Company NameAluna Partners Ltd
DirectorsVictor Garcia Rivera and Stefano Sciacca
Company StatusActive
Company Number13164385
CategoryPrivate Limited Company
Incorporation Date28 January 2021(3 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Victor Garcia Rivera
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed28 January 2021(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Stefano Sciacca
Date of BirthMarch 1993 (Born 31 years ago)
NationalityItalian
StatusCurrent
Appointed28 January 2021(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Federico Suarez
Date of BirthMarch 1968 (Born 56 years ago)
NationalityColombian
StatusResigned
Appointed30 March 2022(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2023)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Berkeley Square House Berkeley Square
London
W1J 6BD

Location

Registered Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 2 weeks ago)
Next Return Due11 February 2025 (9 months, 4 weeks from now)

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with updates (5 pages)
7 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
7 November 2023Cancellation of shares. Statement of capital on 13 October 2023
  • GBP 2
(4 pages)
26 October 2023Confirmation statement made on 26 October 2023 with updates (5 pages)
26 October 2023Cessation of Federico Suarez as a person with significant control on 13 October 2023 (1 page)
16 October 2023Termination of appointment of Federico Suarez as a director on 13 October 2023 (1 page)
2 October 2023Change of details for Mr Victor Garcia Rivera as a person with significant control on 2 October 2023 (2 pages)
2 October 2023Director's details changed for Mr Stefano Sciacca on 2 October 2023 (2 pages)
2 October 2023Director's details changed for Mr Victor Garcia Rivera on 2 October 2023 (2 pages)
2 October 2023Change of details for Mr Federico Suarez as a person with significant control on 2 October 2023 (2 pages)
2 October 2023Change of details for Mr Stefano Sciacca as a person with significant control on 2 October 2023 (2 pages)
2 October 2023Director's details changed for Mr Federico Suarez on 2 October 2023 (2 pages)
2 October 2023Registered office address changed from First Floor, Lipton House Stanbridge Road Leighton Buzzard Beds LU7 4QQ England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 2 October 2023 (1 page)
4 July 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
6 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
15 July 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
11 July 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
30 March 2022Notification of Federico Suarez as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Appointment of Mr Federico Suarez as a director on 30 March 2022 (2 pages)
30 March 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 3
(3 pages)
8 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
14 December 2021Director's details changed for Mr Victor Garcia Rivera on 14 December 2021 (2 pages)
14 December 2021Change of details for Mr Victor Garcia Rivera as a person with significant control on 14 December 2021 (2 pages)
28 May 2021Change of details for Mr Victor Garcia Rivera as a person with significant control on 28 May 2021 (2 pages)
28 May 2021Registered office address changed from Flat 1 22 Park Road London W4 3HH England to First Floor, Lipton House Stanbridge Road Leighton Buzzard Beds LU7 4QQ on 28 May 2021 (1 page)
28 May 2021Change of details for Mr Stefano Sciacca as a person with significant control on 28 May 2021 (2 pages)
28 May 2021Director's details changed for Mr Stefano Sciacca on 28 May 2021 (2 pages)
28 May 2021Director's details changed for Mr Victor Garcia Rivera on 28 May 2021 (2 pages)
28 January 2021Incorporation
Statement of capital on 2021-01-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)