Company NamePolyhedra Group Limited
Company StatusDissolved
Company Number07442588
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEnrica Naimo
Date of BirthJune 1949 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed16 September 2016(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 10 May 2022)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address34 Via G.B
Curbastro
Roma 00149
Italy
Director NameMr Antonio Baldassarre
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCananda
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Guiseppe Pino Baldassarre
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2011(7 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 02 April 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address39 Alma Road
St Albans
AL1 3AT
Director NameDr Alessandro Speranza
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2011(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address39 Alma Road
St Albans
AL1 3AT
Secretary NameMr Quentin Colin Maxwell Solt
StatusResigned
Appointed01 July 2011(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2012)
RoleCompany Director
Correspondence Address39 Alma Road
St Albans
AL1 3AT
Director NameMr Quentin Colin Maxwell Solt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Alma Road
St Albans
AL1 3AT
Director NameDavid Laurence George Danson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 01 November 2012)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address39 Alma Road
St Albans
AL1 3AT
Director NameDr Alessio Sancetta
Date of BirthNovember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed04 May 2012(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 2012)
RoleAcademic & Entrepreneur
Country of ResidenceEngland
Correspondence Address39 Alma Road
St Albans
AL1 3AT
Director NameMr David Lindsay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Alma Road
St Albans
AL1 3AT
Director NameMr Douglas Lawson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(2 years after company formation)
Appointment DurationResigned same day (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Alma Road
St Albans
AL1 3AT
Director NameMr John Jackson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(2 years after company formation)
Appointment Duration7 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Alma Road
St Albans
AL1 3AT
Director NameMr Franco Staino
Date of BirthOctober 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed10 December 2012(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Secretary NameMr Thomas Plinston
StatusResigned
Appointed10 December 2012(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2014)
RoleCompany Director
Correspondence Address39 Alma Road
St Albans
AL1 3AT
Director NameDr Mario Gozzetti
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed16 September 2013(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameDr Mauro Muscolo
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed17 April 2015(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 April 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Pierpaolo Spadoni
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2016(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyalty House 32 Sackville Street
Mayfair
London
W1S 3EA
Secretary NamePierpaolo Spadoni
StatusResigned
Appointed15 April 2016(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 2019)
RoleCompany Director
Correspondence AddressRoyalty House 32 Sackville Street
Mayfair
London
W1S 3EA
Secretary NameThe City Partnership (UK) Limited (Corporation)
StatusResigned
Appointed11 February 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2016)
Correspondence AddressThistle House 21 Thistle Street
Edinburgh
EH2 1DF
Scotland

Location

Registered Address111 Park Street, Mayfair
London
W1K 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

71m at £0.01Maria Elena Bastoni
83.11%
Ordinary
3.5m at £0.01Franco Staino
4.09%
Ordinary
1.4m at £0.01Sarmat LTD
1.58%
Ordinary
1.1m at £0.01Amati Vct
1.33%
Ordinary
1m at £0.01Amati Vct 2
1.21%
Ordinary
750k at £0.01Enzo Taddei
0.88%
Ordinary
666.7k at £0.01Trustees Of Michael J Field Sipps A/c Rf Davies
0.78%
Ordinary
670k at £0.01Vestra Nominees Limited A/c 030085c
0.78%
Ordinary
522.5k at £0.01R.k. Langley
0.61%
Ordinary
500k at £0.01Adl Distributing
0.58%
Ordinary
500k at £0.01Design & Development Centre LTD
0.58%
Ordinary
