London
SW6 1RP
Director Name | Mr Gianmattia Pucciano |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Mr Marco Labbadini |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 March 2014(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 119 The Hub 300 Kensal Road London W10 5BE |
Director Name | Miss Faye Redmond |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 The Hub 300 Kensal Road London W10 5BE |
Director Name | Miss Karina Maria Valeron |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 The Hub 300 Kensal Road London W10 5BE |
Director Name | Mr Marco Labbadini |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 119 The Hub 300 Kensal Road London W10 5BE |
Director Name | Mr Alessandro Mayer |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 119 The Hub 300 Kensal Road London W10 5BE |
Director Name | Miss Amy Redmond |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24th Floor, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Paolo Bolla |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2017(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 24th Floor, The Shard 32 London Bridge Street London SE1 9SG |
Registered Address | 9 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | Alessandro Mayer 50.00% Ordinary |
---|---|
50k at £1 | Karina Valeron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,662 |
Cash | £54 |
Current Liabilities | £7,329 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 November 2017 | Notification of Keren Avinash Jadhav as a person with significant control on 7 November 2017 (2 pages) |
---|---|
14 November 2017 | Cessation of Jeffery John Whelan as a person with significant control on 14 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Paolo Bolla as a director on 25 October 2017 (1 page) |
7 November 2017 | Appointment of Mr Jeffery John Whelan as a director on 25 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Cessation of A Private Investment Limited as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Notification of Jeffery John Whelan as a person with significant control on 25 October 2017 (2 pages) |
7 November 2017 | Registered 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 2017 | Termination of appointment of Amy Redmond as a director on 8 May 2017 (1 page) |
6 July 2017 | Appointment of Mr Paolo Bolla as a director on 8 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 April 2016 | Registered 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 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 April 2016 | Appointment of Miss Amy Redmond as a director on 8 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Alessandro Mayer as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Marco Labbadini as a director on 8 April 2016 (1 page) |
7 March 2016 | Termination of appointment of Karina Maria Valeron as a director on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Mr Alessandro Mayer as a director on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Marco Labbadini as a director on 7 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
3 September 2015 | Termination of appointment of Faye Redmond as a director on 1 July 2015 (1 page) |
3 September 2015 | Termination of appointment of Faye Redmond as a director on 1 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Marco Labbadini as a director on 1 July 2015 (1 page) |
28 July 2015 | Appointment of Miss Karina Maria Valeron as a director on 1 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Marco Labbadini as a director on 1 July 2015 (1 page) |
28 July 2015 | Appointment of Miss Karina Maria Valeron as a director on 1 July 2015 (2 pages) |
29 June 2015 | Registered 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 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2015 | Registered 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 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
21 March 2014 | Termination of appointment of Gianmattia Pucciano as a director (1 page) |
21 March 2014 | Appointment of Miss Faye Redmond as a director (2 pages) |
21 March 2014 | Appointment of Mr Marco Labbadini as a director (2 pages) |
18 February 2014 | Company name changed closer uk investments LIMITED\certificate issued on 18/02/14
|
9 January 2014 | Director's details changed for Mr. Gianmattia Pucciano on 17 December 2013 (2 pages) |
19 March 2013 | Incorporation (21 pages) |