as a director on 13 February 2023 (1 page)
20 February 2023Termination of appointment of Sneha Sinha as a director on 13 February 2023 (1 page)
20 February 2023Termination of appointment of Michael Anthony Nagle as a director on 13 February 2023 (1 page)
17 January 2023Termination of appointment of Mark Joseph Scarsella as a director on 11 January 2023 (1 page)
12 January 2023Satisfaction of charge 1 in full (4 pages)
12 January 2023Satisfaction of charge 2 in full (4 pages)
12 January 2023Satisfaction of charge 3 in full (4 pages)
4 January 2023Notification of a person with significant control statement (2 pages)
4 January 2023Cessation of Fruk Holdings No 1 Limited as a person with significant control on 22 December 2022 (1 page)
23 December 2022Satisfaction of charge 033434830004 in full (1 page)
12 October 2022Registered office address changed from 2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on 12 October 2022 (1 page)
31 August 2022Full accounts made up to 31 December 2021 (29 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 April 2022Change of details for Fruk Holdings No 1 Limited as a person with significant control on 11 April 2022 (2 pages)
8 April 2022Register inspection address has been changed to Tlt Llp 1 Redcliff Street Bristol BS1 6TP (1 page)
1 April 2022Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2021 (1 page)
30 December 2021Appointment of Mr Mark Joseph Scarsella as a director on 22 December 2021 (2 pages)
30 December 2021Appointment of Ms Sneha Sinha as a director on 22 December 2021 (2 pages)
30 December 2021Termination of appointment of Zineb Sebti as a director on 22 December 2021 (1 page)
30 December 2021Termination of appointment of Florian Kuster as a director on 22 December 2021 (1 page)
30 December 2021Appointment of Mr Louis Denis Patrick Houbert as a director on 22 December 2021 (2 pages)
30 December 2021Appointment of Mr Michael Anthony Nagle as a director on 22 December 2021 (2 pages)
30 December 2021Termination of appointment of Soren Toftgaard as a director on 22 December 2021 (1 page)
25 September 2021Full accounts made up to 31 December 2020 (29 pages)
15 April 2021Director's details changed for Mr Patrick Paul Adam on 1 January 2021 (2 pages)
14 April 2021Director's details changed for Zineb Sebti on 4 January 2021 (2 pages)
14 April 2021Director's details changed for Mr Soren Toftgaard on 9 January 2021 (2 pages)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
3 November 2020Full accounts made up to 31 December 2019 (29 pages)
29 June 2020Appointment of Zineb Sebti as a director on 18 June 2020 (2 pages)
26 June 2020Termination of appointment of Christian Okholm as a director on 18 June 2020 (1 page)
28 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 December 2019Appointment of Christian Okholm as a director on 29 November 2019 (2 pages)
2 December 2019Appointment of Florian Kuster as a director on 29 November 2019 (2 pages)
6 November 2019Director's details changed for Mr Richard Stewart Dibley on 10 October 2019 (2 pages)
29 October 2019Director's details changed for Mr Patrick Paul Adam on 30 September 2019 (2 pages)
14 October 2019Change of details for Fruk Holdings No 1 Limited as a person with significant control on 9 October 2019 (2 pages)
10 October 2019Registered office address changed from 7-10 Beaumont Mews London W1G 6EB to 2nd Floor 75-77 Margaret Street London W1W 8SY on 10 October 2019 (1 page)
27 August 2019Full accounts made up to 31 December 2018 (27 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
3 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
16 January 2019Director's details changed for Mr Richard Stewart Dibley on 14 December 2018 (2 pages)
14 January 2019Termination of appointment of David Skall Joensen as a director on 14 January 2019 (1 page)
11 September 2018Full accounts made up to 31 December 2017 (27 pages)
2 July 2018Termination of appointment of Robert Reed as a director on 28 June 2018 (1 page)
2 July 2018Appointment of Mr Patrick Paul Adam as a director on 28 June 2018 (2 pages)
5 June 2018Appointment of Mr David Skall Joensen as a director on 30 May 2018 (2 pages)
3 May 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
12 April 2018Director's details changed for Soren Toftgaard on 1 February 2018 (2 pages)
6 March 2018Termination of appointment of Erin Lynn Murchie Hunter as a secretary on 8 February 2018 (1 page)
6 March 2018Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 February 2018 (2 pages)
20 February 2018Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
24 August 2017Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page)
24 August 2017Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page)
7 June 2017Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page)
7 June 2017Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page)
10 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
14 October 2016Appointment of Mr David Picton-Turbervill as a director on 30 September 2016 (2 pages)
14 October 2016Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page)
14 October 2016Appointment of Mr David Picton-Turbervill as a director on 30 September 2016 (2 pages)
14 October 2016Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (26 pages)
1 October 2016Full accounts made up to 31 December 2015 (26 pages)
2 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(5 pages)
2 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(5 pages)
