London
EC3V 0HR
Director Name | Mr Julian Alister Turnbull |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Enrico Bottacco |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 October 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Macrae Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2003(same day as company formation) |
Correspondence Address | 60 Gracechurch Street London EC3V 0HR |
Director Name | Fanoel Nerini |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 89 Long Lane London SE1 4PH |
Director Name | Marco Corsaro |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | Via Privata Giovannino De Grassi 4 20122 Milan Italy |
Director Name | Tobias Kormind |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 May 2004(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2008) |
Role | Executive |
Correspondence Address | Fl 205 65 Penfold Street London NW8 8PQ |
Director Name | Massimiliano Aquilino |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 May 2004(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 December 2014) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 96a Lewisham London SE1 6DD |
Director Name | Paolo Andrea Marozzi |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 May 2004(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 February 2019) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 89 Long Lane London SE1 4PH |
Director Name | Mr Glen Adam Keller |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Julian Alister Turnbull |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Alp Semercioz |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 04 September 2018(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Paolo Portioli |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 2018(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Amedeo Guffanti |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 2018(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2020) |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Amedeo Guffanti |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 2018(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2020) |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Fanoel Nerini |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 2018(14 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 December 2018) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 89 Long Lane London SE1 4PH |
Director Name | Mr Marco Corsaro |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 March 2020(16 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 2020) |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Website | 77agency.com |
---|---|
Email address | [email protected] |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
221 at £1 | Buongiorno Spa 9.53% Ordinary C |
---|---|
2k at £1 | 77 Partnership LTD 85.42% Ordinary A |
104 at £1 | 77 Partnership LTD 4.49% Ordinary B |
11 at £1 | Buongiorno Spa 0.47% Ordinary B |
2 at £1 | 77 Partnership LTD 0.09% Preference D |
Year | 2014 |
---|---|
Turnover | £17,554,706 |
Gross Profit | £1,909,205 |
Net Worth | £634,896 |
Cash | £4,134,333 |
Current Liabilities | £6,845,198 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
27 June 2014 | Delivered on: 1 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 August 2009 | Delivered on: 20 August 2009 Satisfied on: 24 January 2012 Persons entitled: Sydney Wharf LLP Classification: Rent deposit deed Secured details: £31,432 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit in the sum of £31,432. Fully Satisfied |
22 August 2023 | Company name changed 77AGENCY LIMITED\certificate issued on 22/08/23
|
---|---|
22 August 2023 | Change of name notice (2 pages) |
11 May 2023 | Full accounts made up to 31 December 2022 (22 pages) |
19 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
12 July 2022 | Full accounts made up to 31 December 2021 (20 pages) |
22 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
2 November 2021 | Full accounts made up to 31 December 2020 (22 pages) |
3 September 2021 | Notification of a person with significant control statement (2 pages) |
2 September 2021 | Cessation of 77Partnership Limited as a person with significant control on 30 March 2020 (1 page) |
12 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
3 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
15 October 2020 | Appointment of Mr Julian Alister Turnbull as a director on 13 October 2020 (2 pages) |
15 October 2020 | Appointment of Mr Enrico Bottacco as a director on 13 October 2020 (2 pages) |
15 October 2020 | Appointment of Mr Alperen Semercioz as a director on 13 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Amedeo Guffanti as a director on 14 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Marco Corsaro as a director on 14 October 2020 (1 page) |
21 April 2020 | Termination of appointment of Marco Corsaro as a director on 30 March 2020 (1 page) |
21 April 2020 | Termination of appointment of Julian Alister Turnbull as a director on 30 March 2020 (1 page) |
21 April 2020 | Termination of appointment of Alp Semercioz as a director on 30 March 2020 (1 page) |
21 April 2020 | Appointment of Mr. Marco Corsaro as a director on 30 March 2020 (2 pages) |
21 April 2020 | Appointment of Mr Amedeo Guffanti as a director on 30 March 2020 (2 pages) |
21 April 2020 | Termination of appointment of Paolo Portioli as a director on 30 March 2020 (1 page) |
21 April 2020 | Termination of appointment of Amedeo Guffanti as a director on 30 March 2020 (1 page) |
20 February 2020 | Change of share class name or designation (2 pages) |
20 February 2020 | Consolidation of shares on 28 January 2020 (9 pages) |
20 February 2020 | Consolidation of shares on 28 January 2020 (9 pages) |
20 February 2020 | Consolidation of shares on 28 January 2020 (9 pages) |
11 February 2020 | Resolutions
|
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 February 2019 | Termination of appointment of Fanoel Nerini as a director on 31 December 2018 (1 page) |
12 February 2019 | Termination of appointment of Paolo Andrea Marozzi as a director on 11 February 2019 (1 page) |
4 December 2018 | Appointment of Mr. Fanoel Nerini as a director on 4 September 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
