Company NameCaravela Limited
Company StatusActive
Company Number03996686
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Previous NameVirmax Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameGiancarlo Ghiretti
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressUnit 20 Waterside 40-48 Wharf Road
London
N1 7UX
Director NameAlejandro Cadena
Date of BirthNovember 1974 (Born 49 years ago)
NationalityColombian
StatusCurrent
Appointed30 April 2002(1 year, 11 months after company formation)
Appointment Duration22 years
RoleBusiness Development
Country of ResidenceColombia
Correspondence AddressUnit 20 Waterside 40-48 Wharf Road
London
N1 7UX
Secretary NameAlejandro Cadena
NationalityColombian
StatusCurrent
Appointed01 October 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleGeneral Manager
Country of ResidenceColombia
Correspondence AddressUnit 20 Waterside 40-48 Wharf Road
London
N1 7UX
Director NameJaime Hector
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed02 January 2006(5 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 44-48 Wharf Road
London
N1 7UX
Director NameMrs Jacqueline Green
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 44-48 Wharf Road
London
N1 7UX
Director NameMr Matthew William Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(23 years, 4 months after company formation)
Appointment Duration7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameGaby Maria De Bedout
Date of BirthDecember 1973 (Born 50 years ago)
NationalityColombian
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleMarketing Man
Correspondence Address53 Cromwell Road
London
SW7 2EH
Secretary NameGiancarlo Ghiretti
NationalityItalian
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 1
111 Bedford Road
London
SW4 7RA
Director NameDiego Urdaneta
Date of BirthMarch 1971 (Born 53 years ago)
NationalityColombian
StatusResigned
Appointed24 October 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2003)
RoleMarketing Director
Correspondence AddressFlat 1
111 Bedford Road
London
SW4 7RA
Director NameMr Jos Adriaanse
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed15 March 2011(10 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 April 2019)
RoleCommodity Buying
Country of ResidenceNetherlands
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMs Ellen Bogers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2011(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2013)
RoleBanker
Country of ResidenceNetherlands
Correspondence AddressConduit House
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Director NameMr Diego Brenes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCosta Rican
StatusResigned
Appointed15 June 2014(14 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameThomas Keleher
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2019(19 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 09 July 2019)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressP.O. Box 2600 Corrales
Nm 87048
United States
Director NameMs Fiona McAnena
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2023)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressUnit 20 44-48 Wharf Road
London
N1 7UX

Contact

Websitevirmax.com

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.9k at £1Mateo Ossa
4.12%
Ordinary
11.6k at £1Alejandro Cadena
24.79%
Ordinary
11.6k at £1Giancarlo Ghiretti
24.79%
Ordinary
10k at £1Annona Sustainable Investment Startup Fund Bv
21.34%
Ordinary
1.3k at $1Annona Sustainable Investments Bv
2.77%
Cumulative Redeemable Preferred
1.3k at £1Mario Gomez
2.68%
Ordinary
8.9k at £1Jaime Hector
18.97%
Ordinary
250 at £1Mario Gomez Jnr
0.53%
Ordinary

Financials

Year2014
Net Worth£888,028
Cash£372,115
Current Liabilities£1,677,632

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

13 June 2019Delivered on: 29 June 2019
Persons entitled: Cooperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
24 August 2018Delivered on: 29 August 2018
Persons entitled: Responsability Management Company S.A. on Behalf of Responsability Micro and Sme Finance Fund

Classification: A registered charge
Outstanding
24 August 2018Delivered on: 29 August 2018
Persons entitled: Responsability Sicav (Lux) Acting for Its Sub-Fund Responsability Sicav (Lux) Agriculture Fund

Classification: A registered charge
Outstanding
19 July 2017Delivered on: 26 July 2017
Persons entitled: Responsability Fair Agriculture Fund

Classification: A registered charge
Outstanding
7 July 2016Delivered on: 25 July 2016
Persons entitled: Responsability Fair Agriculture Fund

Classification: A registered charge
Outstanding
11 July 2011Delivered on: 14 July 2011
Satisfied on: 29 December 2011
Persons entitled: Responsability Sicav (Lux)

Classification: Legal charge
Secured details: Usd 150,000 due or to become due from the company to the chargee.
Particulars: First floating charge.
Fully Satisfied
11 July 2011Delivered on: 14 July 2011
Satisfied on: 29 December 2011
Persons entitled: Credit Suisse Microfinance Fund Management Company

