Fidenza
Parma
43036
Director Name | Mrs Svetlana Cantarelli |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 September 2014(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 13 St. Swithin's Lane 2nd Floor London EC4N 8AL |
Director Name | Mrs Minnikhanova Zarima |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 21 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Entrepreneur |
Country of Residence | Russia |
Correspondence Address | 13 St. Swithin's Lane 2nd Floor London EC4N 8AL |
Director Name | Ms Evgeniia Ananeva |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 10 October 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Entrepreneur |
Country of Residence | Russia |
Correspondence Address | 13 St. Swithin's Lane 2nd Floor London EC4N 8AL |
Director Name | Mrs Karine Musailova |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Armenian |
Status | Current |
Appointed | 10 October 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Entrepreneur |
Country of Residence | Armenia |
Correspondence Address | 13 St. Swithin's Lane 2nd Floor London EC4N 8AL |
Director Name | Mr Francesco Giovannini |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 October 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 13 St. Swithin's Lane 2nd Floor London EC4N 8AL |
Director Name | Miss Nataliya Cantarelli |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 August 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 13 St. Swithin's Lane 2nd Floor London EC4N 8AL |
Director Name | Ms Evgeniia Ananeva |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 September 2014) |
Role | Accounting Director |
Country of Residence | Russia |
Correspondence Address | Office 311 Winston House 2 Dollis Park London N3 1HF |
Director Name | Mr David John Springall |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2015) |
Role | Commercial Director |
Country of Residence | Germany |
Correspondence Address | Office 311 Winston House 2 Dollis Park London N3 1HF |
Director Name | Mr Arturo Sommariva |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 2020(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2022) |
Role | Pharmaceutical Chemist |
Country of Residence | Italy |
Correspondence Address | Office 4, 21 Knightsbridge London SW1X 7LY |
Website | www.clusternanotech.com/ |
---|---|
Email address | [email protected] |
Registered Address | 13 St. Swithin's Lane 2nd Floor London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.1m at £1 | Nanotechnology International Holding LTD Bvi 70.33% Ordinary |
---|---|
210k at £1 | Zarima Minnihanova 7.00% Ordinary |
200k at £1 | Yuri Sidorin 6.67% Ordinary |
166k at £1 | Bruno Cantarelli 5.53% Ordinary |
120k at £1 | Fanzil Khaertdinov 4.00% Ordinary |
45k at £1 | Eugeniya Ananyeva 1.50% Ordinary |
26k at £1 | Pierfilippo Invitto 0.87% Ordinary |
26k at £1 | Valeri Leinweber 0.87% Ordinary |
24k at £1 | Matteo Dal Pane 0.80% Ordinary |
22.8k at £1 | Enrico Sozzi 0.76% Ordinary |
19.8k at £1 | Andrea Boselli 0.66% Ordinary |
15.5k at £1 | Guido Ferioli 0.52% Ordinary |
5.4k at £1 | Luca Bersani 0.18% Ordinary |
5k at £1 | Stefano Calamita 0.17% Ordinary |
4.5k at £1 | David Springall 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,481 |
Cash | £13,830 |
Current Liabilities | £36,010 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
5 December 2023 | Amended accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
14 November 2023 | Director's details changed for Miss Nataliya Cantarelli on 14 November 2023 (2 pages) |
14 November 2023 | Director's details changed for Ms Evgeniia Ananeva on 14 November 2023 (2 pages) |
14 November 2023 | Change of details for Mr Bruno Cantarelli as a person with significant control on 13 November 2023 (2 pages) |
14 November 2023 | Director's details changed for Mrs Svetlana Cantarelli on 14 November 2023 (2 pages) |
13 November 2023 | Director's details changed for Mrs Karine Musailova on 13 November 2023 (2 pages) |
13 November 2023 | Director's details changed for Mr Francesco Giovannini on 13 November 2023 (2 pages) |
9 November 2023 | Director's details changed for Ms Evgeniia Ananeva on 9 November 2023 (2 pages) |
9 November 2023 | Director's details changed for Mrs Svetlana Cantarelli on 9 November 2023 (2 pages) |
9 November 2023 | Director's details changed for Mrs Minnikhanova Zarima on 9 November 2023 (2 pages) |
9 November 2023 | Director's details changed for Mrs Karine Musailova on 9 November 2023 (2 pages) |
9 November 2023 | Director's details changed for Mr Francesco Giovannini on 9 November 2023 (2 pages) |
9 November 2023 | Change of details for Mr Bruno Cantarelli as a person with significant control on 9 November 2023 (2 pages) |
9 November 2023 | Director's details changed for Miss Nataliya Cantarelli on 9 November 2023 (2 pages) |
9 November 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 8 October 2023 with updates (10 pages) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
12 September 2023 | Statement of capital following an allotment of shares on 30 July 2023
|
12 September 2023 | Statement of capital following an allotment of shares on 20 February 2023
|
12 September 2023 | Statement of capital following an allotment of shares on 1 January 2023
|
12 September 2023 | Statement of capital following an allotment of shares on 30 July 2023
|
12 September 2023 | Statement of capital following an allotment of shares on 20 February 2023
|
8 February 2023 | Director's details changed for Mrs Karine Musailova on 8 February 2023 (2 pages) |
31 October 2022 | Director's details changed for Mrs Svetlana Cantarelli on 30 September 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr Bruno Cantarelli on 30 September 2022 (2 pages) |
31 October 2022 | Director's details changed for Mrs Svetlana Cantarelli on 31 October 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 8 October 2022 with updates (10 pages) |
31 October 2022 | Director's details changed for Miss Nataliya Cantarelli on 12 April 2022 (2 pages) |
31 October 2022 | Statement of capital following an allotment of shares on 5 July 2022
|
31 October 2022 | Change of details for Mr Bruno Cantarelli as a person with significant control on 30 September 2022 (2 pages) |
30 October 2022 | Statement of capital following an allotment of shares on 5 July 2022
|
30 October 2022 | Statement of capital following an allotment of shares on 13 July 2022
|
30 October 2022 | Statement of capital following an allotment of shares on 5 July 2022
|
30 October 2022 | Statement of capital following an allotment of shares on 13 July 2022
|