500k at £0.01Pierre Lalonde
0.58%
Ordinary
333.3k at £0.01Florian Overseas Investments LTD
0.39%
Ordinary
167.5k at £0.01Robin Frank Davies
0.20%
Ordinary
167.5k at £0.01Sheena A. Crane
0.20%
Ordinary
166.7k at £0.01Andrew Groves
0.19%
Ordinary
166.7k at £0.01Eurovestech PLC
0.19%
Ordinary
166.7k at £0.01John Poulter
0.19%
Ordinary
166.7k at £0.01Sheikh Khalid Rashid Al-mansouri
0.19%
Ordinary
166.7k at £0.01Thomas Plinston
0.19%
Ordinary
152.8k at £0.01Henry Kenner
0.18%
Ordinary
137.6k at £0.01Hargreave Hale Nominees Limited A/c Lon
0.16%
Ordinary
122.3k at £0.01Karl Templer
0.14%
Ordinary
100k at £0.01Tempest Holdings LTD
0.12%
Ordinary
83.3k at £0.01M C Peat & Co LLP
0.10%
Ordinary
83.3k at £0.01Peter Hambro
0.10%
Ordinary
83.3k at £0.01Rathbone Nominees LTD
0.10%
Ordinary
83.3k at £0.01Stuart Parkinson
0.10%
Ordinary
83.3k at £0.01Thomas Bernard Holcroft
0.10%
Ordinary
83.3k at £0.01Trevor James Arthur Newey
0.10%
Ordinary
79.5k at £0.01David Bates
0.09%
Ordinary
73.4k at £0.01Donald Bates
0.09%
Ordinary
75k at £0.01Marc Templer
0.09%
Ordinary
76.4k at £0.01Michael Gentz
0.09%
Ordinary
66.7k at £0.01Dominic St George
0.08%
Ordinary
59.6k at £0.01Sippchoice Trustees LTD
0.07%
Ordinary
50k at £0.01Rensburg Client Nominees Limited A/c Sipp
0.06%
Ordinary
41.7k at £0.01John Gunn
0.05%
Ordinary
41.7k at £0.01Renate Gunn
0.05%
Ordinary
30.6k at £0.01Glen Jones
0.04%
Ordinary
30.6k at £0.01Graham Hayes
0.04%
Ordinary
30.6k at £0.01John Beaumont
0.04%
Ordinary
33.3k at £0.01Nick Stone
0.04%
Ordinary
33.3k at £0.01Rensburg Client Nominees Limited A/c Clt
0.04%
Ordinary
32k at £0.01Roger Walters
0.04%
Ordinary
25k at £0.01Jacqueline Compton
0.03%
Ordinary
15k at £0.01Philip Straker
0.02%
Ordinary

Financials

Year2014
Turnover£5,299,145
Gross Profit£2,389,510
Net Worth-£3,819,855
Cash£459,493
Current Liabilities£2,645,190

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End23 December

Filing History

10 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Registered office address changed from 111 Park Street Mayfair London W1K 7JF United Kingdom to 111 Park Street, Mayfair London W1K 7JF on 13 January 2022 (1 page)
11 January 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 111 Park Street Mayfair London W1K 7JF on 11 January 2022 (1 page)
11 January 2022Change of details for Mr Franco Staino as a person with significant control on 11 January 2022 (2 pages)
20 September 2021Previous accounting period shortened from 24 December 2020 to 23 December 2020 (1 page)
25 August 2021Confirmation statement made on 23 July 2021 with updates (8 pages)
24 August 2021Termination of appointment of Franco Staino as a director on 24 August 2021 (1 page)
26 March 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
24 December 2020Current accounting period shortened from 25 December 2019 to 24 December 2019 (1 page)
21 December 2020Current accounting period shortened from 25 December 2020 to 24 December 2020 (1 page)
24 September 2020Confirmation statement made on 23 July 2020 with updates (8 pages)
10 August 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
11 May 2020Notification of Franco Staino as a person with significant control on 16 April 2020 (2 pages)
11 May 2020Cessation of Maria Elena Bastoni as a person with significant control on 16 April 2020 (1 page)
20 December 2019Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page)
31 October 2019Confirmation statement made on 23 July 2019 with updates (8 pages)
24 September 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
9 August 2019Termination of appointment of Pierpaolo Spadoni as a secretary on 9 August 2019 (1 page)
9 August 2019Termination of appointment of Pierpaolo Spadoni as a director on 9 August 2019 (1 page)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
13 June 2019Group of companies' accounts made up to 31 December 2017 (52 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
15 March 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
21 December 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
28 September 2018Confirmation statement made on 23 July 2018 with updates (8 pages)
25 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
28 November 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
28 November 2017Re-registration of Memorandum and Articles (19 pages)
28 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 November 2017Certificate of re-registration from Public Limited Company to Private (1 page)
