Company NameVianello & Fasolin Ventures Limited
DirectorsRenzo Fasolin and Alessandro Vianello
Company StatusActive
Company Number09308220
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)
Previous NameLibero Marmiroli Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Renzo Fasolin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed21 February 2022(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Alessandro Vianello
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed21 February 2022(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Libero Marmiroli
Date of BirthApril 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address190 Chiswick High Road
London
W4 1PP
Director NameMr Francesco Carosiello
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed14 February 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

28 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
20 November 2023Director's details changed for Mr Renzo Fasolin on 20 November 2023 (2 pages)
20 November 2023Change of details for Mr Renzo Fasolin as a person with significant control on 20 November 2023 (2 pages)
20 November 2023Director's details changed for Mr Alessandro Vianello on 20 November 2023 (2 pages)
20 November 2023Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page)
20 November 2023Change of details for Mr Alessandro Vianello as a person with significant control on 20 November 2023 (2 pages)
20 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
17 April 2023Termination of appointment of Francesco Carosiello as a director on 17 April 2023 (1 page)
21 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
2 March 2022Company name changed libero marmiroli LTD\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-21
(3 pages)
24 February 2022Notification of Alessandro Vianello as a person with significant control on 21 February 2022 (2 pages)
24 February 2022Notification of Renzo Fasolin as a person with significant control on 21 February 2022 (2 pages)
24 February 2022Cessation of Libero Marmiroli as a person with significant control on 21 February 2022 (1 page)
24 February 2022Appointment of Mr Alessandro Vianello as a director on 21 February 2022 (2 pages)
24 February 2022Appointment of Mr Renzo Fasolin as a director on 21 February 2022 (2 pages)
14 February 2022Appointment of Mr Francesco Carosiello as a director on 14 February 2022 (2 pages)
14 February 2022Termination of appointment of Libero Marmiroli as a director on 14 February 2022 (1 page)
14 February 2022Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 14 February 2022 (1 page)
15 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
14 December 2020Accounts for a dormant company made up to 30 November 2020 (2 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
23 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
15 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 December 2017Notification of Libero Marmiroli as a person with significant control on 6 April 2016 (2 pages)
13 February 2017Registered office address changed from 190 Chiswick High Road London W4 1PP England to 62 Wilson Street London EC2A 2BU on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from 190 Chiswick High Road London W4 1PP England to 62 Wilson Street London EC2A 2BU on 13 February 2017 (2 pages)
31 January 2017Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2017-01-31
  • GBP 1,000
(14 pages)
31 January 2017Accounts for a dormant company made up to 30 November 2015 (3 pages)
31 January 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
31 January 2017Administrative restoration application (3 pages)
31 January 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
31 January 2017Administrative restoration application (3 pages)
31 January 2017Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2017-01-31
  • GBP 1,000
(14 pages)
31 January 2017Confirmation statement made on 12 November 2016 with updates (9 pages)
31 January 2017Confirmation statement made on 12 November 2016 with updates (9 pages)
31 January 2017Accounts for a dormant company made up to 30 November 2015 (3 pages)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1,000
(20 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1,000
(20 pages)