Milano
20123
Director Name | Mr Lorenzo Aloe |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 October 2018(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 42-44 De Beauvoir Crescent London N1 5SB |
Director Name | Mr Alan Ferrari |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 April 2023(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 20 Fitzroy Square London W1T 6EJ |
Director Name | Mr Davide Roberto |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 April 2023(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 20 Fitzroy Square London W1T 6EJ |
Director Name | Mr Steven Leonard Harrison |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(same day as company formation) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Mr Andrea Marchesini |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 July 2016(same day as company formation) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 20 Fitzroy Square London W1T 6EJ |
Registered Address | 20 Fitzroy Square London W1T 6EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
21 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
2 May 2023 | Appointment of Mr Davide Roberto as a director on 18 April 2023 (2 pages) |
2 May 2023 | Appointment of Mr Alan Ferrari as a director on 18 April 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (5 pages) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (5 pages) |
15 February 2021 | Second filing of Confirmation Statement dated 25 July 2019 (3 pages) |
12 February 2021 | Termination of appointment of Andrea Marchesini as a director on 1 February 2021 (1 page) |
11 January 2021 | Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 20 Fitzroy Square London W1T 6EJ on 11 January 2021 (1 page) |
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
7 August 2019 | Confirmation statement made on 25 July 2019 with no updates
|
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 December 2018 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page) |
15 October 2018 | Appointment of Mr. Lorenzo Aloe as a director on 15 October 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
3 August 2018 | Notification of Francesco Andrea Cameroni as a person with significant control on 26 July 2016 (2 pages) |
15 May 2018 | Termination of appointment of Steven Leonard Harrison as a director on 8 May 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 February 2018 | Registered office address changed from 18 King William Street London EC4N 7BP to C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 28 February 2018 (1 page) |
9 October 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
9 October 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
16 August 2017 | Notification of Cristina Maria Bianco as a person with significant control on 26 July 2016 (2 pages) |
16 August 2017 | Notification of Cristina Maria Bianco as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
16 August 2017 | Notification of Cristina Maria Bianco as a person with significant control on 26 July 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
23 November 2016 | Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom to 18 King William Street London EC4N 7BP on 23 November 2016 (2 pages) |
23 November 2016 | Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom to 18 King William Street London EC4N 7BP on 23 November 2016 (2 pages) |
16 November 2016 | Statement of capital on 16 November 2016
|
16 November 2016 | Statement of capital on 16 November 2016
|
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
21 October 2016 | Statement by Directors (1 page) |
21 October 2016 | Solvency Statement dated 04/10/16 (1 page) |
21 October 2016 | Solvency Statement dated 04/10/16 (1 page) |
21 October 2016 | Statement by Directors (1 page) |
26 July 2016 | Incorporation Statement of capital on 2016-07-26
|
26 July 2016 | Incorporation Statement of capital on 2016-07-26
|