Company NameFineurope Advisory Ltd
Company StatusDissolved
Company Number07264384
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matteo Insabato
Date of BirthNovember 1979 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A 139 Old Brompton Road
London
SW5 0LF
Secretary NameCarrington Corporate Services Limited (Corporation)
StatusResigned
Appointed25 May 2010(same day as company formation)
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU

Location

Registered Address53 Davies Street
London
W1K 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£4,600
Net Worth-£65,147
Cash£933
Current Liabilities£66,410

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

25 February 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
22 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
7 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
20 September 2017Notification of Matteo Insabato as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Notification of Matteo Insabato as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
1 June 2015Termination of appointment of Carrington Corporate Services Limited as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Carrington Corporate Services Limited as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Carrington Corporate Services Limited as a secretary on 1 June 2015 (1 page)
7 May 2015Secretary's details changed for Carrington Corporate Services Limited on 6 May 2015 (1 page)
7 May 2015Secretary's details changed for Carrington Corporate Services Limited on 6 May 2015 (1 page)
7 May 2015Secretary's details changed for Carrington Corporate Services Limited on 6 May 2015 (1 page)
7 May 2015Secretary's details changed for Carrington Corporate Services Limited on 6 May 2015 (1 page)
7 May 2015Secretary's details changed for Carrington Corporate Services Limited on 6 May 2015 (1 page)
7 May 2015Secretary's details changed for Carrington Corporate Services Limited on 6 May 2015 (1 page)
27 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
14 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
24 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
25 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
25 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
10 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
6 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
21 November 2011Registered office address changed from 107 Cheapside London EC2V 6DN on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 107 Cheapside London EC2V 6DN on 21 November 2011 (1 page)
3 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Mr Matteo Insabato on 30 May 2011 (2 pages)
3 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
3 June 2011Secretary's details changed for Carrington Corporate Services Limited on 30 May 2011 (2 pages)
3 June 2011Secretary's details changed for Carrington Corporate Services Limited on 30 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Matteo Insabato on 30 May 2011 (2 pages)
27 May 2011Registered office address changed from the Bridge 12-16 Clerkenwell Road London London EC1M 5PQ England on 27 May 2011 (2 pages)
27 May 2011Registered office address changed from the Bridge 12-16 Clerkenwell Road London London EC1M 5PQ England on 27 May 2011 (2 pages)
22 July 2010Director's details changed for Mr Matteo Insabato on 1 July 2010 (3 pages)
22 July 2010Director's details changed for Mr Matteo Insabato on 1 July 2010 (3 pages)
22 July 2010Director's details changed for Mr Matteo Insabato on 1 July 2010 (3 pages)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)