London
W1G 7HZ
Director Name | Mr Stefano Malagoli |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 August 2023(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Investment Professional |
Country of Residence | Italy |
Correspondence Address | 98 Harley Street London W1G 7HZ |
Director Name | Ms Valentina Petrone |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 August 2023(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 98 Harley Street London W1G 7HZ |
Director Name | Mrs Francesca Roni |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 August 2023(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Harley Street London W1G 7HZ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Ms Tracy Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House Mount Pleasant Barnet Herts EN4 9EE |
Director Name | Miss Charlotte Giles |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Mark Rowland Clement |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2019(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Website | traciegiles.co.uk |
---|---|
Telephone | 01271 080108 |
Telephone region | Barnstaple |
Registered Address | 98 Harley Street London W1G 7HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Charlotte Giles 50.00% Ordinary |
---|---|
50 at £1 | Tracy Giles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,426 |
Cash | £378,317 |
Current Liabilities | £234,296 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
9 August 2023 | Delivered on: 10 August 2023 Persons entitled: Oaknorth Bank PLC, as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|
11 September 2023 | Previous accounting period extended from 31 March 2023 to 30 April 2023 (1 page) |
---|---|
23 August 2023 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
18 August 2023 | Resolutions
|
18 August 2023 | Memorandum and Articles of Association (29 pages) |
11 August 2023 | Registered office address changed from Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to 98 Harley Street London W1G 7HZ on 11 August 2023 (1 page) |
10 August 2023 | Termination of appointment of Tracy Giles as a director on 9 August 2023 (1 page) |
10 August 2023 | Cessation of Tracy Giles as a person with significant control on 9 August 2023 (1 page) |
10 August 2023 | Appointment of Mrs Valentina Petrone as a director on 9 August 2023 (2 pages) |
10 August 2023 | Notification of Tpc Group Limited as a person with significant control on 9 August 2023 (2 pages) |
10 August 2023 | Appointment of Mrs Francesca Roni as a director on 9 August 2023 (2 pages) |
10 August 2023 | Termination of appointment of Charlotte Giles as a director on 9 August 2023 (1 page) |
10 August 2023 | Registration of charge 076113440001, created on 9 August 2023 (35 pages) |
10 August 2023 | Cessation of Charlotte Giles as a person with significant control on 9 August 2023 (1 page) |
10 August 2023 | Appointment of Mr Wael Ballouk as a director on 9 August 2023 (2 pages) |
10 August 2023 | Appointment of Mr Stefano Malagoli as a director on 9 August 2023 (2 pages) |
21 July 2023 | Second filing of Confirmation Statement dated 5 April 2023 (3 pages) |
18 April 2023 | 05/04/23 Statement of Capital gbp 100
|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
3 November 2022 | Resolutions
|
3 November 2022 | Change of share class name or designation (2 pages) |
3 November 2022 | Change of share class name or designation (2 pages) |
9 May 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
14 June 2021 | Termination of appointment of Mark Rowland Clement as a director on 13 June 2021 (1 page) |
17 May 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
20 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
5 June 2019 | Appointment of Mr Mark Rowland Clement as a director on 6 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
15 March 2017 | Annual return made up to 5 April 2016 with a full list of shareholders (6 pages) |
15 March 2017 | Annual return made up to 5 April 2016 with a full list of shareholders (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 June 2015 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 1 June 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 August 2014 | Appointment of Miss Charlotte Giles as a director on 23 June 2014 (2 pages) |
21 August 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
21 August 2014 | Appointment of Miss Charlotte Giles as a director on 23 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
28 April 2011 | Appointment of Tracie Giles as a director (2 pages) |
28 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
28 April 2011 | Appointment of Tracie Giles as a director (2 pages) |
28 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
20 April 2011 | Incorporation (43 pages) |
20 April 2011 | Incorporation (43 pages) |