London
EC3M 7AF
Director Name | Mr Giorgio Beretta |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 August 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Giovanni Cicu |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 March 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Andrea Stecconi |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Guido Pietro Ascanio Branca |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2014(4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Marco Moschetta |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 June 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 February 2015) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Ms Joyce Victoria Bigio |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 February 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 May 2015) |
Role | Certified Public Accountant |
Country of Residence | Italy |
Correspondence Address | Ias Srl Via Tortona, 25 Milan (Mi) 20144 |
Director Name | Mr Philipp Nicholas Prince |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Leonard Robert Seelig |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 2020) |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Franco Bruno Francione |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Secretary Name | Mr Liam O'Donoghue |
---|---|
Status | Resigned |
Appointed | 25 July 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Alessandro Poerio |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 November 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Nicholos James Hellyer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Simon Paul Blagden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Hallswelle Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2014(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 June 2014) |
Correspondence Address | 1 Hallswelle House Hallswelle Road London NW11 0DH |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2015) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2015(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 2017) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.4m at £0.002 | Mr Angelo Motti 8.90% Ordinary |
---|---|
12.9m at £0.002 | Mr Andrea Stecconi 33.52% Ordinary |
11m at £0.002 | Defenx Nominees LTD 28.78% Ordinary |
957.7k at £0.002 | Mr Alberto Sibani 2.50% Ordinary |
798.1k at £0.002 | Mr Mauro Celentano 2.08% Ordinary |
- | OTHER 11.08% - |
750.8k at £0.002 | Mr Andrea Ardovino 1.96% Ordinary |
704.5k at £0.002 | Mr Marco Moschetta 1.84% Ordinary |
500k at £0.002 | Css Alpha Fund LTD 1.30% Ordinary |
500.1k at £0.002 | Mr Andrew Dyer 1.30% Ordinary |
500.1k at £0.002 | Mr Gerard Mizrahi 1.30% Ordinary |
500.1k at £0.002 | Mr Jonathan Mccarthy 1.30% Ordinary |
413.9k at £0.002 | Mr Gualberto Pacchiarotti 1.08% Ordinary |
412.1k at £0.002 | Mr Claudio Zavanella 1.07% Ordinary |
300k at £0.002 | G Mizrahi Pension Scheme 0.78% Ordinary |
200k at £0.002 | Mr Guido Branca 0.52% Ordinary |
144.9k at £0.002 | Mr Alfredo Bitondo 0.38% Ordinary |
2.4m at £0.0001 | Css Capital Managers LLP 0.31% Deferred Ordinary |
Year | 2014 |
---|---|
Turnover | £1,689,175 |
Gross Profit | £1,442,379 |
Net Worth | £349,074 |
Cash | £146,106 |
Current Liabilities | £534,346 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
31 August 2017 | Delivered on: 1 September 2017 Persons entitled: Jade State Wealth Limited Classification: A registered charge Outstanding |
---|
7 March 2024 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
24 November 2023 | Confirmation statement made on 23 November 2023 with updates (5 pages) |
13 July 2023 | Resolutions
|
13 July 2023 | Sub-division of shares on 21 June 2023 (6 pages) |
13 July 2023 | Memorandum and Articles of Association (45 pages) |
1 March 2023 | Confirmation statement made on 15 February 2023 with updates (18 pages) |
14 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
25 May 2022 | Confirmation statement made on 15 February 2022 with updates (19 pages) |
26 April 2022 | Second filing of Confirmation Statement dated 15 February 2020 (7 pages) |
25 April 2022 | Consolidation of shares on 24 March 2022 (4 pages) |
4 March 2022 | Change of details for Mr Raffaele Boccardo as a person with significant control on 9 February 2021 (2 pages) |
2 March 2022 | Satisfaction of charge 089933980001 in full (1 page) |
29 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
3 June 2021 | Director's details changed for Mr Raffaele Boccardo on 9 February 2021 (2 pages) |
19 March 2021 | Confirmation statement made on 15 February 2021 with updates (14 pages) |
9 March 2021 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
24 February 2021 | Termination of appointment of Simon Paul Blagden as a director on 8 February 2021 (1 page) |
6 January 2021 | Register(s) moved to registered office address 5 Fleet Place London EC4M 7rd (1 page) |
11 November 2020 | All of the property or undertaking has been released from charge 089933980001 (1 page) |
16 June 2020 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
16 June 2020 | Register inspection address has been changed to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
15 June 2020 | Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to 5 Fleet Place London EC4M 7rd on 15 June 2020 (1 page) |
20 March 2020 | Appointment of Mr Simon Paul Blagden as a director on 6 March 2020 (2 pages) |
20 March 2020 | Appointment of Giovanni Cicu as a director on 6 March 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 15 February 2020 with updates (6 pages) |
25 February 2020 | Confirmation statement made on 15 February 2020 with updates
|
20 February 2020 | Change of details for Mr Raffaele Boccardo as a person with significant control on 6 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Liam O'donoghue as a secretary on 9 January 2020 (1 page) |
17 January 2020 | Termination of appointment of Anthony Henry Reeves as a director on 7 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Nicholos James Hellyer as a director on 7 January 2020 (1 page) |
