Company NameGavioli Ltd
DirectorsGiuseppe Martorana and Grahame George Scott McGirr
Company StatusActive
Company Number11756989
CategoryPrivate Limited Company
Incorporation Date9 January 2019(5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1593Manufacture of wines
SIC 11020Manufacture of wine from grape
Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Giuseppe Martorana
Date of BirthJuly 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed09 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 High Street
Hoddesdon
EN11 8SX
Director NameMr Grahame George Scott McGirr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Hoddesdon
EN11 8SX

Location

Registered Address21 High Street
Hoddesdon
EN11 8SX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

4 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
20 January 2021Cessation of Giuseppe Martorana as a person with significant control on 1 February 2020 (1 page)
20 January 2021Notification of Martorana Investments Ltd as a person with significant control on 1 February 2020 (1 page)
20 January 2021Cessation of Grahame Mcgirr as a person with significant control on 1 February 2020 (1 page)
20 January 2021Notification of Naissance Uk Ltd as a person with significant control on 1 February 2020 (1 page)
20 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
1 December 2020Registered office address changed from 20 Hornton Street Kensington London W8 4NR United Kingdom to 21 High Street Hoddesdon EN11 8SX on 1 December 2020 (1 page)
1 December 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
26 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
9 January 2019Incorporation
Statement of capital on 2019-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)