Company NameClusternanotech Ltd
Company StatusActive
Company Number07961030
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 1 month ago)
Previous NameNanoscience Property Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Bruno Cantarelli
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address33 Via G. Pascoli
Fidenza
Parma
43036
Director NameMrs Svetlana Cantarelli
Date of BirthDecember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed24 September 2014(2 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleConsultant
Country of ResidenceItaly
Correspondence Address13 St. Swithin's Lane
2nd Floor
London
EC4N 8AL
Director NameMrs Minnikhanova Zarima
Date of BirthAugust 1953 (Born 70 years ago)
NationalityRussian
StatusCurrent
Appointed21 October 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleEntrepreneur
Country of ResidenceRussia
Correspondence Address13 St. Swithin's Lane
2nd Floor
London
EC4N 8AL
Director NameMs Evgeniia Ananeva
Date of BirthMay 1970 (Born 53 years ago)
NationalityRussian
StatusCurrent
Appointed10 October 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleEntrepreneur
Country of ResidenceRussia
Correspondence Address13 St. Swithin's Lane
2nd Floor
London
EC4N 8AL
Director NameMrs Karine Musailova
Date of BirthApril 1974 (Born 50 years ago)
NationalityArmenian
StatusCurrent
Appointed10 October 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleEntrepreneur
Country of ResidenceArmenia
Correspondence Address13 St. Swithin's Lane
2nd Floor
London
EC4N 8AL
Director NameMr Francesco Giovannini
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address13 St. Swithin's Lane
2nd Floor
London
EC4N 8AL
Director NameMiss Nataliya Cantarelli
Date of BirthMarch 1995 (Born 29 years ago)
NationalityItalian
StatusCurrent
Appointed23 August 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address13 St. Swithin's Lane
2nd Floor
London
EC4N 8AL
Director NameMs Evgeniia Ananeva
Date of BirthMay 1970 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed14 February 2014(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 September 2014)
RoleAccounting Director
Country of ResidenceRussia
Correspondence AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF
Director NameMr David John Springall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2015)
RoleCommercial Director
Country of ResidenceGermany
Correspondence AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF
Director NameMr Arturo Sommariva
Date of BirthAugust 1992 (Born 31 years ago)
NationalityItalian
StatusResigned
Appointed06 July 2020(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2022)
RolePharmaceutical Chemist
Country of ResidenceItaly
Correspondence AddressOffice 4, 21 Knightsbridge
London
SW1X 7LY

Contact

Websitewww.clusternanotech.com/
Email address[email protected]

Location

Registered Address13 St. Swithin's Lane
2nd Floor
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.1m at £1Nanotechnology International Holding LTD Bvi
70.33%
Ordinary
210k at £1Zarima Minnihanova
7.00%
Ordinary
200k at £1Yuri Sidorin
6.67%
Ordinary
166k at £1Bruno Cantarelli
5.53%
Ordinary
120k at £1Fanzil Khaertdinov
4.00%
Ordinary
45k at £1Eugeniya Ananyeva
1.50%
Ordinary
26k at £1Pierfilippo Invitto
0.87%
Ordinary
26k at £1Valeri Leinweber
0.87%
Ordinary
24k at £1Matteo Dal Pane
0.80%
Ordinary
22.8k at £1Enrico Sozzi
0.76%
Ordinary
19.8k at £1Andrea Boselli
0.66%
Ordinary
15.5k at £1Guido Ferioli
0.52%
Ordinary
5.4k at £1Luca Bersani
0.18%
Ordinary
5k at £1Stefano Calamita
0.17%
Ordinary
4.5k at £1David Springall
0.15%
Ordinary

