Company NameViolante Ltd
DirectorsViolante Nessi and John Franco Genovese
Company StatusActive
Company Number10943178
CategoryPrivate Limited Company
Incorporation Date4 September 2017(6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Violante Nessi
Date of BirthOctober 1990 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMr John Franco Genovese
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed10 October 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB

Location

Registered Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

31 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
29 June 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
21 September 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
1 October 2021Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 1 October 2021 (1 page)
27 July 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
27 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
29 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
14 December 2020Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020 (1 page)
21 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
16 January 2019Statement of capital following an allotment of shares on 17 October 2018
  • GBP 1.27
(3 pages)
11 October 2018Appointment of Mr John Franco Genovese as a director on 10 October 2018 (2 pages)
11 September 2018Confirmation statement made on 3 September 2018 with updates (5 pages)
11 September 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1.23
(3 pages)
22 January 2018Statement of capital following an allotment of shares on 14 December 2017
  • GBP 1.17
(4 pages)
22 January 2018Sub-division of shares on 14 December 2017 (4 pages)
19 January 2018Resolutions
  • RES13 ‐ Sub division 14/12/2017
(1 page)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)