Curbastro
Roma 00149
Italy
Director Name | Mr Antonio Baldassarre |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Cananda |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Guiseppe Pino Baldassarre |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 02 April 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 39 Alma Road St Albans AL1 3AT |
Director Name | Dr Alessandro Speranza |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 39 Alma Road St Albans AL1 3AT |
Secretary Name | Mr Quentin Colin Maxwell Solt |
---|---|
Status | Resigned |
Appointed | 01 July 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2012) |
Role | Company Director |
Correspondence Address | 39 Alma Road St Albans AL1 3AT |
Director Name | Mr Quentin Colin Maxwell Solt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Alma Road St Albans AL1 3AT |
Director Name | David Laurence George Danson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 2012) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 39 Alma Road St Albans AL1 3AT |
Director Name | Dr Alessio Sancetta |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 May 2012(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 December 2012) |
Role | Academic & Entrepreneur |
Country of Residence | England |
Correspondence Address | 39 Alma Road St Albans AL1 3AT |
Director Name | Mr David Lindsay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Alma Road St Albans AL1 3AT |
Director Name | Mr Douglas Lawson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Alma Road St Albans AL1 3AT |
Director Name | Mr John Jackson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(2 years after company formation) |
Appointment Duration | 7 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Alma Road St Albans AL1 3AT |
Director Name | Mr Franco Staino |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 December 2012(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Mr Thomas Plinston |
---|---|
Status | Resigned |
Appointed | 10 December 2012(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2014) |
Role | Company Director |
Correspondence Address | 39 Alma Road St Albans AL1 3AT |
Director Name | Dr Mario Gozzetti |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 September 2013(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Dr Mauro Muscolo |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Pierpaolo Spadoni |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2016(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royalty House 32 Sackville Street Mayfair London W1S 3EA |
Secretary Name | Pierpaolo Spadoni |
---|---|
Status | Resigned |
Appointed | 15 April 2016(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 2019) |
Role | Company Director |
Correspondence Address | Royalty House 32 Sackville Street Mayfair London W1S 3EA |
Secretary Name | The City Partnership (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2014(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2016) |
Correspondence Address | Thistle House 21 Thistle Street Edinburgh EH2 1DF Scotland |
Registered Address | 111 Park Street, Mayfair London W1K 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
71m at £0.01 | Maria Elena Bastoni 83.11% Ordinary |
---|---|
3.5m at £0.01 | Franco Staino 4.09% Ordinary |
1.4m at £0.01 | Sarmat LTD 1.58% Ordinary |
1.1m at £0.01 | Amati Vct 1.33% Ordinary |
1m at £0.01 | Amati Vct 2 1.21% Ordinary |
750k at £0.01 | Enzo Taddei 0.88% Ordinary |
666.7k at £0.01 | Trustees Of Michael J Field Sipps A/c Rf Davies 0.78% Ordinary |
670k at £0.01 | Vestra Nominees Limited A/c 030085c 0.78% Ordinary |
522.5k at £0.01 | R.k. Langley 0.61% Ordinary |
500k at £0.01 | Adl Distributing 0.58% Ordinary |
500k at £0.01 | Design & Development Centre LTD 0.58% Ordinary |
500k at £0.01 | Pierre Lalonde 0.58% Ordinary |
333.3k at £0.01 | Florian Overseas Investments LTD 0.39% Ordinary |
167.5k at £0.01 | Robin Frank Davies 0.20% Ordinary |
167.5k at £0.01 | Sheena A. Crane 0.20% Ordinary |
166.7k at £0.01 | Andrew Groves 0.19% Ordinary |
166.7k at £0.01 | Eurovestech PLC 0.19% Ordinary |
166.7k at £0.01 | John Poulter 0.19% Ordinary |
166.7k at £0.01 | Sheikh Khalid Rashid Al-mansouri 0.19% Ordinary |
166.7k at £0.01 | Thomas Plinston 0.19% Ordinary |
152.8k at £0.01 | Henry Kenner 0.18% Ordinary |
137.6k at £0.01 | Hargreave Hale Nominees Limited A/c Lon 0.16% Ordinary |
122.3k at £0.01 | Karl Templer 0.14% Ordinary |
100k at £0.01 | Tempest Holdings LTD 0.12% Ordinary |
83.3k at £0.01 | M C Peat & Co LLP 0.10% Ordinary |
83.3k at £0.01 | Peter Hambro 0.10% Ordinary |
83.3k at £0.01 | Rathbone Nominees LTD 0.10% Ordinary |
83.3k at £0.01 | Stuart Parkinson 0.10% Ordinary |
83.3k at £0.01 | Thomas Bernard Holcroft 0.10% Ordinary |
83.3k at £0.01 | Trevor James Arthur Newey 0.10% Ordinary |
79.5k at £0.01 | David Bates 0.09% Ordinary |