28 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 November 2017Re-registration from a public company to a private limited company (2 pages)
17 November 2017Confirmation statement made on 16 November 2017 with updates (8 pages)
17 November 2017Confirmation statement made on 16 November 2017 with updates (8 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
3 January 2017Confirmation statement made on 17 November 2016 with updates (9 pages)
3 January 2017Confirmation statement made on 17 November 2016 with updates (9 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (55 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (55 pages)
21 September 2016Appointment of Enrica Naimo as a director on 16 September 2016 (2 pages)
21 September 2016Appointment of Enrica Naimo as a director on 16 September 2016 (2 pages)
24 June 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
24 June 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
4 May 2016Appointment of Pierpaolo Spadoni as a secretary on 15 April 2016 (2 pages)
4 May 2016Termination of appointment of the City Partnership (Uk) Limited as a secretary on 1 April 2016 (1 page)
4 May 2016Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to Palladium House 1-4 Argyll Street London W1F 7LD on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to Palladium House 1-4 Argyll Street London W1F 7LD on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Mauro Muscolo as a director on 16 April 2016 (1 page)
4 May 2016Termination of appointment of the City Partnership (Uk) Limited as a secretary on 1 April 2016 (1 page)
4 May 2016Appointment of Pierpaolo Spadoni as a secretary on 15 April 2016 (2 pages)
4 May 2016Appointment of Pierpaolo Spadoni as a director on 15 April 2016 (2 pages)
4 May 2016Appointment of Pierpaolo Spadoni as a director on 15 April 2016 (2 pages)
4 May 2016Termination of appointment of Mauro Muscolo as a director on 16 April 2016 (1 page)
19 November 2015Termination of appointment of Douglas Lawson as a director on 9 November 2015 (1 page)
19 November 2015Termination of appointment of Douglas Lawson as a director on 9 November 2015 (1 page)
19 November 2015Termination of appointment of Douglas Lawson as a director on 9 November 2015 (1 page)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 854,745.78
(7 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 854,745.78
(7 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (56 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (56 pages)
23 April 2015Termination of appointment of Mario Gozzetti as a director on 17 April 2015 (1 page)
23 April 2015Appointment of Dr Mauro Muscolo as a director on 17 April 2015 (2 pages)
23 April 2015Termination of appointment of Mario Gozzetti as a director on 17 April 2015 (1 page)
23 April 2015Appointment of Dr Mauro Muscolo as a director on 17 April 2015 (2 pages)
18 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 854,745.78
(7 pages)
18 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 854,745.78
(7 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
16 September 2014Resolutions
  • RES13 ‐ Company business 08/09/2014
(1 page)
16 September 2014Resolutions
  • RES13 ‐ Company business 08/09/2014
  • RES13 ‐ Company business 08/09/2014
(1 page)
21 February 2014Appointment of The City Partnership (Uk) Limited as a secretary (2 pages)
21 February 2014Registered office address changed from 39 Alma Road St Albans AL1 3AT on 21 February 2014 (1 page)
21 February 2014Appointment of The City Partnership (Uk) Limited as a secretary (2 pages)
21 February 2014Registered office address changed from 39 Alma Road St Albans AL1 3AT on 21 February 2014 (1 page)
20 February 2014Termination of appointment of Thomas Plinston as a secretary (1 page)
20 February 2014Termination of appointment of Thomas Plinston as a secretary (1 page)
18 December 2013Auditor's resignation (1 page)
18 December 2013Auditor's resignation (1 page)
17 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 854,745.78
(4 pages)
17 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 854,745.78
(4 pages)
16 October 2013Amended group of companies' accounts made up to 31 December 2012 (68 pages)
16 October 2013Amended group of companies' accounts made up to 31 December 2012 (68 pages)
3 October 2013Termination of appointment of David Lindsay as a director (1 page)
