43 Ebury Bridge Road
London
SW1W 8DX
Director Name | Mr Pedro Vila Fabregas |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mr Marco D'Andrea |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 March 2013(5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 October 2018) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mr Luciano Della Bianca |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 March 2013(5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 October 2018) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mr Loris Magnanti |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 March 2013(5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 October 2018) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mr Davide Terenzi |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 March 2013(5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 October 2018) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mr Marco Emilio Mario Cerri |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2015(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 May 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | TFO Special Opportunities Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2013(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 2014) |
Correspondence Address | Suite 700 3422 Old Capitol Trail Wilmington, Delaware, 19808-6192 United States |
Director Name | TFO Nominee Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2015) |
Correspondence Address | 25 Hill Street London W1J 5LW |
Website | thefamilyofficer.com |
---|---|
Email address | [email protected] |
Registered Address | 3 Reef House, Coral Row Plantation Wharf London SW11 3UE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10k at €1 | Edil Noemi Srl 20.00% Ordinary |
---|---|
10k at €1 | Euro Scavi 2003 Srl 20.00% Ordinary |
10k at €1 | Tecnosystem Magnanti Srl 20.00% Ordinary |
10k at €1 | Tercam Srl 20.00% Ordinary |
10k at €1 | Tfo Special Opportunities Llc 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,443 |
Cash | £702 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
27 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
28 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
13 December 2022 | Registered office address changed from Studio 5 Ebury Edge 43 Ebury Bridge Road London London SW1W 8DX United Kingdom to 3 Reef House, Coral Row Plantation Wharf London SW11 3UE on 13 December 2022 (1 page) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
7 April 2022 | Registered office address changed from 25 Hill Street London W1J 5LW to Studio 5 Ebury Edge 43 Ebury Bridge Road London London SW1W 8DX on 7 April 2022 (1 page) |
7 January 2022 | Micro company accounts made up to 31 December 2020 (4 pages) |
13 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
15 May 2020 | Cessation of Italian Ventures Ltd as a person with significant control on 8 May 2020 (1 page) |
15 May 2020 | Appointment of Ms Benedetta Cerri as a director on 8 May 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
15 May 2020 | Cessation of Marco Emilio Mario Cerri as a person with significant control on 8 May 2020 (1 page) |
15 May 2020 | Notification of Benedetta Cerri as a person with significant control on 8 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Marco Emilio Mario Cerri as a director on 8 May 2020 (1 page) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
15 October 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
17 June 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
26 November 2018 | Notification of Italian Ventures Ltd as a person with significant control on 23 November 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
29 October 2018 | Resolutions
|
26 October 2018 | Termination of appointment of Loris Magnanti as a director on 26 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Davide Terenzi as a director on 26 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Luciano Della Bianca as a director on 26 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Marco D'andrea as a director on 26 October 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
18 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 May 2015 | Termination of appointment of Tfo Nominee Services Ltd as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Tfo Nominee Services Ltd as a director on 11 May 2015 (1 page) |
11 May 2015 | Appointment of Mr Marco Emilio Mario Cerri as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Marco Emilio Mario Cerri as a director on 11 May 2015 (2 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Appointment of Tfo Nominee Services Ltd as a director (2 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Appointment of Tfo Nominee Services Ltd as a director (2 pages) |
2 May 2014 | Termination of appointment of Tfo Special Opportunities Llc as a director (1 page) |
2 May 2014 | Termination of appointment of Tfo Special Opportunities Llc as a director (1 page) |
5 April 2013 | Director's details changed for Tfo Special Opportunities Llc on 5 April 2013 (2 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Director's details changed for Tfo Special Opportunities Llc on 5 April 2013 (2 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Director's details changed for Tfo Special Opportunities Llc on 5 April 2013 (2 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Appointment of Mr Loris Magnanti as a director (2 pages) |
22 March 2013 | Appointment of Mr Marco D'andrea as a director (2 pages) |
22 March 2013 | Appointment of Mr Davide Terenzi as a director (2 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 2 November 2012
|
22 March 2013 | Appointment of Mr Loris Magnanti as a director (2 pages) |
22 March 2013 | Appointment of Mr Davide Terenzi as a director (2 pages) |
22 March 2013 | Termination of appointment of Pedro Vila Fabregas as a director (1 page) |
22 March 2013 | Statement of capital following an allotment of shares on 2 November 2012
|
22 March 2013 | Appointment of Tfo Special Opportunities Llc as a director (2 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 2 November 2012
|
22 March 2013 | Appointment of Mr Luciano Della Bianca as a director (2 pages) |
22 March 2013 | Termination of appointment of Pedro Vila Fabregas as a director (1 page) |
22 March 2013 | Appointment of Mr Luciano Della Bianca as a director (2 pages) |
22 March 2013 | Appointment of Tfo Special Opportunities Llc as a director (2 pages) |
22 March 2013 | Appointment of Mr Marco D'andrea as a director (2 pages) |
22 October 2012 | Incorporation
|
22 October 2012 | Incorporation
|