Company NameDe Robertis Limited
DirectorFabio De Robertis
Company StatusActive
Company Number10623139
CategoryPrivate Limited Company
Incorporation Date16 February 2017(7 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Fabio De Robertis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

7 December 2023Change of details for Mrs Gayathri Satkurunath as a person with significant control on 1 September 2023 (2 pages)
7 December 2023Director's details changed for Dr Fabio De Robertis on 1 September 2023 (2 pages)
7 December 2023Change of details for Dr Fabio De Robertis as a person with significant control on 1 September 2023 (2 pages)
25 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 25 August 2023 (1 page)
1 March 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
21 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
10 June 2021Change of details for Dr Fabio De Robertis as a person with significant control on 10 June 2021 (2 pages)
10 June 2021Change of details for Mrs Gayathri Satkurunath as a person with significant control on 10 June 2021 (2 pages)
10 June 2021Director's details changed for Dr Fabio De Robertis on 10 June 2021 (2 pages)
22 March 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
17 February 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
3 February 2020Director's details changed for Dr Fabio De Robertis on 3 February 2020 (2 pages)
3 February 2020Change of details for Mrs Gayathri Satkurunath as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX United Kingdom to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 3 February 2020 (1 page)
3 February 2020Change of details for Dr Fabio De Robertis as a person with significant control on 3 February 2020 (2 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
12 March 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W0EX on 12 March 2019 (1 page)
28 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 March 2018Change of details for Mrs Gayathri Satkurunath as a person with significant control on 5 March 2018 (2 pages)
5 March 2018Change of details for Dr Fabio De Robertis as a person with significant control on 5 March 2018 (2 pages)
5 March 2018Director's details changed for Dr Fabio De Robertis on 5 March 2018 (2 pages)
26 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
2 August 2017Director's details changed for Dr Fabio De Robertis on 30 July 2017 (2 pages)
2 August 2017Change of details for Dr Fabio De Robertis as a person with significant control on 30 July 2017 (2 pages)
2 August 2017Change of details for Mrs Gayathri Satkurunath as a person with significant control on 30 July 2017 (2 pages)
2 August 2017Director's details changed for Dr Fabio De Robertis on 30 July 2017 (2 pages)
2 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2 August 2017 (1 page)
2 August 2017Change of details for Mrs Gayathri Satkurunath as a person with significant control on 30 July 2017 (2 pages)
2 August 2017Change of details for Dr Fabio De Robertis as a person with significant control on 30 July 2017 (2 pages)
2 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2 August 2017 (1 page)
16 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-16
  • GBP 100
(31 pages)
16 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-16
  • GBP 100
(31 pages)