Tommaso Marinetti
Rome
00143
Director Name | Marta Katarzyna Daina |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 24 March 2016(2 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Advisor |
Country of Residence | Italy |
Correspondence Address | Via Baccio Pontelli 13 00153 Roma Italy |
Director Name | Guglielmo Carsana |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 221 Via Filipo Tommaso Marinetti Rome 00143 Italy |
Director Name | Michele Trotta |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2017) |
Role | Ceo Daicar Ltd, Italian Branch |
Country of Residence | Italy |
Correspondence Address | Viale Filippo Tommaso Marinetti 221 00143 Roma Italy |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6.2k at £0.001 | Polygon Group Limited 4.93% Ordinary |
---|---|
49k at £0.001 | Guglielmo Carsana 39.08% Ordinary |
49k at £0.001 | Robin Daina 39.08% Ordinary |
5k at £0.001 | Felipe Roberto Montemayor Marquez 3.99% Ordinary |
4.9k at £0.001 | Rodrigo Marquez 3.93% Ordinary |
4.9k at £0.001 | L. Catterson & Mrs H.t.p. Catterson 3.91% Ordinary |
2.1k at £0.001 | Andrea Battista 1.64% Ordinary |
2.1k at £0.001 | Michele Trotta 1.64% Ordinary |
999 at £0.001 | Albert Desclee De Maredsous 0.80% Ordinary |
824 at £0.001 | Saad Achkar 0.66% Ordinary |
213 at £0.001 | Envestors LTD 0.17% Ordinary |
126 at £0.001 | Nicholas James Anthony Vya Taylor 0.10% Ordinary |
86 at £0.001 | Edmund John Daubeney 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,756 |
Cash | £153,502 |
Current Liabilities | £50,470 |
Latest Accounts | 30 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
24 April 2023 | Confirmation statement made on 19 April 2023 with updates (6 pages) |
---|---|
27 March 2023 | Director's details changed for Marta Katarzyna Daina on 27 March 2023 (2 pages) |
27 March 2023 | Director's details changed for Mr Robin Daina on 27 March 2023 (2 pages) |
13 October 2022 | Total exemption full accounts made up to 30 December 2021 (9 pages) |
20 April 2022 | Confirmation statement made on 19 April 2022 with updates (6 pages) |
12 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 April 2021 | Confirmation statement made on 19 April 2021 with updates (6 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 April 2020 | Confirmation statement made on 19 April 2020 with updates (6 pages) |
8 October 2019 | Cessation of Guglielmo Carsana as a person with significant control on 25 September 2019 (1 page) |
8 October 2019 | Termination of appointment of Guglielmo Carsana as a director on 7 October 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 July 2019 | Statement of capital following an allotment of shares on 30 August 2018
|
24 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
12 December 2017 | Director's details changed for Mr Robin Daina on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Robin Daina on 12 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Michele Trotta as a director on 30 June 2017 (1 page) |
11 December 2017 | Termination of appointment of Michele Trotta as a director on 30 June 2017 (1 page) |
1 December 2017 | Registered office address changed from 130 Shaftesbury Avenue, 2nd Floor London W1D 5EU United Kingdom to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 130 Shaftesbury Avenue, 2nd Floor London W1D 5EU United Kingdom to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 1 December 2017 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 May 2017 | Confirmation statement made on 19 April 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 19 April 2017 with updates (8 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Mr Robin Daina on 14 April 2016 (3 pages) |
9 June 2016 | Director's details changed for Mr Robin Daina on 14 April 2016 (3 pages) |
9 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
28 April 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
28 April 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
31 March 2016 | Appointment of Michele Trotta as a director on 24 March 2016 (2 pages) |
31 March 2016 | Appointment of Michele Trotta as a director on 24 March 2016 (2 pages) |
30 March 2016 | Appointment of Marta Katarzyna Daina as a director on 24 March 2016 (2 pages) |
30 March 2016 | Appointment of Marta Katarzyna Daina as a director on 24 March 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
7 September 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
16 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
12 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
5 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
6 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
11 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders (15 pages) |
11 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders (15 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
11 December 2013 | Sub-division of shares on 5 December 2013 (7 pages) |
11 December 2013 | Sub-division of shares on 5 December 2013 (7 pages) |
11 December 2013 | Sub-division of shares on 5 December 2013 (7 pages) |
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|