London
SW1W 8PZ
Director Name | Mr Luciano Maria Vasques |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 August 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Richard Philip Waterlow |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Francesco Pagano |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 March 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Fabio Castiglioni |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 October 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Enrico Trovato |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 February 2023(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Secretary Name | Mr Philip Graeme Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2000) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cecil Road Sutton Surrey SM1 2DL |
Director Name | Ian Stewart Gibson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 September 2003) |
Role | Investment Fund Manager |
Correspondence Address | Apartment 16 206-212 Saint John Street London EC1V 4PH |
Director Name | Michael Calvey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 August 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Ducat Place 11 7 Gasheka Street Suite 750 Moscow 123056 Russia |
Director Name | Mr Atul Gupta |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(1 year after company formation) |
Appointment Duration | 9 years (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Loveday Road London W13 9JT |
Director Name | Lee Scott Foushee |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 2003) |
Role | Investment Fund Manager |
Correspondence Address | 175 Water Street 23rd Floor New York Ny 16038 United States |
Secretary Name | Christopher Bruce Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 13 July 2000) |
Role | Company Director |
Correspondence Address | 3 Berkeley Close Chesham Buckinghamshire HP5 2RL |
Secretary Name | Mr Hywel Rhys Richard John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Bluehouse Lane Oxted Surrey RH8 0AD |
Director Name | Andreas Johannes Dossenbach |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 June 2003(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 06 January 2004) |
Role | Oil Company Executive |
Correspondence Address | Chemin Des Pecheurs 15 Perroy 1166 Switzerland |
Director Name | Mr Alan Jack Cole |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hugh Street London SW1V 4HR |
Director Name | Mr Keith Nicholas Henry |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberwood Court Warreners Lane Weybridge Surrey KT13 0LQ |
Director Name | Andrea Forzoni |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2008(10 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 4 Via Carroccio Milan 20123 Italy |
Director Name | Marco Vittorio Maria Bollini |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2008(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | Via Aspromonte N. 7 Lecco 23900 Italy |
Secretary Name | Nicholas Mark Keenan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2008(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Kierran Cross 11 Strand London WC2N 5HR |
Director Name | Livio Burbi |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 July 2008(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | Via Sant ' Andrea, 135 55049 Viareggio (Lu) Italy |
Director Name | Luigi Ciarrocchi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 November 2008(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 April 2013) |
Role | Company Director |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Fabio Castiglioni |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2009(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Kierran Cross 11 Strand London WC2N 5HR |
Secretary Name | Ms Francesca Dal Bello |
---|---|
Status | Resigned |
Appointed | 02 April 2010(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Philip Duncan Hemmens |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 2016) |
Role | Oil Executive |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Oswaldo Chacon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Ecuadorean |
Status | Resigned |
Appointed | 10 April 2012(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Simone Celestino |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 August 2012(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Daniele Bertorelli |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 April 2013(15 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Claudio De Marco |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 January 2017(18 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 June 2017(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Secretary Name | Mrs Mila Trezza |
---|---|
Status | Resigned |
Appointed | 09 November 2017(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Manfredi Giusto |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 November 2019(21 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Philip Duncan Hemmens |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2020(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2022) |
Role | Oil Executive |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Andrea Giubileo |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 November 2021(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | burren.co.uk |
