London
SW1W 0EN
Director Name | Mr Richard Stewart Dibley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Patrick Paul Adam |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 June 2018(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Planning And Control |
Country of Residence | Italy |
Correspondence Address | Third Floor 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Eugene Buuck |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1997(1 day after company formation) |
Appointment Duration | 1 year (resigned 04 April 1998) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | PO Box 3963 Incline Village Nv 89450 United States |
Director Name | Paula Marian Jewson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 day after company formation) |
Appointment Duration | 1 year (resigned 08 April 1998) |
Role | Financial Director |
Correspondence Address | 5 Ffordd Dolgoed Mold Clwyd CH7 1PE Wales |
Director Name | Mr Geraint Keith Jewson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 day after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Mount Ruthin Road, Gwernymynydd Mold Flintshire CH7 5LQ Wales |
Secretary Name | Ms Paula Marian Jewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Mount Ruthin Road Gwernymynydd Mold Flintshire CH7 5LQ Wales |
Director Name | Kenneth Charles Karas |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 1998(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 25501 Deertrail Drive Tehachapi Califonia 93561 America |
Director Name | Philip Joseph Di Virgilio |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 1998(1 year after company formation) |
Appointment Duration | 1 year (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | Well Green Pinchington Lane Greenham Thatcham Berkshire RG19 8SR |
Director Name | Mr Michael Haas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 1998(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2000) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 863 Trestle Glen Oakland California 94610 Usa |
Director Name | Mr Daniel Bradford Badger |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2002) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Queens Gate Terrace Flat 16 Middlesex London SW7 5PN |
Director Name | Mr Herman Jules Philomena Busschots |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 August 2000(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 March 2004) |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | Coolboyoge Cavan Irish |
Director Name | Mr Michael Haas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2004) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 863 Trestle Glen Oakland California 94610 Usa |
Director Name | Huibertus Cornelis Peels |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 October 2002) |
Role | Executive |
Correspondence Address | Campstede 23 Hs Ootnarsum Nl 7631 |
Director Name | Ms Alyson Margaret Clark |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 March 2004) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 13 Heron's Place Old Isleworth Middlesex TW7 7BE |
Director Name | Mr William Jacob Heller |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(6 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Balcombe Street London NW1 6ND |
Director Name | Mr Hans Rudolf Schenk |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 March 2004(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Praccio 38 Massagno 6900 Ticino Switzerland |
Secretary Name | Carlo Sinatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | Via Manzoni 8/Bis Monza Milan 20052 |
Secretary Name | Mrs Erin Lynn Murchie Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 February 2018) |
Role | Company Director |
Correspondence Address | 16 Brighton Place Aberdeen AB10 6RS Scotland |
Director Name | Mr Giorgio Botta |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 December 2011(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2014) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 7-10 Beaumont Mews London W1G 6EB |
Director Name | Mr Robert Reed |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-10 Beaumont Mews London W1G 6EB |
Director Name | Mr Massimo Ferrari |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 February 2014(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 7-10 Beaumont Mews London W1G 6EB |
Director Name | Mr Davide Vittorio Sala |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 February 2014(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2015) |
Role | Head Of International Legal Affairs |
Country of Residence | England |
Correspondence Address | 7-10 Beaumont Mews London W1G 6EB |
Director Name | Mr Sergio Chiericoni |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 September 2015(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-10 Beaumont Mews London W1G 6EB |
Director Name | Christian Okholm |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 November 2019(22 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 June 2020) |
Role | Analyst |
Country of Residence | Denmark |
Correspondence Address | 43 Langelinie Alie Copenhagen 2100 |
Director Name | Florian Kuster |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 November 2019(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 2021) |
Role | Investment Manager |
Country of Residence | Germany |
Correspondence Address | 43 Langelinie Alie Copenhagen 2100 |
Director Name | Zineb Sebti |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2020(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 2021) |
Role | Asset Manager |
Country of Residence | Denmark |
Correspondence Address | 29 Amerika Plads Copenhagen 2100 |
Director Name | Mr Louis Denis Patrick Houbert |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 2021(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 2023) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | 205 Route D'Arlon L-1150 Luxembourg |
Director Name | Mr Michael Anthony Nagle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2021(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Mark Joseph Scarsella |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 2021(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 2023) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2003) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 March 2004) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2018(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2021) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Website | falckrenewables.com |
---|
Registered Address | Third Floor 10 Lower Grosvenor Place London SW1W 0EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Fruk Holdings No 1 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,200,000 |
Net Worth | £945,000 |
Cash | £2,800,000 |
Current Liabilities | £20,350,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
