London
EC4V 4AY
Director Name | Mr Francesco Boglione |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 May 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Floral Court Floral Street London WC2E 7FB |
Director Name | Count Riccardo Vere Lanza |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Floral Court Floral Street London WC2E 7FB |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2016(same day as company formation) |
Correspondence Address | Floor 8 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Farhaan Mir |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 8 71 Queen Victoria Street London EC4V 4AY |
Registered Address | 1 Floral Court Floral Street London WC2E 7FB |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 December |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
22 May 2018 | Delivered on: 8 June 2018 Persons entitled: Francesco Boglione Classification: A registered charge Outstanding |
---|
11 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
---|---|
11 March 2020 | Statement of capital following an allotment of shares on 27 November 2019
|
21 November 2019 | Total exemption full accounts made up to 28 December 2018 (12 pages) |
27 March 2019 | Registered office address changed from Floor 8 71 Queen Victoria Street London EC4V 4AY to 27 - 28 King Street London WC2E 8JD on 27 March 2019 (1 page) |
12 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 28 December 2017 (9 pages) |
13 June 2018 | Statement of capital following an allotment of shares on 28 July 2017
|
13 June 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
13 June 2018 | Statement of capital following an allotment of shares on 24 August 2017
|
13 June 2018 | Sub-division of shares on 28 July 2017 (4 pages) |
12 June 2018 | Second filing of Confirmation Statement dated 26/02/2017 (5 pages) |
8 June 2018 | Registration of charge 100300360001, created on 22 May 2018 (23 pages) |
8 June 2018 | Termination of appointment of Farhaan Mir as a director on 31 January 2018 (1 page) |
8 June 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
6 June 2018 | Resolutions
|
6 June 2018 | Resolutions
|
6 June 2018 | Resolutions
|
3 April 2018 | Total exemption full accounts made up to 28 December 2016 (7 pages) |
16 November 2017 | Previous accounting period shortened from 28 February 2017 to 28 December 2016 (1 page) |
16 November 2017 | Previous accounting period shortened from 28 February 2017 to 28 December 2016 (1 page) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
30 May 2017 | Confirmation statement made on 26 February 2017 with updates
|
30 May 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
25 May 2017 | Statement of capital following an allotment of shares on 4 September 2016
|
25 May 2017 | Statement of capital following an allotment of shares on 4 September 2016
|
8 May 2017 | Appointment of Mr Francesco Boglione as a director on 20 May 2016 (2 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 20 May 2016
|
8 May 2017 | Appointment of Count Riccardo Vere Lanza as a director on 20 May 2016 (2 pages) |
8 May 2017 | Appointment of Farhaan Mir as a director on 20 May 2016 (2 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 10 May 2016
|
8 May 2017 | Statement of capital following an allotment of shares on 20 May 2016
|
8 May 2017 | Appointment of Mr Francesco Boglione as a director on 20 May 2016 (2 pages) |
8 May 2017 | Appointment of Count Riccardo Vere Lanza as a director on 20 May 2016 (2 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 10 May 2016
|
8 May 2017 | Appointment of Farhaan Mir as a director on 20 May 2016 (2 pages) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
29 September 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR United Kingdom to Floor 8 71 Queen Victoria Street London EC4V 4AY on 29 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR United Kingdom to Floor 8 71 Queen Victoria Street London EC4V 4AY on 29 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Ms Lara Angelica Boglione on 25 August 2016 (4 pages) |
5 September 2016 | Director's details changed for Ms Lara Angelica Boglione on 25 August 2016 (4 pages) |
27 February 2016 | Incorporation Statement of capital on 2016-02-27
|
27 February 2016 | Incorporation Statement of capital on 2016-02-27
|