Wilrijk, Be-2610
Belgium
Director Name | Mr Fulvio Carlini |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 March 2017(same day as company formation) |
Role | Owner & Manager |
Country of Residence | Monaco |
Correspondence Address | Le Soleil D'Or - 20, Bd. Rainer Iii Port De Monaco 98000 Monaco Monaco |
Director Name | Miss Gabriella Reghellin |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 March 2017(same day as company formation) |
Role | Owner & Manager |
Country of Residence | Monaco |
Correspondence Address | Le Soleil D'Or - 20, Bd. Rainer Iii Port De Monaco 98000 Monaco Monaco |
Director Name | Mr Gregory Brion |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Sneeuwbeslaan Sneeuwbeslaan 14 Wilrijk Belgium |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2017(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | Vision Co-Working, Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
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 | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
13 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Notification of Conti 7 Nv as a person with significant control on 20 March 2017 (2 pages) |
8 September 2023 | Cessation of Jean Frédéric Brion as a person with significant control on 20 March 2017 (1 page) |
8 September 2023 | Notification of Marine Chartering Services as a person with significant control on 20 March 2017 (2 pages) |
8 September 2023 | Cessation of Gabriella Reghellin as a person with significant control on 9 September 2022 (1 page) |
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
13 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
8 September 2022 | Notification of Gabriella Reghellin as a person with significant control on 18 January 2022 (2 pages) |
8 September 2022 | Cessation of Fulvio Carlini as a person with significant control on 18 April 2022 (1 page) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
3 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
17 February 2022 | Director's details changed for Mr Jean Frederic Brion on 10 February 2022 (2 pages) |
17 February 2022 | Director's details changed for Mr Gregory Brion on 10 February 2022 (2 pages) |
4 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 April 2021 | Register inspection address has been changed from Vision Co-Working, Saxon House 27 Duke Street Chelmsford England CM1 1HT England to Vision Co-Working, Saxon House 27 Duke Street Chelmsford CM1 1HT (1 page) |
20 April 2021 | Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Vision Co-Working, Saxon House 27 Duke Street Chelmsford England CM1 1HT (1 page) |
19 April 2021 | Register(s) moved to registered office address Vision Co-Working, Saxon House 27 Duke Street Chelmsford Essex CM1 1HT (1 page) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
24 December 2020 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 24 December 2020 (1 page) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 July 2020 | Notification of Jean Frédéric Brion as a person with significant control on 20 March 2017 (2 pages) |
1 July 2020 | Notification of Fulvio Carlini as a person with significant control on 20 March 2017 (2 pages) |
25 June 2020 | Withdrawal of a person with significant control statement on 25 June 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
17 April 2020 | Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX (1 page) |
17 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
27 February 2020 | Registered office address changed from 15 Bishopsgate London EC2N 3AR England to Vision Co-Working, Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 27 February 2020 (1 page) |
2 September 2019 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS United Kingdom to 15 Bishopsgate London EC2N 3AR on 2 September 2019 (1 page) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
30 March 2017 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page) |
30 March 2017 | Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 35 Great St Helen's London EC3A 6AP (1 page) |
30 March 2017 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page) |
30 March 2017 | Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page) |
30 March 2017 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page) |
30 March 2017 | Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page) |
30 March 2017 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page) |
30 March 2017 | Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 35 Great St Helen's London EC3A 6AP (1 page) |
29 March 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 20 March 2017 (2 pages) |
29 March 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 20 March 2017 (2 pages) |
20 March 2017 | Incorporation Statement of capital on 2017-03-20
|
20 March 2017 | Incorporation Statement of capital on 2017-03-20
|