Company NameDuemme Capital Limited
Company StatusDissolved
Company Number05796763
CategoryPrivate Limited Company
Incorporation Date26 April 2006(17 years, 11 months ago)
Dissolution Date30 March 2017 (7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66300Fund management activities

Directors

Director NameClaudio Grego
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleBank Manager
Country of ResidenceItaly
Correspondence Address7 Via Antonia Pozzi
Milan
Italy
20149
Secretary NameClaudio Grego
NationalityItalian
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address6th Floor Farringdon Street
London
EC4A 4AB
Director NameMr Filippo Francesco Vittorio Di Naro
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed26 November 2010(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 30 March 2017)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence Address28 Via Paolo Giovio
Milan
20144
Director NameProf Ignazio Basile
Date of BirthNovember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCeo- Duenne Hedge Sgr Spa
Correspondence Address4 Piazza Del Carmine N.4
Milano
Lobardia
20121
Foreign
Director NameMassimo De Marco
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleChief Investment Officer
Correspondence AddressFlat 410 5 Hermitage Street
London
W2 1PW
Director NameMr Paolo Andrea Felice Cuniberti
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed21 April 2009(2 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 33 Grosvenor Place
London
SW1X 7HY
Director NameMr Antonio Maria Penna
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2009(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4th Floor 33 Grosvenor Place
London
SW1X 7HY

Location

Registered Address6th Floor Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2017Final Gazette dissolved following liquidation (1 page)
30 December 2016Return of final meeting in a members' voluntary winding up (15 pages)
15 September 2016Liquidators' statement of receipts and payments to 14 July 2016 (14 pages)
11 September 2015Liquidators statement of receipts and payments to 14 July 2015 (16 pages)
11 September 2015Liquidators' statement of receipts and payments to 14 July 2015 (16 pages)
11 September 2014Liquidators statement of receipts and payments to 14 July 2014 (15 pages)
11 September 2014Liquidators' statement of receipts and payments to 14 July 2014 (15 pages)
9 August 2013Declaration of solvency (4 pages)
26 July 2013Appointment of a voluntary liquidator (1 page)
26 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2013Registered office address changed from 4Th Floor 33 Grosvenor Place London SW1X 7HY on 26 July 2013 (2 pages)
9 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100,000
(5 pages)
14 August 2012Full accounts made up to 31 December 2011 (19 pages)
10 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
10 August 2012Register inspection address has been changed (1 page)
10 August 2012Termination of appointment of Paolo Cuniberti as a director (1 page)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
9 May 2011Full accounts made up to 31 December 2010 (19 pages)
17 January 2011Termination of appointment of Antonio Penna as a director (1 page)
17 January 2011Appointment of Mr. Filippo Francesco Vittorio Di Naro as a director (2 pages)
14 October 2010Full accounts made up to 31 December 2009 (19 pages)
28 May 2010Secretary's details changed for Claudio Grego on 21 May 2010 (1 page)
28 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Claudio Grego on 21 May 2010 (2 pages)
28 May 2010Director's details changed for Paolo Cuniberti on 21 May 2010 (2 pages)
28 May 2010Termination of appointment of Ignazio Basile as a director (1 page)
3 December 2009Appointment of Mr Antonio Maria Penna as a director (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
25 September 2009Registered office changed on 25/09/2009 from mwb business exchange berkely st 1 berkeley street london W1J 8DJ (1 page)
18 June 2009Return made up to 21/05/09; full list of members (4 pages)
6 May 2009Director appointed paolo cuniberti (2 pages)
10 March 2009Appointment terminated director massimo de marco (1 page)
4 November 2008Full accounts made up to 31 December 2007 (18 pages)
20 June 2008Return made up to 21/05/08; full list of members (4 pages)
19 June 2008Director's change of particulars / ignazio basile / 19/05/2008 (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 June 2007Return made up to 21/05/07; full list of members (7 pages)
26 March 2007Registered office changed on 26/03/07 from: berkeley square house berkeley square london W1J 6BD (1 page)
26 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
19 September 2006Director's particulars changed (1 page)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 May 2006New director appointed (2 pages)
5 May 2006Ad 26/04/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
26 April 2006Incorporation (20 pages)