Company NameOld Bond 43 (Holdings) Limited
Company StatusActive
Company Number06316272
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Previous NamesTyrolese (622) Limited and Agnew's Property Investments (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMatteo Maria Silvio Eugenio Soldati
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySwiss
StatusCurrent
Appointed02 July 2014(6 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleTax Advisor And Partner
Country of ResidenceSwitzerland
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr Dominic Alessandro Pietro Giacon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr Ippolito Etro
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Spartaco N. 3
20135
Milan
Italy
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr Morland Herbert Julian Agnew
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 14 November 2007)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence Address76 Alderney Street
London
SW1V 4EX
Director NameMr Mark Alistair Manwaring Robertson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 14 November 2007)
RoleFine Art Dealer
Correspondence AddressLynchmere Farm
Mattingley
Hook
Hampshire
RG27 8JZ
Secretary NameMr Mark Alistair Manwaring Robertson
NationalityBritish
StatusResigned
Appointed04 October 2007(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 11 April 2008)
RoleFine Art Dealer
Correspondence AddressLynchmere Farm
Mattingley
Hook
Hampshire
RG27 8JZ
Director NameMr Jonathan Geoffrey William Agnew
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(2 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 11 April 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
51 Eaton Square
London
SW1W 9BE
Director NameJan Anthony Kingzett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 April 2008)
RoleInvestment Fund Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sloane Avenue
London
SW3 3JE
Director NameMr Donald Newell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(3 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 11 April 2008)
RoleChartered Surveyor Rtd
Country of ResidenceUnited Kingdom
Correspondence Address73 Sussex Square
London
W2 2SS
Director NameMr Ippolito Etro
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2008(8 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address20129 Via Giovanni Morelli 4
Milan
Italy
Director NameMr Gerolamo Etro
Date of BirthNovember 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2008(8 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Spartaco 3
Milano
20135
Director NameGiuseppe Leoni
Date of BirthOctober 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2008(8 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Lanzone N.I
Milano
Italy
Secretary NameMr Ippolito Etro
NationalityItalian
StatusResigned
Appointed11 April 2008(8 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressViale Mayno 26
Milano
20129
Director NameAlan Ruthven Burdon Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNettleden Farm
Nettleden
Hemel Hempstead
Hertfordshire
HP1 3DQ
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameMr Francesco Giannaccari
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed27 January 2015(7 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 July 2015)
RoleGeneral Manager At Etro S.P.A
Country of ResidenceItaly
Correspondence Address4 Bedford Row
London
WC1R 4TF
Director NameMr Francesco Freschi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2015(8 years after company formation)
Appointment Duration7 years, 3 months (resigned 22 November 2022)
RoleManager
Country of ResidenceItaly
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address66 Lincolns Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2009(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 2012)
Correspondence Address4 Bedford Row
London
WC1R 4DF
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2012(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2012)
Correspondence Address7 Welbeck Street
London
W1G 9YE

Location

Registered AddressSt. Martin's Court
10 Paternoster Row
London
EC4M 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

11.4m at £1Etro Spa
100.00%
Ordinary

Financials

Year2014
Turnover£4,551,898
Gross Profit£1,983,584
Net Worth£30,290,988
Cash£521,295
Current Liabilities£2,142,337

