Genova Ge
16145
Director Name | Mr Claudio De Martino |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 June 2010(same day as company formation) |
Role | Financial Manager |
Country of Residence | Italy |
Correspondence Address | Via N. Fabrizi 20/8 Genova 16148 |
Director Name | Luigi De Martino |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Pagano Doria 1/13b Genova 16126 |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2010(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mrs Wendy Elizabeth Jappy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Legal Secretary |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Valerio Percoco |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2014) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Pinecrest Gardens Bieldside Aberdeen AB15 9FL Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Cut Nuclear S.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,724 |
Cash | £33,812 |
Current Liabilities | £140,440 |
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 | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
8 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
26 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 June 2014 | Termination of appointment of Valerio Percoco as a director (1 page) |
30 June 2014 | Termination of appointment of Valerio Percoco as a director (1 page) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
24 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Director's details changed for Valerio Percoco on 30 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Valerio Percoco on 30 May 2011 (2 pages) |
1 October 2010 | Appointment of Valerio Percoco as a director (2 pages) |
1 October 2010 | Appointment of Valerio Percoco as a director (2 pages) |
30 June 2010 | Appointment of Mr Claudio De Martino as a director (2 pages) |
30 June 2010 | Appointment of Mr Sergio Cantarini as a director (2 pages) |
30 June 2010 | Termination of appointment of Wendy Jappy as a director (1 page) |
30 June 2010 | Termination of appointment of Wendy Jappy as a director (1 page) |
30 June 2010 | Appointment of Luigi De Martino as a director (2 pages) |
30 June 2010 | Appointment of Luigi De Martino as a director (2 pages) |
30 June 2010 | Appointment of Mr Claudio De Martino as a director (2 pages) |
30 June 2010 | Appointment of Mr Sergio Cantarini as a director (2 pages) |
4 June 2010 | Incorporation (24 pages) |
4 June 2010 | Incorporation (24 pages) |