Company NameCloser Advising UK Limited
Company StatusDissolved
Company Number08451478
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameCloser UK Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffery John Whelan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2017(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameMr Gianmattia Pucciano
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMr Marco Labbadini
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed21 March 2014(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address119 The Hub 300 Kensal Road
London
W10 5BE
Director NameMiss Faye Redmond
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 The Hub 300 Kensal Road
London
W10 5BE
Director NameMiss Karina Maria Valeron
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 The Hub 300 Kensal Road
London
W10 5BE
Director NameMr Marco Labbadini
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2016(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address119 The Hub 300 Kensal Road
London
W10 5BE
Director NameMr Alessandro Mayer
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2016(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address119 The Hub 300 Kensal Road
London
W10 5BE
Director NameMiss Amy Redmond
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24th Floor, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Paolo Bolla
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2017(4 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address24th Floor, The Shard 32 London Bridge Street
London
SE1 9SG

Location

Registered Address9 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Alessandro Mayer
50.00%
Ordinary
50k at £1Karina Valeron
50.00%
Ordinary

Financials

Year2014
Net Worth£94,662
Cash£54
Current Liabilities£7,329

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 November 2017Notification of Keren Avinash Jadhav as a person with significant control on 7 November 2017 (2 pages)
14 November 2017Cessation of Jeffery John Whelan as a person with significant control on 14 November 2017 (1 page)
7 November 2017Termination of appointment of Paolo Bolla as a director on 25 October 2017 (1 page)
7 November 2017Appointment of Mr Jeffery John Whelan as a director on 25 October 2017 (2 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Cessation of A Private Investment Limited as a person with significant control on 7 November 2017 (1 page)
7 November 2017Notification of Jeffery John Whelan as a person with significant control on 25 October 2017 (2 pages)
7 November 2017Registered office address changed from 24th Floor, the Shard 32 London Bridge Street London SE1 9SG England to 9 Seagrave Road London SW6 1RP on 7 November 2017 (1 page)
4 October 2017Termination of appointment of Amy Redmond as a director on 8 May 2017 (1 page)
6 July 2017Appointment of Mr Paolo Bolla as a director on 8 May 2017 (2 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG on 29 April 2016 (1 page)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000
(3 pages)
11 April 2016Appointment of Miss Amy Redmond as a director on 8 April 2016 (2 pages)
11 April 2016Termination of appointment of Alessandro Mayer as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Marco Labbadini as a director on 8 April 2016 (1 page)
7 March 2016Termination of appointment of Karina Maria Valeron as a director on 7 March 2016 (1 page)
7 March 2016Appointment of Mr Alessandro Mayer as a director on 7 March 2016 (2 pages)
7 March 2016Appointment of Mr Marco Labbadini as a director on 7 March 2016 (2 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100,000
(3 pages)
16 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100,000
(3 pages)
3 September 2015Termination of appointment of Faye Redmond as a director on 1 July 2015 (1 page)
3 September 2015Termination of appointment of Faye Redmond as a director on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Marco Labbadini as a director on 1 July 2015 (1 page)
28 July 2015Appointment of Miss Karina Maria Valeron as a director on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Marco Labbadini as a director on 1 July 2015 (1 page)
28 July 2015Appointment of Miss Karina Maria Valeron as a director on 1 July 2015 (2 pages)
29 June 2015Registered office address changed from Unit 2 6 Lodge Drive Palmers Green London N13 5LB to 119 the Hub 300 Kensal Road London W10 5BE on 29 June 2015 (1 page)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100,000
(4 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100,000
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2015Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA to Unit 2 6 Lodge Drive Palmers Green London N13 5LB on 17 February 2015 (1 page)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100,000
(3 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100,000
(3 pages)
21 March 2014Termination of appointment of Gianmattia Pucciano as a director (1 page)
21 March 2014Appointment of Miss Faye Redmond as a director (2 pages)
21 March 2014Appointment of Mr Marco Labbadini as a director (2 pages)
18 February 2014Company name changed closer uk investments LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Director's details changed for Mr. Gianmattia Pucciano on 17 December 2013 (2 pages)
19 March 2013Incorporation (21 pages)