Company NameRemeo Gelato Ltd
Company StatusActive
Company Number08811000
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Jacopo Cordero Di Vonzo
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 40 St. Stephens Gardens
London
W2 5NJ
Director NameMr Georg Friedrich Gruber
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustrian
StatusCurrent
Appointed06 December 2019(5 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleProfessional Executive
Country of ResidenceEngland
Correspondence Address25 Daniel Street
Bath
BA2 6ND
Director NameMr Christopher Fenwick Watson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBermudian
StatusCurrent
Appointed06 December 2019(5 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleInsurance Broker
Country of ResidenceBermuda
Correspondence Address29 Wilkinson Avenue
Hamilton Par Cr04
Bermuda
Director NameMr Filippo Psacharopulo
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed06 December 2019(5 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleInvestment Manager
Country of ResidenceItaly
Correspondence Address39 Via Della Rocca
Torino (To)
10123
Director NameMr Marco Boroli
Date of BirthNovember 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed06 May 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address10 Michelangelo Buonarroti
Novara (No)
28100
Director NameMr Gianmaria Brusini
Date of BirthJuly 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed06 December 2019(5 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2022)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address71 Via Zarotto
Parma Pr
43121
Secretary NameEmicapital Europe Ltd (Corporation)
StatusResigned
Appointed16 November 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 August 2019)
Correspondence AddressUnit 702 Salisbury House London Wall
London
EC2M 5QQ

Location

Registered AddressHuckletree West Mediaworks
191 Wood Lane
London
W12 7FP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2023Confirmation statement made on 29 June 2023 with updates (5 pages)
21 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 March 2023Registered office address changed from 52 Grosvenor Gardens 8th Floor London SW1W 0AU United Kingdom to Huckletree West Mediaworks 191 Wood Lane London W12 7FP on 21 March 2023 (1 page)
26 October 2022Director's details changed for Mr Filippo Psacharopulo on 26 October 2022 (2 pages)
26 October 2022Change of details for Mr. Filippo Psacharopulo as a person with significant control on 26 October 2022 (2 pages)
5 October 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
1 September 2022Particulars of variation of rights attached to shares (2 pages)
30 August 2022Statement of capital following an allotment of shares on 29 June 2022
  • GBP 15,427
(3 pages)
9 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 August 2022Memorandum and Articles of Association (13 pages)
19 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
16 May 2022Appointment of Mr Marco Boroli as a director on 6 May 2022 (2 pages)
16 May 2022Termination of appointment of Gianmaria Brusini as a director on 5 May 2022 (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with updates (5 pages)
7 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
29 March 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (6 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
7 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 14,053
(3 pages)
29 December 2020Confirmation statement made on 29 December 2020 with updates (6 pages)
29 July 2020Confirmation statement made on 19 June 2020 with updates (6 pages)
4 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 December 2019Appointment of Mr Georg Friedrich Gruber as a director on 6 December 2019 (2 pages)
6 December 2019Appointment of Mr Christopher Fenwick Watson as a director on 6 December 2019 (2 pages)
6 December 2019Appointment of Mr Gianmaria Brusini as a director on 6 December 2019 (2 pages)
6 December 2019Appointment of Mr Filippo Psacharopulo as a director on 6 December 2019 (2 pages)
20 August 2019Confirmation statement made on 19 June 2019 with updates (6 pages)
20 August 2019Termination of appointment of Emicapital Europe Ltd as a secretary on 13 August 2019 (1 page)
13 August 2019Registered office address changed from Unit 702 Salisbury House London Wall London EC2M 5QQ United Kingdom to 52 Grosvenor Gardens 8th Floor London SW1W 0AU on 13 August 2019 (1 page)
14 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 November 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 11,877.00
(4 pages)
1 November 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 13,294
(4 pages)
31 October 2018Particulars of variation of rights attached to shares (3 pages)
4 July 2018Confirmation statement made on 19 June 2018 with updates (6 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 July 2017Notification of Jacopo Cordero Di Vonzo as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Filippo Psacharopulo as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Jacopo Cordero Di Vonzo as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Filippo Psacharopulo as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Jacopo Cordero Di Vonzo as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Filippo Psacharopulo as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
13 July 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 11,760.00
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 11,760.00
(4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,000
(7 pages)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,000
(7 pages)
17 November 2015Appointment of Emicapital Europe Ltd as a secretary on 16 November 2015 (2 pages)
17 November 2015Appointment of Emicapital Europe Ltd as a secretary on 16 November 2015 (2 pages)
17 November 2015Registered office address changed from 35 Grafton Way London W1T 5DB to Unit 702 Salisbury House London Wall London EC2M 5QQ on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 35 Grafton Way London W1T 5DB to Unit 702 Salisbury House London Wall London EC2M 5QQ on 17 November 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Annual return made up to 19 June 2015 with a full list of shareholders (4 pages)
22 July 2015Annual return made up to 19 June 2015 with a full list of shareholders (4 pages)
17 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 10,000
(3 pages)
17 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 10,000
(3 pages)
11 November 2014Director's details changed for Mr Jacopo Cordero Di Vonzo on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Jacopo Cordero Di Vonzo on 11 November 2014 (2 pages)
19 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 1,000
(3 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 1,000
(3 pages)
11 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)