Company Name3 C Investment Financial Ltd
DirectorManuel Castro Garofano
Company StatusActive
Company Number08222787
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 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 LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameManuel Castro Garofano
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed01 August 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressUnit 2 Popin Business Centre
South Way Wembley
Middlesex
HA9 0HB
Director NameAlessandro Caporusso
Date of BirthMay 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressUnit 2 Popin Business Centre
South Way Wembley
Middlesex
HA9 0HB
Director NameMr Rosario Marano
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed22 September 2013(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2014)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressUnit 2 Popin Business Centre
South Way Wembley
Middlesex
HA9 0HB
Director NameVictor Saccani
Date of BirthJune 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed24 October 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2017)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressUnit 2 Popin Business Centre
South Way Wembley
Middlesex
HA9 0HB
Director NameAntonio Calabrese
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed23 June 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2019)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressUnit 2 Popin Business Centre
South Way Wembley
Middlesex
HA9 0HB
Secretary NameAdler Limited (Corporation)
StatusResigned
Appointed20 September 2012(same day as company formation)
Correspondence AddressUnit 2 Popin Business Centre
South Way Wembley
Middlesex
HA9 0HB

Location

Registered AddressUnit 2 Popin Business Centre
South Way Wembley
Middlesex
HA9 0HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16.4m at £1Paolo Carini
99.94%
Ordinary
10k at £1Adler Limited
0.06%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

9 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
1 August 2019Notification of Manuel Castro Garofano as a person with significant control on 1 August 2019 (2 pages)
1 August 2019Cessation of Antonio Calabrese as a person with significant control on 1 August 2019 (1 page)
1 August 2019Appointment of Manuel Castro Garofano as a director on 1 August 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
1 August 2019Termination of appointment of Antonio Calabrese as a director on 1 August 2019 (1 page)
19 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (3 pages)
20 October 2017Cessation of Adler Limited as a person with significant control on 23 June 2017 (1 page)
20 October 2017Cessation of Adler Limited as a person with significant control on 23 June 2017 (1 page)
20 October 2017Cessation of Adler Limited as a person with significant control on 20 October 2017 (1 page)
20 October 2017Cessation of Adler Limited as a person with significant control on 20 October 2017 (1 page)
18 October 2017Notification of Antonio Calabrese as a person with significant control on 23 June 2017 (2 pages)
18 October 2017Notification of Antonio Calabrese as a person with significant control on 18 October 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
24 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 June 2017Appointment of Antonio Calabrese as a director on 23 June 2017 (2 pages)
23 June 2017Termination of appointment of Adler Limited as a secretary on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Victor Saccani as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Adler Limited as a secretary on 23 June 2017 (1 page)
23 June 2017Appointment of Antonio Calabrese as a director on 23 June 2017 (2 pages)
23 June 2017Termination of appointment of Victor Saccani as a director on 23 June 2017 (1 page)
26 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 February 2016Statement by Directors (1 page)
3 February 2016Statement of capital on 3 February 2016
  • GBP 10,000.00
(4 pages)
3 February 2016Solvency Statement dated 19/01/16 (1 page)
3 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 February 2016Solvency Statement dated 19/01/16 (1 page)
3 February 2016Statement by Directors (1 page)
3 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 February 2016Statement of capital on 3 February 2016
  • GBP 10,000.00
(4 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 16,395,835
(3 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 16,395,835
(3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 16,395,835
(3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 16,395,835
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 16,395,835
(3 pages)
8 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 16,395,835
(3 pages)
8 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 16,395,835
(3 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(3 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(3 pages)
24 October 2014Appointment of Victor Saccani as a director on 24 October 2014 (2 pages)
24 October 2014Appointment of Victor Saccani as a director on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Rosario Marano as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Rosario Marano as a director on 24 October 2014 (1 page)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,000
(3 pages)
14 October 2013Termination of appointment of Alessandro Caporusso as a director (1 page)
14 October 2013Appointment of Mr Rosario Marano as a director (2 pages)
14 October 2013Termination of appointment of Alessandro Caporusso as a director (1 page)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,000
(3 pages)
14 October 2013Appointment of Mr Rosario Marano as a director (2 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)