14 March 2023 | Delivered 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 2016 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
6 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
11 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
17 March 2023 | Resolutions
|
17 March 2023 | Registration of charge 033434830005, created on 14 March 2023 (43 pages) |
13 March 2023 | Memorandum and Articles of Association (6 pages) |
28 February 2023 | Memorandum and Articles of Association (7 pages) |
28 February 2023 | Resolutions
|
20 February 2023 | Termination of appointment of Louis Denis Patrick Houbert as a director on 13 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Sneha Sinha as a director on 13 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Michael Anthony Nagle as a director on 13 February 2023 (1 page) |
17 January 2023 | Termination of appointment of Mark Joseph Scarsella as a director on 11 January 2023 (1 page) |
12 January 2023 | Satisfaction of charge 1 in full (4 pages) |
12 January 2023 | Satisfaction of charge 2 in full (4 pages) |
12 January 2023 | Satisfaction of charge 3 in full (4 pages) |
4 January 2023 | Notification of a person with significant control statement (2 pages) |
4 January 2023 | Cessation of Fruk Holdings No 1 Limited as a person with significant control on 22 December 2022 (1 page) |
23 December 2022 | Satisfaction of charge 033434830004 in full (1 page) |
12 October 2022 | Registered 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 2022 | Full accounts made up to 31 December 2021 (29 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
11 April 2022 | Change of details for Fruk Holdings No 1 Limited as a person with significant control on 11 April 2022 (2 pages) |
8 April 2022 | Register inspection address has been changed to Tlt Llp 1 Redcliff Street Bristol BS1 6TP (1 page) |
1 April 2022 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2021 (1 page) |
30 December 2021 | Appointment of Mr Mark Joseph Scarsella as a director on 22 December 2021 (2 pages) |
30 December 2021 | Appointment of Ms Sneha Sinha as a director on 22 December 2021 (2 pages) |
30 December 2021 | Termination of appointment of Zineb Sebti as a director on 22 December 2021 (1 page) |
30 December 2021 | Termination of appointment of Florian Kuster as a director on 22 December 2021 (1 page) |
30 December 2021 | Appointment of Mr Louis Denis Patrick Houbert as a director on 22 December 2021 (2 pages) |
30 December 2021 | Appointment of Mr Michael Anthony Nagle as a director on 22 December 2021 (2 pages) |
30 December 2021 | Termination of appointment of Soren Toftgaard as a director on 22 December 2021 (1 page) |
25 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
15 April 2021 | Director's details changed for Mr Patrick Paul Adam on 1 January 2021 (2 pages) |
14 April 2021 | Director's details changed for Zineb Sebti on 4 January 2021 (2 pages) |
14 April 2021 | Director's details changed for Mr Soren Toftgaard on 9 January 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
29 June 2020 | Appointment of Zineb Sebti as a director on 18 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Christian Okholm as a director on 18 June 2020 (1 page) |
28 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 December 2019 | Appointment of Christian Okholm as a director on 29 November 2019 (2 pages) |
2 December 2019 | Appointment of Florian Kuster as a director on 29 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Mr Richard Stewart Dibley on 10 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr Patrick Paul Adam on 30 September 2019 (2 pages) |
14 October 2019 | Change of details for Fruk Holdings No 1 Limited as a person with significant control on 9 October 2019 (2 pages) |
10 October 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
3 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
16 January 2019 | Director's details changed for Mr Richard Stewart Dibley on 14 December 2018 (2 pages) |
14 January 2019 | Termination of appointment of David Skall Joensen as a director on 14 January 2019 (1 page) |
11 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
2 July 2018 | Termination of appointment of Robert Reed as a director on 28 June 2018 (1 page) |
2 July 2018 | Appointment of Mr Patrick Paul Adam as a director on 28 June 2018 (2 pages) |
5 June 2018 | Appointment of Mr David Skall Joensen as a director on 30 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
12 April 2018 | Director's details changed for Soren Toftgaard on 1 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Erin Lynn Murchie Hunter as a secretary on 8 February 2018 (1 page) |
6 March 2018 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
24 August 2017 | Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page) |
24 August 2017 | Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page) |
7 June 2017 | Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
14 October 2016 | Appointment of Mr David Picton-Turbervill as a director on 30 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page) |
14 October 2016 | Appointment of Mr David Picton-Turbervill as a director on 30 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
2 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 February 2016 | Registration of charge 033434830004, created on 25 January 2016 (49 pages) |
2 February 2016 | Registration of charge 033434830004, created on 25 January 2016 (49 pages) |
4 October 2015 | Termination of appointment of Davide Vittorio Sala as a director on 25 September 2015 (1 page) |
4 October 2015 | Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages) |
4 October 2015 | Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages) |
4 October 2015 | Termination of appointment of Davide Vittorio Sala as a director on 25 September 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
5 August 2015 | Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page) |
5 August 2015 | Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Giovanni Toffolatti as a director on 30 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Giovanni Toffolatti as a director on 30 June 2015 (2 pages) |
20 May 2015 | Termination of appointment of Massimo Ferrari as a director on 15 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Massimo Ferrari as a director on 15 May 2015 (1 page) |
12 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
1 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
26 June 2014 | Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages) |
8 April 2014 | Second filing of AP01 previously delivered to Companies House
|
8 April 2014 | Second filing of AP01 previously delivered to Companies House
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
20 March 2014 | Appointment of Soren Toftgaard as a director (3 pages) |
