Company NameH-Farm UK Ltd.
Company StatusActive
Company Number06887945
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)
Previous NameTerraforma Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameRiccardo Donadon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed08 November 2009(6 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months
RoleManager
Country of ResidenceItaly
Correspondence Address111 Park Street Mayfair
London
W1K 7JF
Director NameMr Mauro Ciccolini
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed05 December 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Park Street Mayfair
London
W1K 7JF
Director NameMr Martin Zahra
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed16 September 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address111 Park Street Mayfair
London
W1K 7JF
Director NameMr Antongiulio La Corte
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleStrategy And Business Development
Correspondence Address56 Ventnor Drive
London
N20 8BS
Director NameMs Giulia Massera
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleFashion Designer
Correspondence Address56 Ventnor Drive
London
N20 8BS
Director NameMr Maurizio Rossi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed08 November 2009(6 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 18 January 2021)
RoleManager
Country of ResidenceItaly
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameSimone Patrese
Date of BirthMay 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed28 July 2010(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Truman Brewery 91 Brick Lane
London
E1 6QL
Director NameMr Paolo Andrea Felice Cuniberti
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed06 August 2015(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address111 Park Street, Mayfair
London
W1K 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1H Farm Ventures Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£38,828
Cash£2,497
Current Liabilities£1,700

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return17 April 2024 (1 week, 4 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

18 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
24 July 2020Director's details changed for Mr Mauro Ciccolini on 17 June 2020 (2 pages)
28 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
18 December 2019Appointment of Mr Mauro Ciccolini as a director on 5 December 2019 (2 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (15 pages)
10 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
28 September 2018Termination of appointment of Paolo Andrea Felice Cuniberti as a director on 13 July 2018 (1 page)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 December 2016 (15 pages)
27 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
11 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
20 December 2016Full accounts made up to 31 December 2015 (14 pages)
20 December 2016Full accounts made up to 31 December 2015 (14 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
27 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
2 February 2016Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to Palladium House 1-4 Argyll Street London W1F 7LD on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to Palladium House 1-4 Argyll Street London W1F 7LD on 2 February 2016 (1 page)
21 October 2015Statement of company's objects (2 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 October 2015Statement of company's objects (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Termination of appointment of Simone Patrese as a director on 6 August 2015 (1 page)
25 August 2015Appointment of Mr Paolo Andrea Felice Cuniberti as a director on 6 August 2015 (2 pages)
25 August 2015Appointment of Mr Paolo Andrea Felice Cuniberti as a director on 6 August 2015 (2 pages)
25 August 2015Appointment of Mr Paolo Andrea Felice Cuniberti as a director on 6 August 2015 (2 pages)
25 August 2015Termination of appointment of Simone Patrese as a director on 6 August 2015 (1 page)
25 August 2015Termination of appointment of Simone Patrese as a director on 6 August 2015 (1 page)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Director's details changed for Simone Patrese on 11 August 2010 (2 pages)
6 May 2015Director's details changed for Simone Patrese on 11 August 2010 (2 pages)
12 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
12 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
8 May 2013Full accounts made up to 31 December 2012 (13 pages)
8 May 2013Full accounts made up to 31 December 2012 (13 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
11 September 2012Full accounts made up to 31 December 2010 (13 pages)
11 September 2012Full accounts made up to 31 December 2010 (13 pages)
10 September 2012Director's details changed for Mr Maurizio Rossi on 5 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Maurizio Rossi on 5 September 2012 (2 pages)
10 September 2012Director's details changed for Riccardo Donadon on 5 September 2012 (2 pages)
10 September 2012Director's details changed for Riccardo Donadon on 5 September 2012 (2 pages)
10 September 2012Director's details changed for Riccardo Donadon on 5 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Maurizio Rossi on 5 September 2012 (2 pages)
2 May 2012Registered office address changed from Harbour Yard Unit 2.14 Chelsea Harbour London SW10 0XD on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from Harbour Yard Unit 2.14 Chelsea Harbour London SW10 0XD on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from Harbour Yard Unit 2.14 Chelsea Harbour London SW10 0XD on 2 May 2012 (2 pages)
23 February 2012Compulsory strike-off action has been suspended (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (15 pages)
27 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (15 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 September 2010Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2 September 2010 (1 page)
11 August 2010Appointment of Simone Patrese as a director (3 pages)
11 August 2010Appointment of Simone Patrese as a director (3 pages)
11 August 2010Termination of appointment of Antongiulio La Corte as a director (2 pages)
11 August 2010Termination of appointment of Antongiulio La Corte as a director (2 pages)
22 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (15 pages)
22 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (15 pages)
10 February 2010Appointment of Riccardo Donadon as a director (3 pages)
10 February 2010Appointment of Riccardo Donadon as a director (3 pages)
8 January 2010Appointment of Maurizio Rossi as a director (3 pages)
8 January 2010Appointment of Maurizio Rossi as a director (3 pages)
6 November 2009Termination of appointment of Giulia Massera as a director (1 page)
6 November 2009Termination of appointment of Giulia Massera as a director (1 page)
6 November 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
6 November 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(1 page)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(1 page)
4 November 2009Company name changed terraforma ventures LIMITED\certificate issued on 04/11/09
  • CONNOT ‐
(3 pages)
4 November 2009Company name changed terraforma ventures LIMITED\certificate issued on 04/11/09
  • CONNOT ‐
(3 pages)
27 April 2009Incorporation (13 pages)
27 April 2009Incorporation (13 pages)