Company NameMangusta Risk Limited
Company StatusActive
Company Number03948347
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrea Canavesio
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed09 January 2007(6 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 46-48 Elm Park Road
London
SW3 6AX
Director NameMs Lara Pederzolli
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed20 April 2016(16 years, 1 month after company formation)
Appointment Duration8 years
RoleRisk Manager
Country of ResidenceItaly
Correspondence AddressVia Lorenzo Magalotti 2
Rome
00 197
Director NameMr Davide Cipparrone
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address15a Shorts Gardens
London
WC2H 9AT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameAndrea Pederzolli
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed19 March 2000(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2003)
RoleConsultant
Correspondence Address142 Lexham Gardens
London
W8 6JE
Secretary NameMr Canavesio Giancarlo
NationalityItalian
StatusResigned
Appointed19 March 2000(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2003)
RoleBanking
Correspondence Address15 Shorts Gardens
London
WC2H 9AT
Director NameMr Giancarlo Canavesio
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2003(2 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 April 2017)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Shorts Gardens
London
WC2H 9AT
Secretary NameAndrea Canavesio
NationalityItalian
StatusResigned
Appointed24 February 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2005)
RoleCompany Director
Correspondence Address7 Westgate Terrace
London
SW10 9BT
Director NameAndrea Pederzolli
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed27 September 2005(5 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Maresfield Gardens
London
NW3 5SX
Secretary NameBrockley Coombe Crawford Limited (Corporation)
StatusResigned
Appointed29 September 2005(5 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 January 2014)
Correspondence Address1a Arcade House
Temple Fortune
London
NW11 7TL

Location

Registered Address111 Park Street, Mayfair
London
W1K 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.7k at £1Davide Cipparrone
26.50%
Ordinary
2.4k at £1Andrea Canavesio
23.50%
Ordinary
2k at £1Lara Pederzolli
20.00%
Ordinary
1.9k at £1Andrea Pederzolli
19.00%
Ordinary
1.1k at £1Giancarlo Canavesio
11.00%
Ordinary

Financials

Year2014
Net Worth£565,716
Cash£199,974
Current Liabilities£144,588

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 5 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

19 September 2003Delivered on: 2 October 2003
Persons entitled: National Westminster Bank 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: The deposit initially of £12,000 credited to account designation 39064069. see the mortgage charge document for full details.
Outstanding

