London
EC3M 8AA
Director Name | Mr Pellegrino De Santis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 March 2022(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 19 The Circle Queen Elizabeth Street London SE1 2JE |
Director Name | Mr Ferdinando Fusaro |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 June 2023(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Buisnessman |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Circle Queen Elizabeth Street London SE1 2JE |
Director Name | Mr Matteo Turi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Cork Street London W1S 2AT |
Director Name | Ms Tracey Granger |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cork Street London W1S 2AT |
Director Name | Mr Mauro Grandinetti |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 July 2019(3 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Philpot Lane London EC3M 8AA |
Director Name | Mr Salvatore Scifo |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 September 2019(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2020) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 36 Browns Road 36 Browns Road London E17 4RW |
Director Name | Mr Paolo Polidoro |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 September 2019(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2021) |
Role | Chartered Accountant |
Country of Residence | Italy |
Correspondence Address | Greytown House, 221 - 227 High Street Orpington BR6 0NZ |
Director Name | Mr Maurizio Donato Scuotto |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2020(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Philpot Lane London EC3M 8AA |
Registered Address | 19 The Circle Queen Elizabeth Street London SE1 2JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
14 August 2020 | Confirmation statement made on 12 August 2020 with updates (42 pages) |
---|---|
12 August 2020 | Statement of capital following an allotment of shares on 8 May 2020
|
12 August 2020 | Termination of appointment of Salvatore Scifo as a director on 30 June 2020 (1 page) |
9 July 2020 | Termination of appointment of Mauro Grandinetti as a director on 1 June 2020 (1 page) |
9 July 2020 | Appointment of Mr Maurizio Donato Scuotto as a director on 1 June 2020 (2 pages) |
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 April 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (41 pages) |
27 January 2020 | Sub-division of shares on 17 April 2019 (4 pages) |
27 January 2020 | Sub-division of shares on 17 April 2019 (4 pages) |
16 January 2020 | Statement of capital following an allotment of shares on 29 November 2017
|
16 January 2020 | Statement of capital following an allotment of shares on 9 December 2018
|
9 January 2020 | Registered office address changed from 4th Floor Nuffield House 41-46 Piccadilly London W1J 0DS England to 10 Philpot Lane London EC3M 8AA on 9 January 2020 (1 page) |
8 January 2020 | Second filed SH01 - 14/03/18 Statement of Capital eur 25000 14/03/18 Statement of Capital gbp 1000 (6 pages) |
8 January 2020 | Second filed SH01 - 01/01/19 Statement of Capital gbp 5441.00 01/01/19 Statement of Capital eur 25000.00 (7 pages) |
8 January 2020 | Second filed SH01 - 01/04/18 Statement of Capital eur 25000 01/04/18 Statement of Capital gbp 1500 (6 pages) |
8 January 2020 | Second filed SH01 - 04/03/19 Statement of Capital gbp 6441.00 04/03/19 Statement of Capital chf 20 04/03/19 Statement of Capital eur 25000.00 (8 pages) |
8 January 2020 | Second filed SH01 - 29/03/19 Statement of Capital gbp 4260.00 29/03/19 Statement of Capital eur 27500.00 29/03/19 Statement of Capital chf 20.00 (8 pages) |
8 January 2020 | Second filing of Confirmation Statement dated 29/11/2017 (5 pages) |
8 January 2020 | Second filed SH01 - 19/02/18 Statement of Capital eur 25000 19/02/18 Statement of Capital gbp 500 (6 pages) |
8 January 2020 | Second filing of Confirmation Statement dated 19/12/2017 (5 pages) |
7 January 2020 | Second filing of Confirmation Statement dated 15/12/2018 (12 pages) |
16 December 2019 | Registered office address changed from 33 Cork Street London W1S 2AT England to 4th Floor Nuffield House 41-46 Piccadilly London W1J 0DS on 16 December 2019 (1 page) |
22 November 2019 | Statement of capital following an allotment of shares on 29 November 2017
|
20 November 2019 | Second filed SH01 - 19/02/18 Statement of Capital eur 25000.00 19/02/18 Statement of Capital gbp 500.00 (6 pages) |
20 November 2019 | Second filing of Confirmation Statement dated 19/12/2017 (5 pages) |
20 November 2019 | Second filed SH01 - 01/04/18 Statement of Capital eur 25000.00 01/04/18 Statement of Capital gbp 1500.00 (6 pages) |
20 November 2019 | Second filing of Confirmation Statement dated 29/11/2017 (5 pages) |
20 November 2019 | Second filed SH01 - 14/03/18 Statement of Capital eur 25000.00 14/03/18 Statement of Capital gbp 1000.00 (6 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with updates (36 pages) |
16 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
15 November 2019 | Amended total exemption full accounts made up to 31 December 2018 (10 pages) |
8 October 2019 | Resolutions
|
27 September 2019 | Appointment of Mr Salvatore Scifo as a director on 16 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Tracey Granger as a director on 16 September 2019 (1 page) |
26 September 2019 | Appointment of Mr Paolo Polidoro as a director on 16 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Matteo Turi as a director on 16 September 2019 (1 page) |
7 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
10 July 2019 | Appointment of Mr Mauro Grandinetti as a director on 3 July 2019 (2 pages) |
12 May 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
24 April 2019 | Confirmation statement made on 17 April 2019 with updates (34 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with updates (27 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
27 March 2019 | Appointment of Ms Tracey Granger as a director on 27 March 2019 (2 pages) |
5 March 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
6 January 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
31 December 2018 | Confirmation statement made on 22 December 2018 with updates (20 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with updates
|
9 June 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
9 June 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
9 May 2018 | Registered office address changed from , 14 Gray's Inn Road, London, WC1X 8HN, England to 33 Cork Street London W1S 2AT on 9 May 2018 (1 page) |
1 April 2018 | Registered office address changed from , 5 Ealing Road, Northolt, UB5 6AE, England to 33 Cork Street London W1S 2AT on 1 April 2018 (1 page) |
25 March 2018 | Statement of capital following an allotment of shares on 14 March 2018
|
19 March 2018 | Registered office address changed from , UB5 6AE 5 Mowbray Gardens, Northolt, Non-Uk, UB5 6AE, United Kingdom to 33 Cork Street London W1S 2AT on 19 March 2018 (1 page) |
28 February 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
30 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates
|
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (7 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
22 April 2016 | Incorporation Statement of capital on 2016-04-22
|
22 April 2016 | Incorporation Statement of capital on 2016-04-22
|