Company NameAelysir Limited
DirectorFabrizio Zucca
Company StatusActive
Company Number09907006
CategoryPrivate Limited Company
Incorporation Date8 December 2015(8 years, 4 months ago)
Previous NameBuble Consulting Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Fabrizio Zucca
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
Director NameAngelo Contini
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMr Marco Galante
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed02 January 2020(4 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMs Brunella Cibelli
Date of BirthOctober 1993 (Born 30 years ago)
NationalityItalian
StatusResigned
Appointed17 January 2020(4 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Antonio Cibelli
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2020(4 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Alessandro Piras
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2020(4 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Secretary NameMr Marco Galante
StatusResigned
Appointed26 October 2020(4 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP

Location

Registered AddressC/O Rodliffe Accounting Ltd
1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

10 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 December 2021Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 24 December 2021 (1 page)
24 December 2021Change of details for Mr Fabrizio Zucca as a person with significant control on 24 December 2021 (2 pages)
24 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
15 September 2021Termination of appointment of Marco Galante as a secretary on 30 June 2021 (1 page)
22 December 2020Termination of appointment of Alessandro Piras as a director on 21 December 2020 (1 page)
22 December 2020Cessation of Alessandro Piras as a person with significant control on 21 December 2020 (1 page)
22 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
2 November 2020Termination of appointment of Marco Galante as a director on 26 October 2020 (1 page)
2 November 2020Appointment of Mr Marco Galante as a secretary on 26 October 2020 (2 pages)
14 October 2020Company name changed buble consulting LTD\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
(3 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
9 October 2020Notification of Fabrizio Zucca as a person with significant control on 1 October 2020 (2 pages)
9 October 2020Notification of Alessandro Piras as a person with significant control on 1 October 2020 (2 pages)
9 October 2020Cessation of Sandfloat Ltd as a person with significant control on 1 October 2020 (1 page)
8 October 2020Appointment of Mr Alessandro Piras as a director on 1 October 2020 (2 pages)
8 October 2020Appointment of Mr Fabrizio Zucca as a director on 1 October 2020 (2 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 July 2020Termination of appointment of Antonio Cibelli as a director on 1 July 2020 (1 page)
24 July 2020Cessation of Antonio Cibelli as a person with significant control on 1 July 2020 (1 page)
24 July 2020Notification of Sandfloat Ltd as a person with significant control on 1 July 2020 (1 page)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
14 April 2020Notification of Antonio Cibelli as a person with significant control on 1 April 2020 (2 pages)
14 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
14 April 2020Cessation of Sandfloat Limited as a person with significant control on 1 April 2020 (1 page)
7 April 2020Appointment of Mr Antonio Cibelli as a director on 1 April 2020 (2 pages)
7 April 2020Termination of appointment of Brunella Cibelli as a director on 31 March 2020 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
17 January 2020Notification of Sandfloat Limited as a person with significant control on 10 January 2020 (1 page)
17 January 2020Appointment of Ms Brunella Cibelli as a director on 17 January 2020 (2 pages)
17 January 2020Cessation of Angelo Contini as a person with significant control on 10 January 2020 (1 page)
7 January 2020Appointment of Mr Marco Galante as a director on 2 January 2020 (2 pages)
7 January 2020Termination of appointment of Angelo Contini as a director on 2 January 2020 (1 page)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
19 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG England to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)