Las Vegas
Nv
89115
Director Name | Mr Adriano De Micheli |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 April 2017(4 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 7000 Las Vegas Boulevard N Las Vegas Nv 89115 |
Director Name | Mr Nicholas Giulio Sacco |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2023(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Business Owner |
Country of Residence | United States |
Correspondence Address | 7 Golden Sunray Lane Las Vegas Nevada 89135 United States |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2017(4 years, 4 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Mrs Audrey Ramirez |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 06 April 2017) |
Role | Administrator |
Country of Residence | Monaco |
Correspondence Address | 24 Bd, Princess Charlotte Mc 98000 Monaco |
Director Name | Mr Nicholas Sacco |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 April 2017(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 July 2017) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 7000 Las Vegas Boulevard N Las Vegas Nv 89115 |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Director Name | C.L. Directors (Monaco) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 06 April 2017) |
Correspondence Address | Beaufort House PO Box 438 Road Town Tortola British Virgin Islands |
Secretary Name | Shanklin Holding Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2017) |
Correspondence Address | Oliaji Trade Centre 1st Floor Victoria Mahe Seychelles |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Klenway LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£293,359 |
Cash | £2 |
Current Liabilities | £3,995,689 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
28 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
---|---|
9 December 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 9 December 2022 (1 page) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
27 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
6 March 2018 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
6 November 2017 | Termination of appointment of Nicholas Sacco as a director on 15 July 2017 (1 page) |
6 November 2017 | Termination of appointment of Nicholas Sacco as a director on 15 July 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
17 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 17 July 2017 (1 page) |
24 May 2017 | Appointment of Mr. Nicholas Sacco as a director on 6 April 2017 (2 pages) |
24 May 2017 | Appointment of Mr Adriano De Micheli as a director on 6 April 2017 (2 pages) |
24 May 2017 | Appointment of Mr Enrico Bertaggia as a director on 6 April 2017 (2 pages) |
24 May 2017 | Appointment of Mr Adriano De Micheli as a director on 6 April 2017 (2 pages) |
24 May 2017 | Appointment of Mr. Nicholas Sacco as a director on 6 April 2017 (2 pages) |
24 May 2017 | Appointment of Mr Enrico Bertaggia as a director on 6 April 2017 (2 pages) |
23 May 2017 | Appointment of Jordan Cosec Limited as a secretary on 6 April 2017 (2 pages) |
23 May 2017 | Termination of appointment of C.L. Directors (Monaco) Limited as a director on 6 April 2017 (1 page) |
23 May 2017 | Termination of appointment of Shanklin Holding Ltd as a secretary on 6 April 2017 (1 page) |
23 May 2017 | Termination of appointment of Audrey Ramirez as a director on 6 April 2017 (1 page) |
23 May 2017 | Termination of appointment of Audrey Ramirez as a director on 6 April 2017 (1 page) |
23 May 2017 | Termination of appointment of C.L. Directors (Monaco) Limited as a director on 6 April 2017 (1 page) |
23 May 2017 | Appointment of Jordan Cosec Limited as a secretary on 6 April 2017 (2 pages) |
23 May 2017 | Termination of appointment of Shanklin Holding Ltd as a secretary on 6 April 2017 (1 page) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
13 October 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
1 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
16 November 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
16 November 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
27 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
21 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
21 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
25 April 2014 | Appointment of Shanklin Holding Ltd as a secretary (3 pages) |
25 April 2014 | Appointment of Shanklin Holding Ltd as a secretary (3 pages) |
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2013 (16 pages) |
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2013 (16 pages) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
11 April 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
11 April 2013 | Termination of appointment of Martin Palmer as a director (1 page) |
11 April 2013 | Appointment of C.L. Directors (Monaco) Limited as a director (2 pages) |
11 April 2013 | Registered office address changed from , 21 St Thomas Street, Bristol, BS1 6JS, United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
11 April 2013 | Appointment of Mrs Audrey Ramirez as a director (2 pages) |
11 April 2013 | Registered office address changed from , 21 St Thomas Street, Bristol, BS1 6JS, United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Appointment of C.L. Directors (Monaco) Limited as a director (2 pages) |
11 April 2013 | Appointment of Mrs Audrey Ramirez as a director (2 pages) |
11 April 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
11 April 2013 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
11 April 2013 | Termination of appointment of Martin Palmer as a director (1 page) |
16 November 2012 | Incorporation (23 pages) |
16 November 2012 | Incorporation (23 pages) |