43 Ebury Bridge Road
London
SW1W 8DX
Director Name | Mr Claudio Dall'Oca |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 July 2016(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | Italy |
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 | 25 November 2019(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Ms Timea Kaszas |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 20 September 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mrs Beatrice Elena Nechita |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 15 October 2020(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Street London W1J 5LW |
Registered Address | Studio 5 Ebury Edge 43 Ebury Bridge Road London SW1W 8DX |
---|---|
Address Matches | 2 other UK companies use this postal address |
3.4k at £1 | Italian Ventures LTD 34.00% Ordinary |
---|---|
3.3k at £1 | Crw Financial LTD 33.00% Ordinary |
3.3k at £1 | Nextico LTD 33.00% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks from now) |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
---|---|
30 October 2020 | Notification of Beatrice Elena Nechita as a person with significant control on 15 October 2020 (2 pages) |
30 October 2020 | Appointment of Mrs Beatrice Elena Nechita as a director on 15 October 2020 (2 pages) |
30 October 2020 | Cessation of Italian Ventures Ltd as a person with significant control on 15 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Timea Kaszas as a director on 15 October 2020 (1 page) |
18 October 2020 | Cessation of Timea Kaszas as a person with significant control on 23 September 2020 (1 page) |
18 October 2020 | Notification of Italian Ventures Ltd as a person with significant control on 23 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Matteo Cerri as a director on 20 September 2020 (1 page) |
23 September 2020 | Cessation of Italian Ventures Ltd as a person with significant control on 20 September 2020 (1 page) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
23 September 2020 | Notification of Timea Kaszas as a person with significant control on 20 September 2020 (2 pages) |
23 September 2020 | Appointment of Ms Timea Kaszas as a director on 20 September 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
25 November 2019 | Cessation of Claudio Dall'oca as a person with significant control on 25 November 2019 (1 page) |
25 November 2019 | Termination of appointment of Claudio Dall'oca as a director on 25 November 2019 (1 page) |
25 November 2019 | Appointment of Mr Matteo Cerri as a director on 25 November 2019 (2 pages) |
25 November 2019 | Notification of Italian Ventures Ltd as a person with significant control on 25 November 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
24 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
10 October 2016 | Termination of appointment of Matteo Cerri as a director on 27 July 2016 (1 page) |
10 October 2016 | Appointment of Mr Claudio Dall'oca as a director on 27 July 2016 (2 pages) |
10 October 2016 | Appointment of Mr Claudio Dall'oca as a director on 27 July 2016 (2 pages) |
10 October 2016 | Termination of appointment of Matteo Cerri as a director on 27 July 2016 (1 page) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
6 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
2 June 2015 | Registered office address changed from 25 25 Hill Street London W1J 5LW United Kingdom to 25 Hill Street London W1J 5LW on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 25 25 Hill Street London W1J 5LW United Kingdom to 25 Hill Street London W1J 5LW on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 25 25 Hill Street London W1J 5LW United Kingdom to 25 Hill Street London W1J 5LW on 2 June 2015 (1 page) |
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|