Company NameMillennium Star Assets Ltd
DirectorNicola De Longis
Company StatusActive
Company Number10440310
CategoryPrivate Limited Company
Incorporation Date21 October 2016(7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Nicola De Longis
Date of BirthJuly 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed08 November 2021(5 years after company formation)
Appointment Duration2 years, 5 months
RoleLibero Professionista
Country of ResidenceItaly
Correspondence AddressMonomark House 27 Old Gloucester Street
1
London
Ge
WC1N 3AX
Director NameMr David Ruscelli
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed21 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Francesco Santocono
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed23 October 2019(3 years after company formation)
Appointment Duration4 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Paul Pietrangelo
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2020(3 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 2021)
RoleSelf Employed
Country of ResidenceCroatia
Correspondence AddressMonomark House 27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Lorenzo Fumagalli
Date of BirthOctober 1994 (Born 29 years ago)
NationalityCroatian
StatusResigned
Appointed08 January 2021(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceCroatia
Correspondence AddressMonomark House 27 Old Gloucester Street
London
WC1N 3AX
Director NameMrs Morena Matijas
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCroatian
StatusResigned
Appointed08 January 2021(4 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceCroatia
Correspondence AddressMonomark House 27 Old Gloucester Street
London
WC1N 3AX

Location

Registered AddressMonomark House
27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with updates (16 pages)
11 January 2024Director's details changed for Mr Nicola De Longis on 11 January 2024 (2 pages)
2 January 2024Statement by Directors (1 page)
2 January 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 January 2024Statement of capital on 2 January 2024
  • EUR 1,391,151
(5 pages)
2 January 2024Solvency Statement dated 20/12/23 (1 page)
25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 August 2023Memorandum and Articles of Association (2 pages)
11 August 2023Memorandum and Articles of Association (20 pages)
3 July 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
24 November 2022Memorandum and Articles of Association (20 pages)
24 November 2022Resolutions
  • RES13 ‐ Re-agreements/company business 13/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 June 2022Confirmation statement made on 19 June 2022 with updates (18 pages)
28 April 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
22 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
24 November 2021Confirmation statement made on 19 June 2021 with updates (18 pages)
9 November 2021Termination of appointment of Lorenzo Fumagalli as a director on 8 November 2021 (1 page)
9 November 2021Termination of appointment of Morena Matijas as a director on 2 November 2021 (1 page)
8 November 2021Appointment of Mr Nicola De Longis as a director on 8 November 2021 (2 pages)
10 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
8 January 2021Appointment of Mrs Morena Matijas as a director on 8 January 2021 (2 pages)
8 January 2021Appointment of Mr Lorenzo Fumagalli as a director on 8 January 2021 (2 pages)
8 January 2021Termination of appointment of Paul Pietrangelo as a director on 8 January 2021 (1 page)
10 August 2020Notification of a person with significant control statement (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (17 pages)
30 March 2020Director's details changed for Mr Paul Pietrangelo on 30 March 2020 (2 pages)
29 March 2020Appointment of Mr Paul Pietrangelo as a director on 29 March 2020 (2 pages)
9 March 2020Termination of appointment of David Ruscelli as a director on 9 March 2020 (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with updates (18 pages)
2 March 2020Cessation of Marta Maria Kucharek as a person with significant control on 2 March 2020 (1 page)
29 February 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
21 February 2020Termination of appointment of Francesco Santocono as a director on 21 February 2020 (1 page)
23 November 2019Confirmation statement made on 23 November 2019 with updates (14 pages)
20 November 2019Notification of Marta Maria Corp Kucharek as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Cessation of David Ruscelli as a person with significant control on 20 November 2019 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with updates (15 pages)
20 November 2019Cessation of Francesco Santocono as a person with significant control on 20 November 2019 (1 page)
