London
EC4M 7EJ
Director Name | Mr Dominic Alessandro Pietro Giacon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2014(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Mr Ippolito Etro |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 December 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Spartaco N. 3 20135 Milan Italy |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2012(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Mr Morland Herbert Julian Agnew |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 November 2007) |
Role | Fine Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 76 Alderney Street London SW1V 4EX |
Director Name | Mr Mark Alistair Manwaring Robertson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 November 2007) |
Role | Fine Art Dealer |
Correspondence Address | Lynchmere Farm Mattingley Hook Hampshire RG27 8JZ |
Secretary Name | Mr Mark Alistair Manwaring Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 April 2008) |
Role | Fine Art Dealer |
Correspondence Address | Lynchmere Farm Mattingley Hook Hampshire RG27 8JZ |
Director Name | Mr Jonathan Geoffrey William Agnew |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 11 April 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 51 Eaton Square London SW1W 9BE |
Director Name | Jan Anthony Kingzett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 April 2008) |
Role | Investment Fund Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sloane Avenue London SW3 3JE |
Director Name | Mr Donald Newell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 April 2008) |
Role | Chartered Surveyor Rtd |
Country of Residence | United Kingdom |
Correspondence Address | 73 Sussex Square London W2 2SS |
Director Name | Mr Ippolito Etro |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 20129 Via Giovanni Morelli 4 Milan Italy |
Director Name | Mr Gerolamo Etro |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Spartaco 3 Milano 20135 |
Director Name | Giuseppe Leoni |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Lanzone N.I Milano Italy |
Secretary Name | Mr Ippolito Etro |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Viale Mayno 26 Milano 20129 |
Director Name | Alan Ruthven Burdon Cooper |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Nettleden Farm Nettleden Hemel Hempstead Hertfordshire HP1 3DQ |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | Mr Francesco Giannaccari |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 January 2015(7 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2015) |
Role | General Manager At Etro S.P.A |
Country of Residence | Italy |
Correspondence Address | 4 Bedford Row London WC1R 4TF |
Director Name | Mr Francesco Freschi |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 2015(8 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 November 2022) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 66 Lincolns Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 2012) |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2012(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2012) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Registered Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
11.4m at £1 | Etro Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,551,898 |
Gross Profit | £1,983,584 |
Net Worth | £30,290,988 |
Cash | £521,295 |
Current Liabilities | £2,142,337 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
18 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
9 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
29 November 2022 | Termination of appointment of Francesco Freschi as a director on 22 November 2022 (1 page) |
20 October 2022 | Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 (1 page) |
20 October 2022 | Registered 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 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
22 December 2021 | Appointment of Ippolito Etro as a director on 21 December 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
7 July 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
3 December 2020 | Registered 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 2020 | Secretary's details changed for Collyer Bristow Secretaries Limited on 3 December 2020 (1 page) |
14 September 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
22 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
19 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
4 August 2015 | Termination of appointment of Francesco Giannaccari as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Francesco Giannaccari as a director on 31 July 2015 (1 page) |
4 August 2015 | Appointment of Mr Francesco Freschi as a director on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Francesco Freschi as a director on 31 July 2015 (2 pages) |
30 July 2015 | Secretary's details changed for Collyer Bristow Secretaries Limited on 18 July 2015 (1 page) |
30 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Secretary's details changed for Collyer Bristow Secretaries Limited on 18 July 2015 (1 page) |
17 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 March 2015 | Appointment of Mr Francesco Giannaccari as a director on 27 January 2015 (2 pages) |
4 March 2015 | Appointment of Mr Francesco Giannaccari as a director on 27 January 2015 (2 pages) |
3 March 2015 | Termination of appointment of Ippolito Etro as a director on 27 January 2015 (1 page) |
3 March 2015 | Termination of appointment of Ippolito Etro as a director on 27 January 2015 (1 page) |
8 December 2014 | Appointment of Mr Dominic Alessandro Pietro Giacon as a director on 4 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Dominic Alessandro Pietro Giacon as a director on 4 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Dominic Alessandro Pietro Giacon as a director on 4 December 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Ippolito Etro on 24 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr Ippolito Etro on 24 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Martin William Gordon Palmer as a director on 2 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Martin William Gordon Palmer as a director on 2 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Martin William Gordon Palmer as a director on 2 July 2014 (1 page) |
14 July 2014 | Appointment of Matteo Maria Silvio Eugenio Soldati as a director on 2 July 2014 (2 pages) |
14 July 2014 | Appointment of Matteo Maria Silvio Eugenio Soldati as a director on 2 July 2014 (2 pages) |
14 July 2014 | Appointment of Matteo Maria Silvio Eugenio Soldati as a director on 2 July 2014 (2 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
12 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 November 2012 | Appointment of Collyer Bristow Secretaries Limited as a secretary (2 pages) |
1 November 2012 | Appointment of Collyer Bristow Secretaries Limited as a secretary (2 pages) |
22 October 2012 | Termination of appointment of Broughton Secretaries Limited as a secretary (1 page) |