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

18 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (15 pages)
9 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
29 November 2022Termination of appointment of Francesco Freschi as a director on 22 November 2022 (1 page)
20 October 2022Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 (1 page)
20 October 2022Registered office address changed from First Floor 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ on 20 October 2022 (1 page)
1 June 2022Accounts for a small company made up to 31 December 2021 (18 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
22 December 2021Appointment of Ippolito Etro as a director on 21 December 2021 (2 pages)
29 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
7 July 2021Accounts for a small company made up to 31 December 2020 (14 pages)
3 December 2020Registered office address changed from 4 Bedford Row London WC1R 4TF to First Floor 140 Brompton Road London SW3 1HY on 3 December 2020 (1 page)
3 December 2020Secretary's details changed for Collyer Bristow Secretaries Limited on 3 December 2020 (1 page)
14 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 September 2016Full accounts made up to 31 December 2015 (24 pages)
19 September 2016Full accounts made up to 31 December 2015 (24 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
4 August 2015Termination of appointment of Francesco Giannaccari as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Francesco Giannaccari as a director on 31 July 2015 (1 page)
4 August 2015Appointment of Mr Francesco Freschi as a director on 31 July 2015 (2 pages)
4 August 2015Appointment of Mr Francesco Freschi as a director on 31 July 2015 (2 pages)
30 July 2015Secretary's details changed for Collyer Bristow Secretaries Limited on 18 July 2015 (1 page)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 11,440,040
(4 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 11,440,040
(4 pages)
30 July 2015Secretary's details changed for Collyer Bristow Secretaries Limited on 18 July 2015 (1 page)
17 July 2015Full accounts made up to 31 December 2014 (17 pages)
17 July 2015Full accounts made up to 31 December 2014 (17 pages)
4 March 2015Appointment of Mr Francesco Giannaccari as a director on 27 January 2015 (2 pages)
4 March 2015Appointment of Mr Francesco Giannaccari as a director on 27 January 2015 (2 pages)
3 March 2015Termination of appointment of Ippolito Etro as a director on 27 January 2015 (1 page)
3 March 2015Termination of appointment of Ippolito Etro as a director on 27 January 2015 (1 page)
8 December 2014Appointment of Mr Dominic Alessandro Pietro Giacon as a director on 4 December 2014 (2 pages)
8 December 2014Appointment of Mr Dominic Alessandro Pietro Giacon as a director on 4 December 2014 (2 pages)
8 December 2014Appointment of Mr Dominic Alessandro Pietro Giacon as a director on 4 December 2014 (2 pages)
24 July 2014Director's details changed for Mr Ippolito Etro on 24 July 2014 (2 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 11,440,040
(5 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 11,440,040
(5 pages)
24 July 2014Director's details changed for Mr Ippolito Etro on 24 July 2014 (2 pages)
14 July 2014Termination of appointment of Martin William Gordon Palmer as a director on 2 July 2014 (1 page)
14 July 2014Termination of appointment of Martin William Gordon Palmer as a director on 2 July 2014 (1 page)
14 July 2014Termination of appointment of Martin William Gordon Palmer as a director on 2 July 2014 (1 page)
14 July 2014Appointment of Matteo Maria Silvio Eugenio Soldati as a director on 2 July 2014 (2 pages)
14 July 2014Appointment of Matteo Maria Silvio Eugenio Soldati as a director on 2 July 2014 (2 pages)
14 July 2014Appointment of Matteo Maria Silvio Eugenio Soldati as a director on 2 July 2014 (2 pages)
25 June 2014Full accounts made up to 31 December 2013 (17 pages)
25 June 2014Full accounts made up to 31 December 2013 (17 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
12 July 2013Full accounts made up to 31 December 2012 (17 pages)
12 July 2013Full accounts made up to 31 December 2012 (17 pages)
1 November 2012Appointment of Collyer Bristow Secretaries Limited as a secretary (2 pages)
1 November 2012Appointment of Collyer Bristow Secretaries Limited as a secretary (2 pages)
22 October 2012Termination of appointment of Broughton Secretaries Limited as a secretary (1 page)
22 October 2012Termination of appointment of Broughton Secretaries Limited as a secretary (1 page)
22 October 2012Registered office address changed from 7 Welbeck Street London W1G 9YE England on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 7 Welbeck Street London W1G 9YE England on 22 October 2012 (1 page)
