London
SW1W 8DX
Director Name | Mr Federico Baldelli |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 2015(same day as company formation) |
Role | Self Employed |
Country of Residence | Italy |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mr Dario Martelli Costa Luperini |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 2015(same day as company formation) |
Role | Marketing Manager |
Country of Residence | Italy |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mr Francesco Santilli |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 2015(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mr Matteo Cerri |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 2019(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mr Mauro Umberto Mattei |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2020(5 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mr Michele Longo |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 August 2020(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Studio 5, Ebury Edge 43 Ebury Bridge Road London SW1W 8DX |
Registered Address | Studio 5, Ebury Edge 43 Ebury Bridge Road London SW1W 8DX |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
28 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
18 October 2022 | Termination of appointment of Michele Longo as a director on 5 October 2022 (1 page) |
18 October 2022 | Appointment of Mr Mauro Umberto Mattei as a director on 5 October 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
9 May 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
20 June 2021 | Registered office address changed from 25 Hill Street London W1J 5LW England to Studio 5, Ebury Edge 43 Ebury Bridge Road London SW1W 8DX on 20 June 2021 (1 page) |
13 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
5 August 2020 | Appointment of Mr Michele Longo as a director on 4 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Mauro Umberto Mattei as a director on 4 August 2020 (1 page) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
16 May 2020 | Notification of Mauro Umberto Mattei as a person with significant control on 8 May 2020 (2 pages) |
15 May 2020 | Appointment of Mr. Mauro Umberto Mattei as a director on 8 May 2020 (2 pages) |
15 May 2020 | Cessation of Italian Ventures Ltd as a person with significant control on 8 May 2020 (1 page) |
15 May 2020 | Termination of appointment of Matteo Cerri as a director on 8 May 2020 (1 page) |
15 May 2020 | Termination of appointment of Francesco Santilli as a director on 8 May 2020 (1 page) |
21 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
20 March 2019 | Notification of Italian Ventures Ltd as a person with significant control on 20 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
20 March 2019 | Termination of appointment of Federico Baldelli as a director on 20 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Dario Martelli Costa Luperini as a director on 20 March 2019 (1 page) |
20 March 2019 | Cessation of Francesco Santilli as a person with significant control on 20 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Matteo Cerri as a director on 20 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
25 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 May 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Registered office address changed from 40 2nd Floor Perham Road London W14 9st United Kingdom to 25 Hill Street London W1J 5LW on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 40 2nd Floor Perham Road London W14 9st United Kingdom to 25 Hill Street London W1J 5LW on 11 March 2016 (1 page) |
10 March 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
17 April 2015 | Incorporation Statement of capital on 2015-04-17
|
17 April 2015 | Incorporation Statement of capital on 2015-04-17
|