Company NameArchimi London Limited
DirectorBenedetta Cerri
Company StatusActive
Company Number08263361
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)
Previous NameConsortium Telemachus Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Benedetta Cerri
Date of BirthMarch 1995 (Born 29 years ago)
NationalityItalian
StatusCurrent
Appointed08 May 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 5 Ebury Edge
43 Ebury Bridge Road
London
SW1W 8DX
Director NameMr Pedro Vila Fabregas
Date of BirthNovember 1987 (Born 36 years ago)
NationalitySpanish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Marco D'Andrea
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed22 March 2013(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 October 2018)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Luciano Della Bianca
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed22 March 2013(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 October 2018)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Loris Magnanti
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed22 March 2013(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 October 2018)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Davide Terenzi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed22 March 2013(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 October 2018)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Marco Emilio Mario Cerri
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2015(2 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 May 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameTFO Special Opportunities Llc (Corporation)
StatusResigned
Appointed22 March 2013(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2014)
Correspondence AddressSuite 700 3422
Old Capitol Trail
Wilmington, Delaware, 19808-6192
United States
Director NameTFO Nominee Services Ltd (Corporation)
StatusResigned
Appointed02 May 2014(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 11 May 2015)
Correspondence Address25 Hill Street
London
W1J 5LW

Contact

Websitethefamilyofficer.com
Email address[email protected]

Location

Registered Address3 Reef House, Coral Row
Plantation Wharf
London
SW11 3UE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10k at €1Edil Noemi Srl
20.00%
Ordinary
10k at €1Euro Scavi 2003 Srl
20.00%
Ordinary
10k at €1Tecnosystem Magnanti Srl
20.00%
Ordinary
10k at €1Tercam Srl
20.00%
Ordinary
10k at €1Tfo Special Opportunities Llc
20.00%
Ordinary

Financials

Year2014
Net Worth£28,443
Cash£702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
13 December 2022Registered 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 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
7 April 2022Registered 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 2022Micro company accounts made up to 31 December 2020 (4 pages)
13 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Micro company accounts made up to 31 December 2019 (5 pages)
6 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
15 May 2020Cessation of Italian Ventures Ltd as a person with significant control on 8 May 2020 (1 page)
15 May 2020Appointment of Ms Benedetta Cerri as a director on 8 May 2020 (2 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
15 May 2020Cessation of Marco Emilio Mario Cerri as a person with significant control on 8 May 2020 (1 page)
15 May 2020Notification of Benedetta Cerri as a person with significant control on 8 May 2020 (2 pages)
15 May 2020Termination of appointment of Marco Emilio Mario Cerri as a director on 8 May 2020 (1 page)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
15 October 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
17 June 2019Micro company accounts made up to 31 October 2018 (7 pages)
26 November 2018Notification of Italian Ventures Ltd as a person with significant control on 23 November 2018 (2 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
29 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-26
(3 pages)
26 October 2018Termination of appointment of Loris Magnanti as a director on 26 October 2018 (1 page)
26 October 2018Termination of appointment of Davide Terenzi as a director on 26 October 2018 (1 page)
26 October 2018Termination of appointment of Luciano Della Bianca as a director on 26 October 2018 (1 page)
26 October 2018Termination of appointment of Marco D'andrea as a director on 26 October 2018 (1 page)
24 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • EUR 50,000
(6 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • EUR 50,000
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 May 2015Termination of appointment of Tfo Nominee Services Ltd as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Tfo Nominee Services Ltd as a director on 11 May 2015 (1 page)
11 May 2015Appointment of Mr Marco Emilio Mario Cerri as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr Marco Emilio Mario Cerri as a director on 11 May 2015 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • EUR 50,000
(6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • EUR 50,000
(6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • EUR 50,000
(6 pages)
2 May 2014Appointment of Tfo Nominee Services Ltd as a director (2 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • EUR 50,000
(6 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • EUR 50,000
(6 pages)
2 May 2014Appointment of Tfo Nominee Services Ltd as a director (2 pages)
2 May 2014Termination of appointment of Tfo Special Opportunities Llc as a director (1 page)
2 May 2014Termination of appointment of Tfo Special Opportunities Llc as a director (1 page)
5 April 2013Director's details changed for Tfo Special Opportunities Llc on 5 April 2013 (2 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
5 April 2013Director's details changed for Tfo Special Opportunities Llc on 5 April 2013 (2 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
5 April 2013Director's details changed for Tfo Special Opportunities Llc on 5 April 2013 (2 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
22 March 2013Appointment of Mr Loris Magnanti as a director (2 pages)
22 March 2013Appointment of Mr Marco D'andrea as a director (2 pages)
22 March 2013Appointment of Mr Davide Terenzi as a director (2 pages)
22 March 2013Statement of capital following an allotment of shares on 2 November 2012
  • EUR 50,000
(3 pages)
22 March 2013Appointment of Mr Loris Magnanti as a director (2 pages)
22 March 2013Appointment of Mr Davide Terenzi as a director (2 pages)
22 March 2013Termination of appointment of Pedro Vila Fabregas as a director (1 page)
22 March 2013Statement of capital following an allotment of shares on 2 November 2012
  • EUR 50,000
(3 pages)
22 March 2013Appointment of Tfo Special Opportunities Llc as a director (2 pages)
22 March 2013Statement of capital following an allotment of shares on 2 November 2012
  • EUR 50,000
(3 pages)
22 March 2013Appointment of Mr Luciano Della Bianca as a director (2 pages)
22 March 2013Termination of appointment of Pedro Vila Fabregas as a director (1 page)
22 March 2013Appointment of Mr Luciano Della Bianca as a director (2 pages)
22 March 2013Appointment of Tfo Special Opportunities Llc as a director (2 pages)
22 March 2013Appointment of Mr Marco D'andrea as a director (2 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)