---|
Registered Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
144.1m at £0.2 | Eni Uk Holding PLC 100.00% Ordinary |
---|---|
1 at £0.2 | Eni Uk LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,966,792 |
Cash | £14,267,642 |
Current Liabilities | £41,958,226 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
2 October 2007 | Delivered on: 9 October 2007 Satisfied on: 28 May 2009 Persons entitled: Calyon as Security Trustee and Agent for the Creditor Parties Classification: A bank account pledge agreement Secured details: All monies due or to become due from the company to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor grants a pledge to the creditor parties over the credit balance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 October 2007 | Delivered on: 9 October 2007 Satisfied on: 28 May 2009 Persons entitled: Calyon as Agent and Trustee for the Secured Parties Classification: A security assignment Secured details: All monies due or to beocme due form the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights. See the mortgage charge document for full details. Fully Satisfied |
11 August 2005 | Delivered on: 24 August 2005 Satisfied on: 25 October 2007 Persons entitled: Natexis Banques Populaires, as Agent, Trustee and Security Agent for the Banks and the Approved Hedge Providers Classification: Bank account pledge agreement (a "nantissement") Secured details: All monies due or to become due from the pledgors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged property being the bank account (referred to as collection account in the facility agreement) opened in the books of the deposit bank in the pledgors' names under number 27 257 707 000.. see the mortgage charge document for full details. Fully Satisfied |
11 August 2005 | Delivered on: 22 August 2005 Satisfied on: 25 October 2007 Persons entitled: Natexis Banques Populaires as Agent and Trustee for the Secured Parties Classification: Security assignment Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full guarantee the assigned rights. Fully Satisfied |
29 January 2001 | Delivered on: 15 February 2001 Satisfied on: 1 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit created by deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The charging deposit. Fully Satisfied |
5 August 2004 | Delivered on: 14 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 10088909 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
5 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Satisfaction of charge 2 in full (1 page) |
30 June 2023 | Full accounts made up to 31 December 2022 (22 pages) |
15 February 2023 | Appointment of Mr Enrico Trovato as a director on 12 February 2023 (2 pages) |
15 February 2023 | Termination of appointment of Andrea Giubileo as a director on 12 February 2023 (1 page) |
7 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 January 2023 | Director's details changed for Mr Luciano Maria Vasques on 31 January 2023 (2 pages) |
25 October 2022 | Appointment of Mr Fabio Castiglioni as a director on 13 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Philip Duncan Hemmens as a director on 13 October 2022 (1 page) |
21 July 2022 | Director's details changed for Mr Francesco Pagano on 19 July 2022 (2 pages) |
4 July 2022 | Full accounts made up to 31 December 2021 (22 pages) |
29 March 2022 | Appointment of Mr Francesco Pagano as a director on 24 March 2022 (2 pages) |
29 March 2022 | Termination of appointment of Gianluigi Ferrara as a director on 24 March 2022 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
22 November 2021 | Appointment of Mr Andrea Giubileo as a director on 22 November 2021 (2 pages) |
22 November 2021 | Termination of appointment of Giordano Santellani as a director on 22 November 2021 (1 page) |
2 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
8 December 2020 | Termination of appointment of Mila Trezza as a director on 30 October 2020 (1 page) |
8 December 2020 | Appointment of Mr Richard Philip Waterlow as a director on 8 December 2020 (2 pages) |
12 August 2020 | Termination of appointment of Manfredi Giusto as a director on 6 August 2020 (1 page) |
12 August 2020 | Appointment of Philip Duncan Hemmens as a director on 6 August 2020 (2 pages) |
7 August 2020 | Termination of appointment of Luca Vignati as a director on 1 August 2020 (1 page) |
7 August 2020 | Appointment of Mr Luciano Maria Vasques as a director on 1 August 2020 (2 pages) |
2 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
1 July 2020 | Appointment of Mr Riordan D'abreo as a secretary on 1 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Mila Trezza as a secretary on 1 July 2020 (1 page) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 November 2019 | Appointment of Manfredi Giusto as a director on 18 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Francesca Rinaldi as a director on 18 November 2019 (1 page) |
12 September 2019 | Appointment of Mr Giordano Santellani as a director on 10 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of Enrico Trovato as a director on 10 September 2019 (1 page) |
5 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
7 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
