London
W1G 0LB
Director Name | Mr Philip Lines |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grosvenor Hill London W1K 3QD |
Director Name | Mr Andre Tegner |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Grosvenor Hill London W1K 3QD |
Director Name | Mr Andrea Cerroni |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 3 Cavendish Square London W1G 0LB |
Director Name | Mr Marc Clive Watson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cavendish Square London W1G 0LB |
Director Name | Tim Taufix George Moufarrige |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Canadian/Lebanese |
Status | Resigned |
Appointed | 16 June 2017(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 24 Grosvenor Hill London W1K 3QD |
Director Name | Mr Feng Ze Yeh |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 2017(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grosvenor Hill London W1K 3QD |
Director Name | Ruggero Romano Francisco Magnoni |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 June 2017(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 24 Grosvenor Hill London W1K 3QD |
Director Name | Massimo Marinelli |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grosvenor Hill London W1K 3QD |
Director Name | Marco Pistoni |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 August 2017(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 24 Grosvenor Hill London W1K 3QD |
Director Name | Mr Alessandro Tucci |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 February 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2023) |
Role | Business Executive |
Country of Residence | Italy |
Correspondence Address | 3 Cavendish Square London W1G 0LB |
Director Name | Mr Ioris Francini |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 March 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3 Cavendish Square London W1G 0LB |
Registered Address | 3 Cavendish Square London W1G 0LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
19 January 2024 | Termination of appointment of Marc Clive Watson as a director on 6 January 2024 (1 page) |
---|---|
1 December 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
18 October 2023 | Full accounts made up to 30 June 2022 (19 pages) |
2 August 2023 | Termination of appointment of Andrea Cerroni as a director on 24 July 2023 (1 page) |
2 August 2023 | Termination of appointment of Massimo Marinelli as a director on 24 July 2023 (1 page) |
23 May 2023 | Termination of appointment of Alessandro Tucci as a director on 15 May 2023 (1 page) |
23 May 2023 | Termination of appointment of Ioris Francini as a director on 15 May 2023 (1 page) |
15 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
7 October 2022 | Group of companies' accounts made up to 30 June 2021 (50 pages) |
21 June 2022 | Director's details changed for Mr Andrea Cerroni on 21 June 2022 (2 pages) |
22 March 2022 | Appointment of Mr Ioris Francini as a director on 21 March 2022 (2 pages) |
4 February 2022 | Appointment of Mr Alessandro Tucci as a director on 4 February 2022 (2 pages) |
29 November 2021 | Group of companies' accounts made up to 30 June 2020 (45 pages) |
1 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
19 March 2021 | Memorandum and Articles of Association (20 pages) |
19 March 2021 | Resolutions
|
4 February 2021 | Accounts for a small company made up to 30 June 2019 (20 pages) |
16 December 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
31 March 2020 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to 3 Cavendish Square London W1G 0LB on 31 March 2020 (1 page) |
30 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
28 October 2019 | Full accounts made up to 30 June 2018 (28 pages) |
18 June 2019 | Termination of appointment of Ruggero Romano Francisco Magnoni as a director on 18 June 2019 (1 page) |
7 June 2019 | Termination of appointment of Marco Pistoni as a director on 6 June 2019 (1 page) |
1 April 2019 | Registered office address changed from 11 Bressenden Place London SW1E 5BY England to 91 Wimpole Street London W1G 0EF on 1 April 2019 (1 page) |
19 December 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
7 November 2018 | Registered office address changed from 24 Grosvenor Hill London W1K 3QD England to 11 Bressenden Place London SW1E 5BY on 7 November 2018 (1 page) |
2 July 2018 | Full accounts made up to 30 June 2017 (26 pages) |
13 June 2018 | Termination of appointment of Feng Ze Yeh as a director on 31 May 2018 (1 page) |
13 December 2017 | Termination of appointment of Tim Taufix George Moufarrige as a director on 5 December 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
19 September 2017 | Appointment of Marco Pistoni as a director on 22 August 2017 (3 pages) |
19 September 2017 | Director's details changed for Fengze Ze Yeh on 22 August 2017 (4 pages) |
19 September 2017 | Appointment of Marco Pistoni as a director on 22 August 2017 (3 pages) |
19 September 2017 | Director's details changed for Fengze Ze Yeh on 22 August 2017 (4 pages) |
11 July 2017 | Termination of appointment of Andre Tegner as a director on 16 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Andre Tegner as a director on 16 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Philip Lines as a director on 16 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Philip Lines as a director on 16 June 2017 (2 pages) |
11 July 2017 | Appointment of Ruggero Romano Francisco Magnoni as a director on 16 June 2017 (3 pages) |
11 July 2017 | Appointment of Fengze Yeh as a director on 16 June 2017 (3 pages) |
11 July 2017 | Appointment of Ruggero Romano Francisco Magnoni as a director on 16 June 2017 (3 pages) |
11 July 2017 | Appointment of Massimo Marinelli as a director on 16 June 2017 (3 pages) |
11 July 2017 | Appointment of Massimo Marinelli as a director on 16 June 2017 (3 pages) |
11 July 2017 | Appointment of Tim Taufix George Moufarrige as a director on 16 June 2017 (3 pages) |
11 July 2017 | Appointment of Fengze Yeh as a director on 16 June 2017 (3 pages) |
11 July 2017 | Appointment of Tim Taufix George Moufarrige as a director on 16 June 2017 (3 pages) |
19 May 2017 | Full accounts made up to 30 June 2016 (20 pages) |
19 May 2017 | Full accounts made up to 30 June 2016 (20 pages) |
21 April 2017 | Registered office address changed from 24 Grosvenor Hill London W1K 3QB United Kingdom to 24 Grosvenor Hill London W1K 3QD on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 24 Grosvenor Hill London W1K 3QB United Kingdom to 24 Grosvenor Hill London W1K 3QD on 21 April 2017 (1 page) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
10 October 2016 | Registered office address changed from 30 st George Street London W1S 2FH United Kingdom to 24 Grosvenor Hill London W1K 3QB on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 30 st George Street London W1S 2FH United Kingdom to 24 Grosvenor Hill London W1K 3QB on 10 October 2016 (1 page) |
3 October 2016 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
3 October 2016 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
15 March 2016 | Registered office address changed from 25 North Row London W1K 6DJ England to 30 st George Street London W1S 2FH on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 25 North Row London W1K 6DJ England to 30 st George Street London W1S 2FH on 15 March 2016 (1 page) |
23 December 2015 | Director's details changed for Mr Andrea Cerroni on 8 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Andre Tegner on 8 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Andre Tegner on 8 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Andrea Cerroni on 8 December 2015 (2 pages) |
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|