9 January 2020 | Re-registration of Memorandum and Articles (43 pages) |
9 January 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 January 2020 | Resolutions
|
9 January 2020 | Re-registration from a public company to a private limited company (2 pages) |
13 September 2019 | Resolutions
|
8 August 2019 | Group of companies' accounts made up to 31 December 2018 (74 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
18 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 4 January 2019
|
13 November 2018 | Resolutions
|
2 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
26 October 2018 | Group of companies' accounts made up to 31 December 2017 (82 pages) |
14 August 2018 | Appointment of Mr Nicholos James Hellyer as a director on 1 August 2018 (2 pages) |
14 August 2018 | Appointment of Mr Giorgio Beretta as a director on 1 August 2018 (2 pages) |
18 July 2018 | Termination of appointment of Philipp Nicholas Prince as a director on 11 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Leonard Robert Seelig as a director on 11 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Alessandro Poerio as a director on 31 May 2018 (1 page) |
8 May 2018 | Resolutions
|
30 April 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
25 April 2018 | Termination of appointment of Andrea Stecconi as a director on 24 April 2018 (1 page) |
13 April 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
29 January 2018 | Statement of capital following an allotment of shares on 29 January 2018
|
24 November 2017 | Director's details changed for Mr Andrea Stecconi on 20 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Andrea Stecconi on 20 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Alessandro Poerio as a director on 20 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Alessandro Poerio as a director on 20 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Franco Bruno Francione as a director on 20 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Franco Bruno Francione as a director on 20 November 2017 (1 page) |
25 October 2017 | Director's details changed for Mr Philipp Nicholas Prince on 24 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Philipp Nicholas Prince on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Leonard Robert Seelig on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Anthony Henry Reeves on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Franco Bruno Francione on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Leonard Robert Seelig on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Franco Bruno Francione on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Anthony Henry Reeves on 24 October 2017 (2 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
5 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Registration of charge 089933980001, created on 31 August 2017 (40 pages) |
1 September 2017 | Registration of charge 089933980001, created on 31 August 2017 (40 pages) |
21 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
10 August 2017 | Appointment of Mr Raffaele Boccardo as a director on 7 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Raffaele Boccardo as a director on 7 August 2017 (2 pages) |
28 July 2017 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 28 July 2017 (1 page) |
27 July 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
27 July 2017 | Termination of appointment of David Venus & Company Llp as a secretary on 25 July 2017 (1 page) |
27 July 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
27 July 2017 | Appointment of Mr Liam O'donoghue as a secretary on 25 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of David Venus & Company Llp as a secretary on 25 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Liam O'donoghue as a secretary on 25 July 2017 (2 pages) |
24 July 2017 | Notification of Raffaele Boccardo as a person with significant control on 3 May 2017 (2 pages) |
24 July 2017 | Notification of Raffaele Boccardo as a person with significant control on 3 May 2017 (2 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 3 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 3 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
10 July 2017 | Group of companies' accounts made up to 31 December 2016 (75 pages) |
10 July 2017 | Group of companies' accounts made up to 31 December 2016 (75 pages) |
25 May 2017 | Appointment of Mr Franco Bruno Francione as a director on 23 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Franco Bruno Francione as a director on 23 May 2017 (2 pages) |
11 May 2017 | Consolidation of shares on 11 April 2017 (4 pages) |
11 May 2017 | Consolidation of shares on 11 April 2017 (4 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
3 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (60 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (60 pages) |
16 June 2016 | Termination of appointment of Guido Branca as a director on 15 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Guido Branca as a director on 15 June 2016 (1 page) |
27 May 2016 | Annual return made up to 11 April 2016 no member list Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 11 April 2016 no member list Statement of capital on 2016-05-27
|
15 April 2016 | Consolidation of shares on 12 October 2015 (5 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Consolidation of shares on 12 October 2015 (5 pages) |
15 April 2016 | Memorandum and Articles of Association (48 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Memorandum and Articles of Association (48 pages) |
12 April 2016 | Appointment of Mr Leonard Robert Seelig as a director on 1 October 2015 (2 pages) |
12 April 2016 | Appointment of Mr Anthony Henry Reeves as a director on 1 October 2015 (2 pages) |
12 April 2016 | Appointment of Mr Anthony Henry Reeves as a director on 1 October 2015 (2 pages) |
12 April 2016 | Appointment of Mr Leonard Robert Seelig as a director on 1 October 2015 (2 pages) |
