Company NameAzzurri Trading Limited
Company StatusIn Administration
Company Number09317988
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)
Previous NameZaski Bidco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Holmes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Harvey Smyth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Kieran John Pitcher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Lindsay Allan Dunsmuir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor Capital House Chapel Street
London
NW1 5DH
Secretary NameMr Lindsay Allan Dunsmuir
StatusCurrent
Appointed12 June 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor Capital House Chapel Street
London
NW1 5DH
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Benoit Nicolas Andre Alteirac
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed25 November 2014(6 days after company formation)
Appointment Duration2 months (resigned 29 January 2015)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address4th Floor 2 Balcombe Street
London
NW1 6NW
Director NameMr Jason Scott McGibbon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(6 days after company formation)
Appointment Duration2 months (resigned 29 January 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Balcombe Street
London
NW1 6NW
Director NameMr James Pickworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Capital House 25 Chapel Street
London
NW1 5DH

Contact

Websiteaskcentral.co.uk

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

46m at £1Azzurri Midco 2 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£817,000
Net Worth£39,116,000
Current Liabilities£116,485,000

Accounts

Latest Accounts1 July 2018 (5 years, 9 months ago)
Next Accounts Due30 June 2020 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return16 July 2019 (4 years, 9 months ago)
Next Return Due27 August 2020 (overdue)

Charges

2 February 2017Delivered on: 7 February 2017
Persons entitled: Coöperatieve Rabobank U.A., P.O. Box 17100, 3500 Hg, Utrecht, Netherlands as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
29 November 2014Delivered on: 9 December 2014
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch

Classification: A registered charge
Outstanding

Filing History

12 April 2017Notice of agreement to exemption from audit of accounts for period ending 26/06/16 (1 page)
12 April 2017Audit exemption subsidiary accounts made up to 26 June 2016 (19 pages)
3 April 2017Audit exemption statement of guarantee by parent company for period ending 26/06/16 (3 pages)
3 April 2017Consolidated accounts of parent company for subsidiary company period ending 26/06/16 (69 pages)
7 February 2017Registration of charge 093179880002, created on 2 February 2017 (16 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
21 December 2015Full accounts made up to 28 June 2015 (20 pages)
7 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 46,000,840
(4 pages)
18 June 2015Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
1 June 2015Registered office address changed from 4th Floor 2 Balcombe Street London NW1 6NW England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 4th Floor 2 Balcombe Street London NW1 6NW England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page)
11 March 2015Company name changed zaski bidco LIMITED\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
4 February 2015Termination of appointment of Benoit Nicolas Andre Alteirac as a director on 29 January 2015 (1 page)
4 February 2015Termination of appointment of Jason Scott Mcgibbon as a director on 29 January 2015 (1 page)
3 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 46,000,840.00
(4 pages)
23 January 2015Appointment of Mr James Pickworth as a director on 21 January 2015 (2 pages)
23 January 2015Appointment of Mr Stephen Holmes as a director on 21 January 2015 (2 pages)
23 January 2015Appointment of Mr Harvey Smyth as a director on 21 January 2015 (2 pages)
21 January 2015Registered office address changed from 95 Wigmore Street London W1U 1FB England to 4Th Floor 2 Balcombe Street London NW1 6NW on 21 January 2015 (1 page)
21 January 2015Appointment of Mr Kieran Pitcher as a director on 21 January 2015 (2 pages)
9 December 2014Resolutions
  • RES13 ‐ Enter into agreement 29/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Enter into agreement 29/11/2014
(14 pages)
9 December 2014Registration of charge 093179880001, created on 29 November 2014 (59 pages)
25 November 2014Termination of appointment of Paul Richard Gunner as a director on 25 November 2014 (1 page)
25 November 2014Appointment of Mr Jason Scott Mcgibbon as a director on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Charles Stuart Barter as a director on 25 November 2014 (1 page)
25 November 2014Appointment of Mr Benoit Nicolas Andre Alteirac as a director on 25 November 2014 (2 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)