Omega Suite
London
W6 7AP
Secretary Name | Anastasia Secretariat Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2016(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | Spaces 12 Hammersmith Grove Omega Suite London W6 7AP |
Director Name | Nicola Jane Margetts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 8 George Road St Peter Port Guernsey Gy1 18d |
Director Name | Luca Corabi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 02 October 2008) |
Role | Lawyer |
Correspondence Address | Via Maddalena 9 Milan Foreign |
Director Name | Michelle Bezerra |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 30 June 2009(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 2011) |
Role | Trust Office |
Country of Residence | Portugal |
Correspondence Address | Ch. Grange Falquet 5 Geneva Ge 1224 Switzerland |
Director Name | Mr Robin McEwan Lee-Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 23 Bentinck Close 76-82 Prince Albert Road London NW8 7RY |
Director Name | Ms Amanda Clare Usher-Wilson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6 Place Des Eaux-Vives 1207 Geneva Switzerland |
Director Name | Mr Daniel Steven Martineau |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 August 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2014) |
Role | Executive Chairman |
Country of Residence | Switzerland |
Correspondence Address | 6 Place Des Eaux-Vives Geneva 1207 Switzerland |
Director Name | Bruno Bottai |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 February 2012(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 13 December 2012) |
Role | Administrator |
Country of Residence | Switzerland |
Correspondence Address | 6 Place Des Eaux-Vives Geneva 1207 Switzerland |
Director Name | Sandra Carla Nanni-Deoliveira Nunes |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 December 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6 Place Des Eaux Vives Geneva 1207 Switzerland |
Director Name | Mr Stuart Ralph Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW |
Director Name | Ifscd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | IFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Director Name | Regula Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2009) |
Correspondence Address | Trident Chambers Wickhams Cay Road Town, Tortola British Virgin Islands |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Trevona Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2009) |
Correspondence Address | PO Box 523 Lefebvre Court, Lefebvre Street St. Peter Port GY1 6EJ |
Registered Address | Spaces 12 Hammersmith Grove Omega Suite London W6 7AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
150k at €1 | Cordusio Societa Fiduciaria Per Azioni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,451 |
Cash | £920 |
Current Liabilities | £120,332 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 4 weeks from now) |
12 January 2024 | Director's details changed for Ms Silvia Gattuso on 11 January 2024 (2 pages) |
---|---|
12 January 2024 | Change of details for Mr Stefano Cavallini as a person with significant control on 11 January 2024 (2 pages) |
12 January 2024 | Secretary's details changed for Anastasia Secretariat Services Ltd on 11 January 2024 (1 page) |
11 January 2024 | Registered 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 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
6 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
23 February 2023 | Change of details for Mr Stefano Cavallini as a person with significant control on 23 February 2023 (2 pages) |
22 February 2023 | Secretary's details changed for Anastasia Secretariat Services Ltd on 22 February 2023 (1 page) |
21 February 2023 | Director's details changed for Ms. Silvia Gattuso on 21 February 2023 (2 pages) |
21 February 2023 | Registered 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 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
5 October 2021 | Change of details for Mr Stefano Cavallini as a person with significant control on 5 October 2021 (2 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 June 2021 | Change of details for Mr Stefano Cavallini as a person with significant control on 7 June 2021 (2 pages) |
8 June 2021 | Director's details changed for Ms Silvia Gattuso on 7 June 2021 (2 pages) |
8 June 2021 | Secretary's details changed for Anastasia Secretariat Services Ltd on 7 June 2021 (1 page) |
8 June 2021 | Registered 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 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 May 2019 | Director's details changed for Ms Silvia Gattuso on 1 April 2019 (2 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 September 2017 | Notification of Stefano Cavallini as a person with significant control on 19 September 2017 (2 pages) |
29 September 2017 | Notification of Stefano Cavallini as a person with significant control on 19 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 January 2016 | Appointment of Miss Silvia Gattuso as a director on 28 January 2016 (2 pages) |
29 January 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Anastasia Secretariat Services Ltd as a secretary on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Miss Silvia Gattuso as a director on 28 January 2016 (2 pages) |
