Company NameAAD Capital Limited
DirectorAchille Salerno
Company StatusActive
Company Number09300463
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Achille Salerno
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address13 Fitzroy Place
Glasgow
G3 7RW
Scotland
Director NameMr Achille Salerno
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address126 Piccadilly
London
W1J 7JU
Director NameMr Markus Ghattas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2017(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2019)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address131-137 Cromwell Road
London
SW7 4DU
Director NameMr Roberto Passaretti
Date of BirthAugust 1993 (Born 30 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2021(6 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Fitzroy Place
Glasgow
G3 7RW
Scotland
Director NameMr Traian Lingurar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed12 February 2022(7 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/2 91 Dixon Avenue
Glasgow
G42 8EP
Scotland

Location

Registered Address126 Piccadilly
London
W1J 7JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Achille Salerno
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

29 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
18 September 2023Micro company accounts made up to 30 November 2022 (3 pages)
15 December 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
14 October 2022Appointment of Mr Achille Salerno as a director on 1 October 2022 (2 pages)
13 October 2022Termination of appointment of Achille Salerno as a director on 1 October 2022 (1 page)
13 October 2022Termination of appointment of Traian Lingurar as a director on 1 October 2022 (1 page)
13 October 2022Micro company accounts made up to 30 November 2021 (3 pages)
14 February 2022Termination of appointment of Roberto Passaretti as a director on 12 February 2022 (1 page)
14 February 2022Appointment of Mr Traian Lingurar as a director on 12 February 2022 (2 pages)
19 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
5 October 2021Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 126 Piccadilly London W1J 7JU on 5 October 2021 (1 page)
4 October 2021Appointment of Mr Roberto Passaretti as a director on 1 October 2021 (2 pages)
15 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
15 December 2020Micro company accounts made up to 30 November 2020 (3 pages)
15 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
20 August 2020Registered office address changed from 1 Cochrane House Admirals Way London E14 9UD England to 27 Old Gloucester Street London WC1N 3AX on 20 August 2020 (1 page)
10 August 2020Registered office address changed from 3 Buckingham Court Rectory Lane C/O Triconvest Ltd Loughton IG10 2QZ England to 1 Cochrane House Admirals Way London E14 9UD on 10 August 2020 (1 page)
15 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
1 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
6 March 2019Termination of appointment of Markus Ghattas as a director on 1 March 2019 (1 page)
21 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
4 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
29 November 2017Appointment of Mr Markus Ghattas as a director on 29 November 2017 (2 pages)
14 November 2017Registered office address changed from Meer & Company Suite 1 Cochrane House Admirals Way Canary Wharf Yes E14 9UD United Kingdom to 3 Buckingham Court Rectory Lane C/O Triconvest Ltd Loughton IG10 2QZ on 14 November 2017 (1 page)
14 November 2017Registered office address changed from Meer & Company Suite 1 Cochrane House Admirals Way Canary Wharf Yes E14 9UD United Kingdom to 3 Buckingham Court Rectory Lane C/O Triconvest Ltd Loughton IG10 2QZ on 14 November 2017 (1 page)
14 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
24 January 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)