3rd Floor
London
W1U 6TU
Secretary Name | Ms Federica Bertollini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33rd Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Mario Gabriele Albera |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2010(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 June 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | PO Box 6900 Residenza Rebecca Via Cassarinetta 20 Lugano Switzerland |
Director Name | ICM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | 4 Warren Mews London W1T 6AW |
Director Name | Samson Management Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2010) |
Correspondence Address | Suite 808 1220 North Market Street Wilmington Delaware De 19801 United States |
Secretary Name | ICM Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 2016) |
Correspondence Address | 4th Floor 20 Margaret Street London W1W 8RS |
Registered Address | 120 Baker Street 3rd Floor London W1U 6TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
814.6k at £1 | Mario Gabrielle Albera 75.00% Ordinary |
---|---|
135.8k at £1 | Albera Luca Alessandro 12.50% Ordinary |
135.8k at £1 | Albera Matteo Michele 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,125,123 |
Cash | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
28 April 2023 | Notification of United Business Consulting Fz Lle as a person with significant control on 15 March 2023 (2 pages) |
---|---|
28 April 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
28 April 2023 | Cessation of Luca Alessandro Albera as a person with significant control on 15 March 2023 (1 page) |
28 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
10 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 March 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
5 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
22 January 2021 | Cessation of Anna Maria Sacchi as a person with significant control on 20 January 2021 (1 page) |
22 January 2021 | Notification of Luca Alessandro Albera as a person with significant control on 20 January 2021 (2 pages) |
24 November 2020 | Cessation of Mario Gabriele Albera as a person with significant control on 4 June 2020 (1 page) |
24 November 2020 | Registered office address changed from PO Box W1U 6TU 3rd Floor 120 Baker Street Westminster London W1U 6TU United Kingdom to PO Box W1U 6TU 120 Baker Street 3rd Floor London W1U 6TU on 24 November 2020 (1 page) |
24 November 2020 | Notification of Anna Maria Sacchi as a person with significant control on 8 October 2020 (2 pages) |
24 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
22 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
9 June 2020 | Termination of appointment of Mario Gabriele Albera as a director on 8 June 2020 (1 page) |
9 April 2020 | Appointment of Mr Luca Alessandro Albera as a director on 8 April 2020 (2 pages) |
18 February 2020 | Withdrawal of a person with significant control statement on 18 February 2020 (2 pages) |
19 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Director's details changed for Mr Mario Gabriele Albera on 5 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Mario Gabriele Albera on 5 September 2017 (2 pages) |
4 July 2017 | Registered office address changed from 4th Floor 20 Margaret Street London W1W 8RS to PO Box W1U 6TU 3rd Floor 120 Baker Street Westminster London W1U 6TU on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 4th Floor 20 Margaret Street London W1W 8RS to PO Box W1U 6TU 3rd Floor 120 Baker Street Westminster London W1U 6TU on 4 July 2017 (1 page) |
16 February 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 February 2017 | Statement of capital following an allotment of shares on 31 December 2013
|
16 February 2017 | Statement of capital following an allotment of shares on 31 December 2013
|
16 February 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 October 2016 | Termination of appointment of Icm Secretaries Ltd as a secretary on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Icm Secretaries Ltd as a secretary on 3 October 2016 (1 page) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 March 2016 | Compulsory strike-off action has been suspended (1 page) |
26 March 2016 | Compulsory strike-off action has been suspended (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Termination of appointment of Federica Bertollini as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Icm Secretaries Ltd as a secretary on 26 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Federica Bertollini as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Icm Secretaries Ltd as a secretary on 26 August 2014 (2 pages) |
25 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 25 June 2014 (1 page) |
25 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 May 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 January 2011 | Appointment of Mr Mario Gabriele Albera as a director (2 pages) |
10 January 2011 | Termination of appointment of Samson Management Llc as a director (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 January 2011 | Termination of appointment of Samson Management Llc as a director (1 page) |
10 January 2011 | Appointment of Mr Mario Gabriele Albera as a director (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
20 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
19 February 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
19 February 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
14 September 2006 | Incorporation (13 pages) |
14 September 2006 | Incorporation (13 pages) |