73.4k at £0.01 | Donald Bates 0.09% Ordinary |
75k at £0.01 | Marc Templer 0.09% Ordinary |
76.4k at £0.01 | Michael Gentz 0.09% Ordinary |
66.7k at £0.01 | Dominic St George 0.08% Ordinary |
59.6k at £0.01 | Sippchoice Trustees LTD 0.07% Ordinary |
50k at £0.01 | Rensburg Client Nominees Limited A/c Sipp 0.06% Ordinary |
41.7k at £0.01 | John Gunn 0.05% Ordinary |
41.7k at £0.01 | Renate Gunn 0.05% Ordinary |
30.6k at £0.01 | Glen Jones 0.04% Ordinary |
30.6k at £0.01 | Graham Hayes 0.04% Ordinary |
30.6k at £0.01 | John Beaumont 0.04% Ordinary |
33.3k at £0.01 | Nick Stone 0.04% Ordinary |
33.3k at £0.01 | Rensburg Client Nominees Limited A/c Clt 0.04% Ordinary |
32k at £0.01 | Roger Walters 0.04% Ordinary |
25k at £0.01 | Jacqueline Compton 0.03% Ordinary |
15k at £0.01 | Philip Straker 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,299,145 |
Gross Profit | £2,389,510 |
Net Worth | -£3,819,855 |
Cash | £459,493 |
Current Liabilities | £2,645,190 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 December |
10 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2022 | Registered 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 2022 | Registered 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 2022 | Change of details for Mr Franco Staino as a person with significant control on 11 January 2022 (2 pages) |
20 September 2021 | Previous accounting period shortened from 24 December 2020 to 23 December 2020 (1 page) |
25 August 2021 | Confirmation statement made on 23 July 2021 with updates (8 pages) |
24 August 2021 | Termination of appointment of Franco Staino as a director on 24 August 2021 (1 page) |
26 March 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 December 2020 | Current accounting period shortened from 25 December 2019 to 24 December 2019 (1 page) |
21 December 2020 | Current accounting period shortened from 25 December 2020 to 24 December 2020 (1 page) |
24 September 2020 | Confirmation statement made on 23 July 2020 with updates (8 pages) |
10 August 2020 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 May 2020 | Notification of Franco Staino as a person with significant control on 16 April 2020 (2 pages) |
11 May 2020 | Cessation of Maria Elena Bastoni as a person with significant control on 16 April 2020 (1 page) |
20 December 2019 | Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page) |
31 October 2019 | Confirmation statement made on 23 July 2019 with updates (8 pages) |
24 September 2019 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page) |
9 August 2019 | Termination of appointment of Pierpaolo Spadoni as a secretary on 9 August 2019 (1 page) |
9 August 2019 | Termination of appointment of Pierpaolo Spadoni as a director on 9 August 2019 (1 page) |
15 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2019 | Group of companies' accounts made up to 31 December 2017 (52 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
21 December 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
28 September 2018 | Confirmation statement made on 23 July 2018 with updates (8 pages) |
25 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
28 November 2017 | Re-registration from a public company to a private limited company
|
28 November 2017 | Re-registration of Memorandum and Articles (19 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 November 2017 | Resolutions
|
28 November 2017 | Re-registration from a public company to a private limited company (2 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with updates (8 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with updates (8 pages) |
5 July 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
5 July 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
3 January 2017 | Confirmation statement made on 17 November 2016 with updates (9 pages) |
3 January 2017 | Confirmation statement made on 17 November 2016 with updates (9 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (55 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (55 pages) |
21 September 2016 | Appointment of Enrica Naimo as a director on 16 September 2016 (2 pages) |
21 September 2016 | Appointment of Enrica Naimo as a director on 16 September 2016 (2 pages) |
24 June 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
24 June 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
4 May 2016 | Appointment of Pierpaolo Spadoni as a secretary on 15 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of the City Partnership (Uk) Limited as a secretary on 1 April 2016 (1 page) |
4 May 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Mauro Muscolo as a director on 16 April 2016 (1 page) |
4 May 2016 | Termination of appointment of the City Partnership (Uk) Limited as a secretary on 1 April 2016 (1 page) |
4 May 2016 | Appointment of Pierpaolo Spadoni as a secretary on 15 April 2016 (2 pages) |
4 May 2016 | Appointment of Pierpaolo Spadoni as a director on 15 April 2016 (2 pages) |
