London
W1S 1DN
Director Name | Mr Catone Tony Sanguinetti |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 August 2011(2 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Mr James Patrick Bland |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 146 Glen Road Oadby Leicester Leicestershire LE2 4RF |
Secretary Name | Pa Payroll Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Correspondence Address | 146 Glen Road Oadby Leicester Leicestershire LE2 4RF |
Website | gold-collagen.com |
---|---|
Telephone | 020 31377731 |
Telephone region | London |
Registered Address | 106 New Bond Street London W1S 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
850k at £0.1 | Kayoko Suzui 8.16% Ordinary A |
---|---|
747.6k at £0.1 | Hideko Suzui 7.18% Ordinary A |
600k at £0.1 | Akio Shindate 5.76% Ordinary A |
600k at £0.1 | Isabel Shindate 5.76% Ordinary A |
600k at £0.1 | Kenji Miyoshino 5.76% Ordinary A |
440k at £0.2 | Bank Of New York (Nominees) LTD A/c Rbcisb 5.18% Ordinary B |
360k at £0.2 | Alberto Marolda 4.24% Ordinary B |
2.1m at £0.2 | Masahito Tokuda 24.54% Ordinary B |
6m at £0.01 | Katia Giordano 2.97% Founders |
270k at £0.1 | Owen Keane 2.59% Ordinary A |
250k at £0.1 | Alfonso Dufour 2.40% Ordinary A |
29m at £0.01 | Catone Tony Sanguinetti 14.35% Founders |
200k at £0.1 | Davide Sola 1.92% Ordinary A |
200k at £0.1 | Yoshinori Kuno 1.92% Ordinary A |
166.7k at £0.1 | Riccardo Di Blasio 1.60% Ordinary A |
165k at £0.1 | Bing Yao 1.58% Ordinary A |
150k at £0.1 | Paolo Bassetti 1.44% Ordinary A |
- | OTHER 0.91% - |
77.8k at £0.1 | Angela Di Caro 0.75% Ordinary A |
62.5k at £0.1 | Sarah Siegle Magness 0.60% Ordinary A |
40k at £0.1 | Andrea Maggioni 0.38% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,189,583 |
Cash | £514,380 |
Current Liabilities | £1,858,879 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
29 June 2017 | Delivered on: 30 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
12 June 2017 | Delivered on: 14 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
10 March 2017 | Delivered on: 14 March 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
26 July 2012 | Delivered on: 1 August 2012 Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 October 2017 | Auditor's resignation (1 page) |
---|---|
4 September 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
29 August 2017 | Confirmation statement made on 31 July 2017 with updates (9 pages) |
25 August 2017 | Cancellation of shares. Statement of capital on 1 July 2017
|
27 July 2017 | Satisfaction of charge 1 in full (4 pages) |
30 June 2017 | Registration of charge 069622000004, created on 29 June 2017 (12 pages) |
14 June 2017 | Registration of charge 069622000003, created on 12 June 2017 (24 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
8 May 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
14 March 2017 | Registration of charge 069622000002, created on 10 March 2017 (9 pages) |
13 December 2016 | Confirmation statement made on 14 July 2016 with updates (27 pages) |
1 November 2016 | Confirmation statement made on 31 July 2016 with updates (27 pages) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
7 May 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
4 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
18 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 January 2016 | Resolutions
|
10 November 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
28 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
23 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
7 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
22 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
15 December 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
17 October 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
23 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
Statement of capital on 2014-09-23
|
19 September 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
16 January 2014 | Annual return made up to 14 July 2013 with a full list of shareholders (15 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 September 2013 | Statement of capital following an allotment of shares on 31 July 2012
|
11 September 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
7 May 2013 | Amended accounts made up to 31 July 2011 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 September 2012 | Resolutions
|
24 September 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
21 September 2012 | Resolutions
|
11 September 2012 | Sub-division of shares on 31 July 2011 (5 pages) |
11 September 2012 | Change of share class name or designation (2 pages) |
13 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
28 November 2011 | Change of share class name or designation (2 pages) |
2 November 2011 | Appointment of Mr Catone Tony Sanguinetti as a director (2 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Resolutions
|
26 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
26 October 2010 | Registered office address changed from , C/O Ash Accounting Ltd, 44a Gedling Road, Carlton, Nottingham, NG4 3FH, England to 1-6 Yarmouth Place London W1J 7BU on 26 October 2010 (1 page) |
28 September 2010 | Resolutions
|
20 September 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
23 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Registered office address changed from , 146 Glen Road, Oadby, Leicester, Leicestershire, LE2 4RF to 1-6 Yarmouth Place London W1J 7BU on 20 August 2010 (1 page) |
22 July 2010 | Termination of appointment of Pa Payroll Services Ltd as a secretary (2 pages) |
22 October 2009 | Appointment of Katia Giordano as a director (2 pages) |
22 October 2009 | Termination of appointment of James Bland as a director (1 page) |
26 September 2009 | Company name changed minerva labs LIMITED\certificate issued on 28/09/09 (2 pages) |
14 July 2009 | Incorporation (11 pages) |