Rome
00041
Italy
Director Name | Mr Ciro Caiazzo |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 12 Via San Michele Degli Scalzi Pisa 56124 |
Secretary Name | Berkeley Business Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2013(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG |
Director Name | Antonio Gerola |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Diving Superintendent |
Country of Residence | Italy |
Correspondence Address | Via Volta 31/2 Rapallo Genova 16035 Italy |
Secretary Name | Brigitte Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ii Stradone Muti 31 Genzano Di Roma Rome 00045 Italy |
Director Name | Mr Walter D'Aniello |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 45 Via San Sebastiano Gragnano Napoli 80054 |
Website | bruceoffshore.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 30 Heaton Road London SE15 3NL |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Ciro Caiazzo 50.00% Ordinary |
---|---|
500 at £1 | David Marzi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,723 |
Cash | £9,883 |
Current Liabilities | £11,606 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 November 2023 (6 months ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 2 weeks from now) |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (3 pages) |
---|---|
29 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
1 April 2023 | Registered office address changed from Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG England to 30 Heaton Road London SE15 3NL on 1 April 2023 (1 page) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (3 pages) |
31 December 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (3 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 May 2020 (3 pages) |
29 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (3 pages) |
10 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (3 pages) |
3 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
7 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 May 2016 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016 (1 page) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
14 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 November 2013 | Termination of appointment of Brigitte Peacock as a secretary (1 page) |
26 November 2013 | Termination of appointment of Brigitte Peacock as a secretary (1 page) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
30 July 2013 | Appointment of Berkeley Business Solutions Ltd as a secretary (2 pages) |
30 July 2013 | Appointment of Berkeley Business Solutions Ltd as a secretary (2 pages) |
5 July 2013 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 5 July 2013 (1 page) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Termination of appointment of Antonio Gerola as a director (1 page) |
26 July 2012 | Termination of appointment of Antonio Gerola as a director (1 page) |
26 July 2012 | Termination of appointment of Walter D'aniello as a director (1 page) |
26 July 2012 | Termination of appointment of Walter D'aniello as a director (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Appointment of Mr Walter D'aniello as a director (2 pages) |
15 September 2011 | Appointment of Mr Walter D'aniello as a director (2 pages) |
3 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 June 2010 | Director's details changed for Antonio Gerola on 9 May 2010 (2 pages) |
22 June 2010 | Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Director's details changed for David Marzi on 9 May 2010 (2 pages) |
22 June 2010 | Director's details changed for David Marzi on 9 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Antonio Gerola on 9 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for David Marzi on 9 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Antonio Gerola on 9 May 2010 (2 pages) |
22 June 2010 | Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 22 June 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 November 2009 | Appointment of Mr Ciro Caiazzo as a director (2 pages) |
23 November 2009 | Appointment of Mr Ciro Caiazzo as a director (2 pages) |
11 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 May 2008 | Incorporation (15 pages) |
12 May 2008 | Incorporation (15 pages) |