London
EC3N 1PE
Director Name | Paolo Pratissoli |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 15 Via Ferri Reggio Emilia 42100 |
Director Name | Gianandkea Cherubini |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 January 2015) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 10 Campden Hill Gardens London W8 7AY |
Director Name | Mr Nicola Franco Enrico Sala |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 September 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 October 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Website | www.experia.eu.com |
---|---|
Email address | [email protected] |
Registered Address | St Clare House 30-33 Minories London EC3N 1PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | Paolo Matteo Vailetti 40.00% Ordinary B |
---|---|
2.5k at £1 | Paolo Pratissoli 40.00% Ordinary A |
1.3k at £1 | Luca Giani 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £13,784 |
Cash | £9,169 |
Current Liabilities | £34,257 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 31 December 2022 (overdue) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
8 March 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
17 December 2020 | Notification of Nicola Franco Enrico Sala as a person with significant control on 14 December 2020 (2 pages) |
17 December 2020 | Change of details for Mr Paolo Matteo Vailetti as a person with significant control on 14 December 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
4 December 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 September 2019 | Appointment of Mr Nicola France Enrico Sala as a director on 17 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr Nicola France Enrico Sala on 17 September 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
9 October 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
26 May 2016 | Termination of appointment of Paolo Pratissoli as a director on 25 May 2016 (1 page) |
26 May 2016 | Director's details changed for Mr Paolo Matteo Vailetti on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Paolo Pratissoli as a director on 25 May 2016 (1 page) |
26 May 2016 | Director's details changed for Mr Paolo Matteo Vailetti on 25 May 2016 (2 pages) |
3 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 March 2015 | Termination of appointment of Gianandkea Cherubini as a director on 7 January 2015 (1 page) |
27 March 2015 | Termination of appointment of Gianandkea Cherubini as a director on 7 January 2015 (1 page) |
27 March 2015 | Termination of appointment of Gianandkea Cherubini as a director on 7 January 2015 (1 page) |
27 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
15 November 2013 | Change of share class name or designation (2 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
15 November 2013 | Change of share class name or designation (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 September 2013 | Registered office address changed from Fifth Floor 30 St James's Street London SW1A 1HB United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from Fifth Floor 30 St James's Street London SW1A 1HB United Kingdom on 12 September 2013 (1 page) |
25 March 2013 | Director's details changed for Gianandkea Cherubini on 8 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Gianandkea Cherubini on 8 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Gianandkea Cherubini on 8 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Gianandkea Cherubini on 17 February 2013 (2 pages) |
7 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Director's details changed for Gianandkea Cherubini on 17 February 2013 (2 pages) |
15 October 2012 | Appointment of Gianandrea Cherubini as a director (3 pages) |
15 October 2012 | Appointment of Gianandrea Cherubini as a director (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Director's details changed for Paolo Matteo Vailetti on 17 February 2012 (2 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Paolo Matteo Vailetti on 17 February 2012 (2 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
8 April 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
8 April 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
17 February 2010 | Incorporation (49 pages) |
17 February 2010 | Incorporation (49 pages) |