Company NameDefenx Limited
Company StatusActive
Company Number08993398
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)
Previous NamesDefenx Limited and Defenx Plc

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Raffaele Boccardo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed07 August 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Giorgio Beretta
Date of BirthJune 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameGiovanni Cicu
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed06 March 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Andrea Stecconi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address1 Hallswelle Road
London
NW11 0DH
Director NameMr Guido Pietro Ascanio Branca
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2014(4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr Marco Moschetta
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed03 June 2014(1 month, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 February 2015)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMs Joyce Victoria Bigio
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed19 February 2015(10 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 28 May 2015)
RoleCertified Public Accountant
Country of ResidenceItaly
Correspondence AddressIas Srl Via Tortona, 25
Milan
(Mi)
20144
Director NameMr Philipp Nicholas Prince
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Leonard Robert Seelig
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2020)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Franco Bruno Francione
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2017(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Secretary NameMr Liam O'Donoghue
StatusResigned
Appointed25 July 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2020)
RoleCompany Director
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Alessandro Poerio
Date of BirthJune 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed20 November 2017(3 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Nicholos James Hellyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Simon Paul Blagden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(5 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameHallswelle Management Limited (Corporation)
StatusResigned
Appointed03 June 2014(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 03 June 2014)
Correspondence Address1 Hallswelle House
Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed03 June 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2015)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed01 September 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2017)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.4m at £0.002Mr Angelo Motti
8.90%
Ordinary
12.9m at £0.002Mr Andrea Stecconi
33.52%
Ordinary
11m at £0.002Defenx Nominees LTD
28.78%
Ordinary
957.7k at £0.002Mr Alberto Sibani
2.50%
Ordinary
798.1k at £0.002Mr Mauro Celentano
2.08%
Ordinary
-OTHER
11.08%
-
750.8k at £0.002Mr Andrea Ardovino
1.96%
Ordinary
704.5k at £0.002Mr Marco Moschetta
1.84%
Ordinary
500k at £0.002Css Alpha Fund LTD
1.30%
Ordinary
500.1k at £0.002Mr Andrew Dyer
1.30%
Ordinary
500.1k at £0.002Mr Gerard Mizrahi
1.30%
Ordinary
500.1k at £0.002Mr Jonathan Mccarthy
1.30%
Ordinary
413.9k at £0.002Mr Gualberto Pacchiarotti
1.08%
Ordinary
412.1k at £0.002Mr Claudio Zavanella
1.07%
Ordinary
300k at £0.002G Mizrahi Pension Scheme
0.78%
Ordinary
200k at £0.002Mr Guido Branca
0.52%
Ordinary
144.9k at £0.002Mr Alfredo Bitondo
0.38%
Ordinary
2.4m at £0.0001Css Capital Managers LLP
0.31%
Deferred Ordinary

Financials

Year2014
Turnover£1,689,175
Gross Profit£1,442,379
Net Worth£349,074
Cash£146,106
Current Liabilities£534,346