27 September 2018 | Appointment of Mr Julian Alister Turnbull as a director on 4 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Amedeo Guffanti as a director on 4 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Fanoel Nerini as a director on 4 September 2018 (1 page) |
27 September 2018 | Appointment of Paolo Portioli as a director on 4 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Alp Semercioz as a director on 4 September 2018 (2 pages) |
27 December 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
24 October 2016 | Termination of appointment of Glen Adam Keller as a director on 22 September 2016 (1 page) |
24 October 2016 | Termination of appointment of Glen Adam Keller as a director on 22 September 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 September 2016 | Secretary's details changed for Macrae Secretaries Limited on 9 August 2016 (1 page) |
15 September 2016 | Secretary's details changed for Macrae Secretaries Limited on 9 August 2016 (1 page) |
2 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 (1 page) |
7 March 2016 | Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 2 March 2016 (1 page) |
11 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
27 March 2015 | Appointment of Mr Glen Adam Keller as a director on 1 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Glen Adam Keller as a director on 1 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Glen Adam Keller as a director on 1 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Massimiliano Aquilino as a director on 15 December 2014 (1 page) |
27 March 2015 | Termination of appointment of Massimiliano Aquilino as a director on 15 December 2014 (1 page) |
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (15 pages) |
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (15 pages) |
1 July 2014 | Registration of charge 049721550002 (18 pages) |
1 July 2014 | Registration of charge 049721550002 (18 pages) |
15 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
4 September 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
4 September 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
24 June 2013 | Registered office address changed from 59 Lafone Street London SE1 2LX on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 59 Lafone Street London SE1 2LX on 24 June 2013 (1 page) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (9 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
2 October 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (9 pages) |
10 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Accounts for a medium company made up to 31 December 2010 (13 pages) |
19 September 2011 | Accounts for a medium company made up to 31 December 2010 (13 pages) |
4 April 2011 | Director's details changed for Massimiliano Aquilino on 1 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Massimiliano Aquilino on 1 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Massimiliano Aquilino on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Marco Corsaro on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Marco Corsaro on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Marco Corsaro on 1 April 2011 (2 pages) |
11 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
21 September 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
11 February 2010 | Director's details changed for Marco Corsaro on 18 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Paolo Andrea Marozzi on 18 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Paolo Andrea Marozzi on 18 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Massimiliano Aquilino on 18 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Massimiliano Aquilino on 18 December 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Macrae Secretaries Limited on 18 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Marco Corsaro on 18 December 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Macrae Secretaries Limited on 18 December 2009 (2 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 July 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
28 July 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
2 March 2009 | Return made up to 21/11/08; full list of members (11 pages) |
2 March 2009 | Return made up to 21/11/08; full list of members (11 pages) |
14 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
14 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
17 June 2008 | Appointment terminated director tobias kormind (1 page) |
17 June 2008 | Appointment terminated director tobias kormind (1 page) |
21 January 2008 | Return made up to 21/11/07; full list of members (7 pages) |
21 January 2008 | Return made up to 21/11/07; full list of members (7 pages) |
30 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
30 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Memorandum and Articles of Association (14 pages) |
14 April 2007 | Memorandum and Articles of Association (14 pages) |
14 April 2007 | Ad 27/03/07--------- £ si 232@1=232 £ ic 2086/2318 (2 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Ad 27/03/07--------- £ si 232@1=232 £ ic 2086/2318 (2 pages) |
1 April 2007 | Ad 26/03/07--------- £ si 86@1=86 £ ic 2000/2086 (2 pages) |
1 April 2007 | Resolutions
|
1 April 2007 | Ad 26/03/07--------- £ si 86@1=86 £ ic 2000/2086 (2 pages) |
1 April 2007 | Resolutions
|
1 April 2007 | Resolutions
|
1 April 2007 | Resolutions
|
9 January 2007 | Return made up to 21/11/06; full list of members (4 pages) |
9 January 2007 | Return made up to 21/11/06; full list of members (4 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
4 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
4 October 2006 | Resolutions
|
9 May 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
9 May 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
2 December 2005 | Return made up to 21/11/05; full list of members (4 pages) |
2 December 2005 | Return made up to 21/11/05; full list of members (4 pages) |
27 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
27 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
21 December 2004 | Return made up to 21/11/04; full list of members (9 pages) |
21 December 2004 | Return made up to 21/11/04; full list of members (9 pages) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | New director appointed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
21 November 2003 | Incorporation (10 pages) |
21 November 2003 | Incorporation (10 pages) |