3 October 2013Termination of appointment of David Lindsay as a director (1 page)
26 September 2013Appointment of Dr Mario Gozzetti as a director (2 pages)
26 September 2013Appointment of Dr Mario Gozzetti as a director (2 pages)
30 August 2013Group of companies' accounts made up to 31 December 2012 (48 pages)
30 August 2013Group of companies' accounts made up to 31 December 2012 (48 pages)
15 July 2013Termination of appointment of John Jackson as a director (1 page)
15 July 2013Termination of appointment of John Jackson as a director (1 page)
22 April 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 854,745.78
(3 pages)
22 April 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 854,745.78
(3 pages)
12 February 2013Annual return made up to 17 November 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/01/2012 as it was not properly delivered
(19 pages)
12 February 2013Annual return made up to 17 November 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/12/2012 as it was not properly delivered
(25 pages)
12 February 2013Annual return made up to 17 November 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/01/2012 as it was not properly delivered
(19 pages)
12 February 2013Annual return made up to 17 November 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/12/2012 as it was not properly delivered
(25 pages)
9 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2013Memorandum and Articles of Association (67 pages)
9 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2013Memorandum and Articles of Association (67 pages)
24 December 2012Company name changed ecodata group PLC\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
24 December 2012Company name changed ecodata group PLC\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
24 December 2012Change of name notice (2 pages)
24 December 2012Change of name notice (2 pages)
20 December 2012Appointment of Mr Douglas Lawson as a director (2 pages)
20 December 2012Appointment of Mr Douglas Lawson as a director (2 pages)
19 December 2012Termination of appointment of Alessandro Speranza as a director (1 page)
19 December 2012Appointment of Mr John Jackson as a director (2 pages)
19 December 2012Termination of appointment of Quentin Solt as a director (1 page)
19 December 2012Appointment of Mr Douglas Lawson as a director (2 pages)
19 December 2012Appointment of Mr Douglas Lawson as a director (2 pages)
19 December 2012Termination of appointment of Douglas Lawson as a director (1 page)
19 December 2012Appointment of Mr John Jackson as a director (2 pages)
19 December 2012Termination of appointment of Quentin Solt as a director (1 page)
19 December 2012Termination of appointment of Alessandro Speranza as a director (1 page)
19 December 2012Termination of appointment of Douglas Lawson as a director (1 page)
18 December 2012Appointment of Mr Franco Staino as a director (2 pages)
18 December 2012Termination of appointment of Quentin Solt as a secretary (1 page)
18 December 2012Appointment of Mr Thomas Plinston as a secretary (1 page)
18 December 2012Termination of appointment of Alessio Sancetta as a director (1 page)
18 December 2012Termination of appointment of Mauro Muscolo as a director (1 page)
18 December 2012Appointment of Mr Franco Staino as a director (2 pages)
18 December 2012Termination of appointment of Alessio Sancetta as a director (1 page)
18 December 2012Termination of appointment of Mauro Muscolo as a director (1 page)
18 December 2012Appointment of Mr Thomas Plinston as a secretary (1 page)
18 December 2012Termination of appointment of Quentin Solt as a secretary (1 page)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/02/2013
(6 pages)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/02/2013
(6 pages)
22 November 2012Termination of appointment of David Danson as a director (1 page)
22 November 2012Termination of appointment of David Danson as a director (1 page)
19 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
19 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
18 September 2012Appointment of David Lindsay as a director (3 pages)
18 September 2012Appointment of David Lindsay as a director (3 pages)
7 June 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
7 June 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
14 May 2012Appointment of Dr Alessio Sancetta as a director (2 pages)
14 May 2012Appointment of Dr Alessio Sancetta as a director (2 pages)
