28100
Novara
Italy
Director Name | Mr Antonio Venditto |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2024(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 St. Swithin's Lane 2nd Floor London EC4N 8AL |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Alfredo Visigalli |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Administrator |
Country of Residence | Italy |
Correspondence Address | 3/A Via Giusti Soresina (Cr) Italy |
Director Name | Mr Marco Sartori |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 May 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 January 2017) |
Role | Administrator Manager |
Country of Residence | Italy |
Correspondence Address | 53 Viale Dante Alighieri 28100 Novara Italy |
Director Name | Mr Martin Zahra |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2024) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 111 Park Street Mayfair London W1K 7JF |
Registered Address | 13 St. Swithin's Lane 2nd Floor London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Neco Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,773,421 |
Gross Profit | £346,712 |
Net Worth | £286,144 |
Cash | £291,295 |
Current Liabilities | £134,777 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
29 January 2021 | Appointment of Mr Martin Zahra as a director on 15 December 2020 (2 pages) |
---|---|
29 January 2021 | Registered office address changed from 24 Old Burlington Street London W1S 3AW England to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 29 January 2021 (1 page) |
10 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
6 May 2020 | Cessation of Paolo Cau as a person with significant control on 14 May 2019 (1 page) |
6 May 2020 | Cessation of Damiano Deiraghi as a person with significant control on 14 May 2019 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
22 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
26 March 2019 | Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 26 March 2019 (1 page) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
11 January 2017 | Appointment of Mr Paolo Armato as a director on 10 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Paolo Armato as a director on 10 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Marco Sartori as a director on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Marco Sartori as a director on 11 January 2017 (1 page) |
14 July 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
14 July 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
5 May 2015 | Termination of appointment of Alfredo Visigalli as a director on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Alfredo Visigalli as a director on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Alfredo Visigalli as a director on 5 May 2015 (1 page) |
5 May 2015 | Appointment of Mr Marco Sartori as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Marco Sartori as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Marco Sartori as a director on 5 May 2015 (2 pages) |
6 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
12 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
4 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
21 July 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
21 July 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
2 June 2010 | Appointment of Alfredo Visigalli as a director (3 pages) |
2 June 2010 | Appointment of Alfredo Visigalli as a director (3 pages) |
28 May 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
28 May 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
13 May 2010 | Incorporation (43 pages) |
13 May 2010 | Incorporation (43 pages) |