2 Portman Street
London
W1H 6DU
Director Name | Mr Angelo Lecchi |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 January 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Roberto Milanesi |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Via G Ferrari 4 Como Italy |
Director Name | Stephen John Mills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Holly Cottage 41 Sydney Road Haywards Heath West Sussex RH16 1QD |
Director Name | Mr Filippo Ugo Mantegazza |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Emanuele Filiberto 13 Milan 20149 |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Alan Meldrum Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wheeler Road Maidenbower Crawley West Sussex RH10 7UF |
Secretary Name | Mr Stephen John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Roland Fitoussi |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 2001(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 16 Route De La Passerelle 78110 Le Vesinet France |
Director Name | Yves Hombreux |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 2001(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 120 Rue Des Tennerolles 92210 Saint Cloud France |
Director Name | Patrick Liddell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 2001(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 Rue Perree 75003 Paris Foreign |
Director Name | Alessandra Faraone |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 15 January 2019) |
Role | Consultant |
Correspondence Address | Via A Sangiorgio 12 Milan 20145 Foreign |
Director Name | Mr Jean Veillon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2009(10 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 23 Rue L'Arcade Paris 75008 |
Website | solvingefeso.com |
---|
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
110.4k at €1 | Solving Efeso International Sa 60.00% Ordinary A |
---|---|
73.5k at €1 | Solving Efeso International Sa 39.95% Ordinary B |
100 at €1 | Solving Efeso International Sa 0.05% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,054,868 |
Cash | £231,993 |
Current Liabilities | £3,027,727 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
19 December 2023 | Director's details changed for Mr Angelo Lecchi on 1 July 2022 (2 pages) |
---|---|
12 October 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
11 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
24 June 2022 | Second filing of Confirmation Statement dated 6 July 2021 (8 pages) |
3 February 2022 | Termination of appointment of Jean Veillon as a director on 28 January 2022 (1 page) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
4 September 2021 | Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
2 September 2021 | Director's details changed for Mr Bruno Machiels on 2 September 2021 (2 pages) |
2 September 2021 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 2 September 2021 (1 page) |
2 September 2021 | Director's details changed for Mr Angelo Lecchi on 2 September 2021 (2 pages) |
12 July 2021 | 06/07/21 Statement of Capital eur 184000.00
|
15 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
13 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
20 September 2019 | Notification of Eurazeo Pme as a person with significant control on 20 June 2016 (2 pages) |
18 September 2019 | Withdrawal of a person with significant control statement on 18 September 2019 (2 pages) |
19 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
16 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
12 July 2019 | Director's details changed for Mr Angelo Lecchi on 7 June 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr Bruno Machiels on 7 June 2019 (2 pages) |
22 June 2019 | Confirmation statement made on 22 June 2019 with updates (6 pages) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
26 February 2019 | Termination of appointment of Alessandra Faraone as a director on 15 January 2019 (1 page) |
26 February 2019 | Termination of appointment of Filippo Ugo Mantegazza as a director on 15 January 2019 (1 page) |
26 February 2019 | Appointment of Mr Angelo Lecchi as a director on 15 January 2019 (2 pages) |
26 February 2019 | Appointment of Mr Bruno Machiels as a director on 15 January 2019 (2 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (6 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
15 December 2016 | Director's details changed for Mr Filippo Ugo Mantegazza on 1 April 2013 (2 pages) |
15 December 2016 | Director's details changed for Mr Filippo Ugo Mantegazza on 1 April 2013 (2 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Termination of appointment of Stephen Mills as a secretary (1 page) |
4 April 2013 | Termination of appointment of Stephen Mills as a secretary (1 page) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Director's details changed for Filippo Ugo Mantegazza on 8 February 2010 (2 pages) |
15 July 2010 | Director's details changed for Filippo Ugo Mantegazza on 8 February 2010 (2 pages) |
15 July 2010 | Director's details changed for Filippo Ugo Mantegazza on 8 February 2010 (2 pages) |
30 November 2009 | Secretary's details changed for Stephen John Mills on 1 October 2009 (1 page) |
30 November 2009 | Secretary's details changed for Stephen John Mills on 1 October 2009 (1 page) |
30 November 2009 | Secretary's details changed for Stephen John Mills on 1 October 2009 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page) |
10 July 2009 | Appointment terminated director patrick liddell (1 page) |
10 July 2009 | Appointment terminated director patrick liddell (1 page) |
10 July 2009 | Appointment terminated director roland fitoussi (1 page) |
10 July 2009 | Appointment terminated director yves hombreux (1 page) |
10 July 2009 | Director appointed jean veillon (3 pages) |
10 July 2009 | Appointment terminated director roland fitoussi (1 page) |
10 July 2009 | Director appointed jean veillon (3 pages) |
10 July 2009 | Appointment terminated director yves hombreux (1 page) |
29 May 2009 | Return made up to 28/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (5 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
10 June 2008 | Return made up to 28/05/08; full list of members (6 pages) |
10 June 2008 | Return made up to 28/05/08; full list of members (6 pages) |
31 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
31 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
1 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
16 January 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
16 January 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
31 May 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
31 May 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 June 2004 | Return made up to 28/05/04; full list of members (9 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (9 pages) |
27 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
25 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 1ST floor totara park house 34-36 grays inn road london WC1X 8NN (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 1ST floor totara park house 34-36 grays inn road london WC1X 8NN (1 page) |
27 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
27 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
14 July 2003 | Return made up to 28/05/03; full list of members (10 pages) |
14 July 2003 | Return made up to 28/05/03; full list of members (10 pages) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
11 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
6 July 2002 | Secretary's particulars changed (1 page) |
6 July 2002 | Secretary's particulars changed (1 page) |
6 July 2002 | Return made up to 28/05/02; full list of members (10 pages) |
6 July 2002 | Return made up to 28/05/02; full list of members (10 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: 1 riding house street london W1P 7PA (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: 1 riding house street london W1P 7PA (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 1ST floor totara park house 34-36 gray's inn road london WC1X 8NN (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 1ST floor totara park house 34-36 gray's inn road london WC1X 8NN (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | S-div 05/07/01 (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | S-div 05/07/01 (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Auditor's resignation (1 page) |
12 July 2001 | Resolutions
|
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Auditor's resignation (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
4 July 2001 | Return made up to 28/05/01; full list of members (7 pages) |
4 July 2001 | Return made up to 28/05/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 July 2000 | Return made up to 28/05/00; full list of members (7 pages) |
10 July 2000 | Return made up to 28/05/00; full list of members (7 pages) |
7 December 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
7 December 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
8 July 1999 | Ad 28/05/99--------- eur si 183999@1=183999 eur ic 1/184000 (2 pages) |
8 July 1999 | Ad 28/05/99--------- eur si 183999@1=183999 eur ic 1/184000 (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
28 May 1999 | Incorporation (17 pages) |
28 May 1999 | Incorporation (17 pages) |