2 February 2016Registration of charge 033434830004, created on 25 January 2016 (49 pages)
2 February 2016Registration of charge 033434830004, created on 25 January 2016 (49 pages)
4 October 2015Termination of appointment of Davide Vittorio Sala as a director on 25 September 2015 (1 page)
4 October 2015Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages)
4 October 2015Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages)
4 October 2015Termination of appointment of Davide Vittorio Sala as a director on 25 September 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (26 pages)
3 October 2015Full accounts made up to 31 December 2014 (26 pages)
5 August 2015Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page)
5 August 2015Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page)
1 July 2015Appointment of Mr Giovanni Toffolatti as a director on 30 June 2015 (2 pages)
1 July 2015Appointment of Mr Giovanni Toffolatti as a director on 30 June 2015 (2 pages)
20 May 2015Termination of appointment of Massimo Ferrari as a director on 15 May 2015 (1 page)
20 May 2015Termination of appointment of Massimo Ferrari as a director on 15 May 2015 (1 page)
12 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(6 pages)
12 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(6 pages)
12 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(6 pages)
1 July 2014Full accounts made up to 31 December 2013 (26 pages)
1 July 2014Full accounts made up to 31 December 2013 (26 pages)
26 June 2014Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages)
26 June 2014Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages)
26 June 2014Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages)
8 April 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Davide Sala
(5 pages)
8 April 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Davide Sala
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
20 March 2014Appointment of Soren Toftgaard as a director (3 pages)
20 March 2014Appointment of Soren Toftgaard as a director (3 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2014Memorandum and Articles of Association (13 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2014Memorandum and Articles of Association (13 pages)
26 February 2014Appointment of Mr Robert Reed as a director (2 pages)
26 February 2014Appointment of Mr Robert Reed as a director (2 pages)
19 February 2014Appointment of Mr Massimo Ferrari as a director (2 pages)
19 February 2014Appointment of Mr Massimo Ferrari as a director (2 pages)
19 February 2014Termination of appointment of Charles Williams as a director (1 page)
19 February 2014Termination of appointment of Giorgio Botta as a director (1 page)
19 February 2014Termination of appointment of Giorgio Botta as a director (1 page)
19 February 2014Appointment of Mr Davide Vittorio Sala as a director
  • ANNOTATION A second filed AP01 was registered on 08/04/2014
(3 pages)
19 February 2014Termination of appointment of Charles Williams as a director (1 page)
19 February 2014Appointment of Mr Davide Vittorio Sala as a director
  • ANNOTATION A second filed AP01 was registered on 08/04/2014
(3 pages)
6 January 2014Termination of appointment of William Heller as a director (1 page)
6 January 2014Termination of appointment of William Heller as a director (1 page)
13 June 2013Full accounts made up to 31 December 2012 (24 pages)
13 June 2013Full accounts made up to 31 December 2012 (24 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 31 December 2011 (27 pages)
2 July 2012Full accounts made up to 31 December 2011 (27 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share cap revoked 13/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share cap revoked 13/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
8 December 2011Appointment of Giorgio Botta as a director (2 pages)
8 December 2011Appointment of Giorgio Botta as a director (2 pages)
23 June 2011Full accounts made up to 31 December 2010 (25 pages)
23 June 2011Full accounts made up to 31 December 2010 (25 pages)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
20 August 2010Full accounts made up to 31 December 2009 (25 pages)
20 August 2010Full accounts made up to 31 December 2009 (25 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
3 March 2010Termination of appointment of Hans Schenk as a director (2 pages)
3 March 2010Termination of appointment of Hans Schenk as a director (2 pages)
15 October 2009Full accounts made up to 31 December 2008 (25 pages)
15 October 2009Full accounts made up to 31 December 2008 (25 pages)
15 May 2009Return made up to 02/04/09; full list of members (4 pages)
15 May 2009Return made up to 02/04/09; full list of members (4 pages)
17 September 2008Full accounts made up to 31 December 2007 (25 pages)
17 September 2008Full accounts made up to 31 December 2007 (25 pages)
30 April 2008Return made up to 02/04/08; full list of members (4 pages)
30 April 2008Return made up to 02/04/08; full list of members (4 pages)
29 April 2008Location of debenture register (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Location of debenture register (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
19 November 2007Registered office changed on 19/11/07 from: 109 baker street london W1U 6RP (1 page)
19 November 2007Registered office changed on 19/11/07 from: 109 baker street london W1U 6RP (1 page)
