Company NameDirecta Plus Plc
Company StatusActive
Company Number04679109
CategoryPublic Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameGiulio Giuseppe Cesareo
Date of BirthJune 1955 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2015(12 years, 1 month after company formation)
Appointment Duration9 years
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameProf David Michael Gann
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Neil William Warner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Richard Hickinbotham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Giorgio Bonfanti
Date of BirthDecember 1990 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed16 November 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameMr Giorgio Bonfanti
StatusCurrent
Appointed16 February 2022(18 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Carlo Battaglia
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 December 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 August 2007)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address29 Moscow Mansions
224 Cromwell Road
London
SW5 0SP
Director NameGiulio Cesareo
Date of BirthJune 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed15 December 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 2009)
RoleEntrepreneur
Correspondence AddressVia Cardina 43
Como
22100
Director NamePamela Amelia Wallis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2009)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Secretary NamePamela Amelia Wallis
NationalityBritish
StatusResigned
Appointed04 October 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2009)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameSir Peter Middleton
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(12 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 17 June 2022)
RoleInternational Businessman & Banker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameLuca Lodi Rizzini
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2015(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 April 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameElizabeth Marie Robinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2015(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2017)
RoleBanker
Country of ResidenceItaly
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Giuseppe Monti
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address18 South Street
London
W1K 1DG
Director NameMarco Ferrari
Date of BirthJune 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2016(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameMarco Ferrari
StatusResigned
Appointed19 May 2016(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 2021)
RoleCompany Director
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NamePaul John Cooper
StatusResigned
Appointed19 March 2021(18 years after company formation)
Appointment Duration11 months (resigned 16 February 2022)
RoleCompany Director
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameSIL Directors Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressSuite 12
8 Shepherd Market
London
W1J 7JY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameSIL Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressSuite 12
8 Shepherd Market
London
W1J 7JY
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2007(4 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 October 2007)
Correspondence Address18 South Street
London
W1K 1DG
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2009(5 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 May 2016)
Correspondence Address18 South Street
London
W1K 1DG

Contact

Websitewww.directa-plus.com/
Email address[email protected]

Location

Registered Address7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

47.1k at €1Paul Calarco
9.37%
Ordinary
47.1k at €1Robert Angelo Mercuri
9.37%
Ordinary
47.1k at €1William David Cate
9.37%
Ordinary
42.5k at €1Jean-marc Droulers
8.44%
Ordinary
38.1k at €1Riccardo Maria Parrini
7.58%
Ordinary
23.6k at €1Whalmit International Sa
4.69%
Ordinary
17k at €1Finanziaria Le Perray Spa
3.37%
Ordinary
121.1k at €1Quadrivio Capital Sgr Spa
24.06%
Ordinary
13.5k at €1Como Venture Srl
2.67%
Ordinary
83.9k at €1Galbiga Immobiliare Srl
16.68%
Ordinary
8.7k at €1Guiseppe Lazzaroni
1.73%
Ordinary
6.1k at €1Goldenhill Three Sa
1.21%
Ordinary
4.1k at €1Enrico Terraneo
0.81%
Ordinary
2.1k at €1Mr Daniele Brioschi
0.43%
Ordinary
1.1k at €1Guido Alberto Talei Frazesi
0.22%
Ordinary