22 October 2012 | Termination of appointment of Broughton Secretaries Limited as a secretary (1 page) |
22 October 2012 | Registered office address changed from 7 Welbeck Street London W1G 9YE England on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 7 Welbeck Street London W1G 9YE England on 22 October 2012 (1 page) |
2 October 2012 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
2 October 2012 | Termination of appointment of Collyer Bristow Secretaries Limited as a secretary (1 page) |
2 October 2012 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
2 October 2012 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Collyer Bristow Secretaries Limited as a secretary (1 page) |
2 October 2012 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 2 October 2012 (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 16 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 16 December 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
2 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 30 May 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 30 May 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
27 May 2011 | Resolutions
|
27 May 2011 | Resolutions
|
25 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
25 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
15 December 2010 | Memorandum and Articles of Association (12 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Memorandum and Articles of Association (12 pages) |
15 December 2010 | Resolutions
|
6 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
22 November 2010 | Appointment of Martin William Gordon Palmer as a director (3 pages) |
22 November 2010 | Appointment of Martin William Gordon Palmer as a director (3 pages) |
18 November 2010 | Termination of appointment of Alan Burdon Cooper as a director (2 pages) |
18 November 2010 | Termination of appointment of Alan Burdon Cooper as a director (2 pages) |
22 September 2010 | Secretary's details changed for Collyer Bristow Secretaries Limited on 1 October 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Collyer Bristow Secretaries Limited on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Secretary's details changed for Collyer Bristow Secretaries Limited on 1 October 2009 (2 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
30 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
6 July 2009 | Appointment terminated secretary ippolito etro (1 page) |
6 July 2009 | Appointment terminated secretary ippolito etro (1 page) |
6 July 2009 | Secretary appointed collyer bristow secretaries LIMITED (2 pages) |
6 July 2009 | Secretary appointed collyer bristow secretaries LIMITED (2 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 January 2009 | Director appointed alan ruthven burdon-cooper logged form (2 pages) |
28 January 2009 | Director appointed alan ruthven burdon-cooper logged form (2 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
14 January 2009 | Director appointed alan ruthven burden looper (2 pages) |
14 January 2009 | Appointment terminated director gerolamo etro (1 page) |
14 January 2009 | Director appointed alan ruthven burden looper (2 pages) |
14 January 2009 | Appointment terminated director giuseppe leoni (1 page) |
14 January 2009 | Appointment terminated director gerolamo etro (1 page) |
14 January 2009 | Appointment terminated director giuseppe leoni (1 page) |
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
2 October 2008 | Memorandum and Articles of Association (12 pages) |
2 October 2008 | Memorandum and Articles of Association (12 pages) |
22 September 2008 | Ad 05/09/08\gbp si 3700000@1=3700000\gbp ic 90040/3790040\ (2 pages) |
22 September 2008 | Ad 05/09/08\gbp si 3700000@1=3700000\gbp ic 90040/3790040\ (2 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Nc inc already adjusted 05/09/08 (1 page) |
22 September 2008 | Resolutions
|
22 September 2008 | Statement of affairs (3 pages) |
22 September 2008 | Nc inc already adjusted 05/09/08 (1 page) |
22 September 2008 | Statement of affairs (3 pages) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 4 bedford row london WC1R 4DF (1 page) |
29 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 4 bedford row london WC1R 4DF (1 page) |
29 July 2008 | Location of debenture register (1 page) |
30 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 April 2008 | Memorandum and Articles of Association (12 pages) |
29 April 2008 | Memorandum and Articles of Association (12 pages) |
28 April 2008 | Company name changed agnew's property investments (holdings) LIMITED\certificate issued on 28/04/08 (3 pages) |
28 April 2008 | Company name changed agnew's property investments (holdings) LIMITED\certificate issued on 28/04/08 (3 pages) |
21 April 2008 | Auditor's resignation (1 page) |
21 April 2008 | Auditor's resignation (1 page) |
17 April 2008 | Director appointed giuseppe leoni (2 pages) |
17 April 2008 | Director appointed giuseppe leoni (2 pages) |
16 April 2008 | Appointment terminated secretary mark robertson (1 page) |
16 April 2008 | Appointment terminated director jonathan agnew (1 page) |
16 April 2008 | Appointment terminated director donald newell (1 page) |
16 April 2008 | Appointment terminated secretary mark robertson (1 page) |
16 April 2008 | Appointment terminated director jonathan agnew (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 66 lincolns inn fields london WC2A 3LH (1 page) |
16 April 2008 | Director appointed gerolamo etro (2 pages) |
16 April 2008 | Director and secretary appointed ippolito etro (2 pages) |
16 April 2008 | Director and secretary appointed ippolito etro (2 pages) |
16 April 2008 | Director appointed gerolamo etro (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 66 lincolns inn fields london WC2A 3LH (1 page) |
16 April 2008 | Appointment terminated director jan kingzett (1 page) |
16 April 2008 | Appointment terminated director jan kingzett (1 page) |
16 April 2008 | Appointment terminated director donald newell (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
19 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
30 October 2007 | Nc inc already adjusted 10/10/07 (2 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
30 October 2007 | Ad 10/10/07--------- £ si 90039@1=90039 £ ic 1/90040 (6 pages) |
30 October 2007 | Ad 10/10/07--------- £ si 90039@1=90039 £ ic 1/90040 (6 pages) |
30 October 2007 | Nc inc already adjusted 10/10/07 (2 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Particulars of contract relating to shares (2 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Particulars of contract relating to shares (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
2 October 2007 | Company name changed tyrolese (622) LIMITED\certificate issued on 02/10/07 (2 pages) |
2 October 2007 | Company name changed tyrolese (622) LIMITED\certificate issued on 02/10/07 (2 pages) |
18 July 2007 | Incorporation (18 pages) |
18 July 2007 | Incorporation (18 pages) |