14 November 2017 | Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page) |
14 November 2017 | Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 1 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 1 July 2017 (2 pages) |
10 August 2017 | Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 30 June 2017 (2 pages) |
10 August 2017 | Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 30 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr Enrico Trovato as a director on 17 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Enrico Trovato as a director on 17 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Simone Celestino as a director on 17 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Simone Celestino as a director on 17 July 2017 (1 page) |
22 June 2017 | Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page) |
22 June 2017 | Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page) |
22 June 2017 | Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 April 2017 | Director's details changed for Mr Simone Celestino on 5 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Simone Celestino on 5 April 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
12 January 2017 | Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page) |
25 July 2016 | Director's details changed for Luigi Piro on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Luigi Piro on 25 July 2016 (2 pages) |
8 June 2016 | Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page) |
6 June 2016 | Appointment of Luigi Piro as a director on 17 May 2016 (2 pages) |
6 June 2016 | Appointment of Luigi Piro as a director on 17 May 2016 (2 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 May 2016 | Appointment of Luca Vignati as a director on 2 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Daniele Bertorelli as a director on 2 May 2016 (1 page) |
4 May 2016 | Appointment of Luca Vignati as a director on 2 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Daniele Bertorelli as a director on 2 May 2016 (1 page) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
22 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
6 October 2014 | Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page) |
6 October 2014 | Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages) |
6 October 2014 | Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
18 February 2014 | Director's details changed for Mr Daniele Bertorelli on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Daniele Bertorelli on 18 February 2014 (2 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
24 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
9 April 2013 | Appointment of Mr Daniele Bertorelli as a director (2 pages) |
9 April 2013 | Appointment of Mr Daniele Bertorelli as a director (2 pages) |
8 April 2013 | Termination of appointment of Luigi Ciarrocchi as a director (1 page) |
8 April 2013 | Termination of appointment of Luigi Ciarrocchi as a director (1 page) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Termination of appointment of Stephen Ratcliffe as a director (1 page) |
28 August 2012 | Appointment of Mr Simone Celestino as a director (2 pages) |
28 August 2012 | Termination of appointment of Stephen Ratcliffe as a director (1 page) |
28 August 2012 | Appointment of Mr Simone Celestino as a director (2 pages) |
18 July 2012 | Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 April 2012 | Appointment of Oswaldo Chacon as a director (2 pages) |
24 April 2012 | Termination of appointment of Marco Talamonti as a director (1 page) |
24 April 2012 | Appointment of Oswaldo Chacon as a director (2 pages) |
24 April 2012 | Termination of appointment of Marco Talamonti as a director (1 page) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Termination of appointment of Franco Polo as a director (1 page) |
22 September 2011 | Termination of appointment of Franco Polo as a director (1 page) |
22 September 2011 | Appointment of Philip Duncan Hemmens as a director (2 pages) |
22 September 2011 | Appointment of Philip Duncan Hemmens as a director (2 pages) |
21 September 2011 | Appointment of Stephen Ratcliffe as a director (2 pages) |
21 September 2011 | Appointment of Stephen Ratcliffe as a director (2 pages) |
21 September 2011 | Termination of appointment of Luca Vignati as a director (1 page) |
21 September 2011 | Termination of appointment of Luca Vignati as a director (1 page) |
19 April 2011 | Secretary's details changed for Ms Francesca Dal Bello on 4 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Ms Francesca Dal Bello on 4 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Ms Francesca Dal Bello on 4 April 2011 (2 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Appointment of Dr Franco Polo as a director (2 pages) |
25 February 2011 | Appointment of Dr Franco Polo as a director (2 pages) |
24 February 2011 | Registered office address changed from 2Nd Floor, Kierran Cross 11 Strand London WC2N 5HR on 24 February 2011 (1 page) |
24 February 2011 | Termination of appointment of Fabio Castiglioni as a director (1 page) |
24 February 2011 | Registered office address changed from 2Nd Floor, Kierran Cross 11 Strand London WC2N 5HR on 24 February 2011 (1 page) |
