Company NameItaltel UK Ltd
Company StatusDissolved
Company Number04307134
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date10 May 2022 (1 year, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Massimo Salvietti
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed30 June 2021(19 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 10 May 2022)
RoleCountry Manager
Country of ResidenceGermany
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed04 August 2010(8 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 10 May 2022)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMarco Filipponi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleManager
Country of ResidenceItaly
Correspondence AddressViale Monte Santo N.12
Milan
Foreign
Secretary NameMr Christopher John Haslam
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Dartford Road
Sevenoaks
Kent
TN13 3TQ
Secretary NameEmiliano Nitti
NationalityItalian
StatusResigned
Appointed07 October 2002(11 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressViale Lombardia 65
20100
Milano
Lombardia 20131
Italy
Secretary NameFerruccio Parri
NationalityBritish
StatusResigned
Appointed23 May 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2006)
RoleCompany Director
Correspondence AddressVia Gavirate 9
20100
Milan
Lombardia 20148
Foreign
Secretary NameManuela Noe
NationalityBritish
StatusResigned
Appointed28 July 2006(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 29 January 2007)
RoleCompany Director
Correspondence AddressVia 5. Allende 4 - Vergiate (Va)
Lombardia
21029
Italy
Secretary NameStefania Robbiani
NationalityItalian
StatusResigned
Appointed29 January 2007(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 2010)
RoleContract Manager
Correspondence Address2 Viale Severino Boezio
Milano
20145
Italy
Director NameMr Raffaele Padulano
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2015(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressFifth Floor 100
Wood Street
London
EC2V 7EX
Director NameMr Frederico Descalzo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2017(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSettimo Milanese (Milan) Via Reiss
Romoli
Milan
Italy

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15.6k at £1Italtel Spa
60.00%
Ordinary
10.4k at £1Italtel Bv
40.00%
Ordinary

Financials

Year2014
Net Worth-£508,629
Current Liabilities£24,643

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
5 April 2019Accounts for a small company made up to 31 December 2018 (6 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
22 May 2018Accounts for a small company made up to 31 December 2017 (6 pages)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
5 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
5 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
28 March 2017Termination of appointment of Raffaele Padulano as a director on 16 March 2017 (1 page)
28 March 2017Termination of appointment of Raffaele Padulano as a director on 16 March 2017 (1 page)
28 March 2017Appointment of Mr Frederico Descalzo as a director on 16 March 2017 (2 pages)
28 March 2017Appointment of Mr Frederico Descalzo as a director on 16 March 2017 (2 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
5 April 2016Full accounts made up to 31 December 2015 (5 pages)
5 April 2016Full accounts made up to 31 December 2015 (5 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 26,000
(3 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 26,000
(3 pages)
25 March 2015Full accounts made up to 31 December 2014 (9 pages)
25 March 2015Full accounts made up to 31 December 2014 (9 pages)
16 March 2015Termination of appointment of Marco Filipponi as a director on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Marco Filipponi as a director on 16 March 2015 (1 page)
16 March 2015Appointment of Mr Raffaele Padulano as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr Raffaele Padulano as a director on 16 March 2015 (2 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 26,000
(4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 26,000
(4 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 26,000
(4 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 26,000
(4 pages)
9 April 2014Full accounts made up to 31 December 2013 (9 pages)
9 April 2014Full accounts made up to 31 December 2013 (9 pages)
8 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 26,000
(4 pages)
8 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 26,000
(4 pages)
12 August 2013Full accounts made up to 31 December 2012 (9 pages)
12 August 2013Full accounts made up to 31 December 2012 (9 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
20 March 2012Full accounts made up to 31 December 2011 (9 pages)
20 March 2012Full accounts made up to 31 December 2011 (9 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
18 April 2011Full accounts made up to 31 December 2010 (9 pages)
18 April 2011Full accounts made up to 31 December 2010 (9 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
19 October 2010Registered office address changed from 14Th Floor Tower 42 Old Broad Street 25 London EC2N 1HQ on 19 October 2010 (1 page)
19 October 2010Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
19 October 2010Registered office address changed from 14Th Floor Tower 42 Old Broad Street 25 London EC2N 1HQ on 19 October 2010 (1 page)
19 October 2010Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
18 October 2010Termination of appointment of Stefania Robbiani as a secretary (1 page)
18 October 2010Termination of appointment of Stefania Robbiani as a secretary (1 page)
24 May 2010Full accounts made up to 31 December 2009 (9 pages)
24 May 2010Full accounts made up to 31 December 2009 (9 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Marco Filipponi on 20 October 2009 (2 pages)
6 November 2009Director's details changed for Marco Filipponi on 20 October 2009 (2 pages)
3 August 2009Full accounts made up to 31 December 2008 (12 pages)
3 August 2009Full accounts made up to 31 December 2008 (12 pages)
12 November 2008Registered office changed on 12/11/2008 from 14TH floor tower 42 old broad street london EC2N 1HQ (1 page)
12 November 2008Registered office changed on 12/11/2008 from 14TH floor tower 42 old broad street london EC2N 1HQ (1 page)
11 November 2008Return made up to 18/10/08; full list of members (3 pages)
11 November 2008Return made up to 18/10/08; full list of members (3 pages)
11 November 2008Secretary's change of particulars / stefania robbiani / 18/10/2008 (1 page)
11 November 2008Secretary's change of particulars / stefania robbiani / 18/10/2008 (1 page)
1 May 2008Full accounts made up to 31 December 2007 (12 pages)
1 May 2008Full accounts made up to 31 December 2007 (12 pages)
12 November 2007Registered office changed on 12/11/07 from: c/o debevoise and plimpton LLP tower 42 25 old broad street london EC2N 1HQ (1 page)
12 November 2007Return made up to 18/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2007Return made up to 18/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2007Registered office changed on 12/11/07 from: c/o debevoise and plimpton LLP tower 42 25 old broad street london EC2N 1HQ (1 page)
11 August 2007Resolutions
  • RES13 ‐ Re app auditors 18/05/07
(2 pages)
11 August 2007Resolutions
  • RES13 ‐ Re app auditors 18/05/07
(2 pages)
4 May 2007Full accounts made up to 31 December 2006 (10 pages)
4 May 2007Full accounts made up to 31 December 2006 (10 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
17 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 March 2006Full accounts made up to 31 December 2005 (8 pages)
23 March 2006Full accounts made up to 31 December 2005 (8 pages)
16 November 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/11/05
(6 pages)
16 November 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/11/05
(6 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
22 October 2004Return made up to 18/10/04; full list of members (6 pages)
22 October 2004Return made up to 18/10/04; full list of members (6 pages)
17 November 2003Return made up to 18/10/03; full list of members (6 pages)
17 November 2003Return made up to 18/10/03; full list of members (6 pages)
15 August 2003Full accounts made up to 31 December 2002 (13 pages)
15 August 2003Full accounts made up to 31 December 2002 (13 pages)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2003Memorandum and Articles of Association (24 pages)
4 August 2003Memorandum and Articles of Association (24 pages)
3 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Return made up to 18/10/02; full list of members (6 pages)
24 December 2002Return made up to 18/10/02; full list of members (6 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: the causeway, knyvett house kingsbury c, staines middlesex TW18 3BA (1 page)
25 October 2002Registered office changed on 25/10/02 from: the causeway, knyvett house kingsbury c, staines middlesex TW18 3BA (1 page)
14 May 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
14 May 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
18 October 2001Incorporation (35 pages)
18 October 2001Incorporation (35 pages)