4 May 2016 | Appointment of Pierpaolo Spadoni as a director on 15 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Mauro Muscolo as a director on 16 April 2016 (1 page) |
19 November 2015 | Termination of appointment of Douglas Lawson as a director on 9 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Douglas Lawson as a director on 9 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Douglas Lawson as a director on 9 November 2015 (1 page) |
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (56 pages) |
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (56 pages) |
23 April 2015 | Termination of appointment of Mario Gozzetti as a director on 17 April 2015 (1 page) |
23 April 2015 | Appointment of Dr Mauro Muscolo as a director on 17 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Mario Gozzetti as a director on 17 April 2015 (1 page) |
23 April 2015 | Appointment of Dr Mauro Muscolo as a director on 17 April 2015 (2 pages) |
18 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (58 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (58 pages) |
16 September 2014 | Resolutions
|
16 September 2014 | Resolutions
|
21 February 2014 | Appointment of The City Partnership (Uk) Limited as a secretary (2 pages) |
21 February 2014 | Registered office address changed from 39 Alma Road St Albans AL1 3AT on 21 February 2014 (1 page) |
21 February 2014 | Appointment of The City Partnership (Uk) Limited as a secretary (2 pages) |
21 February 2014 | Registered office address changed from 39 Alma Road St Albans AL1 3AT on 21 February 2014 (1 page) |
20 February 2014 | Termination of appointment of Thomas Plinston as a secretary (1 page) |
20 February 2014 | Termination of appointment of Thomas Plinston as a secretary (1 page) |
18 December 2013 | Auditor's resignation (1 page) |
18 December 2013 | Auditor's resignation (1 page) |
17 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
16 October 2013 | Amended group of companies' accounts made up to 31 December 2012 (68 pages) |
16 October 2013 | Amended group of companies' accounts made up to 31 December 2012 (68 pages) |
3 October 2013 | Termination of appointment of David Lindsay as a director (1 page) |
3 October 2013 | Termination of appointment of David Lindsay as a director (1 page) |
26 September 2013 | Appointment of Dr Mario Gozzetti as a director (2 pages) |
26 September 2013 | Appointment of Dr Mario Gozzetti as a director (2 pages) |
30 August 2013 | Group of companies' accounts made up to 31 December 2012 (48 pages) |
30 August 2013 | Group of companies' accounts made up to 31 December 2012 (48 pages) |
15 July 2013 | Termination of appointment of John Jackson as a director (1 page) |
15 July 2013 | Termination of appointment of John Jackson as a director (1 page) |
22 April 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
12 February 2013 | Annual return made up to 17 November 2011 with a full list of shareholders
|
12 February 2013 | Annual return made up to 17 November 2012 with a full list of shareholders
|
12 February 2013 | Annual return made up to 17 November 2011 with a full list of shareholders
|
12 February 2013 | Annual return made up to 17 November 2012 with a full list of shareholders
|
9 January 2013 | Resolutions
|
9 January 2013 | Memorandum and Articles of Association (67 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Memorandum and Articles of Association (67 pages) |
24 December 2012 | Company name changed ecodata group PLC\certificate issued on 24/12/12
|
24 December 2012 | Company name changed ecodata group PLC\certificate issued on 24/12/12
|
24 December 2012 | Change of name notice (2 pages) |
24 December 2012 | Change of name notice (2 pages) |
20 December 2012 | Appointment of Mr Douglas Lawson as a director (2 pages) |
20 December 2012 | Appointment of Mr Douglas Lawson as a director (2 pages) |
19 December 2012 | Termination of appointment of Alessandro Speranza as a director (1 page) |
19 December 2012 | Appointment of Mr John Jackson as a director (2 pages) |
19 December 2012 | Termination of appointment of Quentin Solt as a director (1 page) |
19 December 2012 | Appointment of Mr Douglas Lawson as a director (2 pages) |
19 December 2012 | Appointment of Mr Douglas Lawson as a director (2 pages) |
19 December 2012 | Termination of appointment of Douglas Lawson as a director (1 page) |
19 December 2012 | Appointment of Mr John Jackson as a director (2 pages) |
19 December 2012 | Termination of appointment of Quentin Solt as a director (1 page) |
19 December 2012 | Termination of appointment of Alessandro Speranza as a director (1 page) |
19 December 2012 | Termination of appointment of Douglas Lawson as a director (1 page) |
18 December 2012 | Appointment of Mr Franco Staino as a director (2 pages) |
18 December 2012 | Termination of appointment of Quentin Solt as a secretary (1 page) |
