Company NameExperia Corporate Finance Limited
DirectorPaolo Matteo Vailetti
Company StatusActive - Proposal to Strike off
Company Number07159747
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paolo Matteo Vailetti
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NamePaolo Pratissoli
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address15 Via Ferri
Reggio Emilia
42100
Director NameGianandkea Cherubini
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2012(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 January 2015)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address10 Campden Hill Gardens
London
W8 7AY
Director NameMr Nicola Franco Enrico Sala
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed17 September 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 October 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE

Contact

Websitewww.experia.eu.com
Email address[email protected]

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Paolo Matteo Vailetti
40.00%
Ordinary B
2.5k at £1Paolo Pratissoli
40.00%
Ordinary A
1.3k at £1Luca Giani
20.00%
Ordinary C

Financials

Year2014
Net Worth£13,784
Cash£9,169
Current Liabilities£34,257

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 December 2021 (2 years, 4 months ago)
Next Return Due31 December 2022 (overdue)

Filing History

12 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
8 March 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
17 December 2020Notification of Nicola Franco Enrico Sala as a person with significant control on 14 December 2020 (2 pages)
17 December 2020Change of details for Mr Paolo Matteo Vailetti as a person with significant control on 14 December 2020 (2 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 December 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 September 2019Appointment of Mr Nicola France Enrico Sala as a director on 17 September 2019 (2 pages)
17 September 2019Director's details changed for Mr Nicola France Enrico Sala on 17 September 2019 (2 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
9 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
26 May 2016Termination of appointment of Paolo Pratissoli as a director on 25 May 2016 (1 page)
26 May 2016Director's details changed for Mr Paolo Matteo Vailetti on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Paolo Pratissoli as a director on 25 May 2016 (1 page)
26 May 2016Director's details changed for Mr Paolo Matteo Vailetti on 25 May 2016 (2 pages)
3 May 2016Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Clare House 30-33 Minories London EC3N 1PE on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Clare House 30-33 Minories London EC3N 1PE on 3 May 2016 (1 page)
29 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 6,250
(5 pages)
29 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 6,250
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 March 2015Termination of appointment of Gianandkea Cherubini as a director on 7 January 2015 (1 page)
27 March 2015Termination of appointment of Gianandkea Cherubini as a director on 7 January 2015 (1 page)
27 March 2015Termination of appointment of Gianandkea Cherubini as a director on 7 January 2015 (1 page)
27 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 6,250
(5 pages)
27 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 6,250
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6,250
(6 pages)
25 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6,250
(6 pages)
15 November 2013Change of share class name or designation (2 pages)
15 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 6,250
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 6,250
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 6,250
(4 pages)
15 November 2013Change of share class name or designation (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 September 2013Registered office address changed from Fifth Floor 30 St James's Street London SW1A 1HB United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Fifth Floor 30 St James's Street London SW1A 1HB United Kingdom on 12 September 2013 (1 page)
25 March 2013Director's details changed for Gianandkea Cherubini on 8 March 2013 (2 pages)
25 March 2013Director's details changed for Gianandkea Cherubini on 8 March 2013 (2 pages)
25 March 2013Director's details changed for Gianandkea Cherubini on 8 March 2013 (2 pages)
7 March 2013Director's details changed for Gianandkea Cherubini on 17 February 2013 (2 pages)
7 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
7 March 2013Director's details changed for Gianandkea Cherubini on 17 February 2013 (2 pages)
15 October 2012Appointment of Gianandrea Cherubini as a director (3 pages)
15 October 2012Appointment of Gianandrea Cherubini as a director (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Director's details changed for Paolo Matteo Vailetti on 17 February 2012 (2 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Paolo Matteo Vailetti on 17 February 2012 (2 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
8 April 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
8 April 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
17 February 2010Incorporation (49 pages)
17 February 2010Incorporation (49 pages)