London
W2 5NJ
Director Name | Mr Georg Friedrich Gruber |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 06 December 2019(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Professional Executive |
Country of Residence | England |
Correspondence Address | 25 Daniel Street Bath BA2 6ND |
Director Name | Mr Christopher Fenwick Watson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Bermudian |
Status | Current |
Appointed | 06 December 2019(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Insurance Broker |
Country of Residence | Bermuda |
Correspondence Address | 29 Wilkinson Avenue Hamilton Par Cr04 Bermuda |
Director Name | Mr Filippo Psacharopulo |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 December 2019(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Investment Manager |
Country of Residence | Italy |
Correspondence Address | 39 Via Della Rocca Torino (To) 10123 |
Director Name | Mr Marco Boroli |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 May 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 10 Michelangelo Buonarroti Novara (No) 28100 |
Director Name | Mr Gianmaria Brusini |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 December 2019(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 2022) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 71 Via Zarotto Parma Pr 43121 |
Secretary Name | Emicapital Europe Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 August 2019) |
Correspondence Address | Unit 702 Salisbury House London Wall London EC2M 5QQ |
Registered Address | Huckletree West Mediaworks 191 Wood Lane London W12 7FP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
29 June 2023 | Confirmation statement made on 29 June 2023 with updates (5 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
21 March 2023 | Registered 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 2022 | Director's details changed for Mr Filippo Psacharopulo on 26 October 2022 (2 pages) |
26 October 2022 | Change of details for Mr. Filippo Psacharopulo as a person with significant control on 26 October 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 4 October 2022 with updates (5 pages) |
1 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
30 August 2022 | Statement of capital following an allotment of shares on 29 June 2022
|
9 August 2022 | Resolutions
|
9 August 2022 | Memorandum and Articles of Association (13 pages) |
19 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
16 May 2022 | Appointment of Mr Marco Boroli as a director on 6 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of Gianmaria Brusini as a director on 5 May 2022 (1 page) |
5 May 2022 | Confirmation statement made on 5 May 2022 with updates (5 pages) |
7 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (6 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
7 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
29 December 2020 | Confirmation statement made on 29 December 2020 with updates (6 pages) |
29 July 2020 | Confirmation statement made on 19 June 2020 with updates (6 pages) |
4 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
6 December 2019 | Appointment of Mr Georg Friedrich Gruber as a director on 6 December 2019 (2 pages) |
6 December 2019 | Appointment of Mr Christopher Fenwick Watson as a director on 6 December 2019 (2 pages) |
6 December 2019 | Appointment of Mr Gianmaria Brusini as a director on 6 December 2019 (2 pages) |
6 December 2019 | Appointment of Mr Filippo Psacharopulo as a director on 6 December 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 19 June 2019 with updates (6 pages) |
20 August 2019 | Termination of appointment of Emicapital Europe Ltd as a secretary on 13 August 2019 (1 page) |
13 August 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 November 2018 | Resolutions
|
1 November 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
1 November 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
31 October 2018 | Particulars of variation of rights attached to shares (3 pages) |
4 July 2018 | Confirmation statement made on 19 June 2018 with updates (6 pages) |
11 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 July 2017 | Notification of Jacopo Cordero Di Vonzo as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Filippo Psacharopulo as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Jacopo Cordero Di Vonzo as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Filippo Psacharopulo as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Jacopo Cordero Di Vonzo as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Filippo Psacharopulo as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
13 July 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
17 November 2015 | Appointment of Emicapital Europe Ltd as a secretary on 16 November 2015 (2 pages) |
17 November 2015 | Appointment of Emicapital Europe Ltd as a secretary on 16 November 2015 (2 pages) |
17 November 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders (4 pages) |
22 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders (4 pages) |
17 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
11 November 2014 | Director's details changed for Mr Jacopo Cordero Di Vonzo on 11 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Jacopo Cordero Di Vonzo on 11 November 2014 (2 pages) |
19 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
11 December 2013 | Incorporation
|
11 December 2013 | Incorporation
|