Financials

Year2014
Net Worth£85,481
Cash£13,830
Current Liabilities£36,010

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

5 December 2023Amended accounts for a small company made up to 31 December 2022 (18 pages)
14 November 2023Director's details changed for Miss Nataliya Cantarelli on 14 November 2023 (2 pages)
14 November 2023Director's details changed for Ms Evgeniia Ananeva on 14 November 2023 (2 pages)
14 November 2023Change of details for Mr Bruno Cantarelli as a person with significant control on 13 November 2023 (2 pages)
14 November 2023Director's details changed for Mrs Svetlana Cantarelli on 14 November 2023 (2 pages)
13 November 2023Director's details changed for Mrs Karine Musailova on 13 November 2023 (2 pages)
13 November 2023Director's details changed for Mr Francesco Giovannini on 13 November 2023 (2 pages)
9 November 2023Director's details changed for Ms Evgeniia Ananeva on 9 November 2023 (2 pages)
9 November 2023Director's details changed for Mrs Svetlana Cantarelli on 9 November 2023 (2 pages)
9 November 2023Director's details changed for Mrs Minnikhanova Zarima on 9 November 2023 (2 pages)
9 November 2023Director's details changed for Mrs Karine Musailova on 9 November 2023 (2 pages)
9 November 2023Director's details changed for Mr Francesco Giovannini on 9 November 2023 (2 pages)
9 November 2023Change of details for Mr Bruno Cantarelli as a person with significant control on 9 November 2023 (2 pages)
9 November 2023Director's details changed for Miss Nataliya Cantarelli on 9 November 2023 (2 pages)
9 November 2023Registered office address changed from 2nd Floor 13 st. Swithin's Lane London EC4N 8AL England to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 9 November 2023 (1 page)
7 November 2023Registered office address changed from Office 4, 21 Knightsbridge London SW1X 7LY England to 2nd Floor 13 st. Swithin's Lane London EC4N 8AL on 7 November 2023 (1 page)
16 October 2023Confirmation statement made on 8 October 2023 with updates (10 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 September 2023Statement of capital following an allotment of shares on 30 July 2023
  • EUR 9,080,194
(3 pages)
12 September 2023Statement of capital following an allotment of shares on 20 February 2023
  • EUR 8,730,108
(3 pages)
12 September 2023Statement of capital following an allotment of shares on 1 January 2023
  • EUR 8,409,856
(3 pages)
12 September 2023Statement of capital following an allotment of shares on 30 July 2023
  • EUR 9,080,194
(3 pages)
12 September 2023Statement of capital following an allotment of shares on 20 February 2023
  • EUR 8,627,756
(3 pages)
8 February 2023Director's details changed for Mrs Karine Musailova on 8 February 2023 (2 pages)
31 October 2022Director's details changed for Mrs Svetlana Cantarelli on 30 September 2022 (2 pages)
31 October 2022Director's details changed for Mr Bruno Cantarelli on 30 September 2022 (2 pages)
31 October 2022Director's details changed for Mrs Svetlana Cantarelli on 31 October 2022 (2 pages)
31 October 2022Confirmation statement made on 8 October 2022 with updates (10 pages)
31 October 2022Director's details changed for Miss Nataliya Cantarelli on 12 April 2022 (2 pages)
31 October 2022Statement of capital following an allotment of shares on 5 July 2022
  • EUR 8,409,356
(3 pages)
31 October 2022Change of details for Mr Bruno Cantarelli as a person with significant control on 30 September 2022 (2 pages)
30 October 2022Statement of capital following an allotment of shares on 5 July 2022
  • EUR 7,890,356
(3 pages)
30 October 2022Statement of capital following an allotment of shares on 13 July 2022
  • EUR 8,409,256
(3 pages)
30 October 2022Statement of capital following an allotment of shares on 5 July 2022
  • EUR 8,064,256
(3 pages)
30 October 2022Statement of capital following an allotment of shares on 13 July 2022
  • EUR 8,409,256
(3 pages)
22 October 2022Statement of capital following an allotment of shares on 4 January 2022
  • EUR 7,786,234
(3 pages)
21 October 2022Statement of capital following an allotment of shares on 4 January 2022
  • EUR 7,594,234
(3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 September 2022Change of details for Mr Bruno Cantarelli as a person with significant control on 28 September 2022 (2 pages)
28 September 2022Director's details changed for Mr Bruno Cantarelli on 28 September 2022 (2 pages)
28 September 2022Director's details changed for Mr Bruno Cantarelli on 28 September 2022 (2 pages)
30 May 2022Statement of capital following an allotment of shares on 23 December 2021
  • EUR 7,466,244
(3 pages)
24 January 2022Termination of appointment of Arturo Sommariva as a director on 12 January 2022 (1 page)
15 December 2021Confirmation statement made on 8 October 2021 with updates (9 pages)
15 December 2021Cessation of Nanotechnology International Holdings N.I.H. Ltd as a person with significant control on 7 September 2021 (1 page)
15 December 2021Notification of Bruno Cantarelli as a person with significant control on 7 September 2021 (2 pages)
16 November 2021Statement of capital following an allotment of shares on 7 October 2021
  • EUR 7,446,344
(3 pages)
26 August 2021Appointment of Miss Nataliya Cantarelli as a director on 23 August 2021 (2 pages)
27 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 May 2021Statement of capital following an allotment of shares on 1 February 2021
  • EUR 6,936,820
(3 pages)
3 March 2021Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to Office 4, 21 Knightsbridge London SW1X 7LY on 3 March 2021 (1 page)
12 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • EUR 6,633,222