24 February 2011 | Termination of appointment of Fabio Castiglioni as a director (1 page) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Appointment of Mrs Mila Trezza as a director (2 pages) |
23 November 2010 | Appointment of Mrs Mila Trezza as a director (2 pages) |
18 November 2010 | Termination of appointment of Nicholas Keenan as a director (1 page) |
18 November 2010 | Termination of appointment of Nicholas Keenan as a director (1 page) |
30 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
13 April 2010 | Termination of appointment of Nicholas Keenan as a secretary (1 page) |
13 April 2010 | Appointment of Ms Francesca Dal Bello as a secretary (1 page) |
13 April 2010 | Appointment of Ms Francesca Dal Bello as a secretary (1 page) |
13 April 2010 | Termination of appointment of Nicholas Keenan as a secretary (1 page) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Luigi Ciarrocchi on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Luigi Ciarrocchi on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Luigi Ciarrocchi on 1 October 2009 (2 pages) |
6 January 2010 | Appointment of Luca Vignati as a director (2 pages) |
6 January 2010 | Termination of appointment of Livio Burbi as a director (1 page) |
6 January 2010 | Termination of appointment of Livio Burbi as a director (1 page) |
6 January 2010 | Appointment of Luca Vignati as a director (2 pages) |
4 December 2009 | Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages) |
18 November 2009 | Director's details changed for Marco Talamonti on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Marco Talamonti on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages) |
7 August 2009 | Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page) |
7 August 2009 | Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page) |
22 June 2009 | Appointment terminated director luigino lusuriello (1 page) |
22 June 2009 | Appointment terminated director luigino lusuriello (1 page) |
22 June 2009 | Director appointed fabio castiglioni (1 page) |
22 June 2009 | Director appointed fabio castiglioni (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Location of register of members (1 page) |
24 November 2008 | Director appointed luigi ciarrocchi (1 page) |
24 November 2008 | Director appointed luigi ciarrocchi (1 page) |
21 November 2008 | Appointment terminated director andrea forzoni (1 page) |
21 November 2008 | Appointment terminated director andrea forzoni (1 page) |
12 November 2008 | Return made up to 01/10/08; bulk list available separately (8 pages) |
12 November 2008 | Return made up to 01/10/08; bulk list available separately (8 pages) |
8 August 2008 | Director appointed luigi ciarrocchi (1 page) |
8 August 2008 | Appointment terminated director luigi ciarrocchi (1 page) |
8 August 2008 | Appointment terminated director luigi ciarrocchi (1 page) |
8 August 2008 | Director appointed livio burbi (1 page) |
8 August 2008 | Director appointed nicholas mark keenan (1 page) |
8 August 2008 | Director appointed livio burbi (1 page) |
8 August 2008 | Director appointed luigi ciarrocchi (1 page) |
8 August 2008 | Director appointed nicholas mark keenan (1 page) |
7 August 2008 | Appointment terminated director luigi piro (1 page) |
7 August 2008 | Appointment terminated director luigi piro (1 page) |
7 August 2008 | Appointment terminated director marco vittorio maria bollini (1 page) |
7 August 2008 | Appointment terminated director marco vittorio maria bollini (1 page) |
31 March 2008 | Group of companies' accounts made up to 31 December 2007 (43 pages) |
31 March 2008 | Group of companies' accounts made up to 31 December 2007 (43 pages) |
1 March 2008 | Director appointed marco talamonti (1 page) |
1 March 2008 | Director appointed marco talamonti (1 page) |
1 March 2008 | Director appointed luigi piro (1 page) |
1 March 2008 | Director appointed luigi piro (1 page) |
29 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=219.2\gbp ic 28796222.6/28796441.8\ (2 pages) |
29 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=219.2\gbp ic 28796222.6/28796441.8\ (2 pages) |
28 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=2042.6\gbp ic 28787828.2/28789870.8\ (2 pages) |
28 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=2978\gbp ic 28580421.4/28583399.4\ (2 pages) |
28 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=81800.4\gbp ic 28706027.8/28787828.2\ (2 pages) |
28 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=3205.2\gbp ic 28789870.8/28793076\ (2 pages) |
28 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=122628.4\gbp ic 28583399.4/28706027.8\ (2 pages) |
28 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=81800.4\gbp ic 28706027.8/28787828.2\ (2 pages) |
28 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=2978\gbp ic 28580421.4/28583399.4\ (2 pages) |
28 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=3205.2\gbp ic 28789870.8/28793076\ (2 pages) |
28 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=122628.4\gbp ic 28583399.4/28706027.8\ (2 pages) |
28 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=3146.6\gbp ic 28793076/28796222.6\ (2 pages) |
28 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=3146.6\gbp ic 28793076/28796222.6\ (2 pages) |
