Company NamePlatinum Inv Limited
DirectorAntonino Calogero
Company StatusActive
Company Number08143431
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAntonino Calogero
Date of BirthJuly 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed09 July 2022(9 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address71-75 Shelton Street
London
Greater London
WC2H 9JQ
Director NameRadislav Elez
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySerbian
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressUnit 2 Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HB
Director NameMr Marino Vincenzo Cozzetto
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(8 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 March 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit 2 Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HB
Director NameAntonio Calogero
Date of BirthJuly 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed11 September 2020(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 October 2021)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressUnit 2 Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HB
Secretary NameAdler Ltd (Corporation)
StatusResigned
Appointed13 July 2012(same day as company formation)
Correspondence AddressUnit 2 Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HB

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50k at £1Vitali Ginsburg
100.00%
Ordinary

Financials

Year2014
Net Worth£60,084
Cash£219,453
Current Liabilities£165,262

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

28 November 2023Micro company accounts made up to 31 July 2023 (3 pages)
7 September 2023Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 86-90 Paul Street London EC2A 4NE on 7 September 2023 (1 page)
7 August 2023Micro company accounts made up to 31 July 2022 (3 pages)
19 July 2023Compulsory strike-off action has been discontinued (1 page)
18 July 2023Termination of appointment of Antonino Calogero as a director on 31 July 2022 (1 page)
18 July 2023Director's details changed for Mr Hassan Sleiman on 31 July 2022 (2 pages)
18 July 2023Appointment of Mr Hassan Sleiman as a director on 31 July 2022 (2 pages)
18 July 2023Cessation of Antonino Calogero as a person with significant control on 31 July 2022 (1 page)
18 July 2023Confirmation statement made on 9 July 2023 with updates (5 pages)
18 July 2023Notification of Hassan Sleiman as a person with significant control on 31 July 2022 (2 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
8 September 2022Registered office address changed from Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB to 71-75 Shelton Street London Greater London WC2H 9JQ on 8 September 2022 (1 page)
9 July 2022Termination of appointment of Radislav Elez as a director on 9 July 2022 (1 page)
9 July 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
9 July 2022Appointment of Antonino Calogero as a director on 9 July 2022 (2 pages)
9 July 2022Cessation of Radislav Elez as a person with significant control on 9 July 2022 (1 page)
9 July 2022Notification of Antonino Calogero as a person with significant control on 9 July 2022 (2 pages)
30 June 2022Compulsory strike-off action has been discontinued (1 page)
29 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
3 December 2021Change of details for Radislav Elez as a person with significant control on 3 December 2021 (2 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
7 October 2021Termination of appointment of Antonio Calogero as a director on 5 October 2021 (1 page)
7 October 2021Compulsory strike-off action has been discontinued (1 page)
6 October 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2021Termination of appointment of Marino Vincenzo Cozzetto as a director on 26 March 2021 (1 page)
2 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
20 September 2020Micro company accounts made up to 31 July 2019 (3 pages)
11 September 2020Appointment of Antonio Calogero as a director on 11 September 2020 (2 pages)
9 September 2020Appointment of Mr Marino Vincenzo Cozzetto as a director on 9 September 2020 (2 pages)
24 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 July 2017 (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 October 2016Confirmation statement made on 10 October 2016 with no updates (3 pages)
10 October 2016Confirmation statement made on 10 October 2016 with no updates (3 pages)
21 September 2016Director's details changed for Radislav Elez on 8 September 2016 (2 pages)
21 September 2016Director's details changed for Radislav Elez on 8 September 2016 (2 pages)
18 July 2016Termination of appointment of Adler Ltd as a secretary on 14 July 2016 (1 page)
18 July 2016Termination of appointment of Adler Ltd as a secretary on 14 July 2016 (1 page)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 50,000
(3 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 50,000
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 50,000
(3 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 50,000
(3 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 50,000
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50,000
(3 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50,000
(3 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50,000
(3 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)