London
EC1N 2JD
Director Name | Francesco Dixit Dominus |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 September 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mr Francesco Dixit Dominus |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 September 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mr John Daniel Henry McKeown |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2013(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 40 Mortimer Street London W1W 7RQ |
Director Name | Jesse David Meidl |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 2014(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 2017) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | 3rd Floor, 3 Fitzhardinge Street London W1H 6EF |
Secretary Name | Mr Edward Samuel Ayshford Sanford |
---|---|
Status | Resigned |
Appointed | 02 April 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor, 3 Fitzhardinge Street London W1H 6EF |
Director Name | Mr Andrew Philip Austin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mr Richard Alan Benmore |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Halton House 20-23 Holborn London EC1N 2JD |
Registered Address | 5th Floor Viaro House 20-23 Holborn London EC1N 2JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.1m at $1 | Arunvill Capital Limited 99.99% Preference |
---|---|
100 at $1.69 | John Daniel Henry Mckeown 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,193,417 |
Cash | £49,503 |
Current Liabilities | £53,805 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
17 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Registered office address changed from 5th Floor Halton House 20-23 Holborn London EC1N 2JD England to 5th Floor Viaro House 20-23 Holborn London EC1N 2JD on 6 October 2023 (1 page) |
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (4 pages) |
26 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages) |
24 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
22 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (75 pages) |
22 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
26 May 2022 | Director's details changed for Francesco Dixit Dominus on 26 May 2022 (2 pages) |
15 November 2021 | Full accounts made up to 31 December 2020 (23 pages) |
20 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
2 July 2021 | Director's details changed for Dr Francesco Dixit Dominus on 2 July 2021 (2 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
9 October 2020 | Change of details for Rockrose Energy Plc as a person with significant control on 2 September 2020 (2 pages) |
2 September 2020 | Appointment of Francesco Dixit Dominus as a director on 2 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Richard Alan Benmore as a director on 2 September 2020 (1 page) |
2 September 2020 | Appointment of Francesco Mazzagatti as a director on 2 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Andrew Philip Austin as a director on 2 September 2020 (1 page) |
17 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
25 March 2020 | Registered office address changed from Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England to 5th Floor Halton House 20-23 Holborn London EC1N 2JD on 25 March 2020 (1 page) |
15 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
4 July 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
18 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
20 August 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Termination of appointment of John Daniel Henry Mckeown as a director on 21 December 2017 (1 page) |
22 December 2017 | Appointment of Mr Andrew Philip Austin as a director on 21 December 2017 (2 pages) |
22 December 2017 | Cessation of Arunvill Capital Limited as a person with significant control on 21 December 2017 (1 page) |
22 December 2017 | Notification of Rockrose Energy Plc as a person with significant control on 21 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Jesse David Meidl as a director on 21 December 2017 (1 page) |
22 December 2017 | Registered office address changed from 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England to Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 22 December 2017 (1 page) |
22 December 2017 | Appointment of Mr Richard Alan Benmore as a director on 21 December 2017 (2 pages) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Solvency Statement dated 21/12/17 (1 page) |
21 December 2017 | Resolutions
|
30 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 April 2017 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 April 2017 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 November 2016 | Second filing of Confirmation Statement dated 09/10/2016 (8 pages) |
23 November 2016 | Second filing of Confirmation Statement dated 09/10/2016 (8 pages) |
4 November 2016 | Termination of appointment of Edward Samuel Ayshford Sanford as a secretary on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Edward Samuel Ayshford Sanford as a secretary on 31 October 2016 (1 page) |
25 October 2016 | Confirmation statement made on 9 October 2016 with updates
|
25 October 2016 | Confirmation statement made on 9 October 2016 with updates
|
23 October 2016 | Registered office address changed from C/O Chaddesley Sanford 3 3rd Floor 3 Fitzhardinge Street London W1H 6EF to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 23 October 2016 (1 page) |
23 October 2016 | Registered office address changed from C/O Chaddesley Sanford 3 3rd Floor 3 Fitzhardinge Street London W1H 6EF to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 23 October 2016 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
5 October 2015 | Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
2 April 2015 | Appointment of Mr Edward Samuel Ayshford Sanford as a secretary on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Edward Samuel Ayshford Sanford as a secretary on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Edward Samuel Ayshford Sanford as a secretary on 2 April 2015 (2 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
26 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
26 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2015 | Resolutions
|
11 December 2014 | Appointment of Jesse David Meidl as a director on 19 May 2014 (2 pages) |
11 December 2014 | Appointment of Jesse David Meidl as a director on 19 May 2014 (2 pages) |
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 October 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
1 October 2014 | Change of share class name or designation (2 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
1 October 2014 | Change of share class name or designation (2 pages) |
1 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
1 October 2014 | Resolutions
|
12 June 2014 | Redenomination of shares. Statement of capital 23 May 2014 (4 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
12 June 2014 | Redenomination of shares. Statement of capital 23 May 2014 (4 pages) |
12 June 2014 | Resolutions
|
9 October 2013 | Incorporation
|
9 October 2013 | Incorporation
|