London
SE1 2AF
Director Name | Mr Nicholas Roger John Jones |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(5 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2017(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Marco Anatriello |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Marco Capello |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 July 2017(5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Emilio Di Spiezio Sardo |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 July 2017(5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 July 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
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 from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
1 September 2021 | Delivered on: 2 September 2021 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 August 2017 | Delivered on: 9 August 2017 Persons entitled: Wilmington Trust (London) Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
31 December 2023 | Group of companies' accounts made up to 31 December 2022 (34 pages) |
---|---|
16 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2023 | Termination of appointment of Emilio Di Spiezio Sardo as a director on 10 July 2023 (1 page) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
12 July 2023 | Appointment of Mr Nicholas Roger John Jones as a director on 10 July 2023 (2 pages) |
1 May 2023 | Memorandum and Articles of Association (25 pages) |
1 May 2023 | Resolutions
|
17 April 2023 | Director's details changed for Mr Emilio Di Spiezio Sardo on 7 April 2023 (2 pages) |
14 December 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with updates (7 pages) |
8 February 2022 | Resolutions
|
7 February 2022 | Change of share class name or designation (2 pages) |
7 February 2022 | Memorandum and Articles of Association (25 pages) |
2 February 2022 | Statement of capital following an allotment of shares on 13 January 2022
|
9 November 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
21 October 2021 | Resolutions
|
29 September 2021 | Memorandum and Articles of Association (25 pages) |
29 September 2021 | Resolutions
|
29 September 2021 | Change of share class name or designation (2 pages) |
24 September 2021 | Resolutions
|
24 September 2021 | Statement by Directors (1 page) |
24 September 2021 | Statement of capital on 24 September 2021
|
24 September 2021 | Solvency Statement dated 23/09/21 (1 page) |
23 September 2021 | Statement of capital following an allotment of shares on 23 September 2021
|
2 September 2021 | Registration of charge 108649610002, created on 1 September 2021 (27 pages) |
3 August 2021 | Statement of capital following an allotment of shares on 3 August 2021
|
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
6 January 2021 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
13 October 2020 | Director's details changed for Mr Emilio Di Spiezio Sardo on 24 August 2020 (2 pages) |
5 October 2020 | Termination of appointment of Marco Capello as a director on 5 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Marco Anatriello as a director on 5 October 2020 (1 page) |
13 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
23 March 2020 | Statement of capital following an allotment of shares on 18 October 2019
|
29 October 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
1 August 2019 | Director's details changed for Mr Constantin Jobst Georg Rojahn on 31 July 2019 (2 pages) |
1 August 2019 | Change of details for Bluegem Ii General Partner Llp as a person with significant control on 31 July 2019 (2 pages) |
1 August 2019 | Director's details changed for Mr Marco Capello on 31 July 2019 (2 pages) |
1 August 2019 | Director's details changed for Mr Marco Anatriello on 31 July 2019 (2 pages) |
1 August 2019 | Director's details changed for Mr Emilio Di Spiezio Sardo on 31 July 2019 (2 pages) |
31 July 2019 | Registered office address changed from 16 Berkeley Street London W1J 8DZ United Kingdom to 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE on 31 July 2019 (1 page) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
9 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
29 January 2019 | Satisfaction of charge 108649610001 in full (1 page) |
20 November 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
21 August 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
21 August 2018 | Sub-division of shares on 19 December 2017 (6 pages) |
21 August 2018 | Redenomination of shares. Statement of capital 19 December 2017
|
13 August 2018 | Confirmation statement made on 12 July 2018 with updates (6 pages) |
7 August 2018 | Resolutions
|
7 August 2018 | Resolutions
|
7 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2018 | Change of share class name or designation (2 pages) |
11 April 2018 | Previous accounting period shortened from 31 December 2018 to 31 December 2017 (1 page) |
9 August 2017 | Registration of charge 108649610001, created on 3 August 2017 (24 pages) |
9 August 2017 | Registration of charge 108649610001, created on 3 August 2017 (24 pages) |
18 July 2017 | Appointment of Mr Emilio Di Spiezio Sardo as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Constantin Jobst Georg Rojahn as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Emilio Di Spiezio Sardo as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Marco Capello as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Marco Capello as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Constantin Jobst Georg Rojahn as a director on 18 July 2017 (2 pages) |
14 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
14 July 2017 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
14 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
14 July 2017 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
13 July 2017 | Incorporation Statement of capital on 2017-07-13
|
13 July 2017 | Incorporation Statement of capital on 2017-07-13
|