Company NameHornets Investment Limited
Company StatusActive
Company Number08112624
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Damiano Pietro Battista Jarmorini
Date of BirthMay 1976 (Born 48 years ago)
NationalitySwiss
StatusCurrent
Appointed24 March 2020(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NameMr Scott Ian Duxbury
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage Road Stadium Vicarage Road
Watford
Hertfordshire
WD18 0ER
Director NameMr Marco Juri
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySwiss
StatusCurrent
Appointed16 September 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address92 Rue De Bonnevoie
Luxembourg
Director NameMr Marco Marano
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr Raffaele Felice Giulio Riva
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address15-17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Lorenzo Gallucci
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed23 September 2015(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Grosvenor Gardens
London
SW1W 0BD
Secretary NameAshfield Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2012(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address38 Craven Street
London
WC2N 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300k at £1Hornets Investment Sa
100.00%
Ordinary

Financials

Year2014
Turnover£16,690,000
Gross Profit£1,888,000
Net Worth-£6,775,000
Cash£396,000
Current Liabilities£12,239,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

21 December 2018Delivered on: 7 January 2019
Persons entitled: Xxiii Capital E Limited

Classification: A registered charge
Outstanding
4 August 2017Delivered on: 22 August 2017
Persons entitled: Xxiii Capital Limited

Classification: A registered charge
Outstanding
1 August 2016Delivered on: 2 August 2016
Persons entitled: Xxiii Capital Limited

Classification: A registered charge
Outstanding
29 June 2012Delivered on: 9 July 2012
Satisfied on: 26 November 2015
Persons entitled: Fordwat Limited as Security Trustee for Each of the Secured Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Fully Satisfied

Filing History

31 March 2023Group of companies' accounts made up to 30 June 2022 (58 pages)
7 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
10 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 January 2023Memorandum and Articles of Association (23 pages)
31 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 October 2022Memorandum and Articles of Association (23 pages)
31 October 2022Memorandum and Articles of Association (22 pages)
31 October 2022Resolutions
  • RES13 ‐ Approval of company documents and transactions 06/09/2022
(2 pages)
7 April 2022Group of companies' accounts made up to 30 June 2021 (56 pages)
21 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
29 September 2021Satisfaction of charge 081126240002 in full (1 page)
29 September 2021Satisfaction of charge 081126240003 in full (1 page)
11 July 2021Group of companies' accounts made up to 30 June 2020 (51 pages)
24 March 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
17 February 2021Change of details for Mr Gino Pozzo as a person with significant control on 1 February 2021 (2 pages)
12 February 2021Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD England to 38 Craven Street London WC2N 5NG on 12 February 2021 (1 page)
30 September 2020Appointment of Mr Marco Juri as a director on 16 September 2020 (2 pages)
30 September 2020Termination of appointment of Lorenzo Gallucci as a director on 11 September 2020 (1 page)
30 September 2020Appointment of Mr Scott Ian Duxbury as a director on 16 September 2020 (2 pages)
8 April 2020Group of companies' accounts made up to 30 June 2019 (45 pages)
24 March 2020Appointment of Mr Damiano Pietro Battista Jarmorini as a director on 24 March 2020 (2 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
10 October 2019Satisfaction of charge 081126240004 in full (1 page)
10 October 2019Resolutions
  • RES13 ‐ Company documents 06/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (46 pages)
27 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
7 January 2019Registration of charge 081126240004, created on 21 December 2018 (28 pages)
29 March 2018Group of companies' accounts made up to 30 June 2017 (45 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
22 August 2017Registration of charge 081126240003, created on 4 August 2017 (30 pages)
22 August 2017Registration of charge 081126240003, created on 4 August 2017 (30 pages)
4 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 July 2017Notification of Gino Pozzo as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Notification of Gino Pozzo as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
5 May 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
5 May 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
3 November 2016Termination of appointment of Raffaele Felice Giulio Riva as a director on 2 November 2016 (1 page)
3 November 2016Termination of appointment of Raffaele Felice Giulio Riva as a director on 2 November 2016 (1 page)
26 October 2016Director's details changed for Mr Lorenzo Gallucci on 24 June 2016 (2 pages)
26 October 2016Director's details changed for Mr Raffaele Felice Giulio Riva on 24 June 2016 (2 pages)
26 October 2016Director's details changed for Mr Lorenzo Gallucci on 24 June 2016 (2 pages)
26 October 2016Director's details changed for Mr Raffaele Felice Giulio Riva on 24 June 2016 (2 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 August 2016Registration of charge 081126240002, created on 1 August 2016 (29 pages)
2 August 2016Registration of charge 081126240002, created on 1 August 2016 (29 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 300,000
(6 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 300,000
(6 pages)
24 June 2016Registered office address changed from 29 Pall Mall London SW1Y 5LP England to 15-17 Grosvenor Gardens London SW1W 0BD on 24 June 2016 (1 page)
24 June 2016Registered office address changed from 29 Pall Mall London SW1Y 5LP England to 15-17 Grosvenor Gardens London SW1W 0BD on 24 June 2016 (1 page)
1 March 2016Full accounts made up to 30 June 2015 (29 pages)
1 March 2016Full accounts made up to 30 June 2015 (29 pages)
26 November 2015Satisfaction of charge 1 in full (4 pages)
26 November 2015Satisfaction of charge 1 in full (4 pages)
23 September 2015Appointment of Mr. Lorenzo Gallucci as a director on 23 September 2015 (2 pages)
23 September 2015Appointment of Mr. Lorenzo Gallucci as a director on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Marco Marano as a director on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 29 Pall Mall London SW1Y 5LP on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Marco Marano as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Ashfield Secretaries Limited as a secretary on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 29 Pall Mall London SW1Y 5LP on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Ashfield Secretaries Limited as a secretary on 23 September 2015 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 300,000
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 300,000
(5 pages)
12 March 2015Amended full accounts made up to 30 June 2014 (26 pages)
12 March 2015Amended full accounts made up to 30 June 2014 (26 pages)
26 November 2014Full accounts made up to 30 June 2014 (16 pages)
26 November 2014Full accounts made up to 30 June 2014 (16 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 300,000
(5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 300,000
(5 pages)
5 December 2013Group of companies' accounts made up to 30 June 2013 (26 pages)
5 December 2013Group of companies' accounts made up to 30 June 2013 (26 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)