Date | Description |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO NANNINI / 01/09/2022 |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES |
2022-09-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VM SPHERA S.L |
2022-09-26 |
update statutory_documents CESSATION OF MASSIMO NANNINI AS A PSC |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
2019-12-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-11-07 |
delete address UNIT 3 6/7 ST. MARY AT HILL LONDON UNITED KINGDOM EC3R 8EE |
2019-11-07 |
insert address 3RD FLOOR 207 REGENT STREET LONDON UNITED KINGDOM W1B 3HH |
2019-11-07 |
update registered_address |
2019-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2019 FROM
UNIT 3 6/7 ST. MARY AT HILL
LONDON
EC3R 8EE
UNITED KINGDOM |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
2019-03-07 |
delete address OFFICE 14 10-12 BACHES STREET LONDON UNITED KINGDOM N1 6DL |
2019-03-07 |
insert address UNIT 3 6/7 ST. MARY AT HILL LONDON UNITED KINGDOM EC3R 8EE |
2019-03-07 |
update registered_address |
2019-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2019 FROM
OFFICE 14 10-12 BACHES STREET
LONDON
N1 6DL
UNITED KINGDOM |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-08-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-07-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-05-11 |
delete address NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON SE1 1NL |
2018-05-11 |
insert address OFFICE 14 10-12 BACHES STREET LONDON UNITED KINGDOM N1 6DL |
2018-05-11 |
update registered_address |
2018-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2018 FROM
NKP HOUSE 3RD FLOOR FRONT
93-95 BOROUGH HIGH STREET
LONDON
SE1 1NL |
2018-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
2018-04-27 |
update statutory_documents DIRECTOR APPOINTED MR MASSIMO NANNINI |
2018-04-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSIMO NANNINI |
2018-04-27 |
update statutory_documents CESSATION OF GABRIELE DE BONO AS A PSC |
2018-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIELE DE BONO |
2018-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAC SECRETARY LIMITED |
2018-04-07 |
update company_status Active - Proposal to Strike off => Active |
2018-03-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-03-07 |
update company_status Active => Active - Proposal to Strike off |
2018-03-06 |
update statutory_documents FIRST GAZETTE |
2017-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-08-07 |
update company_status Active - Proposal to Strike off => Active |
2017-07-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2017-07-12 |
update statutory_documents COMPANY RESTORED ON 12/07/2017 |
2017-05-30 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2017-04-27 |
update company_status Active => Active - Proposal to Strike off |
2017-03-14 |
update statutory_documents FIRST GAZETTE |
2017-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2017-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2017-01-08 |
update company_status Active - Proposal to Strike off => Active |
2017-01-08 |
update returns_last_madeup_date 2014-03-03 => 2016-03-03 |
2017-01-08 |
update returns_next_due_date 2015-03-31 => 2017-03-31 |
2016-12-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-12-09 |
update statutory_documents 03/03/15 FULL LIST |
2016-12-09 |
update statutory_documents 03/03/16 FULL LIST |
2016-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIELE DE BONO / 03/03/2015 |
2016-12-09 |
update statutory_documents COMPANY RESTORED ON 09/12/2016 |
2015-10-27 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2015-08-12 |
update company_status Active => Active - Proposal to Strike off |
2015-07-14 |
update statutory_documents FIRST GAZETTE |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-10-07 |
update company_status Active - Proposal to Strike off => Active |
2014-09-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-09-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update company_status Active => Active - Proposal to Strike off |
2014-08-05 |
update statutory_documents FIRST GAZETTE |
2014-04-07 |
delete address NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON UNITED KINGDOM SE1 1NL |
2014-04-07 |
delete sic_code 74990 - Non-trading company |
2014-04-07 |
insert address NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON SE1 1NL |
2014-04-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-03 => 2014-03-03 |
2014-04-07 |
update returns_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-19 |
update statutory_documents 03/03/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-03-03 => 2013-03-03 |
2013-06-25 |
update returns_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
delete address 21 ST THOMAS STREET BRISTOL UNITED KINGDOM BS1 6JS |
2013-06-25 |
insert address NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON UNITED KINGDOM SE1 1NL |
2013-06-25 |
update registered_address |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-03 => 2013-12-31 |
2013-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2013 FROM
21 ST THOMAS STREET
BRISTOL
BS1 6JS
UNITED KINGDOM |
2013-04-26 |
update statutory_documents CORPORATE SECRETARY APPOINTED GAC SECRETARY LIMITED |
2013-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED |
2013-03-05 |
update statutory_documents 03/03/13 FULL LIST |
2012-11-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-31 |
update statutory_documents DIRECTOR APPOINTED MR GABRIELE DE BONO |
2012-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIANPAOLO MATTEUCCI |
2012-03-05 |
update statutory_documents 03/03/12 FULL LIST |
2011-03-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |