London
EC2M 1RX
Director Name | Umberto Cherubini |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 September 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Jacob Slavin Grotta |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 September 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Lea Verdin Carty |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 August 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | 587 5th St Brooklyn New York 11215 United States |
Director Name | Mr Federico Ciampolini |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 August 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Enrico Lodi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 August 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | None Supplied |
Country of Residence | Italy |
Correspondence Address | Via Mario Fantin 1-3 40131 Bologna Italy |
Director Name | Ms Sara Costantini |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 August 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | None Supplied |
Country of Residence | Italy |
Correspondence Address | Via Mario Fantin 1-3 40131 Bologna Italy |
Director Name | Mr Krishna Joseph Biltoo |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Alan Charles Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 1st Floor , 18 Devonshire Row London EC2M 4RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Mr Alessio Balduini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,152 |
Cash | £37,048 |
Current Liabilities | £57,141 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
9 July 2020 | Notification of Cristina Gherardi as a person with significant control on 29 November 2019 (2 pages) |
---|---|
9 July 2020 | Notification of Lorenzo Gherardi as a person with significant control on 29 November 2019 (2 pages) |
9 July 2020 | Notification of Annalisa Gherardi as a person with significant control on 29 November 2019 (2 pages) |
28 April 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
30 March 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
15 February 2019 | Director's details changed for Jacob Slavin Grotta on 11 January 2019 (2 pages) |
14 February 2019 | Director's details changed for Umberto Cherubini on 11 January 2019 (2 pages) |
14 February 2019 | Director's details changed for Mr Federico Ciampolini on 11 January 2019 (2 pages) |
14 February 2019 | Change of details for Mr Alessio Balduini as a person with significant control on 11 January 2019 (2 pages) |
14 February 2019 | Director's details changed for Mr Alessio Balduini on 11 January 2019 (2 pages) |
16 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 September 2018 | Change of details for Mr Alessio Balduini as a person with significant control on 20 September 2018 (2 pages) |
26 September 2018 | Notification of Carlo Gherardi as a person with significant control on 20 September 2018 (2 pages) |
13 September 2018 | Appointment of Enrico Lodi as a director on 2 August 2018 (2 pages) |
13 September 2018 | Appointment of Sara Costantini as a director on 2 August 2018 (2 pages) |
13 September 2018 | Appointment of Lea Verdin Carty as a director on 2 August 2018 (2 pages) |
13 September 2018 | Appointment of Mr Federico Ciampolini as a director on 2 August 2018 (2 pages) |
24 August 2018 | Second filing of Confirmation Statement dated 15/03/2017 (9 pages) |
23 August 2018 | Second filing of the annual return made up to 15 March 2016 (23 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
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) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates
|
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Director's details changed for Jacob Slavin Grotta on 15 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Jacob Slavin Grotta on 15 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Umberto Cherubini on 15 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Jacob Slavin Grotta on 15 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Alessio Balduini on 15 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Jacob Slavin Grotta on 15 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Alessio Balduini on 15 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Umberto Cherubini on 15 January 2017 (2 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 November 2015 | Director's details changed for Jacob Slavin Grotta on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Jacob Slavin Grotta on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Umberto Cherubini on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Umberto Cherubini on 11 November 2015 (2 pages) |
20 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
7 October 2015 | Appointment of Umberto Cherubini as a director on 18 September 2015 (3 pages) |
7 October 2015 | Resolutions
|
7 October 2015 | Appointment of Jacob Slavin Grotta as a director on 18 September 2015 (3 pages) |
7 October 2015 | Appointment of Umberto Cherubini as a director on 18 September 2015 (3 pages) |
7 October 2015 | Appointment of Jacob Slavin Grotta as a director on 18 September 2015 (3 pages) |
7 October 2015 | Resolutions
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 December 2014 | Termination of appointment of Alan Charles Rutland as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Alan Charles Rutland as a director on 17 December 2014 (1 page) |
10 November 2014 | Appointment of Mr Alessio Balduini as a director on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Alessio Balduini as a director on 10 November 2014 (2 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
18 July 2014 | Termination of appointment of Krishna Joseph Biltoo as a director on 15 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Krishna Joseph Biltoo as a director on 15 July 2014 (1 page) |
17 June 2014 | Appointment of Mr Alan Charles Rutland as a director (2 pages) |
17 June 2014 | Appointment of Mr Alan Charles Rutland as a director (2 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Resolutions
|
3 April 2014 | Memorandum and Articles of Association (31 pages) |
3 April 2014 | Memorandum and Articles of Association (31 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders (4 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders (4 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders
|
26 April 2013 | Incorporation (44 pages) |
26 April 2013 | Incorporation (44 pages) |