29 January 2016 | Appointment of Anastasia Secretariat Services Ltd as a secretary on 29 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Stuart Ralph Poppleton as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Stuart Ralph Poppleton as a director on 28 January 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 August 2014 | Appointment of Mr Stuart Ralph Poppleton as a director on 30 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Sandra Carla Nanni-Deoliveira Nunes as a director on 30 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Daniel Steven Martineau as a director on 30 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Amanda Clare Usher-Wilson as a director on 30 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Sandra Carla Nanni-Deoliveira Nunes as a director on 30 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Amanda Clare Usher-Wilson as a director on 30 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Daniel Steven Martineau as a director on 30 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Robin Mcewan Lee-Smith as a director on 30 July 2014 (1 page) |
7 August 2014 | Appointment of Mr Stuart Ralph Poppleton as a director on 30 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Robin Mcewan Lee-Smith as a director on 30 July 2014 (1 page) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Ms Amanda Clare Usher-Wilson on 1 January 2014 (3 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Ms Amanda Clare Usher-Wilson on 1 January 2014 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Appointment of Sandra Carla Nanni-Deoliveira Nunes as a director (3 pages) |
20 December 2012 | Termination of appointment of Bruno Bottai as a director (2 pages) |
20 December 2012 | Appointment of Sandra Carla Nanni-Deoliveira Nunes as a director (3 pages) |
20 December 2012 | Termination of appointment of Bruno Bottai as a director (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Appointment of Bruno Bottai as a director (3 pages) |
16 February 2012 | Appointment of Bruno Bottai as a director (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Appointment of Daniel Steven Martineau as a director (3 pages) |
6 September 2011 | Appointment of Daniel Steven Martineau as a director (3 pages) |
4 August 2011 | Termination of appointment of Michelle Bezerra as a director (2 pages) |
4 August 2011 | Termination of appointment of Michelle Bezerra as a director (2 pages) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Amanda Clare Usher-Wilson on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Michelle Bezerra on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Amanda Clare Usher-Wilson on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Michelle Bezerra on 1 October 2009 (2 pages) |
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Resolutions
|
5 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 July 2009 | Director appointed amanda clare usher-wilson (2 pages) |
29 July 2009 | Appointment terminated director nicola margetts (1 page) |
29 July 2009 | Director appointed michelle bezerra (2 pages) |
29 July 2009 | Appointment terminated secretary trevona LIMITED (1 page) |
29 July 2009 | Appointment terminated director nicola margetts (1 page) |
29 July 2009 | Director appointed robin mcewan lee-smith (2 pages) |
29 July 2009 | Director appointed michelle bezerra (2 pages) |
29 July 2009 | Appointment terminated director regula LIMITED (1 page) |
29 July 2009 | Director appointed robin mcewan lee-smith (2 pages) |
29 July 2009 | Director appointed amanda clare usher-wilson (2 pages) |
29 July 2009 | Appointment terminated secretary trevona LIMITED (1 page) |
29 July 2009 | Appointment terminated director regula LIMITED (1 page) |
17 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
29 October 2008 | Director appointed nicola jane margetts (2 pages) |
29 October 2008 | Director appointed luca corabi (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Appointment terminated director luca corabi (1 page) |
29 October 2008 | Director appointed luca corabi (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Director appointed nicola jane margetts (2 pages) |
29 October 2008 | Appointment terminated director luca corabi (1 page) |
24 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
24 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
18 March 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 March 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 March 2008 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 March 2008 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 7 wellbeck street london W1G 9YE (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 7 wellbeck street london W1G 9YE (1 page) |
30 May 2006 | Return made up to 26/02/06; full list of members (6 pages) |
30 May 2006 | Return made up to 26/02/06; full list of members (6 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (3 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (3 pages) |
19 April 2006 | New secretary appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 201 haverstock hill london NW3 4QG (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 201 haverstock hill london NW3 4QG (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
13 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
20 September 2004 | Particulars of contract relating to shares (4 pages) |
20 September 2004 | Particulars of contract relating to shares (4 pages) |
20 September 2004 | Ad 16/03/04--------- eur si 150000@1=150000 eur ic 1/150001 (2 pages) |
20 September 2004 | Ad 16/03/04--------- eur si 150000@1=150000 eur ic 1/150001 (2 pages) |
13 August 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
13 August 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
8 June 2004 | Nc inc already adjusted 10/03/04 (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Nc inc already adjusted 10/03/04 (1 page) |
8 June 2004 | Resolutions
|
12 March 2004 | New secretary appointed (1 page) |
12 March 2004 | New director appointed (3 pages) |
12 March 2004 | New secretary appointed (1 page) |
12 March 2004 | New director appointed (3 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
26 February 2004 | Incorporation (16 pages) |
26 February 2004 | Incorporation (16 pages) |