Company NameCornelia Fine Art Ltd
DirectorSaverio Repetto
Company StatusActive
Company Number08090981
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Director

Director NameSaverio Repetto
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleArt Dealer
Country of ResidenceSwitzerland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD

Contact

Websitewww.corneliafineart.com/
Telephone020 76361045
Telephone regionLondon

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1De Primi Fine Art Sa
100.00%
Ordinary

Financials

Year2014
Turnover£577,227
Gross Profit£577,227
Net Worth£27,863
Cash£156,741
Current Liabilities£128,878

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

12 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
7 August 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
4 August 2023Notification of Carlo Repetto as a person with significant control on 6 April 2016 (2 pages)
4 August 2023Cessation of Barberis International Sa as a person with significant control on 6 April 2016 (1 page)
17 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
13 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
6 July 2022Change of details for Barberis International Sa as a person with significant control on 6 July 2022 (2 pages)
23 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
9 July 2021Director's details changed for Saverio Repetto on 9 July 2021 (2 pages)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
8 June 2020Director's details changed for Saverio Repetto on 8 June 2020 (2 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
20 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
17 July 2017Notification of Barberis International Sa as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
17 July 2017Notification of Barberis International Sa as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(3 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 September 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(3 pages)
11 September 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(3 pages)
11 September 2015Director's details changed for Saverio Repetto on 30 April 2015 (2 pages)
11 September 2015Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 11 September 2015 (1 page)
11 September 2015Director's details changed for Saverio Repetto on 30 April 2015 (2 pages)
11 September 2015Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 11 September 2015 (1 page)
26 February 2015Registered office address changed from Pied Bull Yard 68-69 Great Russell Street London WC1B 3BN to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from Pied Bull Yard 68-69 Great Russell Street London WC1B 3BN to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 26 February 2015 (2 pages)
30 July 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
30 July 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
18 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
18 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
30 May 2013Registered office address changed from Pied Bull Yard 68/69 Great Russel Street London WC1B 3BN United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Pied Bull Yard 68/69 Great Russel Street London WC1B 3BN United Kingdom on 30 May 2013 (1 page)
13 July 2012Registered office address changed from 30 Arminger Road London W12 7BB on 13 July 2012 (1 page)
13 July 2012Registered office address changed from 30 Arminger Road London W12 7BB on 13 July 2012 (1 page)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)