20 November 2019Change of details for Mrs Marta Maria Corp Kucharek as a person with significant control on 20 November 2019 (2 pages)
13 November 2019Appointment of Mr David Ruscelli as a director on 8 November 2019 (2 pages)
24 October 2019Appointment of Mr Francesco Santocono as a director on 23 October 2019 (2 pages)
24 October 2019Change of details for Mr David Ruscelli as a person with significant control on 24 October 2019 (2 pages)
24 October 2019Termination of appointment of David Ruscelli as a director on 24 October 2019 (1 page)
24 October 2019Notification of Francesco Santocono as a person with significant control on 24 October 2019 (2 pages)
21 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 June 2019Statement of capital following an allotment of shares on 9 June 2019
  • EUR 5,201,152
(3 pages)
9 June 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
9 June 2019Confirmation statement made on 9 June 2019 with updates (14 pages)
1 June 2019Confirmation statement made on 1 June 2019 with updates (15 pages)
15 April 2019Director's details changed for Mr David Ruscelli on 15 April 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (14 pages)
18 March 2019Registered office address changed from Monomark House 27 Old Gloucester Street London W1U 2QS England to Monomark House 27 Old Gloucester Street London WC1N 3AX on 18 March 2019 (1 page)
18 March 2019Registered office address changed from 31a Thayer Street London W1U 2QS England to Monomark House 27 Old Gloucester Street London W1U 2QS on 18 March 2019 (1 page)
17 March 2019Confirmation statement made on 17 March 2019 with updates (14 pages)
17 March 2019Statement of capital following an allotment of shares on 17 March 2019
  • EUR 5,111,152
(3 pages)
5 June 2018Confirmation statement made on 31 May 2018 with updates (17 pages)
30 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 February 2018Confirmation statement made on 18 February 2018 with updates (17 pages)
17 February 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 4,625,862
(3 pages)
17 February 2018Confirmation statement made on 30 December 2017 with updates (17 pages)
16 November 2017Change of details for Mr David Ruscelli as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Mr David Ruscelli as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Mr David Ruscelli as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Mr David Ruscelli as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for David Ruscelli as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr David Ruscelli on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr David Ruscelli on 16 November 2017 (2 pages)
16 November 2017Change of details for David Ruscelli as a person with significant control on 16 November 2017 (2 pages)
11 September 2017Second filing of a statement of capital following an allotment of shares on 4 February 2017
  • GBP 1,992,820
(5 pages)
11 September 2017Second filing of a statement of capital following an allotment of shares on 4 February 2017
  • GBP 1,992,820
(5 pages)
19 August 2017Second filing of Confirmation Statement dated 04/02/2017 (4 pages)
19 August 2017Second filing of Confirmation Statement dated 04/02/2017 (4 pages)
2 August 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 31a Thayer Street London W1U 2QS on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 31a Thayer Street London W1U 2QS on 2 August 2017 (1 page)
5 May 2017Registered office address changed from Monomark House 27 Old Gloucester Street London Essex WC1N 3AX England to 20-22 Wenlock Road London N1 7GU on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Monomark House 27 Old Gloucester Street London Essex WC1N 3AX England to 20-22 Wenlock Road London N1 7GU on 5 May 2017 (1 page)
4 May 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Monomark House 27 Old Gloucester Street London Essex WC1N 3AX on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Monomark House 27 Old Gloucester Street London Essex WC1N 3AX on 4 May 2017 (1 page)
4 February 2017Confirmation statement made on 4 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 19/08/2017.
(5 pages)
4 February 2017Confirmation statement made on 4 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 19/08/2017.
(5 pages)
3 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1,992,820
  • ANNOTATION Clarification a second filed SH01 was registered on 11/09/2017.
(4 pages)
3 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1,992,820
  • ANNOTATION Clarification a second filed SH01 was registered on 11/09/2017.
(4 pages)
21 October 2016Incorporation
Statement of capital on 2016-10-21
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 October 2016Incorporation
Statement of capital on 2016-10-21
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)