London
W1D 3BU
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford CM3 3GY |
Director Name | Mr Olivier Rocco |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 2014) |
Role | Financial Consultant |
Country of Residence | Switzerland |
Correspondence Address | 34 Viale Cassone 6963 Pregassona Switzerland |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Correspondence Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
Director Name | Edwardson Parker Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2021(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 October 2021) |
Correspondence Address | 10 Philpot Lane London EC3M 8AA |
Registered Address | 17 Carlisle Street London W1D 3BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Amadio Capoferri Bugatti 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
7 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
18 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
28 September 2022 | Change of details for Mr Amadio Capoferri Bugatti as a person with significant control on 23 September 2022 (2 pages) |
27 September 2022 | Change of details for Mr Amadio Capoferri Bugatti as a person with significant control on 23 September 2022 (2 pages) |
27 September 2022 | Director's details changed for Mr. Amadio Capoferri Bugatti on 23 September 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
4 March 2022 | Registered office address changed from 10 Philpot Lane First Floor London EC3M 8AA England to 17 Carlisle Street London W1D 3BU on 4 March 2022 (1 page) |
26 October 2021 | Termination of appointment of Edwardson Parker Associates Ltd as a director on 25 October 2021 (1 page) |
27 September 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
14 September 2021 | Appointment of Edwardson Parker Associates Ltd as a director on 10 September 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
3 December 2019 | Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 10 Philpot Lane First Floor London EC3M 8AA on 3 December 2019 (1 page) |
7 October 2019 | Change of details for Mr Amadio Capoferri Bugatti as a person with significant control on 1 September 2019 (2 pages) |
3 September 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 6 March 2017 with updates (69 pages) |
22 April 2017 | Confirmation statement made on 6 March 2017 with updates (69 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 April 2016 | Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016 (1 page) |
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 March 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
18 March 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
8 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 8 December 2014 (1 page) |
23 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 February 2014 | Termination of appointment of Olivier Rocco as a director (1 page) |
28 February 2014 | Appointment of Mr. Amadio Capoferri Bugatti as a director (2 pages) |
28 February 2014 | Appointment of Mr. Amadio Capoferri Bugatti as a director (2 pages) |
28 February 2014 | Termination of appointment of Olivier Rocco as a director (1 page) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders (4 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders (4 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Termination of appointment of Susan Reilly as a director (1 page) |
28 December 2012 | Termination of appointment of Susan Reilly as a director (1 page) |
28 December 2012 | Appointment of Mr. Olivier Rocco as a director (2 pages) |
28 December 2012 | Appointment of Mr. Olivier Rocco as a director (2 pages) |
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|