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

31 August 2017Delivered on: 1 September 2017
Persons entitled: Jade State Wealth Limited

Classification: A registered charge
Outstanding

Filing History

7 March 2024Accounts for a small company made up to 31 December 2022 (10 pages)
24 November 2023Confirmation statement made on 23 November 2023 with updates (5 pages)
13 July 2023Resolutions
  • RES13 ‐ Subdivision of shares 21/06/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 July 2023Sub-division of shares on 21 June 2023 (6 pages)
13 July 2023Memorandum and Articles of Association (45 pages)
1 March 2023Confirmation statement made on 15 February 2023 with updates (18 pages)
14 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
25 May 2022Confirmation statement made on 15 February 2022 with updates (19 pages)
26 April 2022Second filing of Confirmation Statement dated 15 February 2020 (7 pages)
25 April 2022Consolidation of shares on 24 March 2022 (4 pages)
4 March 2022Change of details for Mr Raffaele Boccardo as a person with significant control on 9 February 2021 (2 pages)
2 March 2022Satisfaction of charge 089933980001 in full (1 page)
29 October 2021Full accounts made up to 31 December 2020 (25 pages)
3 June 2021Director's details changed for Mr Raffaele Boccardo on 9 February 2021 (2 pages)
19 March 2021Confirmation statement made on 15 February 2021 with updates (14 pages)
9 March 2021Group of companies' accounts made up to 31 December 2019 (44 pages)
24 February 2021Termination of appointment of Simon Paul Blagden as a director on 8 February 2021 (1 page)
6 January 2021Register(s) moved to registered office address 5 Fleet Place London EC4M 7rd (1 page)
11 November 2020All of the property or undertaking has been released from charge 089933980001 (1 page)
16 June 2020Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
16 June 2020Register inspection address has been changed to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
15 June 2020Registered 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 2020Appointment of Mr Simon Paul Blagden as a director on 6 March 2020 (2 pages)
20 March 2020Appointment of Giovanni Cicu as a director on 6 March 2020 (2 pages)
25 February 2020Confirmation statement made on 15 February 2020 with updates (6 pages)
25 February 2020Confirmation statement made on 15 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 24.04.2022.
(7 pages)
20 February 2020Change of details for Mr Raffaele Boccardo as a person with significant control on 6 January 2020 (2 pages)
20 January 2020Termination of appointment of Liam O'donoghue as a secretary on 9 January 2020 (1 page)
17 January 2020Termination of appointment of Anthony Henry Reeves as a director on 7 January 2020 (1 page)
15 January 2020Termination of appointment of Nicholos James Hellyer as a director on 7 January 2020 (1 page)
9 January 2020Re-registration of Memorandum and Articles (43 pages)
9 January 2020Certificate of re-registration from Public Limited Company to Private (1 page)
9 January 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 January 2020Re-registration from a public company to a private limited company (2 pages)
13 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ To receive the audited accounts and reports of the director/approve the report on directors'/relect as a director as a director/to authorise the directors to determine the remuneration of the auditor 31/12/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2019Group of companies' accounts made up to 31 December 2018 (74 pages)
26 March 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 696,760.092
(3 pages)
18 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
8 January 2019Statement of capital following an allotment of shares on 4 January 2019
  • GBP 637,938.936
(3 pages)
13 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases/ otehr business 31/10/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 536,576.436
(3 pages)
26 October 2018Group of companies' accounts made up to 31 December 2017 (82 pages)
14 August 2018Appointment of Mr Nicholos James Hellyer as a director on 1 August 2018 (2 pages)
14 August 2018Appointment of Mr Giorgio Beretta as a director on 1 August 2018 (2 pages)
18 July 2018Termination of appointment of Philipp Nicholas Prince as a director on 11 July 2018 (1 page)
18 July 2018Termination of appointment of Leonard Robert Seelig as a director on 11 July 2018 (1 page)
18 July 2018Termination of appointment of Alessandro Poerio as a director on 31 May 2018 (1 page)
8 May 2018Resolutions
  • RES13 ‐ Grant of the waiver 23/04/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 506,836.26
(3 pages)
25 April 2018Termination of appointment of Andrea Stecconi as a director on 24 April 2018 (1 page)
13 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 237,504.078
(3 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
29 January 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 1,402.85
(3 pages)
24 November 2017Director's details changed for Mr Andrea Stecconi on 20 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Andrea Stecconi on 20 November 2017 (2 pages)
23 November 2017Appointment of Mr Alessandro Poerio as a director on 20 November 2017 (2 pages)
23 November 2017Appointment of Mr Alessandro Poerio as a director on 20 November 2017 (2 pages)
22 November 2017Termination of appointment of Franco Bruno Francione as a director on 20 November 2017 (1 page)
22 November 2017Termination of appointment of Franco Bruno Francione as a director on 20 November 2017 (1 page)
25 October 2017Director's details changed for Mr Philipp Nicholas Prince on 24 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Philipp Nicholas Prince on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Leonard Robert Seelig on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Anthony Henry Reeves on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Franco Bruno Francione on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Leonard Robert Seelig on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Franco Bruno Francione on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Anthony Henry Reeves on 24 October 2017 (2 pages)
