Company NameViaro Investment Limited
DirectorFrancesco Mazzagatti
Company StatusActive
Company Number12369869
CategoryPrivate Limited Company
Incorporation Date18 December 2019(4 years, 4 months ago)

Business Activity

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

Director

Director NameMr Francesco Mazzagatti
Date of BirthMarch 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed18 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD

Location

Registered Address5th Floor Viaro House
20-23 Holborn
London
EC1N 2JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

6 October 2023Registered office address changed from 5th Floor Halton House 20-23 Holborn London EC1N 2JD England to 5th Floor Viaro House 20-23 Holborn London EC1N 2JD on 6 October 2023 (1 page)
25 September 2023Group of companies' accounts made up to 31 December 2022 (77 pages)
31 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
4 May 2022Group of companies' accounts made up to 31 December 2021 (74 pages)
4 January 2022Confirmation statement made on 17 December 2021 with updates (4 pages)
10 September 2021Group of companies' accounts made up to 31 December 2020 (68 pages)
23 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 135,000,100
(3 pages)
5 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
19 January 2021Statement of capital following an allotment of shares on 20 November 2020
  • GBP 108,000,100
(3 pages)
1 October 2020Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Dac Beachcroft Llp the Walbrook Building 25 Walbrook London EC4N 8AF (1 page)
21 September 2020Director's details changed for Francesco Mazzagatti on 11 September 2020 (2 pages)
18 September 2020Change of details for Francesco Mazzagatti as a person with significant control on 11 September 2020 (2 pages)
17 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2020Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR United Kingdom to 5th Floor Halton House 20-23 Holborn London EC1N 2JD on 11 September 2020 (1 page)
9 September 2020Statement of capital following an allotment of shares on 7 September 2020
  • GBP 94,000,100
(3 pages)
28 April 2020Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
28 April 2020Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
13 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 64,000,100
(4 pages)
18 December 2019Incorporation
Statement of capital on 2019-12-18
  • GBP 100
(27 pages)