Company NameVanity Investments Limited
DirectorSilvia Gattuso
Company StatusActive
Company Number05056622
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Silvia Gattuso
Date of BirthApril 1980 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed28 January 2016(11 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSpaces 12 Hammersmith Grove
Omega Suite
London
W6 7AP
Secretary NameAnastasia Secretariat Services Ltd (Corporation)
StatusCurrent
Appointed29 January 2016(11 years, 11 months after company formation)
Appointment Duration8 years, 2 months
Correspondence AddressSpaces 12 Hammersmith Grove
Omega Suite
London
W6 7AP
Director NameNicola Jane Margetts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(4 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2009)
RoleCompany Director
Correspondence Address8 George Road
St Peter Port
Guernsey
Gy1 18d
Director NameLuca Corabi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed17 September 2008(4 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 02 October 2008)
RoleLawyer
Correspondence AddressVia Maddalena 9
Milan
Foreign
Director NameMichelle Bezerra
Date of BirthOctober 1975 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed30 June 2009(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 July 2011)
RoleTrust Office
Country of ResidencePortugal
Correspondence AddressCh. Grange Falquet 5
Geneva
Ge 1224
Switzerland
Director NameMr Robin McEwan Lee-Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 23 Bentinck Close
76-82 Prince Albert Road
London
NW8 7RY
Director NameMs Amanda Clare Usher-Wilson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Place Des Eaux-Vives
1207
Geneva
Switzerland
Director NameMr Daniel Steven Martineau
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2014)
RoleExecutive Chairman
Country of ResidenceSwitzerland
Correspondence Address6 Place Des Eaux-Vives
Geneva
1207
Switzerland
Director NameBruno Bottai
Date of BirthMay 1983 (Born 41 years ago)
NationalitySwiss
StatusResigned
Appointed14 February 2012(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 13 December 2012)
RoleAdministrator
Country of ResidenceSwitzerland
Correspondence Address6 Place Des Eaux-Vives
Geneva
1207
Switzerland
Director NameSandra Carla Nanni-Deoliveira Nunes
Date of BirthApril 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed13 December 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Place Des Eaux Vives
Geneva
1207
Switzerland
Director NameMr Stuart Ralph Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside View Thornes Lane
Wakefield
West Yorkshire
WF1 5QW
Director NameIfscd Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameIFS Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameRegula Limited (Corporation)
StatusResigned
Appointed20 February 2006(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2009)
Correspondence AddressTrident Chambers
Wickhams Cay
Road Town, Tortola
British Virgin Islands
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2006(1 year, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameTrevona Limited (Corporation)
StatusResigned
Appointed30 March 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2009)
Correspondence AddressPO Box 523
Lefebvre Court, Lefebvre Street
St. Peter Port
GY1 6EJ

Location

Registered AddressSpaces 12 Hammersmith Grove
Omega Suite
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

150k at €1Cordusio Societa Fiduciaria Per Azioni
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,451
Cash£920
Current Liabilities£120,332

