Rome
00198
Director Name | Giulia Dona Dalle Rose |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 July 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | Forgate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2010(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mrs Raluca Ioana Badea |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Alexandra Avenue London SW11 4DZ |
Director Name | Mr Matteo Cerri |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Alexandra Avenue London SW11 4DZ |
Director Name | Flavia Persone' |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 2009(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Viale Delle Belle Arti 7 Rome 00198 |
Secretary Name | Matteo Cerri |
---|---|
Status | Resigned |
Appointed | 31 December 2009(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 2010) |
Role | Company Director |
Correspondence Address | 17 Prince Of Wales Terrace London W8 5PQ |
Director Name | Giuseppe La Scala |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 2010(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Oak Holdings Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Correspondence Address | 1308 Delaware Avenue Wilmington 19806 United States |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | The Family Officer Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2009(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 2010) |
Correspondence Address | 29 Harley Street London W1G 9QR |
Registered Address | 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Isc Management Corporation Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,041 |
Cash | £191,404 |
Current Liabilities | £7,982 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
11 September 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
---|---|
22 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
22 March 2023 | Change of details for Marco Dona Dalle Rose as a person with significant control on 30 January 2023 (2 pages) |
9 March 2023 | Change of details for Marco Dona Dalle Rose as a person with significant control on 30 January 2023 (2 pages) |
7 March 2023 | Appointment of Lea Secretaries Limited as a secretary on 2 March 2023 (2 pages) |
7 March 2023 | Director's details changed for Giulia Dona Dalle Rose on 2 March 2023 (2 pages) |
7 March 2023 | Change of details for Giulia Dona Dalle Rose as a person with significant control on 2 March 2023 (2 pages) |
7 March 2023 | Change of details for Marco Dona Dalle Rose as a person with significant control on 2 March 2023 (2 pages) |
7 March 2023 | Termination of appointment of Forgate Secretaries Limited as a secretary on 2 March 2023 (1 page) |
7 March 2023 | Director's details changed for Marco Luca Umberto Dona' Dalle Rose on 2 March 2023 (2 pages) |
7 March 2023 | Director's details changed for Marco Luca Umberto Dona' Dalle Rose on 30 January 2023 (2 pages) |
7 March 2023 | Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 7 March 2023 (1 page) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
4 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
18 April 2019 | Cessation of Dona Dalle Rose Giulia as a person with significant control on 6 April 2016 (1 page) |
18 April 2019 | Notification of Marco Dona Dalle Rose as a person with significant control on 6 April 2016 (2 pages) |
18 April 2019 | Cessation of Dona Dalle Rose Marco as a person with significant control on 6 April 2016 (1 page) |
18 April 2019 | Notification of Giulia Dona Dalle Rose as a person with significant control on 6 April 2016 (2 pages) |
3 August 2018 | Appointment of Giulia Dona Dalle Rose as a director on 30 July 2018 (2 pages) |
3 August 2018 | Termination of appointment of Giuseppe La Scala as a director on 30 July 2018 (1 page) |
31 May 2018 | Confirmation statement made on 25 May 2018 with updates (5 pages) |
26 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 September 2014 | Director's details changed for Giuseppe La Scala on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Giuseppe La Scala on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Giuseppe La Scala on 3 September 2014 (2 pages) |
20 August 2014 | Termination of appointment of Flavia Persone' as a director on 15 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Flavia Persone' as a director on 15 August 2014 (1 page) |
15 August 2014 | Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page) |
15 August 2014 | Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Registered office address changed from 48 Albemarle Street London W1S 4JP on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from 48 Albemarle Street London W1S 4JP on 20 December 2012 (1 page) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
17 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Director's details changed for Flavia Persone' on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Marco Luca Umberto Dona' Dalle Rose on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Flavia Persone' on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Marco Luca Umberto Dona' Dalle Rose on 31 March 2011 (2 pages) |
28 March 2011 | Director's details changed (2 pages) |
28 March 2011 | Director's details changed (2 pages) |
23 March 2011 | Director's details changed for Flavia Persone' on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Marco Luca Umberto Dona' Dalle Rose on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Marco Luca Umberto Dona' Dalle Rose on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Flavia Persone' on 23 March 2011 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
25 May 2010 | Termination of appointment of Matteo Cerri as a secretary (2 pages) |
25 May 2010 | Appointment of Forgate Secretaries Limited as a secretary (3 pages) |
25 May 2010 | Appointment of Giuseppe La Scala as a director (3 pages) |
25 May 2010 | Appointment of Giuseppe La Scala as a director (3 pages) |
25 May 2010 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR United Kingdom on 25 May 2010 (2 pages) |
25 May 2010 | Termination of appointment of The Family Officer Ltd as a director (2 pages) |
25 May 2010 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR United Kingdom on 25 May 2010 (2 pages) |
25 May 2010 | Termination of appointment of The Family Officer Ltd as a director (2 pages) |
25 May 2010 | Appointment of Forgate Secretaries Limited as a secretary (3 pages) |
25 May 2010 | Termination of appointment of Matteo Cerri as a secretary (2 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
1 April 2010 | Appointment of Matteo Cerri as a secretary (1 page) |
1 April 2010 | Appointment of Flavia Persone' as a director (2 pages) |
1 April 2010 | Appointment of Marco Luca Umberto Dona' Dalle Rose as a director (2 pages) |
1 April 2010 | Termination of appointment of Oak Holdings Llc as a director (1 page) |
1 April 2010 | Termination of appointment of Oak Holdings Llc as a director (1 page) |
1 April 2010 | Appointment of Flavia Persone' as a director (2 pages) |
1 April 2010 | Appointment of Marco Luca Umberto Dona' Dalle Rose as a director (2 pages) |
1 April 2010 | Appointment of The Family Officer Ltd as a director (2 pages) |
1 April 2010 | Appointment of Matteo Cerri as a secretary (1 page) |
1 April 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
1 April 2010 | Appointment of The Family Officer Ltd as a director (2 pages) |
12 December 2009 | Company name changed family wealth angel LIMITED\certificate issued on 12/12/09
|
12 December 2009 | Company name changed family wealth angel LIMITED\certificate issued on 12/12/09
|
12 December 2009 | Resolutions
|
12 December 2009 | Resolutions
|
22 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
21 May 2009 | Appointment terminated director raluca badea (1 page) |
21 May 2009 | Appointment terminated director matteo cerri (1 page) |
21 May 2009 | Appointment terminated director matteo cerri (1 page) |
21 May 2009 | Appointment terminated director raluca badea (1 page) |
13 March 2009 | Director's change of particulars / raluca badea / 13/03/2009 (1 page) |
13 March 2009 | Director's change of particulars / matteo cerri / 13/03/2009 (1 page) |
13 March 2009 | Director's change of particulars / matteo cerri / 13/03/2009 (1 page) |
13 March 2009 | Director's change of particulars / raluca badea / 13/03/2009 (1 page) |
29 September 2008 | Incorporation (9 pages) |
29 September 2008 | Incorporation (9 pages) |