Company NameAeolian Islands Preservation Foundation
Company StatusActive - Proposal to Strike off
Company Number09577130
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 May 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Luca Del Bono
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed06 May 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Director NameJohn Caldwell Beveridge
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleRetired Q.C.
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameLucia Avolio
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed28 January 2021(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameIsabella Borromeo Arese Taverna
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed28 January 2021(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Benjamin James Goldsmith
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shipping Building, The Old Vinyl Factory Blyth
Hayes
London
UB3 1HA
Director NameMrs Georgina Anne Enthoven
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2020(5 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2022 (1 year, 11 months ago)
Next Return Due20 May 2023 (overdue)

Filing History

28 January 2021Appointment of Lucia Avolio as a director on 28 January 2021 (2 pages)
28 January 2021Appointment of Isabella Borromeo Arese Taverna as a director on 28 January 2021 (2 pages)
4 January 2021Termination of appointment of Georgina Anne Enthoven as a director on 31 December 2020 (1 page)
9 July 2020Appointment of Mrs Georgina Anne Enthoven as a director on 17 June 2020 (2 pages)
30 June 2020Termination of appointment of Benjamin James Goldsmith as a director on 5 June 2020 (1 page)
30 June 2020Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 30 June 2020 (1 page)
9 June 2020Appointment of John Caldwell Beveridge as a director on 5 June 2020 (2 pages)
12 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
10 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
12 March 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
8 March 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
14 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
31 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
10 February 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
10 February 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
7 December 2016Director's details changed for Mr Luca Del Bono on 24 November 2016 (2 pages)
7 December 2016Director's details changed for Mr Luca Del Bono on 24 November 2016 (2 pages)
7 December 2016Director's details changed for Mr Luca Del Bono on 24 November 2016 (2 pages)
7 December 2016Director's details changed for Mr Luca Del Bono on 24 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Luca Del Bono on 3 August 2016 (2 pages)
11 November 2016Director's details changed for Mr Luca Del Bono on 3 August 2016 (2 pages)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
24 May 2016Annual return made up to 6 May 2016 no member list (3 pages)
24 May 2016Annual return made up to 6 May 2016 no member list (3 pages)
3 March 2016Statement of company's objects (2 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 March 2016Statement of company's objects (2 pages)
3 March 2016Memorandum and Articles of Association (12 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 March 2016Memorandum and Articles of Association (12 pages)
30 November 2015Director's details changed for Mr Luca Vinicio Del Bono on 11 November 2015 (3 pages)
30 November 2015Director's details changed for Mr Luca Vinicio Del Bono on 11 November 2015 (3 pages)
20 November 2015Registered office address changed from C/O Db Hospitality Ltd 23 Berkeley Square London W1J 6HE United Kingdom to Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS on 20 November 2015 (2 pages)
20 November 2015Registered office address changed from C/O Db Hospitality Ltd 23 Berkeley Square London W1J 6HE United Kingdom to Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS on 20 November 2015 (2 pages)
6 May 2015Incorporation (20 pages)
6 May 2015Incorporation (20 pages)