London
E1W 1YW
Director Name | Mr Celestino Amore |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Enrico Maria Amore |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 10 February 2015(1 year after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 80 Fleet Street London EC4Y 1EL |
Director Name | Mr Gianmaria Feleppa |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 80 Fleet Street London EC4Y 1EL |
Secretary Name | Optima Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Correspondence Address | Royalty House 32 Sackville Street London W1S 3EA |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
950 at £1 | Celestino Amore 47.50% Ordinary A |
---|---|
500 at £1 | Illiquidx Capital LTD 25.00% Ordinary B |
50 at £1 | Gianmaria Feleppa 2.50% Ordinary A |
300 at £1 | Gianmaria Feleppa 15.00% Ordinary B |
200 at £1 | Celestino Amore 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £862 |
Gross Profit | -£4,421 |
Net Worth | -£100,327 |
Cash | £18,158 |
Current Liabilities | £136,726 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
---|---|
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
6 June 2016 | Director's details changed for Mr Celestino Amore on 1 May 2016 (2 pages) |
4 May 2016 | Registered 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 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
11 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
11 November 2015 | Resolutions
|
10 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
14 May 2015 | Appointment of Mr Enrico Maria Amore as a director on 10 February 2015 (2 pages) |
18 March 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Gianmaria Feleppa as a director on 10 February 2015 (1 page) |
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
11 February 2015 | Termination of appointment of Optima Secretaries Limited as a secretary on 21 August 2014 (1 page) |
23 June 2014 | Change of share class name or designation (2 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
23 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2014 | Company name changed rating business intelligence LIMITED\certificate issued on 20/02/14
|
20 February 2014 | Change of name notice (2 pages) |
4 February 2014 | Company name changed bizint LIMITED\certificate issued on 04/02/14
|
4 February 2014 | Change of name notice (2 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders (15 pages) |
28 January 2014 | Incorporation
|