20135 Milano
Italy
Director Name | Mr Valerio Fonseca |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 April 2022(7 years after company formation) |
Appointment Duration | 2 years |
Role | Ceo, Dove Vivo |
Country of Residence | Italy |
Correspondence Address | Viale Monte Nero 6 20135 Milano Italy |
Director Name | Mr William Parry |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(7 years after company formation) |
Appointment Duration | 2 years |
Role | Ceo, Altido |
Country of Residence | United Kingdom |
Correspondence Address | Arch 3 East Market Street Edinburgh EH8 8FS Scotland |
Director Name | Mr Andrew Paterson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Vacation Rental Management |
Country of Residence | Scotland |
Correspondence Address | Arch 3 East Market Street Edinburgh EH8 8FS Scotland |
Director Name | Mr Michael James Allen |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 April 2022) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Arch 3 East Market Street Edinburgh EH8 8FS Scotland |
Registered Address | Arch 3 East Market Street Edinburgh EH8 8FS Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
19 April 2021 | Delivered on: 21 April 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
21 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
11 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
22 November 2022 | Memorandum and Articles of Association (13 pages) |
22 November 2022 | Resolutions
|
21 November 2022 | Memorandum and Articles of Association (13 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
9 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of Michael James Allen as a director on 20 April 2022 (1 page) |
26 April 2022 | Appointment of Mrs Anna Casiraghi as a director on 20 April 2022 (2 pages) |
26 April 2022 | Appointment of Mr William Parry as a director on 20 April 2022 (2 pages) |
26 April 2022 | Appointment of Mr Valerio Fonseca as a director on 20 April 2022 (2 pages) |
10 February 2022 | Termination of appointment of Andrew Paterson as a director on 26 January 2022 (1 page) |
26 November 2021 | Director's details changed for Mr Michael James Allen on 26 November 2021 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with updates (5 pages) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
21 April 2021 | Registration of charge SC5025950001, created on 19 April 2021 (28 pages) |
13 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
1 May 2020 | Change of details for Eu Property Group Limited as a person with significant control on 9 October 2019 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (3 pages) |
30 January 2020 | Resolutions
|
27 January 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
3 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
21 October 2019 | Registered office address changed from Arch 1 East Market Street Edinburgh EH8 8FS Scotland to Arch 3 East Market Street Edinburgh EH8 8FS on 21 October 2019 (1 page) |
31 May 2019 | Cessation of Andrew Paterson as a person with significant control on 3 May 2019 (3 pages) |
31 May 2019 | Cessation of Michael James Allen as a person with significant control on 3 May 2019 (3 pages) |
31 May 2019 | Notification of Eu Property Group Limited as a person with significant control on 3 May 2019 (4 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
21 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
27 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 June 2017 | Registered office address changed from 3/1 Thistle Street South West Lane Edinburgh EH2 1EW Scotland to Arch 1 East Market Street Edinburgh EH8 8FS on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 3/1 Thistle Street South West Lane Edinburgh EH2 1EW Scotland to Arch 1 East Market Street Edinburgh EH8 8FS on 19 June 2017 (1 page) |
17 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
17 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
2 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
2 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
17 August 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
15 August 2016 | Appointment of Mr Michael James Allen as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Michael James Allen as a director on 15 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from 142, Flat 1F3 Brunton Gardens Montgomery Street Edinburgh EH7 5ET Scotland to 3/1 Thistle Street South West Lane Edinburgh EH2 1EW on 10 August 2016 (2 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Registered office address changed from 142, Flat 1F3 Brunton Gardens Montgomery Street Edinburgh EH7 5ET Scotland to 3/1 Thistle Street South West Lane Edinburgh EH2 1EW on 10 August 2016 (2 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|