London
EC3V 3DG
Director Name | Mr Andrea Alinovi |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 4-5 Gough Square London EC4A 3DE |
Director Name | Mr Marescotti Ruspoli |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 2015(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.1 Royal Exchange London EC3V 3DG |
Director Name | Mr Dominic Peter Clive Berger |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | G.U.S. Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2015(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2017) |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
30k at €1000 | G U S Investments LTD 60.00% Ordinary A |
---|---|
10k at €1000 | Marescotti Ruspoli 20.00% Ordinary A |
5k at €1000 | Elogika LTD 10.00% Ordinary A |
5k at €1000 | Ixellion Technologies LTD 10.00% Ordinary A |
50 at £1 | G U S Investments LTD 0.00% Ordinary |
50 at £1 | Marescotti Ruspoli 0.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
---|---|
12 January 2021 | Termination of appointment of Marescotti Ruspoli as a director on 31 December 2018 (1 page) |
22 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
27 February 2020 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
24 February 2020 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 March 2019 | Registered office address changed from No.1 Royal Exchange London EC3V 3DG United Kingdom to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 29 March 2019 (1 page) |
29 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
20 March 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
11 March 2019 | Director's details changed for Mr Marescotti Ruspoli on 11 March 2019 (2 pages) |
11 March 2019 | Director's details changed for Dr Antonio Sedino on 11 March 2019 (2 pages) |
11 March 2019 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to No.1 Royal Exchange London EC3V 3DG on 11 March 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
15 May 2018 | Amended total exemption full accounts made up to 30 April 2017 (5 pages) |
13 March 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
13 March 2018 | Termination of appointment of Dominic Peter Clive Berger as a director on 1 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
13 March 2018 | Termination of appointment of Dominic Peter Clive Berger as a director on 1 March 2018 (1 page) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
18 April 2017 | Appointment of Mr Dominic Peter Clive Berger as a director on 13 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Dominic Peter Clive Berger as a director on 13 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 February 2017 | Termination of appointment of G.U.S. Investments Ltd as a secretary on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of G.U.S. Investments Ltd as a secretary on 1 February 2017 (1 page) |
3 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
3 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
10 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
19 September 2016 | Registered office address changed from Second Floor 4-5 Gough Square London London EC4A 3DE to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Second Floor 4-5 Gough Square London London EC4A 3DE to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 September 2016 (1 page) |
18 December 2015 | Termination of appointment of Andrea Alinovi as a director on 9 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Andrea Alinovi as a director on 9 December 2015 (1 page) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Company name changed waste tech 2.0 LIMITED\certificate issued on 11/12/15
|
11 December 2015 | Company name changed waste tech 2.0 LIMITED\certificate issued on 11/12/15
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 December 2015 | Appointment of Dr Antonio Sedino as a director on 10 December 2015 (2 pages) |
10 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
10 December 2015 | Appointment of Dr Antonio Sedino as a director on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of G.U.S. Investments Ltd as a secretary on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of G.U.S. Investments Ltd as a secretary on 10 December 2015 (2 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
17 June 2015 | Appointment of Mr Marescotti Ruspoli as a director on 16 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Marescotti Ruspoli on 16 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Marescotti Ruspoli as a director on 16 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Marescotti Ruspoli on 16 June 2015 (2 pages) |
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|
6 May 2015 | Incorporation
Statement of capital on 2015-05-06
|
6 May 2015 | Incorporation
Statement of capital on 2015-05-06
|