167-169 Great Portland Street
London
W1W 5PF
Director Name | Nicholas Alexander Smith |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Italian,Canadian |
Status | Current |
Appointed | 17 November 2014(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Pietro Rovatti |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 February 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Drew Charles Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 February 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2nd Floor 157-169 Great Portland Street London W1W 5PF |
Website | www.biancalumen.com |
---|
Registered Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Drew Charles Smith 95.00% Ordinary |
---|---|
5 at £1 | Crine Insalata 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,567 |
Cash | £13,857 |
Current Liabilities | £79,851 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 November 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 5 December 2019 (overdue) |
24 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
---|---|
24 November 2017 | Change of details for Drew Smith as a person with significant control on 15 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 May 2015 | Termination of appointment of Drew Charles Smith as a director on 31 March 2015 (1 page) |
5 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
1 December 2014 | Appointment of Nicholas Alexander Smith as a director on 17 November 2014 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 December 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
12 December 2013 | Appointment of Crine Insalata as a director (3 pages) |
23 May 2013 | Termination of appointment of Pietro Rovatti as a director (2 pages) |
2 April 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Appointment of Mr Pietro Rovatti as a director (2 pages) |
16 February 2012 | Appointment of Mr Drew Smith as a director (2 pages) |
16 February 2012 | Company name changed nuport LIMITED\certificate issued on 16/02/12
|
15 February 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
15 February 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15 February 2012 (1 page) |
21 November 2011 | Incorporation (43 pages) |