6 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 212,382.756
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 212,382.756
(3 pages)
1 September 2017Registration of charge 089933980001, created on 31 August 2017 (40 pages)
1 September 2017Registration of charge 089933980001, created on 31 August 2017 (40 pages)
21 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 212,382.756
(3 pages)
21 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 212,382.756
(3 pages)
10 August 2017Appointment of Mr Raffaele Boccardo as a director on 7 August 2017 (2 pages)
10 August 2017Appointment of Mr Raffaele Boccardo as a director on 7 August 2017 (2 pages)
28 July 2017Registered 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 2017Registered 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 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 212,382.756
(3 pages)
27 July 2017Termination of appointment of David Venus & Company Llp as a secretary on 25 July 2017 (1 page)
27 July 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 212,382.756
(3 pages)
27 July 2017Appointment of Mr Liam O'donoghue as a secretary on 25 July 2017 (2 pages)
27 July 2017Termination of appointment of David Venus & Company Llp as a secretary on 25 July 2017 (1 page)
27 July 2017Appointment of Mr Liam O'donoghue as a secretary on 25 July 2017 (2 pages)
24 July 2017Notification of Raffaele Boccardo as a person with significant control on 3 May 2017 (2 pages)
24 July 2017Notification of Raffaele Boccardo as a person with significant control on 3 May 2017 (2 pages)
11 July 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 211,710.492
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 212,382.756
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 3 June 2017
  • GBP 211,980.492
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 176,030,496
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 3 June 2017
  • GBP 211,980.492
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 212,382.756
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 176,030,496
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 211,710.492
(3 pages)
10 July 2017Group of companies' accounts made up to 31 December 2016 (75 pages)
10 July 2017Group of companies' accounts made up to 31 December 2016 (75 pages)
25 May 2017Appointment of Mr Franco Bruno Francione as a director on 23 May 2017 (2 pages)
25 May 2017Appointment of Mr Franco Bruno Francione as a director on 23 May 2017 (2 pages)
11 May 2017Consolidation of shares on 11 April 2017 (4 pages)
11 May 2017Consolidation of shares on 11 April 2017 (4 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Change of share class name or designation (2 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
25 April 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 176,030.496
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 176,030.496
(3 pages)
16 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 155,360.508
(3 pages)
3 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 155,360.508
(3 pages)
4 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 121,205.508
(3 pages)
4 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 121,205.508
(3 pages)
6 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (60 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (60 pages)
16 June 2016Termination of appointment of Guido Branca as a director on 15 June 2016 (1 page)
16 June 2016Termination of appointment of Guido Branca as a director on 15 June 2016 (1 page)
27 May 2016Annual return made up to 11 April 2016 no member list
Statement of capital on 2016-05-27
  • GBP 110,020.416
(9 pages)
27 May 2016Annual return made up to 11 April 2016 no member list
Statement of capital on 2016-05-27
  • GBP 110,020.416
(9 pages)
15 April 2016Consolidation of shares on 12 October 2015 (5 pages)
15 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 April 2016Consolidation of shares on 12 October 2015 (5 pages)
15 April 2016Memorandum and Articles of Association (48 pages)
15 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 April 2016Memorandum and Articles of Association (48 pages)
12 April 2016Appointment of Mr Leonard Robert Seelig as a director on 1 October 2015 (2 pages)
12 April 2016Appointment of Mr Anthony Henry Reeves as a director on 1 October 2015 (2 pages)
12 April 2016Appointment of Mr Anthony Henry Reeves as a director on 1 October 2015 (2 pages)
12 April 2016Appointment of Mr Leonard Robert Seelig as a director on 1 October 2015 (2 pages)
9 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 83,188.635
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 12 July 2015
  • GBP 83,256.135
(4 pages)
9 September 2015Appointment of Mr Philipp Nicholas Prince as a director on 21 July 2015 (2 pages)
9 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 83,188.635
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 75,426.135
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 75,426.135
(4 pages)
9 September 2015Appointment of Mr Philipp Nicholas Prince as a director on 21 July 2015 (2 pages)
9 September 2015Statement of capital following an allotment of shares on 12 July 2015
  • GBP 83,256.135
(4 pages)
8 September 2015Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 1 September 2015 (1 page)
8 September 2015Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 1 September 2015 (1 page)
8 September 2015Registered 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 2015Registered 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 2015Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 1 September 2015 (1 page)
8 September 2015Registered 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 2015Appointment of David Venus & Company Llp as a secretary on 1 September 2015 (2 pages)
8 September 2015Appointment of David Venus & Company Llp as a secretary on 1 September 2015 (2 pages)
