Company NameDavide Leone And Partners Investment Company Ltd
Company StatusActive
Company Number07523186
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Previous NameDavide Leone And Partners Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Davide Leone
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address9-10 Savile Row
London
W1S 3PF
Director NameMr Andrea Mazziotti Di Celso
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed03 January 2019(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9-10 Savile Row
London
W1S 3PF
Director NameMr Stephen John O'Flaherty
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-10 Savile Row
London
W1S 3PF
Director NameMrs Karen Marie Elliott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address9-10 Savile Row
London
W1S 3PF
Director NameMr Andrew George Burns Wall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathcote House 20 Savile Row
London
W1S 3PR
Director NameMs Mia Harding
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish - American
StatusResigned
Appointed12 February 2014(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-10 Savile Row
London
W1S 3PF
Director NameMr Jacopo Moretti
Date of BirthAugust 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2018(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 20 June 2023)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address9-10 Savile Row
London
W1S 3PF
Director NameMr Peter Wilkin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-10 Savile Row
London
W1S 3PF
Director NameMr Gianni Mion
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed06 February 2019(7 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9-10 Savile Row
London
W1S 3PF

Contact

Websitewww.dlpartners.com
Email address[email protected]
Telephone020 70966900
Telephone regionLondon

Location

Registered Address9-10 Savile Row
London
W1S 3PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Davide Leone
100.00%
Ordinary

Financials

Year2014
Turnover£8,539,154
Net Worth£4,792,420
Cash£3,460,626
Current Liabilities£2,277,858

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End29 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

26 September 2011Delivered on: 1 October 2011
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 004614291 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

2 December 2020Full accounts made up to 29 February 2020 (24 pages)
21 February 2020Confirmation statement made on 9 February 2020 with updates (7 pages)
28 November 2019Full accounts made up to 28 February 2019 (24 pages)
30 April 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 2
(3 pages)
29 April 2019Sub-division of shares on 28 February 2019 (4 pages)
9 April 2019Change of share class name or designation (2 pages)
9 April 2019Resolutions
  • RES13 ‐ Subdivision 28/01/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
6 February 2019Appointment of Mr Gianni Mion as a director on 6 February 2019 (2 pages)
4 January 2019Appointment of Mr Peter Wilkin as a director on 3 January 2019 (2 pages)
3 January 2019Appointment of Mr Andrea Mazziotti Di Celso as a director on 3 January 2019 (2 pages)
3 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-02
(2 pages)
3 January 2019Change of name notice (2 pages)
13 November 2018Full accounts made up to 28 February 2018 (22 pages)
24 May 2018Appointment of Mr Jacopo Moretti as a director on 23 May 2018 (2 pages)
23 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
23 February 2018Director's details changed for Mr Davide Leone on 12 September 2014 (2 pages)
1 December 2017Full accounts made up to 28 February 2017 (21 pages)
1 December 2017Full accounts made up to 28 February 2017 (21 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
8 December 2016Full accounts made up to 29 February 2016 (22 pages)
8 December 2016Full accounts made up to 29 February 2016 (22 pages)
29 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
30 November 2015Full accounts made up to 28 February 2015 (20 pages)
30 November 2015Full accounts made up to 28 February 2015 (20 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 January 2015Termination of appointment of Mia Harding as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Mia Harding as a director on 31 December 2014 (1 page)
4 December 2014Full accounts made up to 28 February 2014 (19 pages)
4 December 2014Full accounts made up to 28 February 2014 (19 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
17 February 2014Appointment of Ms Mia Harding as a director (2 pages)
17 February 2014Appointment of Ms Mia Harding as a director (2 pages)
13 February 2014Director's details changed for Mr Davide Leone on 13 February 2014 (2 pages)
13 February 2014Termination of appointment of Andrew Wall as a director (1 page)
13 February 2014Director's details changed for Mr Davide Leone on 13 February 2014 (2 pages)
13 February 2014Termination of appointment of Andrew Wall as a director (1 page)
2 December 2013Full accounts made up to 28 February 2013 (18 pages)
2 December 2013Full accounts made up to 28 February 2013 (18 pages)
26 March 2013Registered office address changed from 101-102 Jermyn Street London SW1Y 6EE on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 101-102 Jermyn Street London SW1Y 6EE on 26 March 2013 (1 page)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 November 2012Full accounts made up to 29 February 2012 (17 pages)
14 November 2012Full accounts made up to 29 February 2012 (17 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
7 October 2011Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 7 October 2011 (2 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2011Appointment of Mr Andrew George Burns Wall as a director (3 pages)
1 April 2011Appointment of Mr Andrew George Burns Wall as a director (3 pages)
9 February 2011Incorporation (22 pages)
9 February 2011Incorporation (22 pages)