4 Winsley Street
London
W1W 8HF
Secretary Name | Mr Pietro Colucci |
---|---|
Status | Current |
Appointed | 03 March 2016(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Spaces Oxford Street Mappin House 4 Winsley Street London W1W 8HF |
Director Name | Mr Luca Sirugo |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 December 2016(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Spaces Oxford Street Mappin House 4 Winsley Street London W1W 8HF |
Director Name | Mr Matthew Davis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 May 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Spaces Oxford Street Mappin House 4 Winsley Street London W1W 8HF |
Director Name | Mr Andrea La Magra |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Royalty House 32 Sackville Street Mayfair London W1S 3EA |
Director Name | Mr John Alexander Troostwyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Royalty House 32 Sackville Street Mayfair London W1S 3EA |
Secretary Name | John Alexander Troostwyk |
---|---|
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Royalty House 32 Sackville Street Mayfair London W1S 3EA |
Director Name | Mr Anthony Stephen Airs |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Welbeck Street London W1G 8DY |
Director Name | Mr Donatello Pirlo |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 December 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 44 Welbeck Street London W1G 8DY |
Registered Address | Spaces Oxford Street Mappin House 4 Winsley Street London W1W 8HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
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 | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
13 April 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
---|---|
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2023 | Accounts for a small company made up to 31 December 2021 (21 pages) |
14 July 2022 | Registered office address changed from 44 Welbeck Street London W1G 8DY England to Spaces Oxford Street Mappin House 4 Winsley Street London W1W 8HF on 14 July 2022 (1 page) |
11 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
28 July 2021 | Group of companies' accounts made up to 31 December 2020 (51 pages) |
28 April 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 April 2021 | Re-registration from a public company to a private limited company (1 page) |
28 April 2021 | Resolutions
|
28 April 2021 | Re-registration of Memorandum and Articles (19 pages) |
15 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
2 November 2020 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
2 March 2020 | Director's details changed for Pietro Colucci on 2 March 2020 (2 pages) |
2 March 2020 | Change of details for Mr. Pietro Colucci as a person with significant control on 2 March 2020 (2 pages) |
13 February 2020 | Director's details changed for Pietro Colucci on 13 February 2020 (2 pages) |
13 February 2020 | Change of details for Mr. Pietro Colucci as a person with significant control on 13 February 2020 (2 pages) |
11 February 2020 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
28 June 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
14 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
1 November 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
29 June 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
9 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
3 November 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
3 November 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
17 May 2017 | Appointment of Mr Matthew Davis as a director on 8 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Matthew Davis as a director on 8 May 2017 (2 pages) |
19 April 2017 | Termination of appointment of Anthony Stephen Airs as a director on 6 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Anthony Stephen Airs as a director on 6 April 2017 (1 page) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
23 December 2016 | Appointment of Mr Luca Sirugo as a director on 23 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Donatello Pirlo as a director on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Donatello Pirlo as a director on 23 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Luca Sirugo as a director on 23 December 2016 (2 pages) |
21 December 2016 | Amended group of companies' accounts made up to 31 December 2015 (28 pages) |
21 December 2016 | Amended group of companies' accounts made up to 31 December 2015 (28 pages) |
3 November 2016 | Appointment of Mr Donatello Pirlo as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Donatello Pirlo as a director on 1 November 2016 (2 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
27 June 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 June 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
12 May 2016 | Appointment of Mr. Anthony Stephen Airs as a director on 9 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr. Anthony Stephen Airs as a director on 9 May 2016 (2 pages) |
19 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 March 2016 | Appointment of Mr Pietro Colucci as a secretary on 3 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of John Alexander Troostwyk as a director on 3 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Andrea La Magra as a director on 3 March 2016 (1 page) |
11 March 2016 | Appointment of Mr Pietro Colucci as a secretary on 3 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of John Alexander Troostwyk as a secretary on 3 March 2016 (1 page) |
11 March 2016 | Termination of appointment of John Alexander Troostwyk as a secretary on 3 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Andrea La Magra as a director on 3 March 2016 (1 page) |
11 March 2016 | Termination of appointment of John Alexander Troostwyk as a director on 3 March 2016 (1 page) |
10 August 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
10 August 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
8 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 April 2015 | Registered office address changed from St Michael's House 1 George Yard Lombard Street London EC3V 9DF to 44 Welbeck Street London W1G 8DY on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from St Michael's House 1 George Yard Lombard Street London EC3V 9DF to 44 Welbeck Street London W1G 8DY on 10 April 2015 (1 page) |
23 May 2014 | Resolutions
|
23 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
23 May 2014 | Appointment of Pietro Colucci as a director (3 pages) |
23 May 2014 | Appointment of Pietro Colucci as a director (3 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
21 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
21 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
25 April 2014 | Trading certificate for a public company (4 pages) |
25 April 2014 | Commence business and borrow (1 page) |
25 April 2014 | Trading certificate for a public company (4 pages) |
25 April 2014 | Commence business and borrow (1 page) |
6 March 2014 | Incorporation
|
6 March 2014 | Incorporation
|