Classification: Legal charge
Secured details: Usd 350,000 due or to become due from the company to the chargee.
Particulars: First floating charge.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with updates (5 pages)
12 December 2023Statement of capital on 28 November 2023
  • GBP 46,355.40
(6 pages)
8 November 2023Statement of capital on 30 October 2023
  • GBP 46,355.40
  • USD 65
(7 pages)
11 October 2023Statement of capital on 29 September 2023
  • GBP 46,355.40
  • USD 130.00
(7 pages)
26 September 2023Termination of appointment of Fiona Mcanena as a director on 26 September 2023 (1 page)
26 September 2023Appointment of Mr Matthew William Wright as a director on 26 September 2023 (2 pages)
5 September 2023Statement of capital on 29 August 2023
  • GBP 46,355.40
  • USD 195
(7 pages)
8 August 2023Statement of capital on 28 July 2023
  • GBP 46,355.40
  • USD 260.00
(7 pages)
24 July 2023Statement of capital on 29 June 2023
  • GBP 46,355.40
  • USD 325
(7 pages)
13 July 2023Group of companies' accounts made up to 31 December 2022 (58 pages)
17 June 2023Statement of capital on 29 May 2023
  • GBP 46,355.40
  • USD 390
(7 pages)
30 May 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
27 May 2023Statement of capital on 27 April 2023
  • GBP 46,355.40
  • USD 455
(7 pages)
14 April 2023Statement of capital on 27 March 2023
  • GBP 46,355.40
  • USD 520
(7 pages)
2 March 2023Statement of capital on 24 February 2023
  • GBP 46,355.40
  • USD 585.00
(7 pages)
2 February 2023Statement of capital on 27 January 2023
  • GBP 46,355.40
  • USD 650.00
(7 pages)
16 January 2023Statement of capital on 10 January 2023
  • GBP 46,355.40
  • USD 715
(7 pages)
7 December 2022Statement of capital on 25 November 2022
  • GBP 46,355.40
  • USD 780.00
(7 pages)
3 November 2022Statement of capital on 25 October 2022
  • GBP 46,355.40
  • USD 845.00
(7 pages)
17 October 2022Statement of capital on 23 September 2022
  • GBP 46,355.40
  • USD 910
(7 pages)
5 September 2022Statement of capital on 24 August 2022
  • GBP 46,355.40
  • USD 975
(7 pages)
9 August 2022Director's details changed for Ms Fiona Mcanena on 1 August 2022 (2 pages)
9 August 2022Director's details changed for Mrs Jacqueline Green on 1 August 2022 (2 pages)
9 August 2022Statement of capital on 30 July 2022
  • GBP 46,355.40
  • USD 1,040.00
(9 pages)
9 August 2022Director's details changed for Jaime Hector on 1 August 2022 (2 pages)
5 July 2022Statement of capital on 30 June 2022
  • GBP 46,355.40
  • USD 1,105.00
(7 pages)
4 July 2022Group of companies' accounts made up to 31 December 2021 (57 pages)
15 June 2022Statement of capital on 1 June 2022
  • GBP 46,355.40
  • USD 1,170.00
(10 pages)
7 June 2022Confirmation statement made on 30 May 2022 with updates (8 pages)
27 May 2022Statement of capital on 20 May 2022
  • USD 1,300
  • GBP 46,346.200320
(7 pages)
27 May 2022Memorandum and Articles of Association (56 pages)
27 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
12 November 2021Cessation of Alejandro Cadena as a person with significant control on 29 April 2019 (1 page)
12 November 2021Cessation of Giancarlo Ghiretti as a person with significant control on 29 April 2019 (1 page)
12 November 2021Notification of a person with significant control statement (2 pages)
20 July 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
20 July 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
7 July 2020Appointment of Jacqueline Green as a director on 5 July 2020 (2 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Diego Brenes as a director on 31 May 2020 (1 page)
15 July 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
10 July 2019Appointment of Ms Fiona Mcanena as a director on 9 July 2019 (2 pages)
10 July 2019Termination of appointment of Thomas Keleher as a director on 9 July 2019 (1 page)
29 June 2019Registration of charge 039966860007, created on 13 June 2019 (18 pages)
17 June 2019Appointment of Thomas Keleher as a director on 17 June 2019 (2 pages)
3 June 2019Confirmation statement made on 30 May 2019 with updates (8 pages)
31 May 2019Resolutions
  • RES13 ‐ Director to participate in the decision-making process for quorun and voting purposes 29/04/2019
(5 pages)
31 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
29 May 2019Change of share class name or designation (2 pages)
29 May 2019Particulars of variation of rights attached to shares (3 pages)
28 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
17 May 2019Satisfaction of charge 039966860005 in full (1 page)
17 May 2019Satisfaction of charge 039966860006 in full (1 page)
17 May 2019Satisfaction of charge 039966860004 in full (1 page)
15 May 2019Termination of appointment of Jos Adriaanse as a director on 29 April 2019 (1 page)
5 September 2018Group of companies' accounts made up to 31 December 2017 (51 pages)
29 August 2018Registration of charge 039966860005, created on 24 August 2018 (19 pages)
29 August 2018Registration of charge 039966860006, created on 24 August 2018 (19 pages)