8 September 2015Appointment of David Venus & Company Llp as a secretary on 1 September 2015 (2 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 11 April 2015 (19 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 11 April 2015 (19 pages)
15 July 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
15 July 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
13 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 June 2015Termination of appointment of Joyce Victoria Bigio as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Joyce Victoria Bigio as a director on 28 May 2015 (1 page)
2 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 80,565.332
(17 pages)
2 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 80,565.332
(17 pages)
30 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 80,260.11000
(4 pages)
30 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 80,260.11000
(4 pages)
30 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 81,587.61000
(4 pages)
30 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 81,587.61000
(4 pages)
30 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 81,587.61000
(4 pages)
28 May 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
28 May 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
21 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 82,273.64
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2015
(8 pages)
21 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 82,273.64
(7 pages)
21 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 82,273.64
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2015
(8 pages)
2 April 2015Appointment of Ms Joyce Victoria Bigio as a director on 19 February 2015 (2 pages)
2 April 2015Appointment of Ms Joyce Victoria Bigio as a director on 19 February 2015 (2 pages)
17 March 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 77,447.61
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 77,087.61
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 76,716.36
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 77,087.61
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 77,447.61
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 76,716.36
(4 pages)
6 March 2015Termination of appointment of Marco Moschetta as a director on 19 February 2015 (1 page)
6 March 2015Termination of appointment of Marco Moschetta as a director on 19 February 2015 (1 page)
28 January 2015Registered 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 2015Registered 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 2015Appointment of Mapa Management & Administration Services Limited as a secretary on 3 June 2014 (2 pages)
27 January 2015Appointment of Mapa Management & Administration Services Limited as a secretary on 3 June 2014 (2 pages)
27 January 2015Appointment of Mapa Management & Administration Services Limited as a secretary on 3 June 2014 (2 pages)
27 January 2015Termination of appointment of Hallswelle Management Limited as a secretary on 3 June 2014 (1 page)
27 January 2015Termination of appointment of Hallswelle Management Limited as a secretary on 3 June 2014 (1 page)
27 January 2015Termination of appointment of Hallswelle Management Limited as a secretary on 3 June 2014 (1 page)
31 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 73,847.61000
(4 pages)
31 October 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 68,492.61000
(4 pages)
31 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 74,972.70000
(4 pages)
31 October 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 68,492.61000
(4 pages)
31 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 73,847.61000
(4 pages)
31 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 74,972.70000
(4 pages)
30 June 2014Resolutions
  • RES13 ‐ Sub division 03/06/2014
(1 page)
30 June 2014Resolutions
  • RES13 ‐ Sub division 03/06/2014
(1 page)
16 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 51,338.61
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 51,578.61
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 51,578.61
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 51,578.61
(4 pages)
16 June 2014Sub-division of shares on 3 June 2014 (5 pages)
16 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 51,338.61
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 51,338.61
(4 pages)
16 June 2014Sub-division of shares on 3 June 2014 (5 pages)
16 June 2014Sub-division of shares on 3 June 2014 (5 pages)
5 June 2014Re-registration of Memorandum and Articles (54 pages)
5 June 2014Certificate of re-registration from Private to Public Limited Company (1 page)
5 June 2014Balance Sheet (2 pages)
5 June 2014Re-registration from a private company to a public company (5 pages)
5 June 2014Re-registration from a private company to a public company (5 pages)
5 June 2014Balance Sheet (2 pages)
5 June 2014Auditor's statement (1 page)
5 June 2014Auditor's report (1 page)
5 June 2014Certificate of re-registration from Private to Public Limited Company (1 page)
5 June 2014Auditor's report (1 page)
5 June 2014Re-registration of Memorandum and Articles (54 pages)
5 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 June 2014Auditor's statement (1 page)
5 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 June 2014Appointment of Mr Marco Moschetta as a director (2 pages)
4 June 2014Appointment of Hallswelle Management Limited as a secretary (2 pages)
4 June 2014Appointment of Hallswelle Management Limited as a secretary (2 pages)
4 June 2014Appointment of Mr Marco Moschetta as a director (2 pages)
4 June 2014Appointment of Mr Andrea Stecconi as a director (2 pages)
4 June 2014Appointment of Mr Andrea Stecconi as a director (2 pages)
12 May 2014Termination of appointment of Andrea Stecconi as a director (1 page)
12 May 2014Appointment of Mr Guido Branca as a director (2 pages)
12 May 2014Termination of appointment of Andrea Stecconi as a director (1 page)
12 May 2014Appointment of Mr Guido Branca as a director (2 pages)
11 April 2014Incorporation (21 pages)
11 April 2014Incorporation (21 pages)