Financials

Year2014
Net Worth£1,705,665
Cash£874,745
Current Liabilities£149,209

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

25 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
30 June 2023Resolutions
  • RES13 ‐ 15/06/2023
(1 page)
28 June 2023Group of companies' accounts made up to 31 December 2022 (74 pages)
18 May 2023Change of details for Patrick Soon-Shiong as a person with significant control on 17 May 2023 (2 pages)
16 May 2023Director's details changed for Mr Richard Hickinbotham on 9 May 2023 (2 pages)
30 November 2022Appointment of Mrs Sarah Cope as a director on 21 November 2022 (2 pages)
30 November 2022Termination of appointment of Neil William Warner as a director on 21 November 2022 (1 page)
15 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
2 November 2022Appointment of General Wesley Kanne Clark as a director on 17 October 2022 (2 pages)
1 November 2022Termination of appointment of David Michael Gann as a director on 17 October 2022 (1 page)
17 October 2022Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 17 October 2022 (1 page)
17 October 2022Director's details changed for Mr. Giorgio Bonfanti on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Richard Hickinbotham on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Richard Hickinbotham on 17 October 2022 (2 pages)
7 July 2022Group of companies' accounts made up to 31 December 2021 (74 pages)
28 June 2022Termination of appointment of Peter Middleton as a director on 17 June 2022 (1 page)
16 May 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 165,144.123
(3 pages)
1 March 2022Termination of appointment of Paul John Cooper as a secretary on 16 February 2022 (1 page)
1 March 2022Appointment of Mr. Giorgio Bonfanti as a secretary on 16 February 2022 (2 pages)
20 January 2022Statement of capital following an allotment of shares on 30 December 2021
  • GBP 165,080.315
(3 pages)
11 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2021Appointment of Mr. Giorgio Bonfanti as a director on 16 November 2021 (2 pages)
19 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
14 July 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2021Group of companies' accounts made up to 31 December 2020 (74 pages)
8 April 2021Appointment of Paul John Cooper as a secretary on 19 March 2021 (2 pages)
1 April 2021Termination of appointment of Marco Ferrari as a director on 19 March 2021 (1 page)
1 April 2021Termination of appointment of Marco Ferrari as a secretary on 19 March 2021 (1 page)
19 January 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 153,413.648
(3 pages)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
24 July 2020Second filing of a statement of capital following an allotment of shares on 30 June 2020
  • GBP 152,936.4675
(4 pages)
23 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 152,497.4575
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2020
(4 pages)
10 July 2020Group of companies' accounts made up to 31 December 2019 (72 pages)
7 July 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2019Notification of Patrick Soon-Shiong as a person with significant control on 23 October 2019 (2 pages)
18 December 2019Withdrawal of a person with significant control statement on 18 December 2019 (2 pages)
31 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 October 2019Statement of capital following an allotment of shares on 23 October 2019
  • GBP 152,497.4575
(3 pages)
16 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
1 October 2019Resolutions
  • RES13 ‐ Market purchase of up to 7667465 ordinary shares, min price 0.0025, max 105% above mid-market value 18/06/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 127,791.09
(3 pages)
12 July 2019Group of companies' accounts made up to 31 December 2018 (66 pages)
2 July 2019Resolutions
  • RES13 ‐ Authority to allot ordinary shares 18/06/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 January 2019Memorandum and Articles of Association (47 pages)
14 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
16 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
5 July 2018Group of companies' accounts made up to 31 December 2017 (86 pages)
29 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2018Termination of appointment of Luca Lodi Rizzini as a director on 26 April 2018 (1 page)
20 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 August 2017Notification of a person with significant control statement (2 pages)
16 August 2017Notification of a person with significant control statement (2 pages)
3 July 2017Group of companies' accounts made up to 31 December 2016 (77 pages)
3 July 2017Group of companies' accounts made up to 31 December 2016 (77 pages)
27 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2017Appointment of Mr Richard Hickinbotham as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr Richard Hickinbotham as a director on 12 May 2017 (2 pages)
12 May 2017Termination of appointment of Elizabeth Marie Robinson as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Elizabeth Marie Robinson as a director on 12 May 2017 (1 page)
15 November 2016Full accounts made up to 31 December 2015 (29 pages)
15 November 2016Full accounts made up to 31 December 2015 (29 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
7 September 2016Secretary's details changed for Marco Ferrari on 15 August 2016 (1 page)
7 September 2016Secretary's details changed for Marco Ferrari on 15 August 2016 (1 page)
16 August 2016Registered office address changed from 18 South Street London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 18 South Street London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2016 (1 page)
28 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 110,532.0700
(4 pages)
28 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 110,532.0700
(4 pages)
2 June 2016Sub-division of shares on 19 May 2016 (5 pages)
2 June 2016Sub-division of shares on 19 May 2016 (5 pages)
26 May 2016Termination of appointment of Giuseppe Monti as a director on 23 May 2016 (1 page)
