Company NameBizint Limited
Company StatusDissolved
Company Number08865915
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NamesBizint Limited and Rating Business Intelligence Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Galina Iordanova Alabatchka
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Celestino Amore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Enrico Maria Amore
Date of BirthOctober 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed10 February 2015(1 year after company formation)
Appointment Duration3 years, 9 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address80 Fleet Street
London
EC4Y 1EL
Director NameMr Gianmaria Feleppa
Date of BirthMay 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence Address80 Fleet Street
London
EC4Y 1EL
Secretary NameOptima Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2014(same day as company formation)
Correspondence AddressRoyalty House 32
Sackville Street
London
W1S 3EA

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

950 at £1Celestino Amore
47.50%
Ordinary A
500 at £1Illiquidx Capital LTD
25.00%
Ordinary B
50 at £1Gianmaria Feleppa
2.50%
Ordinary A
300 at £1Gianmaria Feleppa
15.00%
Ordinary B
200 at £1Celestino Amore
10.00%
Ordinary B

Financials

Year2014
Turnover£862
Gross Profit-£4,421
Net Worth-£100,327
Cash£18,158
Current Liabilities£136,726

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
6 June 2016Director's details changed for Mr Celestino Amore on 1 May 2016 (2 pages)
4 May 2016Registered office address changed from 80 Fleet Street London EC4Y 1EL to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 4 May 2016 (1 page)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 73,000
(6 pages)
11 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 73,000
(4 pages)
11 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2015Full accounts made up to 31 March 2015 (17 pages)
14 May 2015Appointment of Mr Enrico Maria Amore as a director on 10 February 2015 (2 pages)
18 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
18 March 2015Termination of appointment of Gianmaria Feleppa as a director on 10 February 2015 (1 page)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,000
(6 pages)
11 February 2015Termination of appointment of Optima Secretaries Limited as a secretary on 21 August 2014 (1 page)
23 June 2014Change of share class name or designation (2 pages)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 2,000
(4 pages)
23 June 2014Particulars of variation of rights attached to shares (2 pages)
20 February 2014Company name changed rating business intelligence LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
(2 pages)
20 February 2014Change of name notice (2 pages)
4 February 2014Company name changed bizint LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
(2 pages)
4 February 2014Change of name notice (2 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders (15 pages)
28 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)