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Filing History

12 January 2024Director's details changed for Ms Silvia Gattuso on 11 January 2024 (2 pages)
12 January 2024Change of details for Mr Stefano Cavallini as a person with significant control on 11 January 2024 (2 pages)
12 January 2024Secretary's details changed for Anastasia Secretariat Services Ltd on 11 January 2024 (1 page)
11 January 2024Registered office address changed from 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA United Kingdom to Spaces 12 Hammersmith Grove Omega Suite London W6 7AP on 11 January 2024 (1 page)
12 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 February 2023Change of details for Mr Stefano Cavallini as a person with significant control on 23 February 2023 (2 pages)
22 February 2023Secretary's details changed for Anastasia Secretariat Services Ltd on 22 February 2023 (1 page)
21 February 2023Director's details changed for Ms. Silvia Gattuso on 21 February 2023 (2 pages)
21 February 2023Registered office address changed from 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA United Kingdom to 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA on 21 February 2023 (1 page)
17 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
5 October 2021Change of details for Mr Stefano Cavallini as a person with significant control on 5 October 2021 (2 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 June 2021Change of details for Mr Stefano Cavallini as a person with significant control on 7 June 2021 (2 pages)
8 June 2021Director's details changed for Ms Silvia Gattuso on 7 June 2021 (2 pages)
8 June 2021Secretary's details changed for Anastasia Secretariat Services Ltd on 7 June 2021 (1 page)
8 June 2021Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU England to 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA on 8 June 2021 (1 page)
4 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 May 2019Director's details changed for Ms Silvia Gattuso on 1 April 2019 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 September 2017Notification of Stefano Cavallini as a person with significant control on 19 September 2017 (2 pages)
29 September 2017Notification of Stefano Cavallini as a person with significant control on 19 September 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • EUR 150,001
(3 pages)
7 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • EUR 150,001
(3 pages)
29 January 2016Appointment of Miss Silvia Gattuso as a director on 28 January 2016 (2 pages)
29 January 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU on 29 January 2016 (1 page)
29 January 2016Appointment of Anastasia Secretariat Services Ltd as a secretary on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 29 January 2016 (1 page)
29 January 2016Appointment of Miss Silvia Gattuso as a director on 28 January 2016 (2 pages)
29 January 2016Appointment of Anastasia Secretariat Services Ltd as a secretary on 29 January 2016 (2 pages)
28 January 2016Termination of appointment of Stuart Ralph Poppleton as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Stuart Ralph Poppleton as a director on 28 January 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • EUR 150,001
(4 pages)
31 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • EUR 150,001
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 August 2014Appointment of Mr Stuart Ralph Poppleton as a director on 30 July 2014 (2 pages)
7 August 2014Termination of appointment of Sandra Carla Nanni-Deoliveira Nunes as a director on 30 July 2014 (1 page)
7 August 2014Termination of appointment of Daniel Steven Martineau as a director on 30 July 2014 (1 page)
7 August 2014Termination of appointment of Amanda Clare Usher-Wilson as a director on 30 July 2014 (1 page)
7 August 2014Termination of appointment of Sandra Carla Nanni-Deoliveira Nunes as a director on 30 July 2014 (1 page)
7 August 2014Termination of appointment of Amanda Clare Usher-Wilson as a director on 30 July 2014 (1 page)
7 August 2014Termination of appointment of Daniel Steven Martineau as a director on 30 July 2014 (1 page)
7 August 2014Termination of appointment of Robin Mcewan Lee-Smith as a director on 30 July 2014 (1 page)
7 August 2014Appointment of Mr Stuart Ralph Poppleton as a director on 30 July 2014 (2 pages)
7 August 2014Termination of appointment of Robin Mcewan Lee-Smith as a director on 30 July 2014 (1 page)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • EUR 150,001
(7 pages)
26 February 2014Director's details changed for Ms Amanda Clare Usher-Wilson on 1 January 2014 (3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • EUR 150,001
(7 pages)
26 February 2014Director's details changed for Ms Amanda Clare Usher-Wilson on 1 January 2014 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
20 December 2012Appointment of Sandra Carla Nanni-Deoliveira Nunes as a director (3 pages)
20 December 2012Termination of appointment of Bruno Bottai as a director (2 pages)
20 December 2012Appointment of Sandra Carla Nanni-Deoliveira Nunes as a director (3 pages)
20 December 2012Termination of appointment of Bruno Bottai as a director (2 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
16 February 2012Appointment of Bruno Bottai as a director (3 pages)
16 February 2012Appointment of Bruno Bottai as a director (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Appointment of Daniel Steven Martineau as a director (3 pages)
6 September 2011Appointment of Daniel Steven Martineau as a director (3 pages)
4 August 2011Termination of appointment of Michelle Bezerra as a director (2 pages)
4 August 2011Termination of appointment of Michelle Bezerra as a director (2 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Amanda Clare Usher-Wilson on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Michelle Bezerra on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Amanda Clare Usher-Wilson on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Michelle Bezerra on 1 October 2009 (2 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 July 2009Director appointed amanda clare usher-wilson (2 pages)
29 July 2009Appointment terminated director nicola margetts (1 page)
29 July 2009Director appointed michelle bezerra (2 pages)
29 July 2009Appointment terminated secretary trevona LIMITED (1 page)
29 July 2009Appointment terminated director nicola margetts (1 page)
29 July 2009Director appointed robin mcewan lee-smith (2 pages)
29 July 2009Director appointed michelle bezerra (2 pages)
29 July 2009Appointment terminated director regula LIMITED (1 page)
29 July 2009Director appointed robin mcewan lee-smith (2 pages)
29 July 2009Director appointed amanda clare usher-wilson (2 pages)
29 July 2009Appointment terminated secretary trevona LIMITED (1 page)
29 July 2009Appointment terminated director regula LIMITED (1 page)
17 March 2009Return made up to 26/02/09; full list of members (4 pages)
17 March 2009Return made up to 26/02/09; full list of members (4 pages)
29 October 2008Director appointed nicola jane margetts (2 pages)
29 October 2008Director appointed luca corabi (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 October 2008Appointment terminated director luca corabi (1 page)
29 October 2008Director appointed luca corabi (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 October 2008Director appointed nicola jane margetts (2 pages)
29 October 2008Appointment terminated director luca corabi (1 page)
24 April 2008Return made up to 26/02/08; full list of members (3 pages)
24 April 2008Return made up to 26/02/08; full list of members (3 pages)
18 March 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
18 March 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
18 March 2008Total exemption full accounts made up to 31 December 2005 (7 pages)
18 March 2008Total exemption full accounts made up to 31 December 2005 (7 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 26/02/07; full list of members (2 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 26/02/07; full list of members (2 pages)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Secretary's particulars changed (1 page)
18 September 2006Registered office changed on 18/09/06 from: 7 wellbeck street london W1G 9YE (1 page)
18 September 2006Registered office changed on 18/09/06 from: 7 wellbeck street london W1G 9YE (1 page)
30 May 2006Return made up to 26/02/06; full list of members (6 pages)
30 May 2006Return made up to 26/02/06; full list of members (6 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (3 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (3 pages)
19 April 2006New secretary appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Registered office changed on 24/02/06 from: 201 haverstock hill london NW3 4QG (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Registered office changed on 24/02/06 from: 201 haverstock hill london NW3 4QG (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
13 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 March 2005Return made up to 26/02/05; full list of members (6 pages)
8 March 2005Return made up to 26/02/05; full list of members (6 pages)
20 September 2004Particulars of contract relating to shares (4 pages)
20 September 2004Particulars of contract relating to shares (4 pages)
20 September 2004Ad 16/03/04--------- eur si 150000@1=150000 eur ic 1/150001 (2 pages)
20 September 2004Ad 16/03/04--------- eur si 150000@1=150000 eur ic 1/150001 (2 pages)
13 August 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
13 August 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 June 2004Nc inc already adjusted 10/03/04 (1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 June 2004Nc inc already adjusted 10/03/04 (1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 March 2004New secretary appointed (1 page)
12 March 2004New director appointed (3 pages)
12 March 2004New secretary appointed (1 page)
12 March 2004New director appointed (3 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
26 February 2004Incorporation (16 pages)
26 February 2004Incorporation (16 pages)