Filing History

8 April 2023Group of companies' accounts made up to 31 March 2022 (28 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
7 April 2022Group of companies' accounts made up to 31 March 2021 (30 pages)
25 March 2022Current accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
25 March 2022Previous accounting period extended from 25 March 2021 to 31 March 2021 (1 page)
30 April 2021Group of companies' accounts made up to 31 March 2020 (29 pages)
21 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
23 March 2021Previous accounting period shortened from 27 March 2020 to 26 March 2020 (1 page)
27 November 2020Director's details changed for Ms Lara Pederzolli on 23 November 2020 (2 pages)
27 November 2020Change of details for Ms Lara Pederzoli as a person with significant control on 23 November 2020 (2 pages)
28 October 2020Director's details changed for Mr Davide Cipparrone on 20 October 2020 (2 pages)
26 October 2020Change of details for Mr Davide Cipparrone as a person with significant control on 20 October 2020 (2 pages)
16 October 2020Director's details changed for Mr Andrea Canavesio on 15 October 2020 (2 pages)
16 October 2020Change of details for Mr Andrea Canavesio as a person with significant control on 15 October 2020 (2 pages)
22 July 2020Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA to 48 Dover Street Mayfair London Greater London W1S 4FF on 22 July 2020 (1 page)
9 July 2020Group of companies' accounts made up to 31 March 2019 (29 pages)
21 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
18 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
20 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
22 March 2019Group of companies' accounts made up to 31 March 2018 (29 pages)
21 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
18 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
12 April 2018Group of companies' accounts made up to 31 March 2017 (29 pages)
11 January 2018Termination of appointment of Giancarlo Canavesio as a director on 14 April 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 June 2017Auditor's resignation (1 page)
22 June 2017Auditor's resignation (1 page)
13 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
29 December 2016Full accounts made up to 31 March 2016 (15 pages)
29 December 2016Full accounts made up to 31 March 2016 (15 pages)
4 August 2016Director's details changed for Mr Davide Cipparrone on 1 August 2016 (2 pages)
4 August 2016Appointment of Mr Davide Cipparrone as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Ms Lara Pederzolli as a director on 20 April 2016 (2 pages)
4 August 2016Director's details changed for Mr Davide Cipparrone on 1 August 2016 (2 pages)
4 August 2016Appointment of Ms Lara Pederzolli as a director on 20 April 2016 (2 pages)
4 August 2016Appointment of Mr Davide Cipparrone as a director on 1 August 2016 (2 pages)
20 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(5 pages)
20 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(5 pages)
19 April 2016Director's details changed for Mr Andrea Canavesio on 18 August 2015 (2 pages)
19 April 2016Director's details changed for Mr Andrea Canavesio on 18 August 2015 (2 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 July 2015Termination of appointment of Andrea Pederzolli as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Andrea Pederzolli as a director on 30 June 2015 (1 page)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(6 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(6 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
(6 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
(6 pages)
6 January 2014Termination of appointment of Brockley Coombe Crawford Limited as a secretary (1 page)
6 January 2014Termination of appointment of Brockley Coombe Crawford Limited as a secretary (1 page)
19 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
15 April 2013Director's details changed for Andrea Pederzolli on 1 April 2013 (2 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
15 April 2013Director's details changed for Andrea Pederzolli on 1 April 2013 (2 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
15 April 2013Director's details changed for Andrea Pederzolli on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Andrea Canavesio on 1 October 2010 (2 pages)
15 April 2013Director's details changed for Mr Andrea Canavesio on 1 October 2010 (2 pages)
15 April 2013Director's details changed for Mr Andrea Canavesio on 1 October 2010 (2 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
5 April 2012Director's details changed for Andrea Pederzolli on 14 April 2011 (2 pages)
5 April 2012Director's details changed for Andrea Pederzolli on 14 April 2011 (2 pages)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
5 April 2012Director's details changed for Mr Andrea Canavesio on 14 April 2011 (2 pages)
5 April 2012Director's details changed for Mr Andrea Canavesio on 14 April 2011 (2 pages)
29 July 2011Accounts for a small company made up to 31 March 2011 (9 pages)
29 July 2011Accounts for a small company made up to 31 March 2011 (9 pages)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
8 April 2011Director's details changed for Andrea Canavesio on 19 November 2009 (2 pages)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
8 April 2011Director's details changed for Andrea Canavesio on 19 November 2009 (2 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (9 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (9 pages)
14 April 2010Director's details changed for Giancarlo Canavesio on 15 March 2010 (2 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Giancarlo Canavesio on 15 March 2010 (2 pages)
14 April 2010Director's details changed for Andrea Pederzolli on 15 March 2010 (2 pages)
14 April 2010Secretary's details changed for Brockley Coombe Crawford Limited on 15 March 2010 (1 page)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
14 April 2010Secretary's details changed for Brockley Coombe Crawford Limited on 15 March 2010 (1 page)
14 April 2010Director's details changed for Andrea Pederzolli on 15 March 2010 (2 pages)
14 April 2010Director's details changed for Andrea Canavesio on 15 March 2010 (2 pages)
14 April 2010Director's details changed for Andrea Canavesio on 15 March 2010 (2 pages)
3 August 2009Accounts for a small company made up to 31 March 2009 (9 pages)
3 August 2009Accounts for a small company made up to 31 March 2009 (9 pages)
28 April 2009Return made up to 15/03/09; full list of members (5 pages)
28 April 2009Return made up to 15/03/09; full list of members (5 pages)
17 April 2009Memorandum and Articles of Association (23 pages)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2009Nc inc already adjusted 16/03/09 (2 pages)
17 April 2009Nc inc already adjusted 16/03/09 (2 pages)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2009Memorandum and Articles of Association (23 pages)
1 April 2009Particulars of contract relating to shares (2 pages)
1 April 2009Particulars of contract relating to shares (2 pages)
1 April 2009Ad 16/03/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
1 April 2009Ad 16/03/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 May 2008Return made up to 15/03/08; full list of members (5 pages)
21 May 2008Return made up to 15/03/08; full list of members (5 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
21 April 2007Return made up to 15/03/07; full list of members (7 pages)
21 April 2007Return made up to 15/03/07; full list of members (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 June 2006Return made up to 15/03/06; full list of members (7 pages)
6 June 2006Return made up to 15/03/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Return made up to 15/03/05; full list of members (6 pages)
25 January 2006Return made up to 15/03/05; full list of members (6 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Registered office changed on 10/10/05 from: rosewood suite teresa gavin house southend road woodford green essex IG8 8FH (1 page)
10 October 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005New director appointed (1 page)
10 October 2005Registered office changed on 10/10/05 from: rosewood suite teresa gavin house southend road woodford green essex IG8 8FH (1 page)
22 July 2005Ad 18/05/05--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
22 July 2005Nc inc already adjusted 18/05/05 (1 page)
22 July 2005Ad 18/05/05--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2005Nc inc already adjusted 18/05/05 (1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2005Ad 28/04/05-28/04/05 £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005Ad 28/04/05-28/04/05 £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 May 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
11 April 2003Registered office changed on 11/04/03 from: niman & co chartered accountants citygate house 399 eastern avenue ilford essex IG2 6LR (1 page)
11 April 2003Registered office changed on 11/04/03 from: niman & co chartered accountants citygate house 399 eastern avenue ilford essex IG2 6LR (1 page)
11 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (1 page)
10 March 2003New secretary appointed (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
18 September 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2002Director's particulars changed (1 page)
11 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 May 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
4 April 2000Registered office changed on 04/04/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
15 March 2000Incorporation (12 pages)
15 March 2000Incorporation (12 pages)