22 October 2022 | Statement of capital following an allotment of shares on 4 January 2022
|
21 October 2022 | Statement of capital following an allotment of shares on 4 January 2022
|
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 September 2022 | Change of details for Mr Bruno Cantarelli as a person with significant control on 28 September 2022 (2 pages) |
28 September 2022 | Director's details changed for Mr Bruno Cantarelli on 28 September 2022 (2 pages) |
28 September 2022 | Director's details changed for Mr Bruno Cantarelli on 28 September 2022 (2 pages) |
30 May 2022 | Statement of capital following an allotment of shares on 23 December 2021
|
24 January 2022 | Termination of appointment of Arturo Sommariva as a director on 12 January 2022 (1 page) |
15 December 2021 | Confirmation statement made on 8 October 2021 with updates (9 pages) |
15 December 2021 | Cessation of Nanotechnology International Holdings N.I.H. Ltd as a person with significant control on 7 September 2021 (1 page) |
15 December 2021 | Notification of Bruno Cantarelli as a person with significant control on 7 September 2021 (2 pages) |
16 November 2021 | Statement of capital following an allotment of shares on 7 October 2021
|
26 August 2021 | Appointment of Miss Nataliya Cantarelli as a director on 23 August 2021 (2 pages) |
27 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 May 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
3 March 2021 | Registered 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 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 December 2020 | Appointment of Mr Francesco Giovannini as a director on 1 October 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 31 December 2019 with updates (9 pages) |
8 October 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (9 pages) |
12 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
7 July 2020 | Appointment of Mr Arturo Sommariva as a director on 6 July 2020 (2 pages) |
15 January 2020 | Amended total exemption full accounts made up to 28 February 2015 (12 pages) |
15 January 2020 | Amended total exemption full accounts made up to 28 February 2017 (12 pages) |
15 January 2020 | Amended total exemption full accounts made up to 28 February 2014 (12 pages) |
15 January 2020 | Amended total exemption full accounts made up to 29 February 2016 (11 pages) |
15 January 2020 | Amended total exemption full accounts made up to 28 February 2013 (12 pages) |
15 January 2020 | Amended total exemption full accounts made up to 28 February 2018 (12 pages) |
2 December 2019 | Current accounting period shortened from 29 February 2020 to 31 December 2019 (1 page) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (9 pages) |
10 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
23 April 2019 | Registered 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 2018 | Total exemption full accounts made up to 28 February 2018 (16 pages) |
19 October 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
19 October 2018 | Confirmation statement made on 11 October 2018 with updates (7 pages) |
12 October 2018 | Appointment of Ms Evgeniia Ananeva as a director on 10 October 2018 (2 pages) |
12 October 2018 | Appointment of Mrs Karine Musailova as a director on 10 October 2018 (2 pages) |
12 June 2018 | Registered 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 2018 | Registered 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 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
7 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
17 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
17 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (8 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (8 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
29 June 2016 | Statement of capital following an allotment of shares on 20 February 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 20 February 2016
|
6 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 October 2015 | Appointment of Mrs Minnikhanova Zarima as a director on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Mrs Minnikhanova Zarima as a director on 21 October 2015 (2 pages) |
21 May 2015 | Termination of appointment of David John Springall as a director on 1 May 2015 (1 page) |
21 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Termination of appointment of David John Springall as a director on 1 May 2015 (1 page) |
21 May 2015 | Termination of appointment of David John Springall as a director on 1 May 2015 (1 page) |
21 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
20 May 2015 | Termination of appointment of David John Springall as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of David John Springall as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of David John Springall as a director on 1 May 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 September 2014 | Termination of appointment of Evgeniia Ananeva as a director on 24 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Evgeniia Ananeva as a director on 24 September 2014 (1 page) |
25 September 2014 | Appointment of Mrs Svetlana Cantarelli as a director on 24 September 2014 (2 pages) |
25 September 2014 | Appointment of Mrs Svetlana Cantarelli as a director on 24 September 2014 (2 pages) |
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 April 2014 | Appointment of Mr David John Springall as a director (2 pages) |
7 April 2014 | Appointment of Mr David John Springall as a director (2 pages) |
7 April 2014 | Appointment of Miss Evgeniia Ananeva as a director (2 pages) |
7 April 2014 | Appointment of Miss Evgeniia Ananeva as a director (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Registered office address changed from Office 309 Winston House 2 Dollis Park London N3 1HF on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Office 309 Winston House 2 Dollis Park London N3 1HF on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Sub-division of shares on 30 November 2012 (4 pages) |
11 January 2013 | Sub-division of shares on 30 November 2012 (4 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Registered 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 2012 | Registered 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 2012 | Company name changed nanoscience property LTD\certificate issued on 09/08/12
|
9 August 2012 | Change of name notice (1 page) |
9 August 2012 | Change of name notice (1 page) |
9 August 2012 | Company name changed nanoscience property LTD\certificate issued on 09/08/12
|
7 June 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 7 June 2012 (1 page) |
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|