30 July 2018Satisfaction of charge 039966860003 in full (1 page)
22 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
16 October 2017Satisfaction of charge 039966860003 in part (1 page)
16 October 2017Satisfaction of charge 039966860003 in part (1 page)
30 August 2017Change of details for Alejandro Cadena as a person with significant control on 16 August 2017 (2 pages)
30 August 2017Change of details for Giancarlo Ghiretti as a person with significant control on 16 August 2017 (2 pages)
30 August 2017Director's details changed for Giancarlo Ghiretti on 16 August 2017 (2 pages)
30 August 2017Secretary's details changed for Alejandro Cadena on 16 August 2017 (1 page)
30 August 2017Director's details changed for Giancarlo Ghiretti on 16 August 2017 (2 pages)
30 August 2017Change of details for Alejandro Cadena as a person with significant control on 16 August 2017 (2 pages)
30 August 2017Secretary's details changed for Alejandro Cadena on 16 August 2017 (1 page)
30 August 2017Director's details changed for Alejandro Cadena on 16 August 2017 (2 pages)
30 August 2017Director's details changed for Alejandro Cadena on 16 August 2017 (2 pages)
30 August 2017Change of details for Giancarlo Ghiretti as a person with significant control on 16 August 2017 (2 pages)
26 July 2017Registration of charge 039966860004, created on 19 July 2017 (20 pages)
26 July 2017Registration of charge 039966860004, created on 19 July 2017 (20 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (57 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (57 pages)
29 May 2017Confirmation statement made on 18 May 2017 with updates (9 pages)
29 May 2017Confirmation statement made on 18 May 2017 with updates (9 pages)
29 October 2016Sub-division of shares on 6 September 2016 (6 pages)
29 October 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 46,355.40
  • USD 1,300
(7 pages)
29 October 2016Sub-division of shares on 6 September 2016 (6 pages)
29 October 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 46,355.40
  • USD 1,300
(7 pages)
28 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided shares 06/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
28 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided shares 06/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
1 September 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
1 September 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
25 July 2016Registration of charge 039966860003, created on 7 July 2016 (16 pages)
25 July 2016Registration of charge 039966860003, created on 7 July 2016 (16 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 45,570
  • USD 1,300
(10 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 45,570
  • USD 1,300
(10 pages)
5 January 2016Group of companies' accounts made up to 31 December 2014 (44 pages)
5 January 2016Group of companies' accounts made up to 31 December 2014 (44 pages)
19 November 2015Company name changed virmax LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
19 November 2015Company name changed virmax LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
14 October 2015Registered office address changed from Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 3rd Floor 12 Gough Square London EC4A 3DW on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 3rd Floor 12 Gough Square London EC4A 3DW on 14 October 2015 (1 page)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 45,570
  • USD 1,300
(10 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 45,570
  • USD 1,300
(10 pages)
14 July 2014Appointment of Mr Diego Brenes as a director on 15 June 2014 (2 pages)
14 July 2014Appointment of Mr Diego Brenes as a director on 15 June 2014 (2 pages)
30 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 45,570
  • USD 1,300
(9 pages)
30 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 45,570
  • USD 1,300
(9 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 November 2013Termination of appointment of Ellen Bogers as a director (1 page)
22 November 2013Termination of appointment of Ellen Bogers as a director (1 page)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (10 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (10 pages)
4 June 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 45,570.00
  • USD 1,300
(6 pages)
4 June 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 45,570.00
  • USD 1,300
(6 pages)
4 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approved 22/05/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 45,570.00
  • USD 1,300
(6 pages)
4 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approved 22/05/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
20 June 2011Appointment of Ms Ellen Bogers as a director (2 pages)
20 June 2011Appointment of Ms Ellen Bogers as a director (2 pages)
18 March 2011Appointment of Mr Jos Adriaanse as a director (2 pages)
18 March 2011Appointment of Mr Jos Adriaanse as a director (2 pages)
15 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 45,570
(3 pages)
15 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 45,570