28 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=2042.6\gbp ic 28787828.2/28789870.8\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=3220\gbp ic 28555024/28558244\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=2920\gbp ic 28559106.2/28562026.2\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=2025.2\gbp ic 28578396.2/28580421.4\ (2 pages) |
27 February 2008 | Director appointed andrea forzoni (1 page) |
27 February 2008 | Secretary appointed nicholas mark keenan (1 page) |
27 February 2008 | Secretary appointed nicholas mark keenan (1 page) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=862.2\gbp ic 28558244/28559106.2\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=4155\gbp ic 28550869/28555024\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=27163.2\gbp ic 28438032.6/28465195.8\ (2 pages) |
27 February 2008 | Ad 07/12/07-07/12/07\gbp si [email protected]=325.4\gbp ic 28568941/28569266.4\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=9129.8\gbp ic 28569266.4/28578396.2\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=72215\gbp ic 28475706.6/28547921.6\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=1477.2\gbp ic 28567463.8/28568941\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=2025.2\gbp ic 28578396.2/28580421.4\ (2 pages) |
27 February 2008 | Director appointed luigino lusuriello (1 page) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=4155\gbp ic 28550869/28555024\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=3514.4\gbp ic 28563949.4/28567463.8\ (2 pages) |
27 February 2008 | Director appointed luigino lusuriello (1 page) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=123933\gbp ic 28314099.6/28438032.6\ (2 pages) |
27 February 2008 | Director appointed andrea forzoni (1 page) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=1923.2\gbp ic 28562026.2/28563949.4\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=862.2\gbp ic 28558244/28559106.2\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=72215\gbp ic 28475706.6/28547921.6\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=6910.8\gbp ic 28468795.8/28475706.6\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=123933\gbp ic 28314099.6/28438032.6\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=1923.2\gbp ic 28562026.2/28563949.4\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=1477.2\gbp ic 28567463.8/28568941\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=3514.4\gbp ic 28563949.4/28567463.8\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=2947.4\gbp ic 28547921.6/28550869\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=2920\gbp ic 28559106.2/28562026.2\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=3600\gbp ic 28465195.8/28468795.8\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=9129.8\gbp ic 28569266.4/28578396.2\ (2 pages) |
27 February 2008 | Director appointed marco vittorio maria bollini (1 page) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=27163.2\gbp ic 28438032.6/28465195.8\ (2 pages) |
27 February 2008 | Director appointed marco vittorio maria bollini (1 page) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=6910.8\gbp ic 28468795.8/28475706.6\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=3600\gbp ic 28465195.8/28468795.8\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=2947.4\gbp ic 28547921.6/28550869\ (2 pages) |
27 February 2008 | Ad 07/12/07-07/12/07\gbp si [email protected]=325.4\gbp ic 28568941/28569266.4\ (2 pages) |
27 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=3220\gbp ic 28555024/28558244\ (2 pages) |
26 February 2008 | Appointment terminated director albert lasry (1 page) |
26 February 2008 | Appointment terminated secretary hywel john (1 page) |
26 February 2008 | Appointment terminated director keith henry (1 page) |
26 February 2008 | Appointment terminated director atul gupta (1 page) |
26 February 2008 | Appointment terminated secretary hywel john (1 page) |
26 February 2008 | Appointment terminated director albert lasry (1 page) |
26 February 2008 | Appointment terminated director finian o'sullivan (1 page) |
26 February 2008 | Appointment terminated director michael calvey (1 page) |
26 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=97711.6\gbp ic 28216388/28314099.6\ (2 pages) |
26 February 2008 | Ad 01/02/08-01/02/08\gbp si [email protected]=97711.6\gbp ic 28216388/28314099.6\ (2 pages) |
26 February 2008 | Appointment terminated director alan cole (1 page) |
26 February 2008 | Appointment terminated director atul gupta (1 page) |
26 February 2008 | Appointment terminated director alan cole (1 page) |
26 February 2008 | Appointment terminated director keith henry (1 page) |
26 February 2008 | Appointment terminated director michael calvey (1 page) |
26 February 2008 | Appointment terminated director finian o'sullivan (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Return made up to 01/10/07; bulk list available separately (9 pages) |
24 October 2007 | Return made up to 01/10/07; bulk list available separately (9 pages) |
9 October 2007 | Particulars of mortgage/charge (7 pages) |
9 October 2007 | Particulars of mortgage/charge (7 pages) |
9 October 2007 | Particulars of mortgage/charge (6 pages) |
9 October 2007 | Particulars of mortgage/charge (6 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (61 pages) |
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (61 pages) |