20 March 2014 | Appointment of Soren Toftgaard as a director (3 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Memorandum and Articles of Association (13 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Memorandum and Articles of Association (13 pages) |
26 February 2014 | Appointment of Mr Robert Reed as a director (2 pages) |
26 February 2014 | Appointment of Mr Robert Reed as a director (2 pages) |
19 February 2014 | Appointment of Mr Massimo Ferrari as a director (2 pages) |
19 February 2014 | Appointment of Mr Massimo Ferrari as a director (2 pages) |
19 February 2014 | Termination of appointment of Charles Williams as a director (1 page) |
19 February 2014 | Termination of appointment of Giorgio Botta as a director (1 page) |
19 February 2014 | Termination of appointment of Giorgio Botta as a director (1 page) |
19 February 2014 | Appointment of Mr Davide Vittorio Sala as a director
|
19 February 2014 | Termination of appointment of Charles Williams as a director (1 page) |
19 February 2014 | Appointment of Mr Davide Vittorio Sala as a director
|
6 January 2014 | Termination of appointment of William Heller as a director (1 page) |
6 January 2014 | Termination of appointment of William Heller as a director (1 page) |
13 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
8 December 2011 | Appointment of Giorgio Botta as a director (2 pages) |
8 December 2011 | Appointment of Giorgio Botta as a director (2 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
23 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Termination of appointment of Hans Schenk as a director (2 pages) |
3 March 2010 | Termination of appointment of Hans Schenk as a director (2 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
15 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (25 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (25 pages) |
30 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
29 April 2008 | Location of debenture register (1 page) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Location of debenture register (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 109 baker street london W1U 6RP (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 109 baker street london W1U 6RP (1 page) |
24 May 2007 | Return made up to 02/04/07; full list of members (8 pages) |
24 May 2007 | Return made up to 02/04/07; full list of members (8 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (25 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (25 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 May 2006 | Particulars of mortgage/charge (46 pages) |
5 May 2006 | Particulars of mortgage/charge (46 pages) |
4 May 2006 | Return made up to 02/04/06; full list of members
|
4 May 2006 | Return made up to 02/04/06; full list of members
|
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
20 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 June 2005 | New secretary appointed (1 page) |
2 June 2005 | New secretary appointed (1 page) |
24 May 2005 | Particulars of mortgage/charge (36 pages) |
24 May 2005 | Particulars of mortgage/charge (36 pages) |
12 April 2005 | Return made up to 02/04/05; full list of members
|
12 April 2005 | Return made up to 02/04/05; full list of members
|
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
2 March 2005 | Auditor's resignation (1 page) |
2 March 2005 | Auditor's resignation (1 page) |
20 October 2004 | Particulars of mortgage/charge (41 pages) |
20 October 2004 | Particulars of mortgage/charge (41 pages) |
8 September 2004 | Amended accounts made up to 31 July 2003 (5 pages) |
8 September 2004 | Amended accounts made up to 31 July 2003 (5 pages) |
9 July 2004 | Return made up to 02/04/04; full list of members
|
9 July 2004 | Return made up to 02/04/04; full list of members
|
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
20 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
20 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: the arena downshire way bracknell berkshire RG12 1PU (1 page) |
7 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: the arena downshire way bracknell berkshire RG12 1PU (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 May 2004 | Secretary resigned (1 page) |
27 January 2004 | Location of register of members (1 page) |
27 January 2004 | Location of register of members (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | Registered office changed on 18/01/04 from: 200 aldersgate london EC1A 4JJ (1 page) |
18 January 2004 | Registered office changed on 18/01/04 from: 200 aldersgate london EC1A 4JJ (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
29 May 2003 | New director appointed (4 pages) |
29 May 2003 | New director appointed (4 pages) |
6 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: the long barn waen farm nercwys mold flintshire CH7 4ED (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: the long barn waen farm nercwys mold flintshire CH7 4ED (1 page) |
21 February 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
21 February 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
2 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
24 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
24 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
23 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
14 August 2001 | Amended accounts made up to 31 July 2000 (5 pages) |
14 August 2001 | Amended accounts made up to 31 July 2000 (5 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 May 2001 | Return made up to 02/04/01; full list of members
|
8 May 2001 | Return made up to 02/04/01; full list of members
|
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
5 May 2000 | Return made up to 02/04/00; full list of members
|
5 May 2000 | Return made up to 02/04/00; full list of members
|
9 May 1999 | Return made up to 02/04/99; no change of members (6 pages) |
9 May 1999 | Return made up to 02/04/99; no change of members (6 pages) |
21 February 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
21 February 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
24 May 1998 | Amending 882R ad 3/4/98 (2 pages) |
24 May 1998 | Amending 882R ad 3/4/98 (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Return made up to 02/04/98; full list of members (10 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Return made up to 02/04/98; full list of members (10 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | Ad 03/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | Ad 03/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Conve 03/04/98 (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Resolutions
|
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Conve 03/04/98 (1 page) |
2 January 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
2 January 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page) |
15 April 1997 | New director appointed (2 pages) |
2 April 1997 | Incorporation (10 pages) |
2 April 1997 | Incorporation (10 pages) |