Company NameMessenger Of Saint Anthony UK
Company StatusActive
Company Number11201248
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 February 2018(6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mario Conte
Date of BirthMarch 1949 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed12 February 2018(same day as company formation)
RoleTrustee
Country of ResidenceItaly
Correspondence AddressSlig Law Llp Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameMs Giorgia Sartori
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed12 February 2018(same day as company formation)
RoleTrustee
Country of ResidenceItaly
Correspondence AddressSlig Law Llp Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameMr Giancarlo Zamengo
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed12 February 2018(same day as company formation)
RoleTrustee
Country of ResidenceItaly
Correspondence AddressSlig Law Llp Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameMr Kevin Roy Grant
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(same day as company formation)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressSlig Law Llp Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameGerard Thomas Mary Hanley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleTrusee
Country of ResidenceEngland
Correspondence AddressSlig Law Llp Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameMr Liam Patrick Redmond
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressHamilton House Temple Avenue
London
EC4Y 0HA
Director NameMrs Kate Elizabeth Castellani
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCreative Director
Country of ResidenceItaly
Correspondence AddressC/O Slig Law Llp Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DA
Director NameMr Jesmond Pawley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(same day as company formation)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressSlig Law Llp Hamilton House
1 Temple Avenue
London
EC4Y 0HA

Location

Registered AddressC/O Slig Law Llp Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

19 June 2023Registered office address changed from Slig Law Llp Hamilton House 1 Temple Avenue London EC4Y 0HA England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 June 2023 (1 page)
19 June 2023Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to C/O Slig Law Llp Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 June 2023 (1 page)
6 June 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
21 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
16 December 2021Change of details for Provincia Padovana Frati Minori Conventuali as a person with significant control on 22 November 2021 (2 pages)
5 November 2021Appointment of Mrs Kate Elizabeth Castellani as a director on 27 October 2021 (2 pages)
28 September 2021Termination of appointment of Jesmond Pawley as a director on 15 September 2021 (1 page)
16 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
15 October 2020Director's details changed for Mr Mario Conte on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Liam Patrick Redmond on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Kevin Roy Grant on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Jesmond Pawley on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Giancarlo Zamengo on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Ms Giorgia Sartori on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Gerard Thomas Mary Hanley on 15 October 2020 (2 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
29 September 2020Director's details changed for Mr Kevin Roy Grant on 29 September 2020 (2 pages)
28 September 2020Appointment of Gerard Thomas Mary Hanley as a director on 1 September 2020 (2 pages)
15 September 2020Withdrawal of a person with significant control statement on 15 September 2020 (2 pages)
15 September 2020Notification of Provincia Padovana Frati Minori Conventuali as a person with significant control on 12 February 2018 (2 pages)
14 September 2020Appointment of Mr Liam Patrick Redmond as a director on 1 September 2020 (2 pages)
16 April 2020Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to Slig Law Llp Hamilton House 1 Temple Avenue London EC4Y 0HA on 16 April 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
9 September 2019Director's details changed for Mr Kevin Roy Grant on 1 July 2019 (2 pages)
15 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
15 February 2019Registered office address changed from C/O Bates Wells Braithwaite 10 Queen Street Place London EC4R 1BE United Kingdom to 10 Queen Street Place London EC4R 1BE on 15 February 2019 (1 page)
28 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 March 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
12 February 2018Incorporation (33 pages)