2 Portman Street
London
W1H 6DU
Director Name | Mr Angelo Lecchi |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 January 2019(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Alessandra Faraone |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | Via A Sangiorgio 12 Milan 20145 Foreign |
Director Name | Mr Filippo Ugo Mantegazza |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Emanuele Filiberto 13 Milan 20149 |
Secretary Name | Mr Stephen John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5.5k at £1 | Efeso Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,068 |
Net Worth | -£68,063 |
Cash | £9,583 |
Current Liabilities | £2,215 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
19 December 2023 | Director's details changed for Mr Angelo Lecchi on 1 July 2022 (2 pages) |
---|---|
12 October 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
23 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
3 May 2023 | Withdrawal of a person with significant control statement on 3 May 2023 (2 pages) |
3 May 2023 | Notification of Eurazeo Pme as a person with significant control on 20 June 2016 (2 pages) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
4 September 2021 | Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
2 September 2021 | Director's details changed for Mr Bruno Machiels on 2 September 2021 (2 pages) |
2 September 2021 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 2 September 2021 (1 page) |
2 September 2021 | Director's details changed for Mr Angelo Lecchi on 2 September 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
17 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
17 September 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
19 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
16 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
5 July 2019 | Director's details changed for Mr Angelo Lecchi on 10 June 2019 (2 pages) |
5 July 2019 | Director's details changed for Mr Bruno Machiels on 10 June 2019 (2 pages) |
22 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
26 February 2019 | Termination of appointment of Filippo Ugo Mantegazza as a director on 15 January 2019 (1 page) |
26 February 2019 | Termination of appointment of Alessandra Faraone as a director on 15 January 2019 (1 page) |
26 February 2019 | Appointment of Mr Bruno Machiels as a director on 15 January 2019 (2 pages) |
26 February 2019 | Appointment of Mr Angelo Lecchi as a director on 15 January 2019 (2 pages) |
3 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 December 2016 | Director's details changed for Mr Filippo Ugo Mantegazza on 1 April 2013 (2 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 March 2016 | Auditor's resignation (1 page) |
16 March 2016 | Auditor's resignation (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Termination of appointment of Stephen Mills as a secretary (1 page) |
4 April 2013 | Termination of appointment of Stephen Mills as a secretary (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
13 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Filippo Ugo Mantegazza on 8 February 2010 (2 pages) |
15 July 2010 | Director's details changed for Filippo Ugo Mantegazza on 8 February 2010 (2 pages) |
15 July 2010 | Director's details changed for Filippo Ugo Mantegazza on 8 February 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Secretary's details changed for Stephen John Mills on 1 October 2009 (1 page) |
30 November 2009 | Secretary's details changed for Stephen John Mills on 1 October 2009 (1 page) |
30 November 2009 | Secretary's details changed for Stephen John Mills on 1 October 2009 (1 page) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
26 September 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (1 page) |
26 September 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (1 page) |
31 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
12 July 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
12 July 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
4 July 2006 | Incorporation (13 pages) |
4 July 2006 | Incorporation (13 pages) |