London
EC1N 2JD
Director Name | Francesco Dixit Dominus |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 September 2020(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Francesco Dixit Dominus |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 September 2020(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mr Edward John Lukins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS |
Director Name | Andrew Philip Austin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Richard Alan Benmore |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr John Andrew Corran Morrow |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Cooley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Correspondence Address | Dashwood 69 Old Broad Street London EC2M 1QS |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 March 2022) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Registered Address | 5th Floor Viaro House 20-23 Holborn London EC1N 2JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
300k at £0.2 | Andrew Philip Austin 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
24 January 2023 | Delivered on: 31 January 2023 Persons entitled: Sse PLC Classification: A registered charge Outstanding |
---|---|
7 March 2022 | Delivered on: 15 March 2022 Persons entitled: Sse PLC Classification: A registered charge Outstanding |
14 October 2021 | Delivered on: 18 October 2021 Persons entitled: Sse PLC Classification: A registered charge Outstanding |
7 September 2021 | Delivered on: 15 September 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
7 September 2021 | Delivered on: 15 September 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
20 June 2019 | Delivered on: 28 June 2019 Persons entitled: Citibank Europe PLC, UK Branch Classification: A registered charge Outstanding |
25 June 2018 | Delivered on: 16 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 December 2023 | Resolutions
|
---|---|
1 December 2023 | Solvency Statement dated 29/11/23 (1 page) |
1 December 2023 | Statement by Directors (2 pages) |
1 December 2023 | Statement of capital on 1 December 2023
|
2 October 2023 | Registered office address changed from 5th Floor Halton House 20-23 Holborn London EC1N 2JD England to 5th Floor Viaro House 20-23 Holborn London EC1N 2JD on 2 October 2023 (1 page) |
10 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
26 April 2023 | Group of companies' accounts made up to 31 December 2022 (80 pages) |
3 February 2023 | Satisfaction of charge 096651810005 in full (1 page) |
3 February 2023 | Satisfaction of charge 096651810006 in full (1 page) |
31 January 2023 | Registration of charge 096651810007, created on 24 January 2023 (24 pages) |
17 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
25 May 2022 | Director's details changed for Francesco Dixit Dominus on 25 May 2022 (2 pages) |
6 April 2022 | Group of companies' accounts made up to 31 December 2021 (75 pages) |
23 March 2022 | Termination of appointment of Ohs Secretaries Limited as a secretary on 23 March 2022 (1 page) |
23 March 2022 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Halton House 5th Floor Halton House 20-23 Holborn London EC1N 2JD on 23 March 2022 (1 page) |
23 March 2022 | Registered office address changed from Halton House 5th Floor Halton House 20-23 Holborn London EC1N 2JD England to 5th Floor Halton House 20-23 Holborn London EC1N 2JD on 23 March 2022 (1 page) |
17 March 2022 | Satisfaction of charge 096651810003 in full (4 pages) |
15 March 2022 | Registration of charge 096651810006, created on 7 March 2022 (21 pages) |
25 October 2021 | Second filing for the appointment of Mr Francesco Dixit Dominus as a director (3 pages) |
18 October 2021 | Registration of charge 096651810005, created on 14 October 2021 (20 pages) |
15 September 2021 | Registration of charge 096651810004, created on 7 September 2021 (25 pages) |
15 September 2021 | Registration of charge 096651810003, created on 7 September 2021 (25 pages) |
17 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
20 July 2021 | Group of companies' accounts made up to 31 December 2020 (73 pages) |
2 July 2021 | Director's details changed for Dr Francesco Dixit Dominus on 2 July 2021 (2 pages) |
4 May 2021 | Auditor's resignation (1 page) |
7 April 2021 | Satisfaction of charge 096651810002 in full (1 page) |
5 November 2020 | Director's details changed for Francesco Mazzagatti on 5 November 2020 (2 pages) |
24 September 2020 | Notification of Viaro Energy Limited as a person with significant control on 2 September 2020 (2 pages) |
23 September 2020 | Withdrawal of a person with significant control statement on 23 September 2020 (2 pages) |
17 September 2020 | Resolutions
|
17 September 2020 | Memorandum and Articles of Association (36 pages) |
17 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
7 September 2020 | Termination of appointment of Richard Alan Benmore as a director on 2 September 2020 (1 page) |
7 September 2020 | Termination of appointment of John Andrew Corran Morrow as a director on 2 September 2020 (1 page) |
7 September 2020 | Termination of appointment of Andrew Philip Austin as a director on 2 September 2020 (1 page) |
4 September 2020 | Appointment of Francesco Dixit Dominus as a director on 2 September 2020 (2 pages) |
4 September 2020 | Appointment of Francesco Mazzagatti as a director on 2 September 2020 (2 pages) |
4 September 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 September 2020 | Resolutions
|
4 September 2020 | Re-registration of Memorandum and Articles (74 pages) |
4 September 2020 | Re-registration from a public company to a private limited company (2 pages) |
4 September 2020 | Appointment of Francesco Dixit Dominus as a director on 2 September 2020
|
3 September 2020 | Statement of capital following an allotment of shares on 28 August 2020
|
2 September 2020 | Scheme of arrangement (8 pages) |
27 August 2020 | Resolutions
|
27 August 2020 | Memorandum and Articles of Association (74 pages) |
