Company NameInvestindustrial Industrial Advisors Limited
Company StatusActive
Company Number09204466
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMiss Kathleen Carmel Loughnane
StatusCurrent
Appointed11 November 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressFirst Floor One Hooper's Court
London
SW3 1AF
Director NameMr Andrea Guiseppe Campanini Bonomi
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwiss
StatusCurrent
Appointed06 November 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFirst Floor One Hooper's Court
London
SW3 1AF
Director NameMr Adam Benedykt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor One Hooper's Court
London
SW3 1AF
Director NameMr Vitaliano Borromeo
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed09 December 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFirst Floor One Hooper's Court
London
SW3 1AF
Director NameMr Pasquale Terracciano
Date of BirthMay 1956 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2024(9 years, 5 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor One Hooper's Court
London
SW3 1AF
Director NameMr Steven Totaro
Date of BirthApril 1983 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address180 Brompton Road
3rd Floor
London
SW3 1HQ
Director NameMr Giuseppe Recchi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed12 August 2015(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address180 Brompton Road
3rd Floor
London
SW3 1HQ
Director NameMr Mounir Alexander Guen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed16 November 2015(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address180 Brompton Road
3rd Floor
London
SW3 1HQ

Location

Registered AddressFirst Floor
One Hooper's Court
London
SW3 1AF
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Bi-invest Holdings Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£115,662
Current Liabilities£115,664

Accounts

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

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

5 February 2024Appointment of Mr Pasquale Terracciano as a director on 1 February 2024 (2 pages)
7 November 2023Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
7 November 2023Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
23 September 2023Full accounts made up to 31 December 2022 (22 pages)
5 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
3 February 2023Secretary's details changed for Miss Kathleen Carmel Loughnane on 26 January 2023 (1 page)
3 February 2023Director's details changed for Mr Adam Benedykt on 27 January 2023 (2 pages)
3 February 2023Registered office address changed from First Floor One Hoopers Court London SW3 1AF England to First Floor One Hooper's Court London SW3 1AF on 3 February 2023 (1 page)
10 January 2023Secretary's details changed for Miss Kathleen Carmel Loughnane on 10 January 2023 (1 page)
10 January 2023Director's details changed for Mr Adam Benedykt on 10 January 2023 (2 pages)
10 January 2023Registered office address changed from 16 Palace Street London SW1E 5JD England to First Floor One Hoopers Court London SW3 1AF on 10 January 2023 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (21 pages)
5 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (20 pages)
6 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
25 October 2020Full accounts made up to 31 December 2019 (19 pages)
26 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
10 March 2020Appointment of Mr Vitaliano Borromeo as a director on 9 December 2019 (2 pages)
19 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (19 pages)
25 September 2018Full accounts made up to 31 December 2017 (16 pages)
12 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
19 September 2017Full accounts made up to 31 December 2016 (19 pages)
19 September 2017Full accounts made up to 31 December 2016 (19 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 April 2017Director's details changed for Mr Andrea Guiseppe Campanini Bonomi on 8 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Andrea Guiseppe Campanini Bonomi on 8 April 2017 (2 pages)
30 January 2017Registered office address changed from 180 Brompton Road 3rd Floor London SW3 1HQ to 16 Palace Street London SW1E 5JD on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 180 Brompton Road 3rd Floor London SW3 1HQ to 16 Palace Street London SW1E 5JD on 30 January 2017 (1 page)
28 November 2016Termination of appointment of Mounir Alexander Guen as a director on 15 November 2016 (1 page)
28 November 2016Termination of appointment of Giuseppe Recchi as a director on 15 September 2016 (1 page)
28 November 2016Termination of appointment of Mounir Alexander Guen as a director on 15 November 2016 (1 page)
28 November 2016Termination of appointment of Giuseppe Recchi as a director on 15 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Benedykt as a director on 4 October 2016 (2 pages)
4 October 2016Termination of appointment of Steven Totaro as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Steven Totaro as a director on 4 October 2016 (1 page)
4 October 2016Appointment of Mr Adam Benedykt as a director on 4 October 2016 (2 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
12 May 2016Full accounts made up to 31 December 2015 (18 pages)
12 May 2016Full accounts made up to 31 December 2015 (18 pages)
18 December 2015Appointment of Mr Mounir Guen as a director on 16 November 2015 (2 pages)
18 December 2015Appointment of Mr Mounir Guen as a director on 16 November 2015 (2 pages)
6 November 2015Appointment of Mr Andrea Guiseppe Campanini Bonomi as a director on 6 November 2015 (2 pages)
6 November 2015Appointment of Mr Andrea Guiseppe Campanini Bonomi as a director on 6 November 2015 (2 pages)
22 September 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 10,000
(3 pages)
22 September 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 10,000
(3 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
17 August 2015Appointment of Mr Giuseppe Recchi as a director on 12 August 2015 (2 pages)
17 August 2015Appointment of Mr Giuseppe Recchi as a director on 12 August 2015 (2 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
12 November 2014Appointment of Miss Kathleen Carmel Loughnane as a secretary on 11 November 2014 (2 pages)
12 November 2014Appointment of Miss Kathleen Carmel Loughnane as a secretary on 11 November 2014 (2 pages)
30 September 2014Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
30 September 2014Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)