9 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 12 July 2015
|
9 September 2015 | Appointment of Mr Philipp Nicholas Prince as a director on 21 July 2015 (2 pages) |
9 September 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
9 September 2015 | Appointment of Mr Philipp Nicholas Prince as a director on 21 July 2015 (2 pages) |
9 September 2015 | Statement of capital following an allotment of shares on 12 July 2015
|
8 September 2015 | Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 1 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 1 September 2015 (1 page) |
8 September 2015 | Registered office address changed from , Hallswelle House 1 Hallswelle Road, London, NW11 0DH to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from , Hallswelle House 1 Hallswelle Road, London, NW11 0DH to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 1 September 2015 (1 page) |
8 September 2015 | Registered office address changed from , Hallswelle House 1 Hallswelle Road, London, NW11 0DH to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 8 September 2015 (1 page) |
8 September 2015 | Appointment of David Venus & Company Llp as a secretary on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of David Venus & Company Llp as a secretary on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of David Venus & Company Llp as a secretary on 1 September 2015 (2 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2015 (19 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2015 (19 pages) |
15 July 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
15 July 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
13 July 2015 | Resolutions
|
9 June 2015 | Termination of appointment of Joyce Victoria Bigio as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Joyce Victoria Bigio as a director on 28 May 2015 (1 page) |
2 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
30 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
30 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
28 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
28 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
21 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
2 April 2015 | Appointment of Ms Joyce Victoria Bigio as a director on 19 February 2015 (2 pages) |
2 April 2015 | Appointment of Ms Joyce Victoria Bigio as a director on 19 February 2015 (2 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
17 March 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
17 March 2015 | Statement of capital following an allotment of shares on 22 October 2014
|
17 March 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
17 March 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
17 March 2015 | Statement of capital following an allotment of shares on 22 October 2014
|
6 March 2015 | Termination of appointment of Marco Moschetta as a director on 19 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Marco Moschetta as a director on 19 February 2015 (1 page) |
28 January 2015 | Registered office address changed from , 1 Hallswelle Road, London, NW11 0DH, England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from , 1 Hallswelle Road, London, NW11 0DH, England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 28 January 2015 (1 page) |
27 January 2015 | Appointment of Mapa Management & Administration Services Limited as a secretary on 3 June 2014 (2 pages) |
27 January 2015 | Appointment of Mapa Management & Administration Services Limited as a secretary on 3 June 2014 (2 pages) |
27 January 2015 | Appointment of Mapa Management & Administration Services Limited as a secretary on 3 June 2014 (2 pages) |
27 January 2015 | Termination of appointment of Hallswelle Management Limited as a secretary on 3 June 2014 (1 page) |
27 January 2015 | Termination of appointment of Hallswelle Management Limited as a secretary on 3 June 2014 (1 page) |
27 January 2015 | Termination of appointment of Hallswelle Management Limited as a secretary on 3 June 2014 (1 page) |
31 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
16 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
16 June 2014 | Sub-division of shares on 3 June 2014 (5 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
16 June 2014 | Sub-division of shares on 3 June 2014 (5 pages) |
16 June 2014 | Sub-division of shares on 3 June 2014 (5 pages) |
5 June 2014 | Re-registration of Memorandum and Articles (54 pages) |
5 June 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 June 2014 | Balance Sheet (2 pages) |
5 June 2014 | Re-registration from a private company to a public company (5 pages) |
5 June 2014 | Re-registration from a private company to a public company (5 pages) |
5 June 2014 | Balance Sheet (2 pages) |
5 June 2014 | Auditor's statement (1 page) |
5 June 2014 | Auditor's report (1 page) |
5 June 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 June 2014 | Auditor's report (1 page) |
5 June 2014 | Re-registration of Memorandum and Articles (54 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Auditor's statement (1 page) |
5 June 2014 | Resolutions
|
4 June 2014 | Appointment of Mr Marco Moschetta as a director (2 pages) |
4 June 2014 | Appointment of Hallswelle Management Limited as a secretary (2 pages) |
4 June 2014 | Appointment of Hallswelle Management Limited as a secretary (2 pages) |
4 June 2014 | Appointment of Mr Marco Moschetta as a director (2 pages) |
4 June 2014 | Appointment of Mr Andrea Stecconi as a director (2 pages) |
4 June 2014 | Appointment of Mr Andrea Stecconi as a director (2 pages) |
12 May 2014 | Termination of appointment of Andrea Stecconi as a director (1 page) |
12 May 2014 | Appointment of Mr Guido Branca as a director (2 pages) |
12 May 2014 | Termination of appointment of Andrea Stecconi as a director (1 page) |
12 May 2014 | Appointment of Mr Guido Branca as a director (2 pages) |
11 April 2014 | Incorporation (21 pages) |
11 April 2014 | Incorporation (21 pages) |