Company NameDB27 Ltd
Company StatusDissolved
Company Number08923212
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NameBoschiero Trustee Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mario Gesue'
Date of BirthAugust 1983 (Born 40 years ago)
NationalityItalian
StatusClosed
Appointed23 April 2014(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address40 Basinghall Street
17th Floor, City Tower
London
EC2V 5DE
Director NameMr Franco Mignemi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate House, 5-8 Dysart Street
London
EC2A 2BX

Location

Registered Address40 Basinghall Street
17th Floor, City Tower
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Northern Fides Trustee LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 November 2020Director's details changed for Mr Mario Gesue' on 18 November 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
7 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
18 March 2019Change of details for Nf Trustee Ltd as a person with significant control on 4 March 2019 (2 pages)
18 March 2019Director's details changed for Mr Mario Gesue' on 4 March 2019 (2 pages)
8 March 2019Registered office address changed from C/O Northern Fides Ltd One Aldgate London EC3N 1RE England to 40 Basinghall Street 17th Floor, City Tower London EC2V 5DE on 8 March 2019 (1 page)
1 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
25 January 2018Director's details changed for Mr Mario Gesue' on 1 November 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
26 June 2015Registered office address changed from One Aldgate London EC3N 1RE England to C/O Northern Fides Ltd One Aldgate London EC3N 1RE on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to One Aldgate London EC3N 1RE on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to One Aldgate London EC3N 1RE on 26 June 2015 (1 page)
26 June 2015Registered office address changed from One Aldgate London EC3N 1RE England to C/O Northern Fides Ltd One Aldgate London EC3N 1RE on 26 June 2015 (1 page)
22 June 2015Director's details changed for Mr Mario Gesue' on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Mario Gesue' on 22 June 2015 (2 pages)
18 June 2015Registered office address changed from Moorgate House, 5-8 Dysart Street London EC2A 2BX to Devonshire House 1 Devonshire Street London W1W 5DR on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Moorgate House, 5-8 Dysart Street London EC2A 2BX to Devonshire House 1 Devonshire Street London W1W 5DR on 18 June 2015 (1 page)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
1 July 2014Company name changed boschiero trustee LTD\certificate issued on 01/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-01
(3 pages)
1 July 2014Company name changed boschiero trustee LTD\certificate issued on 01/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-01
(3 pages)
23 April 2014Termination of appointment of Franco Mignemi as a director on 23 April 2014 (1 page)
23 April 2014Appointment of Mr Mario Gesue' as a director on 23 April 2014 (2 pages)
23 April 2014Termination of appointment of Franco Mignemi as a director on 23 April 2014 (1 page)
23 April 2014Appointment of Mr Mario Gesue' as a director on 23 April 2014 (2 pages)
5 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)