Mayfair
London
W1K 4QG
Director Name | Mr Julien Sormonte |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 June 2019(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Manager |
Country of Residence | France |
Correspondence Address | 17 Grosvenor Street Mayfair London W1K 4QG |
Director Name | Mrs Francesca Petroni |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Santa Croce 4 Milano 20122 |
Director Name | Mr Andrea Boschetti |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | App.6 Mansurovsky Pereulok 6/1 Moscow 119034 |
Registered Address | 17 Grosvenor Street Mayfair London W1K 4QG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
9 July 2020 | Delivered on: 15 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
23 January 2018 | Delivered on: 30 January 2018 Persons entitled: Unicredit Bank Ag, London Branch Classification: A registered charge Outstanding |
12 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
27 December 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
7 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
21 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
10 September 2021 | Director's details changed for Mr Julien Sormonte on 10 September 2021 (2 pages) |
10 September 2021 | Registered office address changed from 2 Babmaes Street London SW1Y 6HD to 17 Grosvenor Street Mayfair London W1K 4QG on 10 September 2021 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
5 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
10 September 2020 | Resolutions
|
15 July 2020 | Registration of charge 102819920002, created on 9 July 2020 (24 pages) |
13 February 2020 | Satisfaction of charge 102819920001 in full (1 page) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
27 August 2019 | Second filing for the appointment of Julien Sormonte as a director (5 pages) |
5 July 2019 | Cessation of Julien Sormonte as a person with significant control on 28 June 2019 (1 page) |
4 July 2019 | Change of details for Mr. Michele Galli as a person with significant control on 28 June 2019 (2 pages) |
4 July 2019 | Notification of Julien Sormonte as a person with significant control on 28 June 2019 (2 pages) |
1 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
1 July 2019 | Appointment of Mr Julien Sormonte as a director on 28 June 2019
|
1 July 2019 | Termination of appointment of Andrea Boschetti as a director on 28 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
5 February 2019 | Change of details for Mr. Michele Galli as a person with significant control on 17 December 2018 (2 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
20 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
22 May 2018 | Director's details changed for Mr Michele Galli on 22 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Francesca Petroni as a director on 9 May 2018 (1 page) |
30 January 2018 | Registration of charge 102819920001, created on 23 January 2018 (28 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 August 2017 | Notification of Michele Galli as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Michele Galli as a person with significant control on 16 July 2016 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Michele Galli as a person with significant control on 16 July 2016 (2 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
2 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
7 February 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
7 February 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
12 January 2017 | Registered office address changed from The Studio St.Nicholas Close Elstree Hertfordshire WD6 3EW England to 2 Babmaes Street London SW1Y 6HD on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from The Studio St.Nicholas Close Elstree Hertfordshire WD6 3EW England to 2 Babmaes Street London SW1Y 6HD on 12 January 2017 (1 page) |
16 July 2016 | Incorporation
Statement of capital on 2016-07-16
|
16 July 2016 | Incorporation
Statement of capital on 2016-07-16
|