London
EC3V 9AH
Director Name | Mr Giuseppe Mazza |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 July 2016(same day as company formation) |
Role | Post-Doctoral Fellow At Ucl, Ildh |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr David James Michael Dally |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(8 months, 1 week after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Eduardo Bravo Fernandez De Araoz |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 December 2020(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Michael Edward Platt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | Jersey |
Correspondence Address | Ground Floor, Harbour Reach La Rue De Carteret St. Helier JE2 4HR |
Director Name | Gianluca Rossetti |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 January 2022(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Strategic Planning & Corporate Business Director |
Country of Residence | Italy |
Correspondence Address | 6 Via Santa Lucia Milano Italy |
Director Name | Ms Sonia Quaratino |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 May 2023(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mercer & Hole Llp 21 Lombard Street London EC3V 9AH |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Prof Massimo Pinzani |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Role | Professor Of Medicine Sheila Sherlock Chair Of Hep |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Dr Stephen Adrian Arlington |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Mercer & Hole 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 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 | Small |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
8 March 2024 | Withdrawal of a person with significant control statement on 8 March 2024 (2 pages) |
---|---|
8 March 2024 | Notification of Michael Edward Platt as a person with significant control on 15 February 2022 (2 pages) |
14 December 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
24 July 2023 | Director's details changed for Mr David James Michael Dally on 24 July 2023 (2 pages) |
24 July 2023 | Confirmation statement made on 20 July 2023 with updates (6 pages) |
13 June 2023 | Appointment of Ms Sonia Quaratino as a director on 1 May 2023 (2 pages) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
11 August 2022 | Confirmation statement made on 20 July 2022 with updates (6 pages) |
15 February 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
15 February 2022 | Resolutions
|
15 February 2022 | Memorandum and Articles of Association (15 pages) |
14 February 2022 | Termination of appointment of Massimo Pinzani as a director on 11 January 2022 (1 page) |
14 February 2022 | Appointment of Michael Edward Platt as a director on 14 January 2022 (2 pages) |
14 February 2022 | Appointment of Gianluca Rossetti as a director on 14 January 2022 (2 pages) |
4 January 2022 | Accounts for a small company made up to 31 December 2020 (24 pages) |
30 July 2021 | Confirmation statement made on 20 July 2021 with updates (6 pages) |
15 April 2021 | Sub-division of shares on 28 February 2021 (3 pages) |
8 April 2021 | Director's details changed for Mr Giuseppe Mazza on 8 April 2021 (2 pages) |
23 February 2021 | Director's details changed for Mr David James Michael Dally on 19 February 2021 (2 pages) |
23 February 2021 | Appointment of Eduardo Bravo Fernandez De Araoz as a director on 1 December 2020 (2 pages) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
18 August 2020 | Confirmation statement made on 20 July 2020 with updates (6 pages) |
23 June 2020 | Purchase of own shares. (3 pages) |
10 June 2020 | Termination of appointment of Stephen Adrian Arlington as a director on 30 April 2020 (1 page) |
26 May 2020 | Cancellation of shares. Statement of capital on 14 May 2020
|
2 August 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with updates (6 pages) |
4 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
7 December 2018 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 7 December 2018 (1 page) |
3 December 2018 | Memorandum and Articles of Association (14 pages) |
28 November 2018 | Resolutions
|
28 November 2018 | Statement of capital following an allotment of shares on 19 November 2018
|
15 November 2018 | Resolutions
|
14 November 2018 | Statement of capital following an allotment of shares on 15 October 2018
|
24 July 2018 | Confirmation statement made on 20 July 2018 with updates (6 pages) |
25 April 2018 | Full accounts made up to 31 December 2017 (16 pages) |
9 April 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
3 April 2018 | Resolutions
|
14 December 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
14 December 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
18 September 2017 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 18 September 2017 (1 page) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
10 May 2017 | Appointment of Dr Steve Arlington as a director on 9 February 2017 (2 pages) |
10 May 2017 | Appointment of Dr Steve Arlington as a director on 9 February 2017 (2 pages) |
11 April 2017 | Appointment of Mr David James Michael Dally as a director on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr David James Michael Dally as a director on 31 March 2017 (2 pages) |
4 August 2016 | Appointment of Massimo Pinzani as a director on 21 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Giuseppe Mazza as a director on 21 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Giuseppe Mazza as a director on 21 July 2016 (2 pages) |
4 August 2016 | Appointment of Massimo Pinzani as a director on 21 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Huntsmoor Nominees Limited as a director on 21 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Huntsmoor Limited as a director on 21 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Huntsmoor Limited as a director on 21 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 21 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Richard Michael Bursby as a director on 21 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 21 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Richard Michael Bursby as a director on 21 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Huntsmoor Nominees Limited as a director on 21 July 2016 (1 page) |
3 August 2016 | Appointment of Mr Stephen Brindle as a director on 21 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Stephen Brindle as a director on 21 July 2016 (2 pages) |
21 July 2016 | Incorporation Statement of capital on 2016-07-21
|
21 July 2016 | Incorporation Statement of capital on 2016-07-21
|