26 May 2016Termination of appointment of Giuseppe Monti as a director on 23 May 2016 (1 page)
20 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-19
(7 pages)
20 May 2016Re-registration from a private company to a public company
  • AUDR ‐ Auditor's report
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDS ‐ Auditor's statement
  • CERT7 ‐ Certificate of change of name and re-registration from Private to Public Limited Company
(5 pages)
20 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-19
(7 pages)
20 May 2016Re-registration from a private company to a public company (5 pages)
20 May 2016Re-registration of Memorandum and Articles (47 pages)
20 May 2016Change of name notice (2 pages)
20 May 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
20 May 2016Auditor's report (1 page)
20 May 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
20 May 2016Balance Sheet (1 page)
20 May 2016Change of name notice (2 pages)
20 May 2016Auditor's statement (1 page)
19 May 2016Termination of appointment of Accomplish Secretaries Limited as a secretary on 19 May 2016 (1 page)
19 May 2016Appointment of Marco Ferrari as a secretary on 19 May 2016 (2 pages)
19 May 2016Appointment of Marco Ferrari as a secretary on 19 May 2016 (2 pages)
19 May 2016Termination of appointment of Accomplish Secretaries Limited as a secretary on 19 May 2016 (1 page)
11 May 2016Redenomination of shares. Statement of capital 22 April 2016
  • GBP 398,907.99
(5 pages)
11 May 2016Redenomination of shares. Statement of capital 22 April 2016
  • GBP 398,907.99
(5 pages)
9 May 2016Appointment of Mr Neil William Warner as a director on 28 April 2016 (2 pages)
9 May 2016Appointment of Marco Ferrari as a director on 28 April 2016 (2 pages)
9 May 2016Appointment of Professor David Michael Gann as a director on 28 April 2016 (2 pages)
9 May 2016Appointment of Mr Neil William Warner as a director on 28 April 2016 (2 pages)
9 May 2016Appointment of Professor David Michael Gann as a director on 28 April 2016 (2 pages)
9 May 2016Appointment of Marco Ferrari as a director on 28 April 2016 (2 pages)
25 April 2016Statement by Directors (5 pages)
25 April 2016Solvency Statement dated 21/04/16 (5 pages)
25 April 2016Statement of capital on 25 April 2016
  • GBP 50,310.00
(5 pages)
25 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 22/04/2016
(6 pages)
25 April 2016Solvency Statement dated 21/04/16 (5 pages)
25 April 2016Statement by Directors (5 pages)
25 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 22/04/2016
(6 pages)
25 April 2016Statement of capital on 25 April 2016
  • GBP 50,310.00
(5 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • EUR 503,100
(6 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • EUR 503,100
(6 pages)
10 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
10 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
1 April 2015Appointment of Elizabeth Marie Robinson as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Sir Peter Middleton as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Elizabeth Marie Robinson as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Sir Peter Middleton as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Giuseppe Monti as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Giulio Giuseppe Cesareo as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Giulio Giuseppe Cesareo as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of William Robert Hawes as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of William Robert Hawes as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Gregory Robert John Davis as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Gregory Robert John Davis as a director on 31 March 2015 (1 page)
31 March 2015Appointment of Luca Lodi Rizzini as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Luca Lodi Rizzini as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Giuseppe Monti as a director on 31 March 2015 (2 pages)
8 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
29 October 2014Purchase of own shares. (3 pages)
29 October 2014Purchase of own shares. (3 pages)
29 October 2014Cancellation of shares. Statement of capital on 13 October 2014
  • EUR 363,200
(5 pages)
29 October 2014Cancellation of shares. Statement of capital on 13 October 2014
  • EUR 363,200
(5 pages)
29 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • EUR 503,100
(5 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • EUR 503,100
(5 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • EUR 363,200
  • GBP 2
(7 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • EUR 363,200
  • GBP 2
(7 pages)
26 June 2014Full accounts made up to 31 December 2013 (11 pages)
26 June 2014Full accounts made up to 31 December 2013 (11 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • EUR 363,200
  • GBP 2
(7 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • EUR 363,200
  • GBP 2
(7 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 October 2012Memorandum and Articles of Association (15 pages)
17 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
  • EUR 363,200
(4 pages)
17 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
  • EUR 363,200
(4 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
17 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
  • EUR 363,200
(4 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
17 October 2012Memorandum and Articles of Association (15 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
2 November 2011Amended accounts made up to 31 December 2010 (10 pages)
2 November 2011Amended accounts made up to 31 December 2010 (10 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
7 October 2011Statement of capital following an allotment of shares on 2 September 2011
  • EUR 339,440
  • GBP 2
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 2 September 2011
  • EUR 339,440
  • GBP 2
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 2 September 2011
  • EUR 339,440
  • GBP 2