15 June 2007 | Ad 26/02/07-03/05/07 £ si [email protected]=13500 £ ic 28044477/28057977 (2 pages) |
15 June 2007 | Ad 26/02/07-03/05/07 £ si [email protected]=13500 £ ic 28044477/28057977 (2 pages) |
17 May 2007 | 09/05/07 £ tr [email protected]=156037 £ ic 28200514/28044477 (1 page) |
17 May 2007 | 09/05/07 £ tr [email protected]=156037 £ ic 28200514/28044477 (1 page) |
15 May 2007 | 04/04/07 £ ti [email protected]=156040 (1 page) |
15 May 2007 | 04/04/07 £ ti [email protected]=156040 (1 page) |
14 February 2007 | Ad 06/12/06-18/01/07 £ si [email protected]=71655 £ ic 28128859/28200514 (2 pages) |
14 February 2007 | Ad 06/12/06-18/01/07 £ si [email protected]=71655 £ ic 28128859/28200514 (2 pages) |
9 November 2006 | Return made up to 01/10/06; bulk list available separately
|
9 November 2006 | Return made up to 01/10/06; bulk list available separately
|
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Ad 27/07/06-18/09/06 £ si [email protected]=6500 £ ic 27954789/27961289 (2 pages) |
11 October 2006 | Ad 27/07/06--------- £ si [email protected]=6500 £ ic 27948289/27954789 (2 pages) |
11 October 2006 | Ad 27/07/06-18/09/06 £ si [email protected]=6500 £ ic 27954789/27961289 (2 pages) |
11 October 2006 | Ad 27/07/06--------- £ si [email protected]=6500 £ ic 27948289/27954789 (2 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
13 June 2006 | Ad 19/04/06--------- £ si [email protected]=147447 £ ic 27800842/27948289 (2 pages) |
13 June 2006 | Ad 19/04/06--------- £ si [email protected]=147447 £ ic 27800842/27948289 (2 pages) |
6 June 2006 | Group of companies' accounts made up to 31 December 2005 (69 pages) |
6 June 2006 | Group of companies' accounts made up to 31 December 2005 (69 pages) |
5 December 2005 | Ad 21/09/05-28/09/05 £ si [email protected] (2 pages) |
5 December 2005 | Ad 21/09/05-28/09/05 £ si [email protected] (2 pages) |
3 November 2005 | Return made up to 01/10/05; bulk list available separately (11 pages) |
3 November 2005 | Return made up to 01/10/05; bulk list available separately (11 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
24 August 2005 | Particulars of mortgage/charge (5 pages) |
24 August 2005 | Particulars of mortgage/charge (5 pages) |
22 August 2005 | Particulars of mortgage/charge (6 pages) |
22 August 2005 | Particulars of mortgage/charge (6 pages) |
23 June 2005 | Ad 06/04/05-02/06/05 £ si [email protected]=154061 £ ic 27586395/27740456 (2 pages) |
23 June 2005 | Ad 06/04/05-02/06/05 £ si [email protected]=154061 £ ic 27586395/27740456 (2 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Group of companies' accounts made up to 31 December 2004 (62 pages) |
14 June 2005 | Group of companies' accounts made up to 31 December 2004 (62 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Memorandum and Articles of Association (67 pages) |
14 June 2005 | Memorandum and Articles of Association (67 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
16 February 2005 | Return made up to 14/01/05; bulk list available separately (11 pages) |
16 February 2005 | Return made up to 14/01/05; bulk list available separately (11 pages) |
10 January 2005 | Ad 06/09/04-05/01/05 £ si [email protected]=171547 £ ic 26137066/26308613 (2 pages) |
10 January 2005 | Ad 06/09/04-05/01/05 £ si [email protected]=171547 £ ic 26137066/26308613 (2 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Ad 22/06/04-23/06/04 £ si [email protected]=7000 £ ic 26130066/26137066 (2 pages) |
12 August 2004 | Ad 22/06/04-23/06/04 £ si [email protected]=7000 £ ic 26130066/26137066 (2 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
2 June 2004 | Ad 10/05/04-25/05/04 £ si [email protected]=134123 £ ic 25995943/26130066 (2 pages) |
2 June 2004 | Ad 10/05/04-25/05/04 £ si [email protected]=134123 £ ic 25995943/26130066 (2 pages) |
21 May 2004 | Group of companies' accounts made up to 31 December 2003 (71 pages) |
21 May 2004 | Group of companies' accounts made up to 31 December 2003 (71 pages) |
27 April 2004 | Ad 10/03/04-16/04/04 £ si [email protected]=47500 £ ic 25948443/25995943 (2 pages) |
27 April 2004 | Ad 20/04/04--------- £ si [email protected]=20000 £ ic 25928443/25948443 (2 pages) |
27 April 2004 | Ad 20/04/04--------- £ si [email protected]=20000 £ ic 25928443/25948443 (2 pages) |
27 April 2004 | Ad 10/03/04-16/04/04 £ si [email protected]=47500 £ ic 25948443/25995943 (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
11 February 2004 | Ad 04/02/04--------- £ si [email protected]=168159 £ ic 25760284/25928443 (2 pages) |
11 February 2004 | Ad 04/02/04--------- £ si [email protected]=168159 £ ic 25760284/25928443 (2 pages) |
9 February 2004 | Return made up to 14/01/04; bulk list available separately
|
9 February 2004 | Return made up to 14/01/04; bulk list available separately
|
6 February 2004 | Ad 11/12/03--------- £ si [email protected]=3076923 £ ic 22683361/25760284 (18 pages) |
6 February 2004 | Ad 11/12/03--------- £ si [email protected]=3076923 £ ic 22683361/25760284 (18 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Ad 16/12/03-26/01/04 £ si [email protected]=70860 £ ic 22612501/22683361 (2 pages) |
3 February 2004 | Ad 16/12/03-26/01/04 £ si [email protected]=70860 £ ic 22612501/22683361 (2 pages) |
13 January 2004 | Memorandum and Articles of Association (66 pages) |