24 May 2007Return made up to 02/04/07; full list of members (8 pages)
24 May 2007Return made up to 02/04/07; full list of members (8 pages)
14 May 2007Full accounts made up to 31 December 2006 (25 pages)
14 May 2007Full accounts made up to 31 December 2006 (25 pages)
13 June 2006Full accounts made up to 31 December 2005 (13 pages)
13 June 2006Full accounts made up to 31 December 2005 (13 pages)
5 May 2006Particulars of mortgage/charge (46 pages)
5 May 2006Particulars of mortgage/charge (46 pages)
4 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
20 June 2005Full accounts made up to 31 December 2004 (11 pages)
20 June 2005Full accounts made up to 31 December 2004 (11 pages)
2 June 2005New secretary appointed (1 page)
2 June 2005New secretary appointed (1 page)
24 May 2005Particulars of mortgage/charge (36 pages)
24 May 2005Particulars of mortgage/charge (36 pages)
12 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2005Auditor's resignation (1 page)
2 March 2005Auditor's resignation (1 page)
20 October 2004Particulars of mortgage/charge (41 pages)
20 October 2004Particulars of mortgage/charge (41 pages)
8 September 2004Amended accounts made up to 31 July 2003 (5 pages)
8 September 2004Amended accounts made up to 31 July 2003 (5 pages)
9 July 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
20 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
20 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: the arena downshire way bracknell berkshire RG12 1PU (1 page)
7 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: the arena downshire way bracknell berkshire RG12 1PU (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 May 2004Secretary resigned (1 page)
27 January 2004Location of register of members (1 page)
27 January 2004Location of register of members (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
18 January 2004Registered office changed on 18/01/04 from: 200 aldersgate london EC1A 4JJ (1 page)
18 January 2004Registered office changed on 18/01/04 from: 200 aldersgate london EC1A 4JJ (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
29 May 2003New director appointed (4 pages)
29 May 2003New director appointed (4 pages)
6 May 2003Return made up to 02/04/03; full list of members (6 pages)
6 May 2003Return made up to 02/04/03; full list of members (6 pages)
18 April 2003Registered office changed on 18/04/03 from: the long barn waen farm nercwys mold flintshire CH7 4ED (1 page)
18 April 2003Registered office changed on 18/04/03 from: the long barn waen farm nercwys mold flintshire CH7 4ED (1 page)
21 February 2003Accounts for a small company made up to 31 July 2002 (5 pages)
21 February 2003Accounts for a small company made up to 31 July 2002 (5 pages)
2 November 2002New secretary appointed (2 pages)
2 November 2002Director resigned (1 page)
2 November 2002New secretary appointed (2 pages)
2 November 2002Secretary resigned (1 page)
2 November 2002Secretary resigned (1 page)
2 November 2002Director resigned (1 page)
24 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
24 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
23 April 2002Return made up to 02/04/02; full list of members (7 pages)
23 April 2002Return made up to 02/04/02; full list of members (7 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
14 August 2001Amended accounts made up to 31 July 2000 (5 pages)
14 August 2001Amended accounts made up to 31 July 2000 (5 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
5 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 1999Return made up to 02/04/99; no change of members (6 pages)
9 May 1999Return made up to 02/04/99; no change of members (6 pages)
21 February 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
21 February 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
24 May 1998Amending 882R ad 3/4/98 (2 pages)
24 May 1998Amending 882R ad 3/4/98 (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Return made up to 02/04/98; full list of members (10 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Return made up to 02/04/98; full list of members (10 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 April 1998Ad 03/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 1998New director appointed (3 pages)
27 April 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
27 April 1998Ad 03/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
27 April 1998New director appointed (3 pages)
27 April 1998Director resigned (1 page)
27 April 1998Conve 03/04/98 (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(9 pages)
27 April 1998Director resigned (1 page)
27 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(9 pages)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 April 1998Director resigned (1 page)
27 April 1998Conve 03/04/98 (1 page)
2 January 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
2 January 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
15 April 1997Registered office changed on 15/04/97 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Registered office changed on 15/04/97 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page)
15 April 1997New director appointed (3 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (3 pages)
15 April 1997Registered office changed on 15/04/97 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page)
15 April 1997New director appointed (2 pages)
2 April 1997Incorporation (10 pages)
2 April 1997Incorporation (10 pages)