13 May 2012Appointment of David Laurence George Danson as a director (2 pages)
13 May 2012Appointment of David Laurence George Danson as a director (2 pages)
8 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 174,569.12
(3 pages)
8 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 174,569.12
(3 pages)
8 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 168,931.95
(3 pages)
8 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 168,931.95
(3 pages)
8 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 174,569.12
(3 pages)
8 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 168,931.95
(3 pages)
21 April 2012Termination of appointment of Guiseppe Baldassarre as a director (1 page)
21 April 2012Appointment of Mauro Muscolo as a director (2 pages)
21 April 2012Appointment of Mauro Muscolo as a director (2 pages)
21 April 2012Termination of appointment of Guiseppe Baldassarre as a director (1 page)
28 January 2012Annual return made up to 17 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/02/2013
(5 pages)
28 January 2012Annual return made up to 17 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/02/2013
(5 pages)
11 January 2012Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 11 January 2012 (1 page)
11 January 2012Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 11 January 2012 (1 page)
12 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 26/08/2011.
(6 pages)
12 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 26/08/2011.
(6 pages)
26 September 2011Company name changed ecodata partners PLC\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
(2 pages)
26 September 2011Company name changed ecodata partners PLC\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
(2 pages)
20 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-01
(1 page)
20 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-01
(1 page)
20 September 2011Change of name notice (2 pages)
20 September 2011Change of name notice (2 pages)
1 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 160,000
  • ANNOTATION A second filed SH01 was registered on 12/10/2011.
(4 pages)
1 September 2011Appointment of Mr Quentin Colin Maxwell Solt as a director (2 pages)
1 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 160,000
  • ANNOTATION A second filed SH01 was registered on 12/10/2011.
(4 pages)
1 September 2011Appointment of Mr Quentin Colin Maxwell Solt as a director (2 pages)
17 August 2011Re-registration of Memorandum and Articles (63 pages)
17 August 2011Auditor's report (1 page)
17 August 2011Balance Sheet (1 page)
17 August 2011Auditor's statement (1 page)
17 August 2011Re-registration of Memorandum and Articles (63 pages)
17 August 2011Auditor's report (1 page)
17 August 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 August 2011Certificate of re-registration from Private to Public Limited Company (1 page)
17 August 2011Auditor's statement (1 page)
17 August 2011Certificate of re-registration from Private to Public Limited Company (1 page)
17 August 2011Re-registration from a private company to a public company (5 pages)
17 August 2011Balance Sheet (1 page)
17 August 2011Re-registration from a private company to a public company (5 pages)
17 August 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 50,000
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 50,000
(3 pages)
5 August 2011Consolidation of shares on 1 July 2011 (5 pages)
5 August 2011Consolidation of shares on 1 July 2011 (5 pages)
5 August 2011Consolidation of shares on 1 July 2011 (5 pages)
1 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 0.01
(3 pages)
1 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 0.01
(3 pages)
1 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 0.01
(3 pages)
13 July 2011Appointment of Dr Alessandro Speranza as a director (2 pages)
13 July 2011Appointment of Dr Alessandro Speranza as a director (2 pages)
12 July 2011Appointment of Mr Guiseppe Pino Baldassarre as a director (2 pages)
12 July 2011Appointment of Mr Guiseppe Pino Baldassarre as a director (2 pages)
11 July 2011Termination of appointment of Antonio Baldassarre as a director (1 page)
11 July 2011Appointment of Mr Quentin Colin Maxwell Solt as a secretary (1 page)
11 July 2011Appointment of Mr Quentin Colin Maxwell Solt as a secretary (1 page)
11 July 2011Termination of appointment of Antonio Baldassarre as a director (1 page)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)