Cape Town
07448
Director Name | Mr Francesco Maccioni |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 August 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | PO Box 20089 Big Bay Cape Town 07448 |
Director Name | Mr Christopher Carl Tornblom |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | 145-157 St John Street C/O Westbury London EC1V 4PY |
Registered Address | 39 Etchingham Park Road London N3 2DU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
640k at £0.001 | Cazord Holdings Sa 6.40% Ordinary |
---|---|
4.6m at £0.001 | Gcmac Trust 46.00% Ordinary |
4.3m at £0.001 | Beachcombers Trust 43.20% Ordinary |
210k at £0.001 | Marsona Investments Ab 2.10% Ordinary |
150k at £0.001 | Jonathan Martin 1.50% Ordinary |
80k at £0.001 | Peter Burrows 0.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,890 |
Cash | £66 |
Current Liabilities | £16,956 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
3 August 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
---|---|
3 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
19 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with updates (5 pages) |
30 May 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
23 May 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
23 May 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
17 May 2022 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 39 Etchingham Park Road London N3 2DU on 17 May 2022 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
28 July 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 July 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
31 October 2018 | Registered office address changed from 145-157 st John Street C/O Westbury London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 July 2017 | Notification of Francesco Maccioni as a person with significant control on 6 April 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
14 July 2017 | Notification of Francesco Maccioni as a person with significant control on 6 April 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
11 April 2016 | Termination of appointment of Christopher Carl Tornblom as a director on 31 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Christopher Carl Tornblom as a director on 31 March 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr Christopher Carl Tornblom on 1 January 2015 (2 pages) |
24 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr Christopher Carl Tornblom on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Christopher Carl Tornblom on 1 January 2015 (2 pages) |
23 July 2014 | Director's details changed for Mr Christopher Carl Tornblom on 1 May 2014 (2 pages) |
23 July 2014 | Director's details changed for Dr Nigel David Christie on 1 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Christopher Carl Tornblom on 1 May 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Francesco Maccioni on 1 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Mr Christopher Carl Tornblom on 1 May 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Francesco Maccioni on 1 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Dr Nigel David Christie on 1 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Dr Nigel David Christie on 1 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Mr Francesco Maccioni on 1 July 2014 (2 pages) |
7 July 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 July 2014 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 February 2014 | Previous accounting period extended from 30 June 2013 to 27 December 2013 (1 page) |
19 February 2014 | Previous accounting period extended from 30 June 2013 to 27 December 2013 (1 page) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Mr Christopher Carl Tornblom on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Christopher Carl Tornblom on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Christopher Carl Tornblom on 9 July 2013 (2 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
6 August 2012 | Appointment of Dr Nigel David Christie as a director (2 pages) |
6 August 2012 | Appointment of Mr Francesco Maccioni as a director (2 pages) |
6 August 2012 | Appointment of Dr Nigel David Christie as a director (2 pages) |
6 August 2012 | Appointment of Mr Francesco Maccioni as a director (2 pages) |
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|