London
EC4A 3BF
LLP Designated Member Name | Mr Fabio Labruna |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Building 4 New Street Square New Fetter Lane London EC4A 3BF |
LLP Designated Member Name | Mr Renato Nazzini |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 New Street Square New Fetter Lane London EC4A 3BF |
LLP Designated Member Name | Ms Virginie Antonella Colaiuta |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Status | Current |
Appointed | 01 March 2018(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Street Square New Fetter Lane London EC4A 3BF |
Registered Address | Building 4 New Street Square New Fetter Lane London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
16 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
26 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
25 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
26 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
13 October 2020 | Notification of Fabio Labruna as a person with significant control on 31 December 2019 (2 pages) |
12 October 2020 | Cessation of Virginie Antonella Colaiuta as a person with significant control on 31 December 2019 (1 page) |
12 October 2020 | Cessation of Renato Nazzini as a person with significant control on 31 December 2019 (1 page) |
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
29 May 2020 | Notification of Virginie Antonella Colaiuta as a person with significant control on 31 December 2019 (2 pages) |
29 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
27 May 2020 | Cessation of Felice D'acquisto as a person with significant control on 31 December 2019 (1 page) |
27 May 2020 | Cessation of Fabio Labruna as a person with significant control on 31 December 2019 (1 page) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 September 2018 | Appointment of Ms Virginie Antonella Colaiuta as a member on 1 March 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 July 2017 | Notification of Fabio Labruna as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Renato Nazzini as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Felice D'acquisto as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Fabio Labruna as a person with significant control on 20 May 2017 (2 pages) |
5 July 2017 | Notification of Renato Nazzini as a person with significant control on 20 May 2017 (2 pages) |
5 July 2017 | Notification of Felice D'acquisto as a person with significant control on 20 May 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
9 December 2016 | Registered office address changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Building 4 New Street Square New Fetter Lane London EC4A 3BF on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Building 4 New Street Square New Fetter Lane London EC4A 3BF on 9 December 2016 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 June 2016 | Annual return made up to 20 May 2016 (4 pages) |
20 June 2016 | Annual return made up to 20 May 2016 (4 pages) |
15 February 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
15 February 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
15 September 2015 | Registered office address changed from 253 Gray's Inn Road London WC1X 8QT United Kingdom to 25 Southampton Buildings London WC2A 1AL on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 253 Gray's Inn Road London WC1X 8QT United Kingdom to 25 Southampton Buildings London WC2A 1AL on 15 September 2015 (1 page) |
20 May 2015 | Incorporation of a limited liability partnership (5 pages) |
20 May 2015 | Incorporation of a limited liability partnership (5 pages) |