Company NameDinastia Trustee Ltd
DirectorFabrizio Iodice Delgado
Company StatusActive
Company Number08369227
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64305Activities of property unit trusts

Directors

Director NameMr Fabrizio Iodice Delgado
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed07 July 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameLea Secretaries Limited (Corporation)
StatusCurrent
Appointed11 February 2016(3 years after company formation)
Appointment Duration8 years, 2 months
Correspondence Address5th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Franco Mignemi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate House 5-8 Dysart Street
London
EC2A 2BX
Director NameMr Mario Gesue'
Date of BirthJuly 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2014(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Moorgate House Dysart Street
London
EC2A 2BX

Location

Registered Address5th Floor, North Side
7/10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Milton Fid Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

14 January 2021Cessation of Orville Benetti as a person with significant control on 30 December 2020 (1 page)
19 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
1 February 2018Withdrawal of a person with significant control statement on 1 February 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
25 July 2017Notification of Silvio Pederzoli as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Silvio Pederzoli as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Orville Benetti as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
25 July 2017Notification of Orville Benetti as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
25 July 2017Notification of Fabrizio Iodice Delgado as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Fabrizio Iodice Delgado as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Registered office address changed from C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ to 5th Floor, North Side 7/10 Chandos Street London W1G 9DQ on 6 January 2017 (1 page)
6 January 2017Registered office address changed from C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ to 5th Floor, North Side 7/10 Chandos Street London W1G 9DQ on 6 January 2017 (1 page)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
24 March 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
24 March 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
23 February 2016Appointment of Lea Secretaries Limited as a secretary on 11 February 2016 (2 pages)
23 February 2016Appointment of Lea Secretaries Limited as a secretary on 11 February 2016 (2 pages)
21 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Register inspection address has been changed from C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ England to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Register inspection address has been changed from C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ England to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ (1 page)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Registered office address changed from C/O Northern Fides Ltd One Aldgate London EC3N 1RE England to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from C/O Northern Fides Ltd One Aldgate London EC3N 1RE England to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 7 July 2015 (1 page)
7 July 2015Register inspection address has been changed from 110 Fenchurch Street London EC3M 5JT England to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ (1 page)
7 July 2015Appointment of Mr Fabrizio Iodice Delgado as a director on 7 July 2015 (2 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Registered office address changed from C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 7 July 2015 (1 page)
7 July 2015Register inspection address has been changed from 110 Fenchurch Street London EC3M 5JT England to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ (1 page)
7 July 2015Termination of appointment of Mario Gesue' as a director on 7 July 2015 (1 page)
7 July 2015Appointment of Mr Fabrizio Iodice Delgado as a director on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Mario Gesue' as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Mario Gesue' as a director on 7 July 2015 (1 page)
7 July 2015Appointment of Mr Fabrizio Iodice Delgado as a director on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 7 July 2015 (1 page)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Registered office address changed from C/O Northern Fides Ltd One Aldgate London EC3N 1RE England to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 7 July 2015 (1 page)
26 June 2015Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to C/O Northern Fides Ltd One Aldgate London EC3N 1RE on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to C/O Northern Fides Ltd One Aldgate London EC3N 1RE on 26 June 2015 (1 page)
30 January 2015Register inspection address has been changed to 110 Fenchurch Street London EC3M 5JT (1 page)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Register inspection address has been changed to 110 Fenchurch Street London EC3M 5JT (1 page)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 October 2014Appointment of Mr Mario Gesue' as a director on 10 October 2014 (2 pages)
16 October 2014Appointment of Mr Mario Gesue' as a director on 10 October 2014 (2 pages)
16 October 2014Termination of appointment of Franco Mignemi as a director on 10 October 2014 (1 page)
16 October 2014Termination of appointment of Franco Mignemi as a director on 10 October 2014 (1 page)
25 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
18 December 2013Registered office address changed from 82 Great Eastern Street London EC2A 3JF United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 82 Great Eastern Street London EC2A 3JF United Kingdom on 18 December 2013 (1 page)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)