(3 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2011Memorandum and Articles of Association (15 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2011Memorandum and Articles of Association (15 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 March 2011Secretary's details changed for Accomplish Secretaries Limited on 26 February 2011 (2 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
4 March 2011Secretary's details changed for Accomplish Secretaries Limited on 26 February 2011 (2 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (15 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (15 pages)
5 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
7 June 2009Appointment terminated director giulio cesareo (1 page)
7 June 2009Appointment terminated director giulio cesareo (1 page)
19 March 2009Return made up to 26/02/09; full list of members (10 pages)
19 March 2009Return made up to 26/02/09; full list of members (10 pages)
26 January 2009Appointment terminated secretary pamela wallis (1 page)
26 January 2009Secretary appointed accomplish secretaries LIMITED (1 page)
26 January 2009Director appointed william robert hawes (1 page)
26 January 2009Director appointed william robert hawes (1 page)
26 January 2009Appointment terminated director pamela wallis (1 page)
26 January 2009Secretary appointed accomplish secretaries LIMITED (1 page)
26 January 2009Appointment terminated secretary pamela wallis (1 page)
26 January 2009Appointment terminated director pamela wallis (1 page)
21 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
4 August 2008Ad 23/07/08\eur si 11786@1=11786\eur ic 300000/311786\ (2 pages)
4 August 2008Ad 23/07/08\eur si 11786@1=11786\eur ic 300000/311786\ (2 pages)
29 July 2008Nc inc already adjusted 23/07/08 (1 page)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2008Nc inc already adjusted 23/07/08 (1 page)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2008Return made up to 26/02/08; full list of members; amend (10 pages)
15 April 2008Return made up to 26/02/08; full list of members; amend (10 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
6 March 2008Return made up to 26/02/08; full list of members (10 pages)
6 March 2008Return made up to 26/02/08; full list of members (10 pages)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: 27 hill street mayfair london W1J 7LP (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: 27 hill street mayfair london W1J 7LP (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Return made up to 26/02/07; full list of members (5 pages)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 26/02/07; full list of members (5 pages)
6 December 2006Eur nc 0/300000 01/09/05 (1 page)
6 December 2006Eur nc 0/300000 01/09/05 (1 page)
6 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 June 2006Return made up to 26/02/06; full list of members (7 pages)
2 June 2006Return made up to 26/02/06; full list of members (7 pages)
13 March 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
13 March 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
3 March 2006Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
3 March 2006Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Registered office changed on 13/01/06 from: suite b 53 lancaster gate london W2 3NA (1 page)
13 January 2006Registered office changed on 13/01/06 from: suite b 53 lancaster gate london W2 3NA (1 page)
13 January 2006New director appointed (2 pages)
26 October 2005Delivery ext'd 3 mth 28/02/05 (1 page)
26 October 2005Delivery ext'd 3 mth 28/02/05 (1 page)
20 April 2005Return made up to 26/02/05; full list of members (6 pages)
20 April 2005Return made up to 26/02/05; full list of members (6 pages)
8 April 2005Registered office changed on 08/04/05 from: suite 1 garden suite 125 london road st leonards on sea east sussex TN37 6AU (1 page)
8 April 2005Registered office changed on 08/04/05 from: suite 1 garden suite 125 london road st leonards on sea east sussex TN37 6AU (1 page)
22 March 2005Company name changed tunis trading LTD.\certificate issued on 22/03/05 (2 pages)
22 March 2005Company name changed tunis trading LTD.\certificate issued on 22/03/05 (2 pages)
11 March 2005Registered office changed on 11/03/05 from: suite 12 8 shepherd market london W1J 7JY (1 page)
11 March 2005Registered office changed on 11/03/05 from: suite 12 8 shepherd market london W1J 7JY (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
22 September 2004Secretary's particulars changed (1 page)
22 September 2004Secretary's particulars changed (1 page)
16 September 2004Registered office changed on 16/09/04 from: suite b 53 lancaster gate london W2 3NA (1 page)
16 September 2004Registered office changed on 16/09/04 from: suite b 53 lancaster gate london W2 3NA (1 page)
26 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
26 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
26 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
16 September 2003Registered office changed on 16/09/03 from: 24 goodge place london W1T 4SW (1 page)
16 September 2003Registered office changed on 16/09/03 from: 24 goodge place london W1T 4SW (1 page)
18 June 2003Company name changed 106 tunis road property manageme nt LIMITED\certificate issued on 18/06/03 (2 pages)
18 June 2003Company name changed 106 tunis road property manageme nt LIMITED\certificate issued on 18/06/03 (2 pages)
11 April 2003New director appointed (3 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (3 pages)
11 April 2003New director appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 106 tunis road london W12 7EY (1 page)
10 April 2003Registered office changed on 10/04/03 from: 106 tunis road london W12 7EY (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 17 city business centre lower road london SE16 2XB (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 17 city business centre lower road london SE16 2XB (1 page)
5 March 2003Secretary resigned (1 page)
26 February 2003Incorporation (16 pages)
26 February 2003Incorporation (16 pages)