Company NameConti Carwil Ltd
Company StatusActive
Company Number10679431
CategoryPrivate Limited Company
Incorporation Date20 March 2017(7 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Jean Frederic Brion
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBelgian
StatusCurrent
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSneeuwbeslaan Sneeuwbeslaan 14
Wilrijk, Be-2610
Belgium
Director NameMr Fulvio Carlini
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed20 March 2017(same day as company formation)
RoleOwner & Manager
Country of ResidenceMonaco
Correspondence AddressLe Soleil D'Or - 20, Bd. Rainer Iii Port De Monaco
98000 Monaco
Monaco
Director NameMiss Gabriella Reghellin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed20 March 2017(same day as company formation)
RoleOwner & Manager
Country of ResidenceMonaco
Correspondence AddressLe Soleil D'Or - 20, Bd. Rainer Iii Port De Monaco
98000 Monaco
Monaco
Director NameMr Gregory Brion
Date of BirthApril 1985 (Born 39 years ago)
NationalityBelgian
StatusCurrent
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSneeuwbeslaan Sneeuwbeslaan 14
Wilrijk
Belgium
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed20 March 2017(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered AddressVision Co-Working, Saxon House
27 Duke Street
Chelmsford
Essex
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

13 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
8 September 2023Notification of Conti 7 Nv as a person with significant control on 20 March 2017 (2 pages)
8 September 2023Cessation of Jean Frédéric Brion as a person with significant control on 20 March 2017 (1 page)
8 September 2023Notification of Marine Chartering Services as a person with significant control on 20 March 2017 (2 pages)
8 September 2023Cessation of Gabriella Reghellin as a person with significant control on 9 September 2022 (1 page)
13 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
8 September 2022Notification of Gabriella Reghellin as a person with significant control on 18 January 2022 (2 pages)
8 September 2022Cessation of Fulvio Carlini as a person with significant control on 18 April 2022 (1 page)
5 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
3 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
17 February 2022Director's details changed for Mr Jean Frederic Brion on 10 February 2022 (2 pages)
17 February 2022Director's details changed for Mr Gregory Brion on 10 February 2022 (2 pages)
4 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 April 2021Register 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 2021Register 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 2021Register(s) moved to registered office address Vision Co-Working, Saxon House 27 Duke Street Chelmsford Essex CM1 1HT (1 page)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
24 December 2020Termination of appointment of Intertrust (Uk) Limited as a secretary on 24 December 2020 (1 page)
28 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 July 2020Notification of Jean Frédéric Brion as a person with significant control on 20 March 2017 (2 pages)
1 July 2020Notification of Fulvio Carlini as a person with significant control on 20 March 2017 (2 pages)
25 June 2020Withdrawal of a person with significant control statement on 25 June 2020 (2 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
17 April 2020Register 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 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
27 February 2020Registered 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 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
30 March 2017Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page)
30 March 2017Register 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 2017Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page)
30 March 2017Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page)
30 March 2017Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page)
30 March 2017Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page)
30 March 2017Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page)
30 March 2017Register 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 2017Appointment of Intertrust (Uk) Limited as a secretary on 20 March 2017 (2 pages)
29 March 2017Appointment of Intertrust (Uk) Limited as a secretary on 20 March 2017 (2 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 1,000
(30 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 1,000
(30 pages)