Company NameBennet Financial Services Limited
Company StatusDissolved
Company Number07489451
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 2 months ago)
Dissolution Date21 February 2023 (1 year ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 64929Other credit granting n.e.c.
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Roberto Diomedi
Date of BirthMay 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed30 April 2013(2 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 21 February 2023)
RoleEntrepreneur
Country of ResidenceBulgaria
Correspondence Address8 Maistov Aleksi Riletz
Sofia
1600
Director NameDr Pietro Iacolare
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleFinancial Consultant
Country of ResidenceItaly
Correspondence AddressUnit 2 Popin Business Centre
Southway
Wembley
Middlesex
HA9 0HB
Director NameMr Mahendra Hiralal Patel
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressUnit 2 Popin Business Centre
Southway
Wembley
Middlesex
HA9 0HB
Director NameMr Amarjit Singh Gharial
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2013)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Popin Business Centre
Southway
Wembley
Middlesex
HA9 0HB
Director NameMr Rosario Marano
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed26 October 2011(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2013)
RoleBusiness Consultant
Country of ResidenceItaly
Correspondence AddressUnit 2 Popin Business Centre
Southway
Wembley
Middlesex
HA9 0HB
Director NameMr Amarjit Singh Gharial
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(2 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 February 2014)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Popin Business Centre
Southway
Wembley
Middlesex
HA9 0HB
Director NameMr Wladimiro Bertoli
Date of BirthApril 1936 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed06 February 2015(4 years after company formation)
Appointment Duration11 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address31a Thayer Street
London
W1U 2QS
Director NameMr Salvatore Zappala
Date of BirthMay 1987 (Born 36 years ago)
NationalityItalian
StatusResigned
Appointed06 February 2015(4 years after company formation)
Appointment Duration11 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address31a Thayer Street
London
W1U 2QS
Secretary NameMr Wladimiro Bertoli
StatusResigned
Appointed04 January 2016(4 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 01 February 2016)
RoleCompany Director
Correspondence Address31a Thayer Street
London
W1U 2QS
Secretary NameMr Salvatore Zappala
StatusResigned
Appointed04 January 2016(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 2017)
RoleCompany Director
Correspondence Address20/22 Wenlock Road
London
N1 7GU
Secretary NameMr Peter Albrecht
StatusResigned
Appointed25 January 2018(7 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 September 2018)
RoleCompany Director
Correspondence Address20/22 Wenlock Road
London
N1 7GU
Secretary NameMr Sonia Travaini
StatusResigned
Appointed25 January 2018(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2019)
RoleCompany Director
Correspondence Address20/22 Wenlock Road
London
N1 7GU
Secretary NameAdler Limited (Corporation)
StatusResigned
Appointed22 April 2013(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2014)
Correspondence AddressUnit 2 Popin Business Centre
South Way Wembley
Middlesex
HA9 0HB

Location

Registered Address20/22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30.3m at £1Bennet Financial Group Llc
60.00%
Ordinary
10.1m at £1Bennet Financial LTD
20.00%
Ordinary
5.1m at £1Bennet Financial Bulgaria LTD
10.00%
Ordinary
5.1m at £1Imc Management Consulting LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£2,078,756
Current Liabilities£88,244

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 December 2017Confirmation statement made on 21 October 2017 with updates (6 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
9 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • EUR 100,000,000
  • GBP 50,500,000
(4 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
21 September 2016Director's details changed for Mr Roberto Diomedi on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Roberto Diomedi on 21 September 2016 (2 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
12 April 2016Registered office address changed from 31a Thayer Street London W1U 2QS to 20/22 Wenlock Road London N1 7GU on 12 April 2016 (1 page)
1 February 2016Termination of appointment of Wladimiro Bertoli as a secretary on 1 February 2016 (1 page)
4 January 2016Termination of appointment of Salvatore Zappala as a director on 4 January 2016 (1 page)
4 January 2016Appointment of Mr Salvatore Zappala as a secretary on 4 January 2016 (2 pages)
4 January 2016Termination of appointment of Wladimiro Bertoli as a director on 4 January 2016 (1 page)
4 January 2016Appointment of Mr Wladimiro Bertoli as a secretary on 4 January 2016 (2 pages)
4 January 2016Termination of appointment of Salvatore Zappala as a director on 4 January 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,500,000
(5 pages)
16 September 2015Director's details changed for Mr Roberto Diomedi on 16 September 2015 (2 pages)
24 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 50,500,000
(3 pages)
29 May 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,000,000
(4 pages)
29 May 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,000,000
(4 pages)
6 February 2015Appointment of Mr Salvatore Zappala as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Wladimiro Bertoli as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Salvatore Zappala as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Wladimiro Bertoli as a director on 6 February 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000,000
(3 pages)
20 September 2014Director's details changed for Mr Roberto Diomedi on 2 June 2014 (2 pages)
20 September 2014Director's details changed for Mr Roberto Diomedi on 2 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Roberto Diomedi on 18 August 2014 (2 pages)
17 July 2014Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom to 31a Thayer Street London W1U 2QS on 17 July 2014 (1 page)
13 May 2014Termination of appointment of Adler Limited as a secretary (1 page)
13 May 2014Registered office address changed from Unit 2 Popin Business Centre Southway Wembley Middlesex HA9 0HB on 13 May 2014 (1 page)
19 February 2014Termination of appointment of Amarjit Gharial as a director (1 page)
15 January 2014Appointment of Mr Amarjit Singh Gharial as a director (2 pages)
20 December 2013Termination of appointment of Amarjit Gharial as a director (1 page)
20 December 2013Termination of appointment of Rosario Marano as a director (1 page)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,000,000
(5 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
1 May 2013Appointment of Adler Limited as a secretary (2 pages)
1 May 2013Appointment of Roberto Diomedi as a director (2 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 October 2011Appointment of Mr Rosario Marano as a director (2 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
19 April 2011Termination of appointment of Pietro Iacolare as a director (1 page)
19 April 2011Termination of appointment of Mahendra Patel as a director (1 page)
19 April 2011Appointment of Mr Amarjit Singh Gharial as a director (2 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)