Company NameAmerigo Advisors Ltd
DirectorFabricio Mercier
Company StatusActive
Company Number10751803
CategoryPrivate Limited Company
Incorporation Date3 May 2017(7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Fabricio Mercier
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed03 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS
Director NameMr Hugo Mathecowitsch
Date of BirthMay 1990 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address98 Queens Avenue
Watford
WD18 7NS
Director NameMr Andrew Nightingale
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2017(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressTechhub Bonhill Street
London
EC2A 4BX
Director NameMr Marcus Francis Daniel Fernandes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTechhub 1- 15 Clere Street
Altio @Techhub
London
EC2A 4UY

Location

Registered AddressPaddington Works
8 Hermitage Street
London
W2 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

31 May 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
6 April 2023Confirmation statement made on 18 March 2023 with updates (6 pages)
5 April 2023Director's details changed for Mr Fabricio Mercier on 3 March 2023 (2 pages)
5 April 2023Change of details for Mr Fabricio Mercier as a person with significant control on 4 March 2023 (2 pages)
3 April 2023Registered office address changed from Runway East 20 st. Thomas Street London SE1 9RS England to Paddington Works 8 Hermitage Street London W2 1BE on 3 April 2023 (1 page)
29 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
23 April 2021Change of details for Mr Fabricio Mercier as a person with significant control on 9 March 2021 (2 pages)
22 April 2021Director's details changed for Mr Fabricio Mercier on 18 March 2021 (2 pages)
22 April 2021Director's details changed for Mr Fabricio Mercier on 9 March 2021 (2 pages)
22 April 2021Registered office address changed from Runway East Lower Ground Finsbury Square London EC2A 1AF United Kingdom to Runway East 20 st. Thomas Street London SE1 9RS on 22 April 2021 (1 page)
22 April 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
22 April 2021Change of details for Mr Fabricio Mercier as a person with significant control on 18 March 2021 (2 pages)
8 October 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
20 August 2020Registered office address changed from Techhub 1- 15 Clere Street Altio @Techhub London EC2A 4UY England to Runway East Lower Ground Finsbury Square London EC2A 1AF on 20 August 2020 (1 page)
2 April 2020Confirmation statement made on 18 March 2020 with updates (6 pages)
28 January 2020Termination of appointment of Marcus Francis Daniel Fernandes as a director on 3 January 2020 (1 page)
19 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
14 May 2019Amended micro company accounts made up to 31 May 2018 (2 pages)
2 May 2019Registered office address changed from 101 Finsbury Pavement Techhub, Fabricio Mercier London EC2A 1RS England to Techhub 1- 15 Clere Street Altio @Techhub London EC2A 4UY on 2 May 2019 (1 page)
2 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 14,981
(3 pages)
25 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2019Sub-division of shares on 3 March 2019 (4 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
9 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 April 2019Particulars of variation of rights attached to shares (2 pages)
8 April 2019Change of share class name or designation (2 pages)
5 April 2019Second filing of a statement of capital following an allotment of shares on 30 April 2018
  • GBP 126
(7 pages)
1 April 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
1 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 November 2018Appointment of Mr Marcus Francis Daniel Fernandes as a director on 22 November 2018 (2 pages)
31 July 2018Registered office address changed from Techhub Campus Bonhill Street London EC2A 4BX England to 101 Finsbury Pavement Techhub, Fabricio Mercier London EC2A 1RS on 31 July 2018 (1 page)
29 June 2018Purchase of own shares. (3 pages)
29 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 June 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 126
  • ANNOTATION Clarification a second filed SH01 was registered on 05/04/2019.
(5 pages)
29 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2018Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 125
(4 pages)
8 June 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
18 January 2018Termination of appointment of Andrew Nightingale as a director on 18 January 2018 (1 page)
27 June 2017Appointment of Mr Andrew Nightingale as a director on 10 June 2017 (2 pages)
27 June 2017Registered office address changed from Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX England to Techhub Campus Bonhill Street London EC2A 4BX on 27 June 2017 (1 page)
27 June 2017Appointment of Mr Andrew Nightingale as a director on 10 June 2017 (2 pages)
27 June 2017Termination of appointment of Hugo Mathecowitsch as a director on 9 June 2017 (1 page)
27 June 2017Termination of appointment of Hugo Mathecowitsch as a director on 9 June 2017 (1 page)
27 June 2017Registered office address changed from Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX England to Techhub Campus Bonhill Street London EC2A 4BX on 27 June 2017 (1 page)
9 May 2017Registered office address changed from 98 Queens Avenue Watford WD18 7NS United Kingdom to Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 98 Queens Avenue Watford WD18 7NS United Kingdom to Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX on 9 May 2017 (1 page)
3 May 2017Incorporation
Statement of capital on 2017-05-03
  • GBP 1
(31 pages)
3 May 2017Incorporation
Statement of capital on 2017-05-03
  • GBP 1
(31 pages)