2 October 2012Appointment of Broughton Secretaries Limited as a secretary (2 pages)
2 October 2012Termination of appointment of Collyer Bristow Secretaries Limited as a secretary (1 page)
2 October 2012Appointment of Broughton Secretaries Limited as a secretary (2 pages)
2 October 2012Registered office address changed from 4 Bedford Row London WC1R 4DF on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Collyer Bristow Secretaries Limited as a secretary (1 page)
2 October 2012Registered office address changed from 4 Bedford Row London WC1R 4DF on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 4 Bedford Row London WC1R 4DF on 2 October 2012 (1 page)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
30 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
20 December 2011Statement of capital following an allotment of shares on 16 December 2011
  • GBP 11,440,040
(4 pages)
20 December 2011Statement of capital following an allotment of shares on 16 December 2011
  • GBP 11,440,040
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 9,540,040.00
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 9,540,040.00
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 9,540,040.00
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 9,040,040
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 9,040,040
(4 pages)
2 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
10 August 2011Statement of capital following an allotment of shares on 30 May 2011
  • GBP 8,040,040
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 8,540,040
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 30 May 2011
  • GBP 8,040,040
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 8,540,040
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 8,540,040.00
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 8,540,040.00
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 854,040.00
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 8,040,040.00
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 8,040,040.00
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 854,040.00
(4 pages)
23 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 8,290,040.00
(4 pages)
23 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 8,290,040.00
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 8,290,040
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 8,290,040
(4 pages)
27 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot 2,000,000 shares 19/05/2011
(3 pages)
27 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot 2,000,000 shares 19/05/2011
(3 pages)
25 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
25 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 7,790,040.00
(4 pages)
18 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 7,790,040.00
(4 pages)
15 December 2010Memorandum and Articles of Association (12 pages)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 December 2010Memorandum and Articles of Association (12 pages)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 6,590,040.00
(5 pages)
6 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 6,590,040.00
(5 pages)
1 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 3,790,040
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 3,790,040
(3 pages)
22 November 2010Appointment of Martin William Gordon Palmer as a director (3 pages)
22 November 2010Appointment of Martin William Gordon Palmer as a director (3 pages)
18 November 2010Termination of appointment of Alan Burdon Cooper as a director (2 pages)
18 November 2010Termination of appointment of Alan Burdon Cooper as a director (2 pages)
22 September 2010Secretary's details changed for Collyer Bristow Secretaries Limited on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Collyer Bristow Secretaries Limited on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
22 September 2010Secretary's details changed for Collyer Bristow Secretaries Limited on 1 October 2009 (2 pages)
10 May 2010Full accounts made up to 31 December 2009 (22 pages)
10 May 2010Full accounts made up to 31 December 2009 (22 pages)
30 July 2009Return made up to 18/07/09; full list of members (3 pages)
30 July 2009Return made up to 18/07/09; full list of members (3 pages)
6 July 2009Appointment terminated secretary ippolito etro (1 page)
6 July 2009Appointment terminated secretary ippolito etro (1 page)
6 July 2009Secretary appointed collyer bristow secretaries LIMITED (2 pages)
6 July 2009Secretary appointed collyer bristow secretaries LIMITED (2 pages)
24 June 2009Full accounts made up to 31 December 2008 (16 pages)
24 June 2009Full accounts made up to 31 December 2008 (16 pages)
28 January 2009Director appointed alan ruthven burdon-cooper logged form (2 pages)
28 January 2009Director appointed alan ruthven burdon-cooper logged form (2 pages)