13 January 2004 | Memorandum and Articles of Association (66 pages) |
8 January 2004 | Location of register of members (non legible) (1 page) |
8 January 2004 | Location of register of members (non legible) (1 page) |
31 December 2003 | Ad 11/12/03--------- £ si [email protected]=104123 £ ic 20432368/20536491 (2 pages) |
31 December 2003 | Ad 11/12/03--------- £ si [email protected]=104123 £ ic 20432368/20536491 (2 pages) |
31 December 2003 | Ad 11/12/03--------- £ si [email protected]=10000 £ ic 20422368/20432368 (2 pages) |
31 December 2003 | Ad 11/12/03--------- £ si [email protected]=2076010 £ ic 20536491/22612501 (4 pages) |
31 December 2003 | Ad 11/12/03--------- £ si [email protected]=2076010 £ ic 20536491/22612501 (4 pages) |
31 December 2003 | Ad 11/12/03--------- £ si [email protected]=10000 £ ic 20422368/20432368 (2 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Nc inc already adjusted 04/12/03 (2 pages) |
23 December 2003 | Nc inc already adjusted 04/12/03 (2 pages) |
23 December 2003 | Resolutions
|
16 December 2003 | Conso 04/12/03 (2 pages) |
16 December 2003 | Conso 04/12/03 (2 pages) |
15 December 2003 | Listing of particulars (138 pages) |
15 December 2003 | Listing of particulars (138 pages) |
11 November 2003 | Balance Sheet (2 pages) |
11 November 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 November 2003 | Auditor's statement (1 page) |
11 November 2003 | Auditor's statement (1 page) |
11 November 2003 | Auditor's report (1 page) |
11 November 2003 | Application for reregistration from private to PLC (1 page) |
11 November 2003 | Re-registration of Memorandum and Articles (93 pages) |
11 November 2003 | Declaration on reregistration from private to PLC (1 page) |
11 November 2003 | Balance Sheet (2 pages) |
11 November 2003 | Declaration on reregistration from private to PLC (1 page) |
11 November 2003 | Application for reregistration from private to PLC (1 page) |
11 November 2003 | Auditor's report (1 page) |
11 November 2003 | Re-registration of Memorandum and Articles (93 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 November 2003 | Resolutions
|
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
14 September 2003 | Ad 07/03/03-30/04/03 £ si [email protected]=1742389 £ ic 18679979/20422368 (5 pages) |
14 September 2003 | Ad 07/03/03-30/04/03 £ si [email protected]=1742389 £ ic 18679979/20422368 (5 pages) |
26 August 2003 | Ad 31/05/03--------- £ si [email protected]=4666666 £ ic 14013313/18679979 (2 pages) |
26 August 2003 | Ad 31/05/03--------- £ si [email protected]=4666666 £ ic 14013313/18679979 (2 pages) |
26 August 2003 | Statement of affairs (23 pages) |
26 August 2003 | Statement of affairs (23 pages) |
28 July 2003 | Certificate of reduction of share premium (1 page) |
28 July 2003 | Certificate of reduction of share premium (1 page) |
24 July 2003 | Resolutions
|
24 July 2003 | Reduction of share premium acct (2 pages) |
24 July 2003 | Reduction of share premium acct (2 pages) |
24 July 2003 | Resolutions
|
5 July 2003 | Group of companies' accounts made up to 31 December 2002 (49 pages) |
5 July 2003 | Group of companies' accounts made up to 31 December 2002 (49 pages) |
15 April 2003 | Ad 22/01/02--------- £ si [email protected] (2 pages) |
15 April 2003 | Statement of affairs (55 pages) |
15 April 2003 | Statement of affairs (55 pages) |
15 April 2003 | Ad 22/01/02--------- £ si [email protected] (2 pages) |
31 March 2003 | Nc inc already adjusted 20/12/01 (2 pages) |
31 March 2003 | Nc inc already adjusted 20/12/01 (2 pages) |
31 March 2003 | Ad 28/06/02--------- £ si [email protected] (2 pages) |
31 March 2003 | Ad 28/06/02--------- £ si [email protected] (2 pages) |
8 February 2003 | Return made up to 14/01/03; full list of members
|
8 February 2003 | Return made up to 14/01/03; full list of members
|
24 June 2002 | Resolutions
|
24 June 2002 | Application for reregistration from PLC to private (1 page) |
24 June 2002 | Re-registration of Memorandum and Articles (83 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | Re-registration of Memorandum and Articles (83 pages) |
24 June 2002 | Application for reregistration from PLC to private (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
24 June 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 June 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
27 January 2002 | Memorandum and Articles of Association (70 pages) |
27 January 2002 | Memorandum and Articles of Association (70 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Resolutions
|
24 January 2002 | Return made up to 14/01/02; full list of members
|
24 January 2002 | Return made up to 14/01/02; full list of members
|
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
31 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
31 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
14 March 2001 | Return made up to 14/01/01; full list of members
|
14 March 2001 | Return made up to 14/01/01; full list of members
|
15 February 2001 | Particulars of mortgage/charge (4 pages) |
15 February 2001 | Particulars of mortgage/charge (4 pages) |
24 August 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
24 August 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
16 June 2000 | £ nc 20000000/30000000 29/03/00 (2 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
