London
EC4M 7AN
Director Name | Filippo Rizzante |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 March 2023(8 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Gabriele Dini |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(8 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Mario Rizzante |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Emanuele Edoardo Angelidis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Richard Thomas Anstey Hadden |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 2023) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Timothy James Stone |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2023) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Registered Address | 38 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Reply Spa 80.00% Ordinary A |
---|---|
3 at £1 | Reticulum Rerum Limited 3.00% Ordinary B |
3 at £1 | Topstone LTD 3.00% Ordinary B |
14 at £1 | Aleatoi LTD 14.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
29 November 2023 | Confirmation statement made on 20 November 2023 with updates (4 pages) |
---|---|
29 November 2023 | Director's details changed for Gabriele Dini on 1 November 2023 (2 pages) |
27 July 2023 | Accounts for a small company made up to 31 December 2022 (298 pages) |
28 March 2023 | Termination of appointment of Mario Rizzante as a director on 9 March 2023 (1 page) |
23 March 2023 | Appointment of Gabriele Dini as a director on 9 March 2023 (2 pages) |
23 March 2023 | Appointment of Filippo Rizzante as a director on 9 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Richard Thomas Anstey Hadden as a director on 9 March 2023 (1 page) |
20 March 2023 | Termination of appointment of Timothy James Stone as a director on 28 February 2023 (1 page) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (296 pages) |
21 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
3 May 2022 | Sub-division of shares on 30 September 2019 (6 pages) |
2 December 2021 | Confirmation statement made on 20 November 2021 with updates (4 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (281 pages) |
23 December 2020 | Director's details changed for Mr Riccardo Lodigiani on 20 November 2014 (2 pages) |
23 December 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
25 August 2020 | Appointment of Richard Thomas Anstey Hadden as a director on 1 July 2020 (2 pages) |
25 August 2020 | Appointment of Mr Timothy James Stone as a director on 1 July 2020 (2 pages) |
17 August 2020 | Termination of appointment of Emanuele Edoardo Angelidis as a director on 1 July 2020 (1 page) |
1 July 2020 | Director's details changed for Mr Emanuele Edoardo Angelidis on 1 October 2019 (2 pages) |
27 May 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
4 May 2020 | Memorandum and Articles of Association (25 pages) |
4 May 2020 | Resolutions
|
31 March 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
4 December 2019 | Director's details changed for Mr Emanuele Edoardo Angelidis on 1 October 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
5 June 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
26 October 2018 | Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
15 August 2018 | Director's details changed for Mr Mario Rizzante on 13 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages) |
7 August 2018 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
28 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
26 September 2016 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
26 September 2016 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
26 September 2016 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
26 September 2016 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
31 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 May 2016 | Director's details changed for Mr Mario Rizzante on 1 April 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Mario Rizzante on 1 April 2016 (2 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
19 February 2015 | Appointment of Mr Emanuele Edoardo Angelidis as a director on 12 December 2014 (2 pages) |
19 February 2015 | Appointment of Mr Emanuele Edoardo Angelidis as a director on 12 December 2014 (2 pages) |
12 January 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
12 January 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
21 November 2014 | Director's details changed for Mr Mario Rizzante on 20 November 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Mario Rizzante on 20 November 2014 (2 pages) |
20 November 2014 | Incorporation
Statement of capital on 2014-11-20
|
20 November 2014 | Incorporation
Statement of capital on 2014-11-20
|