Company NameGeloso Ltd
Company StatusDissolved
Company Number11010866
CategoryPrivate Limited Company
Incorporation Date12 October 2017(6 years, 6 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Yuli Camargo Nunez
Date of BirthApril 1973 (Born 51 years ago)
NationalityColombian
StatusClosed
Appointed15 November 2021(4 years, 1 month after company formation)
Appointment Duration7 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFc 865 Salisbury House 29 Finsbury Circus
London
EC2M 5SQ
Director NameMr Matteo Crosara
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed15 November 2021(4 years, 1 month after company formation)
Appointment Duration7 months (closed 14 June 2022)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressFc 865 Salisbury House 29 Finsbury Circus
London
EC2M 5SQ
Director NameMr Pietro Marini
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Finsbury Circus, Fc 865 Salusbury House
London
EC2M 5SQ
Director NameMr Simone Moresco
Date of BirthDecember 1983 (Born 40 years ago)
NationalitySwiss
StatusResigned
Appointed21 December 2017(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 15 November 2021)
RoleNone Supplied
Country of ResidenceSwitzerland
Correspondence AddressFc 865 Salisbury House 29 Finsbury Circus
London
EC2M 5SQ
Director NameMiss Lesya Vorona
Date of BirthApril 1990 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed21 December 2017(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 15 November 2021)
RoleNone Supplied
Country of ResidenceItaly
Correspondence AddressFc 865 Salisbury House 29 Finsbury Circus
London
EC2M 5SQ
Director NameMr Alberto Festa
Date of BirthApril 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed28 November 2018(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address12 Bridewell Place
Third Floor East
London
EC4V 6AP
Director NameMr Orazio Decillis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed26 April 2019(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressFc 865 Salisbury House 29 Finsbury Circus
London
EC2M 5SQ
Secretary NameMr Md Kayes Mahmud
StatusResigned
Appointed26 April 2019(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 July 2019)
RoleCompany Director
Correspondence AddressFc 865 Salisbury House 29 Finsbury Circus
London
EC2M 5SQ
Secretary NameMiss Immacolata Tartaglione
StatusResigned
Appointed08 July 2019(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 2021)
RoleCompany Director
Correspondence AddressFc 865 Salisbury House 29 Finsbury Circus
London
EC2M 5SQ
Secretary NameLincoln Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2017(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2019)
Correspondence Address12 Bridewell Place Third Floor East
London
EC4V 6AP

Location

Registered AddressFc 865 Salisbury House 29 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategorySmall
Accounts Year End28 October

Filing History

26 November 2020Accounts for a small company made up to 31 October 2019 (11 pages)
30 October 2020Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
11 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
22 November 2019Accounts for a small company made up to 31 October 2018 (11 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
8 July 2019Termination of appointment of Md Kayes Mahmud as a secretary on 8 July 2019 (1 page)
8 July 2019Appointment of Miss Immacolata Tartaglione as a secretary on 8 July 2019 (2 pages)
3 May 2019Appointment of Mr Md Kayes Mahmud as a secretary on 26 April 2019 (2 pages)
3 May 2019Appointment of Mr Orazio Decillis as a director on 26 April 2019 (2 pages)
2 May 2019Director's details changed for Mr. Simone Moresco on 2 May 2019 (2 pages)
2 May 2019Director's details changed for Miss Lesya Vorona on 2 May 2019 (2 pages)
2 May 2019Director's details changed for Mr. Simone Moresco on 2 May 2019 (2 pages)
2 May 2019Registered office address changed from 29 Finsbury Circus, Fc 865 Salusbury House London EC2M 5SQ United Kingdom to Fc 865 Salisbury House 29 Finsbury Circus, London EC2M 5SQ on 2 May 2019 (1 page)
2 May 2019Director's details changed for Miss Lesya Vorona on 2 May 2019 (2 pages)
1 May 2019Termination of appointment of Pietro Marini as a director on 26 April 2019 (1 page)
1 May 2019Termination of appointment of Lincoln Secretaries Limited as a secretary on 26 April 2019 (1 page)
30 April 2019Registered office address changed from 12 Bridewell Place Third Floor East London EC4V 6AP United Kingdom to 29 Finsbury Circus, Fc 865 Salusbury House London EC2M 5SQ on 30 April 2019 (1 page)
8 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
8 March 2019Cessation of Francesco Trapani as a person with significant control on 21 December 2017 (1 page)
8 March 2019Notification of Argenta Sub-Holding Limited as a person with significant control on 21 December 2017 (2 pages)
7 February 2019Termination of appointment of Alberto Festa as a director on 31 December 2018 (1 page)
29 November 2018Appointment of Mr Alberto Festa as a director on 28 November 2018 (2 pages)
22 August 2018Director's details changed for Mr. Pietro Marini on 14 August 2018 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
15 February 2018Purchase of own shares. (3 pages)
6 February 2018Statement of capital following an allotment of shares on 21 December 2017
  • EUR 1,176,471.00
(4 pages)
31 January 2018Cancellation of shares. Statement of capital on 15 December 2017
  • EUR 100
(4 pages)
31 January 2018Cancellation of shares. Statement of capital on 15 December 2017
  • EUR 100
(4 pages)
31 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • EUR 576,471
(3 pages)
26 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • EUR 576,471
(3 pages)
24 January 2018Appointment of Mr. Simone Moresco as a director on 21 December 2017 (2 pages)
24 January 2018Appointment of Miss Lesya Vorona as a director on 21 December 2017 (2 pages)
24 January 2018Appointment of Miss Lesya Vorona as a director on 21 December 2017 (2 pages)
24 January 2018Appointment of Mr. Simone Moresco as a director on 21 December 2017 (2 pages)
5 December 2017Cessation of Lesya Vorona as a person with significant control on 13 November 2017 (1 page)
5 December 2017Cessation of Lesya Vorona as a person with significant control on 13 November 2017 (1 page)
2 November 2017Appointment of Lincoln Secretaries Limited as a secretary on 30 October 2017 (2 pages)
2 November 2017Appointment of Lincoln Secretaries Limited as a secretary on 30 October 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Notification of Lesya Vorona as a person with significant control on 30 October 2017 (2 pages)
1 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • EUR 100
(3 pages)
1 November 2017Notification of Lesya Vorona as a person with significant control on 30 October 2017 (2 pages)
1 November 2017Notification of Francesco Trapani as a person with significant control on 30 October 2017 (2 pages)
1 November 2017Cessation of Pietro Marini as a person with significant control on 30 October 2017 (1 page)
1 November 2017Notification of Francesco Trapani as a person with significant control on 30 October 2017 (2 pages)
1 November 2017Cessation of Pietro Marini as a person with significant control on 30 October 2017 (1 page)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • EUR 100
(3 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)