16 June 2000 | £ nc 20000000/30000000 29/03/00 (2 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: sardinia house 3RD floor 52 lincoln's inn fields london WC2A 3LZ (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: sardinia house 3RD floor 52 lincoln's inn fields london WC2A 3LZ (1 page) |
14 February 2000 | Return made up to 14/01/00; full list of members (14 pages) |
14 February 2000 | Return made up to 14/01/00; full list of members (14 pages) |
14 February 2000 | Ad 01/12/99-23/12/99 £ si [email protected]=541670 £ ic 13471639/14013309 (3 pages) |
14 February 2000 | Ad 01/12/99-23/12/99 £ si [email protected]=541670 £ ic 13471639/14013309 (3 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
19 July 1999 | Ad 21/06/99--------- £ si [email protected]=317460 £ ic 13154179/13471639 (2 pages) |
19 July 1999 | Ad 21/06/99--------- £ si [email protected]=317460 £ ic 13154179/13471639 (2 pages) |
19 July 1999 | Ad 21/06/99--------- £ si [email protected]=857142 £ ic 11725609/12582751 (2 pages) |
19 July 1999 | Ad 21/06/99--------- £ si [email protected]=476190 £ ic 11249419/11725609 (2 pages) |
19 July 1999 | Ad 21/06/99--------- £ si [email protected]=857142 £ ic 11725609/12582751 (2 pages) |
19 July 1999 | Ad 21/06/99--------- £ si [email protected]=476190 £ ic 11249419/11725609 (2 pages) |
19 July 1999 | Ad 21/06/99--------- £ si [email protected]=571428 £ ic 12582751/13154179 (2 pages) |
19 July 1999 | Ad 21/06/99--------- £ si [email protected]=571428 £ ic 12582751/13154179 (2 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
9 February 1999 | Ad 27/01/99--------- £ si [email protected]=2666 £ ic 11246753/11249419 (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Ad 27/01/99--------- £ si [email protected]=2666 £ ic 11246753/11249419 (2 pages) |
6 February 1999 | Return made up to 14/01/99; full list of members
|
6 February 1999 | Return made up to 14/01/99; full list of members
|
11 November 1998 | Ad 07/10/98-14/10/98 £ si [email protected]=1834409 £ ic 9412344/11246753 (2 pages) |
11 November 1998 | Ad 07/10/98-14/10/98 £ si [email protected]=1834409 £ ic 9412344/11246753 (2 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Resolutions
|
26 October 1998 | Resolutions
|
26 October 1998 | Nc inc already adjusted 05/10/98 (2 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Resolutions
|
26 October 1998 | Resolutions
|
26 October 1998 | Nc inc already adjusted 05/10/98 (2 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Resolutions
|
16 October 1998 | Memorandum and Articles of Association (58 pages) |
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Memorandum and Articles of Association (58 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
7 May 1998 | Ad 27/03/98--------- £ si [email protected]=7590598 £ ic 1821746/9412344 (4 pages) |
7 May 1998 | Statement of affairs (26 pages) |
7 May 1998 | Ad 27/03/98--------- £ si [email protected]=7590598 £ ic 1821746/9412344 (4 pages) |
7 May 1998 | Statement of affairs (26 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
22 April 1998 | Ad 14/04/98--------- £ si [email protected]=1821744 £ ic 2/1821746 (2 pages) |
22 April 1998 | Ad 14/04/98--------- £ si [email protected]=1821744 £ ic 2/1821746 (2 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Memorandum and Articles of Association (58 pages) |
17 April 1998 | Memorandum and Articles of Association (58 pages) |
8 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
8 April 1998 | Resolutions
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | S-div 27/03/98 (1 page) |
8 April 1998 | Resolutions
|
8 April 1998 | Nc inc already adjusted 30/03/98 (1 page) |
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | S-div 27/03/98 (1 page) |
8 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Nc inc already adjusted 30/03/98 (1 page) |
8 April 1998 | Resolutions
|
3 April 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 April 1998 | Re-registration of Memorandum and Articles (65 pages) |
3 April 1998 | Re-registration of Memorandum and Articles (65 pages) |
3 April 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 April 1998 | Application for reregistration from private to PLC (1 page) |
3 April 1998 | Resolutions
|
3 April 1998 | Declaration on reregistration from private to PLC (1 page) |
3 April 1998 | Resolutions
|
3 April 1998 | Declaration on reregistration from private to PLC (1 page) |
3 April 1998 | Application for reregistration from private to PLC (1 page) |
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
18 March 1998 | Registered office changed on 18/03/98 from: 10 snow hill london EC1A 2AL (1 page) |
18 March 1998 | Memorandum and Articles of Association (7 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Memorandum and Articles of Association (7 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 10 snow hill london EC1A 2AL (1 page) |
18 March 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Secretary resigned;director resigned (1 page) |
16 March 1998 | Company name changed de facto 691 LIMITED\certificate issued on 16/03/98 (3 pages) |
16 March 1998 | Company name changed de facto 691 LIMITED\certificate issued on 16/03/98 (3 pages) |
14 January 1998 | Incorporation (18 pages) |
14 January 1998 | Incorporation (18 pages) |