Company NamePartnership Business R.E.B.I.I. Ltd
DirectorGiuseppe Pettenati
Company StatusActive
Company Number06484599
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Giuseppe Pettenati
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed26 October 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleLegal Adviser
Country of ResidenceItaly
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Secretary NameRidgway Financial Services Limited (Corporation)
StatusCurrent
Appointed25 January 2008(same day as company formation)
Correspondence Address9 Seagrave Road
London
SW6 1RP
Secretary NameModular Trading Solutions Ltd (Corporation)
StatusCurrent
Appointed25 January 2008(same day as company formation)
Correspondence Address16 Ridgway Place
London
SW19 4EP
Director NameArsidia Calzolari
Date of BirthMay 1935 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressViale Carlo Tommaso
Odescalchi 83
Roma
00147
Italy
Director NameMrs Vanna Pelliccia
Date of BirthOctober 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2012(3 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 October 2012)
RoleManager
Country of ResidenceItaly
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,427
Current Liabilities£7,916

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

12 May 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 May 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
2 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
13 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
4 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(3 pages)
4 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(3 pages)
8 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
8 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
2 January 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
2 January 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
4 December 2012Appointment of Mr Giuseppe Pettenati as a director (2 pages)
4 December 2012Termination of appointment of Vanna Pelliccia as a director (1 page)
4 December 2012Termination of appointment of Vanna Pelliccia as a director (1 page)
4 December 2012Appointment of Mr Giuseppe Pettenati as a director (2 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Secretary's details changed for Ridgway Financial Services Limited on 1 January 2012 (2 pages)
22 August 2012Registered office address changed from 1-5 Lillie Road London SW6 1TX on 22 August 2012 (1 page)
22 August 2012Secretary's details changed for Ridgway Financial Services Limited on 1 January 2012 (2 pages)
22 August 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
22 August 2012Appointment of Mrs Vanna Pelliccia as a director (2 pages)
22 August 2012Registered office address changed from 1-5 Lillie Road London SW6 1TX on 22 August 2012 (1 page)
22 August 2012Secretary's details changed for Ridgway Financial Services Limited on 1 January 2012 (2 pages)
22 August 2012Termination of appointment of Arsidia Calzolari as a director (1 page)
22 August 2012Appointment of Mrs Vanna Pelliccia as a director (2 pages)
22 August 2012Termination of appointment of Arsidia Calzolari as a director (1 page)
22 August 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
8 August 2012Compulsory strike-off action has been suspended (1 page)
8 August 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
22 March 2010Director's details changed for Arsidia Calzolari on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Ridgway Financial Services Limited on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Ridgway Financial Services Limited on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Arsidia Calzolari on 22 March 2010 (2 pages)
3 September 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
3 September 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
2 February 2008Ad 25/01/08--------- £ si 90@1=90 £ ic 10/100 (2 pages)
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 February 2008Ad 25/01/08--------- £ si 90@1=90 £ ic 10/100 (2 pages)
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (1 page)
25 January 2008Incorporation (10 pages)
25 January 2008Incorporation (10 pages)