18 December 2012 | Appointment of Mr Thomas Plinston as a secretary (1 page) |
18 December 2012 | Termination of appointment of Alessio Sancetta as a director (1 page) |
18 December 2012 | Termination of appointment of Mauro Muscolo as a director (1 page) |
18 December 2012 | Appointment of Mr Franco Staino as a director (2 pages) |
18 December 2012 | Termination of appointment of Alessio Sancetta as a director (1 page) |
18 December 2012 | Termination of appointment of Mauro Muscolo as a director (1 page) |
18 December 2012 | Appointment of Mr Thomas Plinston as a secretary (1 page) |
18 December 2012 | Termination of appointment of Quentin Solt as a secretary (1 page) |
4 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders
|
4 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders
|
22 November 2012 | Termination of appointment of David Danson as a director (1 page) |
22 November 2012 | Termination of appointment of David Danson as a director (1 page) |
19 October 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
19 October 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
18 September 2012 | Appointment of David Lindsay as a director (3 pages) |
18 September 2012 | Appointment of David Lindsay as a director (3 pages) |
7 June 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
7 June 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
14 May 2012 | Appointment of Dr Alessio Sancetta as a director (2 pages) |
14 May 2012 | Appointment of Dr Alessio Sancetta as a director (2 pages) |
13 May 2012 | Appointment of David Laurence George Danson as a director (2 pages) |
13 May 2012 | Appointment of David Laurence George Danson as a director (2 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
21 April 2012 | Termination of appointment of Guiseppe Baldassarre as a director (1 page) |
21 April 2012 | Appointment of Mauro Muscolo as a director (2 pages) |
21 April 2012 | Appointment of Mauro Muscolo as a director (2 pages) |
21 April 2012 | Termination of appointment of Guiseppe Baldassarre as a director (1 page) |
28 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders
|
28 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders
|
11 January 2012 | Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 11 January 2012 (1 page) |
12 October 2011 | Second filing of SH01 previously delivered to Companies House
|
12 October 2011 | Second filing of SH01 previously delivered to Companies House
|
26 September 2011 | Company name changed ecodata partners PLC\certificate issued on 26/09/11
|
26 September 2011 | Company name changed ecodata partners PLC\certificate issued on 26/09/11
|
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
20 September 2011 | Change of name notice (2 pages) |
20 September 2011 | Change of name notice (2 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
1 September 2011 | Appointment of Mr Quentin Colin Maxwell Solt as a director (2 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
1 September 2011 | Appointment of Mr Quentin Colin Maxwell Solt as a director (2 pages) |
17 August 2011 | Re-registration of Memorandum and Articles (63 pages) |
17 August 2011 | Auditor's report (1 page) |
17 August 2011 | Balance Sheet (1 page) |
17 August 2011 | Auditor's statement (1 page) |
17 August 2011 | Re-registration of Memorandum and Articles (63 pages) |
17 August 2011 | Auditor's report (1 page) |
17 August 2011 | Resolutions
|
17 August 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 August 2011 | Auditor's statement (1 page) |
17 August 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 August 2011 | Re-registration from a private company to a public company (5 pages) |
17 August 2011 | Balance Sheet (1 page) |
17 August 2011 | Re-registration from a private company to a public company (5 pages) |
17 August 2011 | Resolutions
|
10 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
5 August 2011 | Consolidation of shares on 1 July 2011 (5 pages) |
5 August 2011 | Consolidation of shares on 1 July 2011 (5 pages) |
5 August 2011 | Consolidation of shares on 1 July 2011 (5 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
13 July 2011 | Appointment of Dr Alessandro Speranza as a director (2 pages) |
13 July 2011 | Appointment of Dr Alessandro Speranza as a director (2 pages) |
12 July 2011 | Appointment of Mr Guiseppe Pino Baldassarre as a director (2 pages) |
12 July 2011 | Appointment of Mr Guiseppe Pino Baldassarre as a director (2 pages) |
11 July 2011 | Termination of appointment of Antonio Baldassarre as a director (1 page) |
11 July 2011 | Appointment of Mr Quentin Colin Maxwell Solt as a secretary (1 page) |
11 July 2011 | Appointment of Mr Quentin Colin Maxwell Solt as a secretary (1 page) |
11 July 2011 | Termination of appointment of Antonio Baldassarre as a director (1 page) |
17 November 2010 | Incorporation
|
17 November 2010 | Incorporation
|