21 August 2020 | Statement of capital following an allotment of shares on 11 August 2020
|
17 August 2020 | Group of companies' accounts made up to 31 December 2019 (110 pages) |
16 June 2020 | Statement of capital following an allotment of shares on 20 May 2020
|
19 May 2020 | Statement of capital following an allotment of shares on 7 May 2020
|
19 May 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
7 May 2020 | Resolutions
|
7 May 2020 | Memorandum and Articles of Association (73 pages) |
20 April 2020 | Statement of capital following an allotment of shares on 16 July 2019
|
20 April 2020 | Statement of capital following an allotment of shares on 15 July 2019
|
16 April 2020 | Statement of capital following an allotment of shares on 21 August 2019
|
26 March 2020 | Appointment of Ohs Secretaries Limited as a secretary on 26 March 2020 (2 pages) |
26 March 2020 | Registered office address changed from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS to 9th Floor 107 Cheapside London EC2V 6DN on 26 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Cooley Services Limited as a secretary on 26 March 2020 (1 page) |
12 March 2020 | Statement of capital following an allotment of shares on 20 February 2020
|
13 December 2019 | Statement of capital following an allotment of shares on 20 November 2019
|
2 December 2019 | Second filing of a statement of capital following an allotment of shares on 24 October 2019
|
11 November 2019 | Interim accounts made up to 31 July 2019 (6 pages) |
25 October 2019 | Statement of capital following an allotment of shares on 24 October 2019
|
9 October 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
28 June 2019 | Registration of charge 096651810002, created on 20 June 2019 (12 pages) |
25 June 2019 | Group of companies' accounts made up to 31 December 2018 (64 pages) |
17 June 2019 | Resolutions
|
7 May 2019 | Statement of capital following an allotment of shares on 2 May 2019
|
21 February 2019 | Statement of capital following an allotment of shares on 20 February 2019
|
21 January 2019 | Purchase of own shares. (3 pages) |
7 January 2019 | Interim accounts made up to 30 September 2018 (6 pages) |
30 November 2018 | Cancellation of shares. Statement of capital on 23 November 2018
|
21 November 2018 | Resolutions
|
24 October 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
24 September 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
23 August 2018 | Statement of capital following an allotment of shares on 21 August 2018
|
8 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
7 August 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
16 July 2018 | Registration of charge 096651810001, created on 25 June 2018 (16 pages) |
4 July 2018 | Resolutions
|
22 June 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
6 June 2018 | Group of companies' accounts made up to 31 December 2017 (60 pages) |
24 May 2018 | Statement of capital following an allotment of shares on 24 May 2018
|
9 May 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
16 March 2018 | Statement of capital on 14 February 2018
|
16 March 2018 | Resolutions
|
16 March 2018 | Cancellation of shares by a PLC. Statement of capital on 16 February 2018
|
5 March 2018 | Statement of capital following an allotment of shares on 15 February 2018
|
5 September 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
21 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
2 May 2017 | Trading certificate for a public company (3 pages) |
2 May 2017 | Commence business and borrow (1 page) |
2 May 2017 | Trading certificate for a public company
|
19 April 2017 | Second filing of a statement of capital following an allotment of shares on 12 January 2016
|
19 April 2017 | Second filing of a statement of capital following an allotment of shares on 12 January 2016
|
10 April 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
10 April 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
11 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
18 January 2016 | Resolutions
|
18 January 2016 | Resolutions
|
14 January 2016 | Statement of capital following an allotment of shares on 5 November 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 5 November 2015
|
13 January 2016 | Second filing of SH01 previously delivered to Companies House
|
13 January 2016 | Second filing of SH01 previously delivered to Companies House
|
8 January 2016 | Appointment of Mr Richard Alan Benmore as a director on 18 December 2015 (3 pages) |
8 January 2016 | Appointment of Mr Richard Alan Benmore as a director on 18 December 2015 (3 pages) |
8 January 2016 | Appointment of Mr John Andrew Corran Morrow as a director on 18 December 2015 (3 pages) |
8 January 2016 | Termination of appointment of Edward John Lukins as a director on 18 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Edward John Lukins as a director on 18 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr John Andrew Corran Morrow as a director on 18 December 2015 (3 pages) |
10 December 2015 | Current accounting period extended from 31 December 2015 to 31 December 2016 (3 pages) |
10 December 2015 | Current accounting period extended from 31 December 2015 to 31 December 2016 (3 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
24 November 2015 | Resolutions
|
30 September 2015 | Commence business and borrow (1 page) |
30 September 2015 | Trading certificate for a public company (3 pages) |
30 September 2015 | Trading certificate for a public company
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
24 August 2015 | Consolidation of shares on 5 August 2015 (5 pages) |
24 August 2015 | Consolidation of shares on 5 August 2015 (5 pages) |
24 August 2015 | Consolidation of shares on 5 August 2015 (5 pages) |
17 August 2015 | Resolutions
|
13 July 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (3 pages) |
13 July 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (3 pages) |
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|