Giove
05024
Director Name | Mr Vincenzo Bianchi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 March 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mr Philip Lawrence |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(1 year, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mr John Benedict Morgan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Cottage Lane Marlbrook Bromsgrove Worcestershire B60 1DW |
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 400 other UK companies use this postal address |
10.2m at €1 | Sextant Consolidated LTD 99.95% Ordinary A |
---|---|
4.2k at €1.2 | Siro Srl 0.05% Ordinary |
- | OTHER 0.00% - |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
7 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
21 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
8 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
3 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
13 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
12 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 April 2019 | Director's details changed for Mr Vincenzo Bianchi on 17 April 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
30 May 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
29 April 2015 | Termination of appointment of John Benedict Morgan as a director on 15 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of John Benedict Morgan as a director on 15 April 2015 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 April 2015 | Appointment of Mr Philip Lawrence as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Philip Lawrence as a director on 1 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Vincenzo Bianchi on 15 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Vincenzo Bianchi on 15 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Vincenzo Bianchi on 15 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Vincenzo Bianchi on 15 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Philip Lawrence as a director on 1 April 2015 (2 pages) |
29 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
20 March 2014 | Appointment of Vincenzo Bianchi as a director (3 pages) |
20 March 2014 | Appointment of Vincenzo Bianchi as a director (3 pages) |
20 March 2014 | Appointment of Mr John Benedict Morgan as a director (3 pages) |
20 March 2014 | Appointment of Mr John Benedict Morgan as a director (3 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
5 March 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
5 March 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
18 February 2014 | Redenomination of shares. Statement of capital 5 February 2014 (4 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
18 February 2014 | Redenomination of shares. Statement of capital 5 February 2014 (4 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Redenomination of shares. Statement of capital 5 February 2014 (4 pages) |
18 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
21 November 2013 | Incorporation (20 pages) |
21 November 2013 | Incorporation (20 pages) |