Company NameBianca Lumen Ltd
DirectorsCrine Insalata and Nicholas Alexander Smith
Company StatusActive - Proposal to Strike off
Company Number07854830
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 4 months ago)
Previous NameNuport Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Crine Insalata
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed04 November 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Director NameNicholas Alexander Smith
Date of BirthOctober 1989 (Born 34 years ago)
NationalityItalian,Canadian
StatusCurrent
Appointed17 November 2014(2 years, 12 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Pietro Rovatti
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed15 February 2012(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr Drew Charles Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed15 February 2012(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2nd Floor 157-169 Great Portland Street
London
W1W 5PF

Contact

Websitewww.biancalumen.com

Location

Registered Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Drew Charles Smith
95.00%
Ordinary
5 at £1Crine Insalata
5.00%
Ordinary

Financials

Year2014
Net Worth£9,567
Cash£13,857
Current Liabilities£79,851

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 November 2018 (5 years, 4 months ago)
Next Return Due5 December 2019 (overdue)

Filing History

24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
24 November 2017Change of details for Drew Smith as a person with significant control on 15 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 May 2015Termination of appointment of Drew Charles Smith as a director on 31 March 2015 (1 page)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
1 December 2014Appointment of Nicholas Alexander Smith as a director on 17 November 2014 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 100
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 100
(4 pages)
12 December 2013Appointment of Crine Insalata as a director (3 pages)
23 May 2013Termination of appointment of Pietro Rovatti as a director (2 pages)
2 April 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
16 February 2012Appointment of Mr Pietro Rovatti as a director (2 pages)
16 February 2012Appointment of Mr Drew Smith as a director (2 pages)
16 February 2012Company name changed nuport LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2012Termination of appointment of Andrew Davis as a director (1 page)
15 February 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15 February 2012 (1 page)
21 November 2011Incorporation (43 pages)