28 January 2009Resolutions
  • RES13 ‐ Alan burdon-cooper appointed as director 23/12/2008
(2 pages)
28 January 2009Resolutions
  • RES13 ‐ Alan burdon-cooper appointed as director 23/12/2008
(2 pages)
21 January 2009Resolutions
  • RES13 ‐ Authorise the sole director to execute the transaction, other paperwork 12/12/2008
(2 pages)
21 January 2009Resolutions
  • RES13 ‐ Authorise the sole director to execute the transaction, other paperwork 12/12/2008
(2 pages)
14 January 2009Director appointed alan ruthven burden looper (2 pages)
14 January 2009Appointment terminated director gerolamo etro (1 page)
14 January 2009Director appointed alan ruthven burden looper (2 pages)
14 January 2009Appointment terminated director giuseppe leoni (1 page)
14 January 2009Appointment terminated director gerolamo etro (1 page)
14 January 2009Appointment terminated director giuseppe leoni (1 page)
27 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 October 2008Memorandum and Articles of Association (12 pages)
2 October 2008Memorandum and Articles of Association (12 pages)
22 September 2008Ad 05/09/08\gbp si 3700000@1=3700000\gbp ic 90040/3790040\ (2 pages)
22 September 2008Ad 05/09/08\gbp si 3700000@1=3700000\gbp ic 90040/3790040\ (2 pages)
22 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Cancel debt 05/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 September 2008Nc inc already adjusted 05/09/08 (1 page)
22 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Cancel debt 05/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 September 2008Statement of affairs (3 pages)
22 September 2008Nc inc already adjusted 05/09/08 (1 page)
22 September 2008Statement of affairs (3 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Registered office changed on 29/07/2008 from 4 bedford row london WC1R 4DF (1 page)
29 July 2008Return made up to 18/07/08; full list of members (4 pages)
29 July 2008Return made up to 18/07/08; full list of members (4 pages)
29 July 2008Registered office changed on 29/07/2008 from 4 bedford row london WC1R 4DF (1 page)
29 July 2008Location of debenture register (1 page)
30 May 2008Full accounts made up to 31 December 2007 (12 pages)
30 May 2008Full accounts made up to 31 December 2007 (12 pages)
29 April 2008Memorandum and Articles of Association (12 pages)
29 April 2008Memorandum and Articles of Association (12 pages)
28 April 2008Company name changed agnew's property investments (holdings) LIMITED\certificate issued on 28/04/08 (3 pages)
28 April 2008Company name changed agnew's property investments (holdings) LIMITED\certificate issued on 28/04/08 (3 pages)
21 April 2008Auditor's resignation (1 page)
21 April 2008Auditor's resignation (1 page)
17 April 2008Director appointed giuseppe leoni (2 pages)
17 April 2008Director appointed giuseppe leoni (2 pages)
16 April 2008Appointment terminated secretary mark robertson (1 page)
16 April 2008Appointment terminated director jonathan agnew (1 page)
16 April 2008Appointment terminated director donald newell (1 page)
16 April 2008Appointment terminated secretary mark robertson (1 page)
16 April 2008Appointment terminated director jonathan agnew (1 page)
16 April 2008Registered office changed on 16/04/2008 from 66 lincolns inn fields london WC2A 3LH (1 page)
16 April 2008Director appointed gerolamo etro (2 pages)
16 April 2008Director and secretary appointed ippolito etro (2 pages)
16 April 2008Director and secretary appointed ippolito etro (2 pages)
16 April 2008Director appointed gerolamo etro (2 pages)
16 April 2008Registered office changed on 16/04/2008 from 66 lincolns inn fields london WC2A 3LH (1 page)
16 April 2008Appointment terminated director jan kingzett (1 page)
16 April 2008Appointment terminated director jan kingzett (1 page)
16 April 2008Appointment terminated director donald newell (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
19 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
30 October 2007Nc inc already adjusted 10/10/07 (2 pages)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
30 October 2007Ad 10/10/07--------- £ si 90039@1=90039 £ ic 1/90040 (6 pages)
30 October 2007Ad 10/10/07--------- £ si 90039@1=90039 £ ic 1/90040 (6 pages)
30 October 2007Nc inc already adjusted 10/10/07 (2 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
30 October 2007Particulars of contract relating to shares (2 pages)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2007Particulars of contract relating to shares (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007Company name changed tyrolese (622) LIMITED\certificate issued on 02/10/07 (2 pages)
2 October 2007Company name changed tyrolese (622) LIMITED\certificate issued on 02/10/07 (2 pages)
18 July 2007Incorporation (18 pages)
18 July 2007Incorporation (18 pages)