(3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 December 2020Appointment of Mr Francesco Giovannini as a director on 1 October 2020 (2 pages)
9 October 2020Confirmation statement made on 31 December 2019 with updates (9 pages)
8 October 2020Statement of capital following an allotment of shares on 31 December 2019
  • EUR 5,510,062
(3 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (9 pages)
12 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
7 July 2020Appointment of Mr Arturo Sommariva as a director on 6 July 2020 (2 pages)
15 January 2020Amended total exemption full accounts made up to 28 February 2015 (12 pages)
15 January 2020Amended total exemption full accounts made up to 28 February 2017 (12 pages)
15 January 2020Amended total exemption full accounts made up to 28 February 2014 (12 pages)
15 January 2020Amended total exemption full accounts made up to 29 February 2016 (11 pages)
15 January 2020Amended total exemption full accounts made up to 28 February 2013 (12 pages)
15 January 2020Amended total exemption full accounts made up to 28 February 2018 (12 pages)
2 December 2019Current accounting period shortened from 29 February 2020 to 31 December 2019 (1 page)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (9 pages)
10 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • EUR 3,554,000
(3 pages)
23 April 2019Registered office address changed from Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to 1 College Yard 56 Winchester Avenue London NW6 7UA on 23 April 2019 (1 page)
21 November 2018Total exemption full accounts made up to 28 February 2018 (16 pages)
19 October 2018Statement of capital following an allotment of shares on 30 May 2018
  • EUR 3,554,000
(3 pages)
19 October 2018Confirmation statement made on 11 October 2018 with updates (7 pages)
12 October 2018Appointment of Ms Evgeniia Ananeva as a director on 10 October 2018 (2 pages)
12 October 2018Appointment of Mrs Karine Musailova as a director on 10 October 2018 (2 pages)
12 June 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
12 June 2018Registered office address changed from Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
14 November 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
7 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
17 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
14 July 2016Resolutions
  • RES13 ‐ General business 20/02/2016
(4 pages)
14 July 2016Resolutions
  • RES13 ‐ General business 20/02/2016
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 20 February 2016
  • EUR 3,410,000
(3 pages)
29 June 2016Statement of capital following an allotment of shares on 20 February 2016
  • EUR 3,410,000
(3 pages)
6 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • EUR 3,000,000
(5 pages)
6 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • EUR 3,000,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 October 2015Appointment of Mrs Minnikhanova Zarima as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Mrs Minnikhanova Zarima as a director on 21 October 2015 (2 pages)
21 May 2015Termination of appointment of David John Springall as a director on 1 May 2015 (1 page)
21 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • EUR 3,000,000
(5 pages)
21 May 2015Termination of appointment of David John Springall as a director on 1 May 2015 (1 page)
21 May 2015Termination of appointment of David John Springall as a director on 1 May 2015 (1 page)
21 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • EUR 3,000,000
(5 pages)
20 May 2015Termination of appointment of David John Springall as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of David John Springall as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of David John Springall as a director on 1 May 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 September 2014Termination of appointment of Evgeniia Ananeva as a director on 24 September 2014 (1 page)
25 September 2014Termination of appointment of Evgeniia Ananeva as a director on 24 September 2014 (1 page)
25 September 2014Appointment of Mrs Svetlana Cantarelli as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Mrs Svetlana Cantarelli as a director on 24 September 2014 (2 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • EUR 3,000,000
(5 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • EUR 3,000,000
(5 pages)
7 April 2014Appointment of Mr David John Springall as a director (2 pages)
7 April 2014Appointment of Mr David John Springall as a director (2 pages)
7 April 2014Appointment of Miss Evgeniia Ananeva as a director (2 pages)
7 April 2014Appointment of Miss Evgeniia Ananeva as a director (2 pages)
25 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Registered office address changed from Office 309 Winston House 2 Dollis Park London N3 1HF on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Office 309 Winston House 2 Dollis Park London N3 1HF on 28 January 2013 (1 page)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
11 January 2013Sub-division of shares on 30 November 2012 (4 pages)
11 January 2013Sub-division of shares on 30 November 2012 (4 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
31 August 2012Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 31 August 2012 (1 page)
9 August 2012Company name changed nanoscience property LTD\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
9 August 2012Change of name notice (1 page)
9 August 2012Change of name notice (1 page)
9 August 2012Company name changed nanoscience property LTD\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
7 June 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 7 June 2012 (1 page)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)