Principality Of Monaco
98000
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Hugh Mitcalfe |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 January 2019) |
Role | Retired |
Correspondence Address | Milton Brodie Forres Morayshire IV36 2UA Scotland |
Director Name | Armando Giovinetti |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 June 2004(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 April 2019) |
Role | Entrepreneur |
Correspondence Address | 42 Quai Jean Charles Ray Montecarlo |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
21 at £1000 | Armando Giovinetti 60.00% Ordinary |
---|---|
7 at £1000 | Alessandra Giovinetti 20.00% Ordinary |
7 at £1000 | Fabio Massimo Giovinetti 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,006 |
Cash | £788 |
Current Liabilities | £8,794 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
---|---|
28 November 2017 | Director's details changed for Fabio Massimo Giovinetti on 28 November 2017 (2 pages) |
10 June 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
8 May 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
23 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
4 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
16 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
6 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
17 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
27 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
10 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
28 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
23 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
17 June 2004 | Ad 03/06/04--------- £ si 34@1000=34000 £ ic 1/34001 (2 pages) |
11 June 2004 | Conve 03/06/04 (1 page) |
11 June 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
11 June 2004 | Resolutions
|
11 June 2004 | £ nc 100/35000 03/06/04 (1 page) |
7 June 2004 | New director appointed (3 pages) |
7 June 2004 | New director appointed (3 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
12 March 2004 | Company name changed camvo 95 LIMITED\certificate issued on 12/03/04 (2 pages) |
25 November 2003 | Incorporation (21 pages) |