London
W1J 5EL
Director Name | Mr Jose Miguel Artiles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 April 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Mr Jose Miguel Artiles Jr |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 April 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Mr George Saliba |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 April 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Director Of Business Area |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Mr Fernando Villuendas Vera |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 April 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Director And Company Secretary |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Secretary Name | Mr Fernando Villuendas Vera |
---|---|
Status | Current |
Appointed | 17 April 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Mr Helios Villuendas |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 25 May 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Marketing Consultant |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Mr Alberto Morici |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 June 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Marketing Director |
Country of Residence | United States |
Correspondence Address | 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG |
Director Name | Mr Jose Antonio Morell Belda |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | President |
Country of Residence | Spain |
Correspondence Address | 126 Wigmore Street Ground Floor London W1U 3RZ |
Director Name | Mr Jose Miguel Artiles Ceballos |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 July 2014(10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Holland House Gherkin Piazza, 1-4 Bury Street London EC3A 5AW |
Director Name | Mr Francisco Javier Gracia Alonso |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 2016(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2018) |
Role | Deputy Of Chairman |
Country of Residence | England |
Correspondence Address | 177 Squirrels Heath Lane Hornchurch RM11 2DX |
Director Name | Mr Fabio Pastore |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 May 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Carlos Jesus Rodriguez |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 April 2021(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 June 2022) |
Role | Vicepresident & Ceo |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Bandenia Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2016(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2018) |
Correspondence Address | 538 Lea Bridge Road London E10 7DN |
Director Name | Top Delight Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2018(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 May 2018) |
Correspondence Address | 177 Squirrels Heath Lane Hornchurch RM11 2DX |
Registered Address | 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
6 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
6 June 2023 | Appointment of Mr. Manuel Antonio Alvarez as a secretary on 1 June 2023 (2 pages) |
6 June 2023 | Termination of appointment of Helios Villuendas as a director on 1 June 2023 (1 page) |
6 June 2023 | Termination of appointment of Fernando Villuendas Vera as a secretary on 1 June 2023 (1 page) |
6 June 2023 | Termination of appointment of Fernando Villuendas Vera as a director on 1 June 2023 (1 page) |
6 June 2023 | Appointment of Mr. Manuel Antonio Alvarez as a director on 1 June 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
6 June 2022 | Appointment of Mr. Alberto Morici as a director on 6 June 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
4 June 2022 | Termination of appointment of Carlos Jesus Rodriguez as a director on 4 June 2022 (1 page) |
29 November 2021 | Registered office address changed from 8-10 Flat H Pont Street London SW1X 9EL England to 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG on 29 November 2021 (1 page) |
19 September 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
16 September 2021 | Resolutions
|
28 May 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
28 May 2021 | Appointment of Mr. Helios Villuendas as a director on 25 May 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with updates (5 pages) |
22 April 2021 | Appointment of Mr. Fernando Villuendas Vera as a director on 17 April 2021 (2 pages) |
22 April 2021 | Appointment of Mr. Fernando Villuendas Vera as a secretary on 17 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Jose Miguel Artiles Ceballos as a director on 17 April 2021 (1 page) |
22 April 2021 | Appointment of Mr. Jose Miguel Artiles as a director on 17 April 2021 (2 pages) |
22 April 2021 | Appointment of Mr. Jose Miguel Artiles Jr as a director on 17 April 2021 (2 pages) |
22 April 2021 | Cessation of Fabio Pastore as a person with significant control on 17 April 2021 (1 page) |
22 April 2021 | Registered office address changed from 47 Charles Street London W1J 5EL England to 8-10 Flat H Pont Street London SW1X 9EL on 22 April 2021 (1 page) |
22 April 2021 | Appointment of Mr. Carlos Jesus Rodriguez as a director on 17 April 2021 (2 pages) |
22 April 2021 | Appointment of Mr. George Saliba as a director on 17 April 2021 (2 pages) |
22 April 2021 | Notification of Ac Fidelity Fund Inc as a person with significant control on 17 April 2021 (2 pages) |
19 January 2021 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
19 January 2021 | Notification of Fabio Pastore as a person with significant control on 19 January 2021 (2 pages) |
27 October 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
24 June 2020 | Appointment of Mr Jose Miguel Artiles Ceballos as a director on 24 June 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
14 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2020 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
18 February 2020 | Cessation of Top Delight Ltd as a person with significant control on 18 February 2020 (1 page) |
18 February 2020 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2019 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
16 January 2019 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 Charles Street London W1J 5EL on 16 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Fabio Pastore as a director on 1 June 2018 (1 page) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
1 June 2018 | Appointment of Mr. Fabio Pastore as a director on 25 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Top Delight Ltd as a director on 25 May 2018 (1 page) |
8 May 2018 | Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 8 May 2018 (1 page) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | Appointment of Top Delight Ltd as a director on 1 March 2018 (2 pages) |
6 March 2018 | Notification of Top Delight Ltd as a person with significant control on 1 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Jose Miguel Artiles Ceballos as a director on 1 March 2018 (1 page) |
2 March 2018 | Cessation of Fabio Pastore as a person with significant control on 1 March 2018 (1 page) |
2 March 2018 | Registered office address changed from 47 Charles Street 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 2 March 2018 (1 page) |
2 March 2018 | Termination of appointment of Bandenia Secretaries Ltd as a director on 1 March 2018 (1 page) |
2 March 2018 | Termination of appointment of Francisco Javier Gracia Alonso as a director on 1 March 2018 (1 page) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
8 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 January 2017 | Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street 2nd Floor London W1J 5EL on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street 2nd Floor London W1J 5EL on 5 January 2017 (1 page) |
24 November 2016 | Appointment of Mr Francisco Javier Gracia Alonso as a director on 1 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
24 November 2016 | Appointment of Mr Francisco Javier Gracia Alonso as a director on 1 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
24 November 2016 | Appointment of Bandenia Secretaries Ltd as a director on 10 November 2016 (2 pages) |
24 November 2016 | Appointment of Bandenia Secretaries Ltd as a director on 10 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 June 2016 | Registered office address changed from 206 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 206 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 3 June 2016 (1 page) |
1 April 2016 | Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 206 Lea Bridge Road 2nd Floor London E10 7DN on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 206 Lea Bridge Road 2nd Floor London E10 7DN on 1 April 2016 (1 page) |
29 February 2016 | Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD to Ostra House 126 High Road Willesden London NW10 2PJ on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD to Ostra House 126 High Road Willesden London NW10 2PJ on 29 February 2016 (1 page) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
1 October 2015 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 March 2015 | Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 24 March 2015 (1 page) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
29 July 2014 | Appointment of Mr Jose Miguel Artiles Ceballos as a director on 29 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Jose Antonio Morell Belda as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Jose Antonio Morell Belda as a director on 29 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Jose Miguel Artiles Ceballos as a director on 29 July 2014 (2 pages) |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|