London
SW1A 1ER
Director Name | Mr David Anthony Giampaolo |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2008(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 16 St. James's Street London SW1A 1ER |
Secretary Name | Mr Stephen George Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Berkeley Square House Berkeley Square London |
Registered Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £15,000 |
Net Worth | -£32,065 |
Cash | £160 |
Current Liabilities | £60,193 |
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 | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
26 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
26 May 2020 | Full accounts made up to 31 December 2019 (13 pages) |
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 31 December 2018 (40 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (40 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
16 March 2018 | Notification of Private Investor Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (44 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (44 pages) |
8 May 2017 | Director's details changed for Mr Paul Scott Thomas on 17 March 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr David Anthony Giampaolo on 17 March 2016 (2 pages) |
8 May 2017 | Director's details changed for Mr David Anthony Giampaolo on 17 March 2016 (2 pages) |
8 May 2017 | Director's details changed for Mr Paul Scott Thomas on 17 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
20 July 2016 | Termination of appointment of Stephen George Geddes as a secretary on 19 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Stephen George Geddes as a secretary on 19 July 2016 (1 page) |
7 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
14 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
11 May 2015 | Director's details changed for Mr David Anthony Giampaolo on 27 March 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr David Anthony Giampaolo on 27 March 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Paul Scott Thomas on 27 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mr Paul Scott Thomas on 27 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 May 2014 | Secretary's details changed for Mr Stephen George Geddes on 28 June 2013 (1 page) |
9 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Secretary's details changed for Mr Stephen George Geddes on 28 June 2013 (1 page) |
9 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
1 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
26 April 2010 | Director's details changed for David Anthony Giampaolo on 1 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Stephen George Geddes on 1 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Paul Scott Thomas on 1 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Stephen George Geddes on 1 April 2010 (1 page) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for David Anthony Giampaolo on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Paul Scott Thomas on 1 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Stephen George Geddes on 1 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Paul Scott Thomas on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Anthony Giampaolo on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 October 2009 | Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page) |
9 October 2009 | Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page) |
3 July 2009 | Director's change of particulars / david giampaolo / 01/04/2009 (1 page) |
3 July 2009 | Director's change of particulars / david giampaolo / 01/04/2009 (1 page) |
7 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from collins house rutland square edinburgh EH1 2AA (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from collins house rutland square edinburgh EH1 2AA (1 page) |
17 April 2008 | Incorporation (20 pages) |
17 April 2008 | Incorporation (20 pages) |