London
W1W 6QG
Director Name | Mr Giancarlo Gasparini |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 March 2019(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 107 Great Portland Street London W1W 6QG |
Director Name | Luis Alberto Gasparini Jr. |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 January 2021(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Great Portland Street London W1W 6QG |
Director Name | Mr Gavin John Gleave |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rh10 |
Director Name | Luis Alberto Gasparini (Junior) |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 September 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 2010) |
Role | Junior Analyst |
Country of Residence | United States |
Correspondence Address | 550 Melaluca Drive Miami 33137 United States |
Director Name | Mr Scott Wilson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 April 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 26 July 2013) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | First Floor Vintage Yard 59/63 Bermondsey Street London SE1 3XF |
Director Name | Miss Estefania Gasparini |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Italian,American |
Status | Resigned |
Appointed | 21 August 2018(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Great Portland Street London W1W 6QG |
Director Name | McLaren Coform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Secretary Name | McLarens Co Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
Website | euroexchangesecurities.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76363430 |
Telephone region | London |
Registered Address | 107 Great Portland Street London W1W 6QG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
950k at £1 | Luis Gasparini 95.00% Ordinary |
---|---|
50k at £1 | Ana Cristina Ruiz Royo 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,396,136 |
Cash | £4,951 |
Current Liabilities | £105,012 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
15 July 2009 | Delivered on: 17 July 2009 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal chargewith full title guarantee the deposited sum to the landlord see image for full details. Outstanding |
---|
28 January 2021 | Appointment of Luis Alberto Gasparini Jr. as a director on 11 January 2021 (2 pages) |
---|---|
27 November 2020 | Current accounting period extended from 28 October 2020 to 31 December 2020 (1 page) |
18 November 2020 | Full accounts made up to 31 October 2019 (30 pages) |
28 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
31 December 2019 | Amended full accounts made up to 31 October 2018 (20 pages) |
13 December 2019 | Register(s) moved to registered inspection location C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD (1 page) |
13 December 2019 | Register inspection address has been changed to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD (1 page) |
11 December 2019 | Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 107 Great Portland Street London W1W 6QG on 11 December 2019 (1 page) |
2 September 2019 | Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page) |
29 August 2019 | Change of details for Mr Luis Alberto Gasparini as a person with significant control on 6 April 2016 (2 pages) |
28 August 2019 | Director's details changed for Miss Estefania Gasparini on 22 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
28 August 2019 | Director's details changed for Luis Alberto Gasparini on 6 April 2016 (2 pages) |
28 August 2019 | Director's details changed for Mr Giancarlo Gasparini on 22 August 2019 (2 pages) |
16 August 2019 | Total exemption full accounts made up to 31 October 2018 (16 pages) |
13 March 2019 | Appointment of Mr Giancarlo Gasparini as a director on 6 March 2019 (2 pages) |
18 October 2018 | Second filing for the appointment of Estefania Gasparini as a director (6 pages) |
31 August 2018 | Appointment of Miss Estefania Gasparini as a director on 21 August 2018
|
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
29 July 2016 | Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 October 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
28 October 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
30 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
30 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
1 April 2015 | Termination of appointment of Mclarens Co Sec Ltd as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Mclarens Co Sec Ltd as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Mclarens Co Sec Ltd as a secretary on 1 April 2015 (1 page) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 February 2014 | Registered office address changed from First Floor Vintage Yard 59/63 Bermondsey Street London SE1 3XF United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from First Floor Vintage Yard 59/63 Bermondsey Street London SE1 3XF United Kingdom on 13 February 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
31 July 2013 | Secretary's details changed for Bmas Limited on 22 May 2013 (1 page) |
31 July 2013 | Secretary's details changed for Bmas Limited on 22 May 2013 (1 page) |
26 July 2013 | Termination of appointment of Scott Wilson as a director (1 page) |
26 July 2013 | Termination of appointment of Scott Wilson as a director (1 page) |
26 April 2013 | Appointment of Mr Scott Wilson as a director (2 pages) |
26 April 2013 | Appointment of Mr Scott Wilson as a director (2 pages) |
26 April 2013 | Registered office address changed from C/O Mclarens Penhurst 352 - 356 Battersea Park Road London SW11 3BY on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from C/O Mclarens Penhurst 352 - 356 Battersea Park Road London SW11 3BY on 26 April 2013 (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 November 2010 | Termination of appointment of Luis Gasparini (Junior) as a director (1 page) |
18 November 2010 | Termination of appointment of Luis Gasparini (Junior) as a director (1 page) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page) |
1 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 October 2009 | Director's details changed for Luis Alberto Gasparini (Junior) on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Luis Alberto Gasparini on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Luis Alberto Gasparini on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Luis Alberto Gasparini (Junior) on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Luis Alberto Gasparini (Junior) on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Luis Alberto Gasparini on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 3 old garden house, the lanterns bridge lane london SW11 3AD (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 3 old garden house, the lanterns bridge lane london SW11 3AD (1 page) |
4 February 2009 | Return made up to 25/10/08; full list of members (3 pages) |
4 February 2009 | Return made up to 25/10/08; full list of members (3 pages) |
11 September 2008 | Director appointed luis alberto gasparini (junior) (1 page) |
11 September 2008 | Appointment terminated director gavin gleave (1 page) |
11 September 2008 | Appointment terminated director gavin gleave (1 page) |
11 September 2008 | Director appointed luis alberto gasparini (junior) (1 page) |
9 July 2008 | Director appointed gavin john gleave (1 page) |
9 July 2008 | Director appointed gavin john gleave
|
19 June 2008 | Gbp nc 100000/2000000\16/06/08 (2 pages) |
19 June 2008 | Gbp nc 100000/2000000\16/06/08 (2 pages) |
14 March 2008 | Appointment terminated director mclaren coform LIMITED (1 page) |
14 March 2008 | Director appointed luis alberto gasparini (1 page) |
14 March 2008 | Appointment terminated director mclaren coform LIMITED (1 page) |
14 March 2008 | Director appointed luis alberto gasparini (1 page) |
25 October 2007 | Incorporation (16 pages) |
25 October 2007 | Incorporation (16 pages) |