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 35,570
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 35,570
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 35,568
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 35,568
(3 pages)
17 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 35,562
(3 pages)
17 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 35,562
(3 pages)
17 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 35,562
(3 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Jaime Hector on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Alejandro Cadena on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Jaime Hector on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Giancarlo Ghiretti on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Alejandro Cadena on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Giancarlo Ghiretti on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Alejandro Cadena on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Giancarlo Ghiretti on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Jaime Hector on 1 January 2010 (2 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 June 2009Return made up to 18/05/09; full list of members (5 pages)
1 June 2009Return made up to 18/05/09; full list of members (5 pages)
29 May 2009Director's change of particulars / giancarlo ghiretti / 01/01/2009 (1 page)
29 May 2009Director and secretary's change of particulars / alejandro cadena / 01/01/2009 (1 page)
29 May 2009Director's change of particulars / giancarlo ghiretti / 01/01/2009 (1 page)
29 May 2009Director and secretary's change of particulars / alejandro cadena / 01/01/2009 (1 page)
9 June 2008Return made up to 18/05/08; full list of members (5 pages)
9 June 2008Return made up to 18/05/08; full list of members (5 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 18/05/07; full list of members (4 pages)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 18/05/07; full list of members (4 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
22 August 2007£ ic 43685/37685 06/06/07 £ sr 6000@1=6000 (1 page)
22 August 2007£ ic 37685/34310 26/07/06 £ sr 3375@1=3375 (1 page)
22 August 2007£ ic 43685/37685 06/06/07 £ sr 6000@1=6000 (1 page)
22 August 2007£ ic 37685/34310 26/07/06 £ sr 3375@1=3375 (1 page)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 June 2006Return made up to 18/05/06; full list of members (4 pages)
7 June 2006Return made up to 18/05/06; full list of members (4 pages)
2 May 2006Ad 02/01/06--------- £ si 8888@1=8888 £ ic 34797/43685 (2 pages)
2 May 2006Ad 02/01/06--------- £ si 8888@1=8888 £ ic 34797/43685 (2 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
23 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 May 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
27 May 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
16 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004New secretary appointed (1 page)
21 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2004Ad 15/03/04--------- £ si 1000@1=1000 £ ic 33797/34797 (2 pages)
31 March 2004Ad 15/03/04--------- £ si 1000@1=1000 £ ic 33797/34797 (2 pages)
8 March 2004Ad 20/12/03--------- £ si 930@1=930 £ ic 32867/33797 (2 pages)
8 March 2004Ad 20/12/03--------- £ si 930@1=930 £ ic 32867/33797 (2 pages)
18 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 August 2003£ nc 50000/60000 27/05/03 (1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2003Ad 27/05/03--------- £ si 22492@1=22492 £ ic 10375/32867 (2 pages)
12 August 2003Ad 27/05/03--------- £ si 22492@1=22492 £ ic 10375/32867 (2 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2003Ad 27/05/03--------- £ si 9375@1=9375 £ ic 1000/10375 (2 pages)
12 August 2003£ nc 50000/60000 27/05/03 (1 page)
12 August 2003Ad 27/05/03--------- £ si 9375@1=9375 £ ic 1000/10375 (2 pages)
19 June 2003Return made up to 18/05/03; full list of members (8 pages)
19 June 2003Return made up to 18/05/03; full list of members (8 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
12 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 August 2002Registered office changed on 15/08/02 from: 162-168 regent street london W1R 5TB (1 page)
15 August 2002Registered office changed on 15/08/02 from: 162-168 regent street london W1R 5TB (1 page)
13 June 2002Return made up to 28/04/02; full list of members (7 pages)
13 June 2002Return made up to 28/04/02; full list of members (7 pages)
8 May 2002New director appointed (1 page)
8 May 2002New director appointed (1 page)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 January 2002Nc inc already adjusted 31/12/01 (1 page)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Nc inc already adjusted 31/12/01 (1 page)
4 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 86 masbro road london W14 0LT (1 page)
23 June 2000Registered office changed on 23/06/00 from: 86 masbro road london W14 0LT (1 page)
18 May 2000Incorporation (21 pages)
18 May 2000Incorporation (21 pages)