Company NameBertolami Fine Arts Ltd
DirectorsGiuseppe Bertolami and Giandomenico Palermiti
Company StatusActive
Company Number08766960
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)
Previous NameACR Auctions Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameGiuseppe Bertolami
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleArt Consultant
Country of ResidenceEngland
Correspondence Address27 Riversdell Close
Chertsey
KT16 9JW
Director NameDr Giandomenico Palermiti
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed13 May 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address27 Riversdell Close
Chertsey
KT16 9JW
Director NameGiuliano Catalli
Date of BirthNovember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleArt Consultant
Country of ResidenceEngland
Correspondence AddressAppartement 2 63 Compton Street
London
EC1V 0BN

Location

Registered Address27 Riversdell Close
Chertsey
KT16 9JW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1Acr Auctions Gmbh
90.00%
Ordinary
10 at £1Giuseppe Bertolami
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,383
Cash£3,525
Current Liabilities£4,908

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

15 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
7 March 2023Change of details for Mr Giuseppe Bertolami as a person with significant control on 23 February 2023 (2 pages)
7 March 2023Notification of Siwa Ltd as a person with significant control on 23 February 2023 (2 pages)
7 March 2023Statement of capital following an allotment of shares on 23 February 2023
  • GBP 300
(3 pages)
7 March 2023Notification of Paola Cardano as a person with significant control on 23 February 2023 (2 pages)
7 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
7 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
6 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
29 April 2021Registered office address changed from 68 Crockford Park Road Addlestone KT15 2LU England to 27 Riversdell Close Chertsey KT16 9JW on 29 April 2021 (1 page)
25 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
25 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 June 2020Appointment of Mr Giandomenico Palermiti as a director on 13 May 2020 (2 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
7 August 2019Registered office address changed from Appartement 2 63 Compton Street London EC1V 0BN England to 68 Crockford Park Road Addlestone KT15 2LU on 7 August 2019 (1 page)
16 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
13 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 September 2017Termination of appointment of Giuliano Catalli as a director on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Giuliano Catalli as a director on 22 September 2017 (1 page)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
12 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
11 July 2017Notification of Giuseppe Bertolami as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Giuseppe Bertolami as a person with significant control on 30 June 2016 (2 pages)
21 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
21 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
8 March 2016Company name changed acr auctions LTD\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
8 March 2016Company name changed acr auctions LTD\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
1 October 2015Registered office address changed from Office 311 Winston House 2 Dollis Park London London N3 1HF to Appartement 2 63 Compton Street London EC1V 0BN on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Office 311 Winston House 2 Dollis Park London London N3 1HF to Appartement 2 63 Compton Street London EC1V 0BN on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Office 311 Winston House 2 Dollis Park London London N3 1HF to Appartement 2 63 Compton Street London EC1V 0BN on 1 October 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)