Company NameCasa Collective Ltd
Company StatusActive
Company Number12211716
CategoryPrivate Limited Company
Incorporation Date17 September 2019(4 years, 7 months ago)
Previous NameFTC Century 178 (UK) Co., Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMr Nabil Aquedim
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(3 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 7th Floor, 50 Broadway
London
SW1H 0DB
Director NameClaire Camplisson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(3 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 7th Floor, 50 Broadway
London
SW1H 0DB
Director NameTristan Le Gouz De Saint-Seine
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityFrench
StatusCurrent
Appointed14 September 2023(3 years, 12 months after company formation)
Appointment Duration7 months, 1 week
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 7th Floor, 50 Broadway
London
SW1H 0DB
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed04 August 2023(3 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Bingbin Xu
Date of BirthDecember 1980 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed17 September 2019(same day as company formation)
RoleVice President And Managing Director
Country of ResidenceChina
Correspondence AddressRoom 1102 Tower 2, Soho Tianshan Square
1717 Tianshan Road
Shanghai
China
Director NameAlessandro Dassi
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed02 August 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 18 & 19 Part First Floor The Royal Exchange
London
EC3V 3LN
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 September 2019(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed01 February 2021(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2023)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressSuite 4
7th Floor, 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

2 March 2021Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 6 February 2021 (1 page)
3 February 2021Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 3 February 2021 (1 page)
2 February 2021Appointment of Reed Smith Corporate Services Limited as a secretary on 1 February 2021 (2 pages)
15 January 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
21 October 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
26 May 2020Statement of capital following an allotment of shares on 21 May 2020
  • GBP 0.1
(3 pages)
27 March 2020Confirmation statement made on 18 September 2019 with updates (3 pages)
20 March 2020Confirmation statement made on 17 September 2019 with updates (3 pages)
17 September 2019Incorporation
Statement of capital on 2019-09-17
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)