Officers. Officer name: Mr Lorenzo Caprari. Change date: 2023-12-06. |
2023-12-06 |
View Report |
Accounts. Accounts type small. |
2023-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-30 |
View Report |
Persons with significant control. Psc name: Furness Insurance Services Limited. Change date: 2023-04-28. |
2023-05-05 |
View Report |
Address. Change date: 2023-04-28. New address: Hallmark Building 106 Fenchurch Street, 7th Floor London United Kingdom EC3M 5JF. Old address: 50 Fenchurch Street London EC3M 3JY. |
2023-04-28 |
View Report |
Accounts. Accounts type small. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-29 |
View Report |
Accounts. Accounts type small. |
2021-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-29 |
View Report |
Accounts. Accounts type small. |
2020-09-23 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-06 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Furness Insurance Services Limited. |
2020-07-06 |
View Report |
Officers. Change date: 2019-07-23. Officer name: Mr Lorenzo Caprari. |
2020-07-06 |
View Report |
Address. New address: C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD. |
2020-07-06 |
View Report |
Address. New address: C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD. |
2020-07-06 |
View Report |
Officers. Appointment date: 2020-06-09. Officer name: Mr Riccardo Russo. |
2020-06-23 |
View Report |
Officers. Appointment date: 2020-06-09. Officer name: Ms Ester Sanna Ferraiolo. |
2020-06-21 |
View Report |
Officers. Termination date: 2020-04-07. Officer name: Philip Molyneaux. |
2020-04-17 |
View Report |
Officers. Officer name: Mr Philip Molyneaux. Change date: 2019-09-11. |
2019-12-17 |
View Report |
Officers. Officer name: Mr Philip Molyneaux. Change date: 2019-09-11. |
2019-12-11 |
View Report |
Officers. Termination date: 2019-09-30. Officer name: Michael Logan Glover. |
2019-10-02 |
View Report |
Officers. Termination date: 2019-09-30. Officer name: Callidus Secretaries Limited. |
2019-10-02 |
View Report |
Accounts. Accounts type full. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-19 |
View Report |
Officers. Appointment date: 2019-04-01. Officer name: Mr Lorenzo Caprari. |
2019-04-01 |
View Report |
Accounts. Accounts type full. |
2018-10-02 |
View Report |
Officers. Officer name: Mr Bernardo Gozzi. Change date: 2018-07-19. |
2018-07-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-26 |
View Report |
Officers. Change date: 2018-04-20. Officer name: Callidus Secretaries Limited. |
2018-04-24 |
View Report |
Accounts. Accounts type full. |
2017-09-19 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Furness Insurance Services Limited. |
2017-07-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-29 |
View Report |
Officers. Appointment date: 2017-03-01. Officer name: Callidus Secretaries Limited. |
2017-03-09 |
View Report |
Accounts. Accounts type full. |
2016-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-20 |
View Report |
Officers. Change date: 2015-06-05. Officer name: Michael Logan Glover. |
2015-11-17 |
View Report |
Officers. Officer name: Callidus Secretaries Limited. Termination date: 2015-10-31. |
2015-11-02 |
View Report |
Accounts. Accounts type full. |
2015-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-25 |
View Report |
Mortgage. Charge number: 1. |
2015-02-26 |
View Report |
Accounts. Accounts type full. |
2014-07-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-08 |
View Report |
Accounts. Accounts type full. |
2013-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-02 |
View Report |
Address. Old address: 50 Fenchurch Street London EC3M 3JY. Change date: 2012-11-21. |
2012-11-21 |
View Report |
Address. Old address: Boundary House 7-17 Jewry Street London EC3N 2HP. Change date: 2012-11-21. |
2012-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-16 |
View Report |
Officers. Officer name: Mr Bernardo Gozzi. Change date: 2012-06-18. |
2012-07-11 |
View Report |
Accounts. Accounts type full. |
2012-06-21 |
View Report |
Auditors. Auditors resignation company. |
2012-02-06 |
View Report |