Company NameItalian Corporate Shareholdings Ltd
DirectorAlberto Rossi
Company StatusActive
Company Number04389504
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alberto Rossi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBulgarian
StatusCurrent
Appointed03 October 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleBusiness Consultant
Country of ResidenceBulgaria
Correspondence Address142 Korkina Street
Korkina
02688
Director NameGiancarlo Rossi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed18 April 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 17 May 2009)
RoleAccountant
Correspondence AddressVia Fapanni 44
Venezia Mestre
I-30174
Italy
Secretary NameMaria Paola Marin
NationalityItalian
StatusResigned
Appointed18 April 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 17 May 2009)
RoleCompany Director
Correspondence AddressVia Fapanni 44
Venezia-Mestre
Italy
Director NameAlberto Rossi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2003(1 year, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 March 2014)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressVilla Baggio Korkina 142
Bobov Dol
2688
Bulgaria
Secretary NameYolanda Ruiz Puente
NationalitySpanish
StatusResigned
Appointed18 May 2009(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 2014)
RoleEmployee
Correspondence AddressCalle Virgen De Africa 31 B
Madrid
28027
Spain
Director NameMr Giancarlo Rossi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed27 March 2014(12 years after company formation)
Appointment Duration3 days (resigned 31 March 2014)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressLeamington House
Broad Street
Long Eaton
Nottinghamshire
NG10 4PN
Director NameMrs Yolanda Ruiz Puente
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed27 March 2014(12 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 2014)
RoleEntrepreneur
Country of ResidenceSpain
Correspondence AddressLeamington House
Broad Street
Long Eaton
Nottinghamshire
NG10 4PN
Director NameMr Dragan Petrov Tsankov
Date of BirthMay 1975 (Born 49 years ago)
NationalityBulgarian
StatusResigned
Appointed20 August 2014(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 February 2018)
RoleSelf Employed
Country of ResidenceBulgaria
Correspondence AddressLeamington House
Broad Street
Long Eaton
Nottinghamshire
NG10 4PN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameEverclean Services S.R.O. (Corporation)
StatusResigned
Appointed08 February 2018(15 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 October 2018)
Correspondence Address1 Partizanska 1
Malacky
90101

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£839

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

11 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
16 April 2020Registered office address changed from Leamington House Broad Street Long Eaton Nottinghamshire NG10 4PN to International House 61 Mosley Street Manchester M2 3HZ on 16 April 2020 (1 page)
15 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-13
(3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 November 2019Change of details for Alberto Rossi as a person with significant control on 4 November 2019 (2 pages)
15 November 2019Director's details changed for Alberto Rossi on 4 November 2019 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
3 October 2018Appointment of Alberto Rossi as a director on 3 October 2018 (2 pages)
3 October 2018Notification of Alberto Rossi as a person with significant control on 3 October 2018 (2 pages)
3 October 2018Cessation of Everclean Services S.R.O. as a person with significant control on 3 October 2018 (1 page)
3 October 2018Termination of appointment of Everclean Services S.R.O. as a director on 3 October 2018 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 February 2018Withdrawal of a person with significant control statement on 8 February 2018 (2 pages)
8 February 2018Notification of Everclean Services S.R.O. as a person with significant control on 8 February 2018 (1 page)
8 February 2018Appointment of Everclean Services S.R.O. as a director on 8 February 2018 (2 pages)
8 February 2018Termination of appointment of Dragan Petrov Tsankov as a director on 8 February 2018 (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
20 August 2014Appointment of Mr. Dragan Petrov Tsankov as a director on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of Yolanda Ruiz Puente as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Yolanda Ruiz Puente as a director on 20 August 2014 (1 page)
20 August 2014Appointment of Mr. Dragan Petrov Tsankov as a director on 20 August 2014 (2 pages)
31 March 2014Termination of appointment of Giancarlo Rossi as a director (1 page)
31 March 2014Termination of appointment of Giancarlo Rossi as a director (1 page)
30 March 2014Termination of appointment of Yolanda Ruiz Puente as a secretary (1 page)
30 March 2014Termination of appointment of Alberto Rossi as a director (1 page)
30 March 2014Appointment of Mr Giancarlo Rossi as a director (2 pages)
30 March 2014Appointment of Mrs Yolanda Ruiz Puente as a director (2 pages)
30 March 2014Appointment of Mrs Yolanda Ruiz Puente as a director (2 pages)
30 March 2014Appointment of Mr Giancarlo Rossi as a director (2 pages)
30 March 2014Termination of appointment of Alberto Rossi as a director (1 page)
30 March 2014Termination of appointment of Yolanda Ruiz Puente as a secretary (1 page)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
3 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Company name changed a r investments (uk) LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2013Company name changed a r investments (uk) LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
22 April 2012Secretary's details changed for Yolnda Ruiz Puente on 7 March 2012 (1 page)
22 April 2012Secretary's details changed for Yolnda Ruiz Puente on 7 March 2012 (1 page)
22 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
22 April 2012Secretary's details changed for Yolnda Ruiz Puente on 7 March 2012 (1 page)
20 April 2012Director's details changed for Alberto Rossi on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Alberto Rossi on 20 April 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 7 March 2011 (14 pages)
13 May 2011Annual return made up to 7 March 2011 (14 pages)
13 May 2011Annual return made up to 7 March 2011 (14 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 7 March 2010 (14 pages)
5 May 2010Annual return made up to 7 March 2010 (14 pages)
5 May 2010Annual return made up to 7 March 2010 (14 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 May 2009Appointment terminated secretary maria marin (1 page)
28 May 2009Secretary appointed yolnda ruiz puente (2 pages)
28 May 2009Appointment terminated secretary maria marin (1 page)
28 May 2009Appointment terminated director giancarlo rossi (1 page)
28 May 2009Appointment terminated director giancarlo rossi (1 page)
28 May 2009Secretary appointed yolnda ruiz puente (2 pages)
4 May 2009Return made up to 07/03/09; full list of members (7 pages)
4 May 2009Return made up to 07/03/09; full list of members (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 August 2008Return made up to 07/03/08; full list of members (8 pages)
14 August 2008Return made up to 07/03/08; full list of members (8 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
27 April 2007Return made up to 07/03/07; full list of members; amend (5 pages)
27 April 2007Return made up to 07/03/07; full list of members; amend (5 pages)
25 April 2007Return made up to 07/03/07; full list of members (5 pages)
25 April 2007Return made up to 07/03/07; full list of members (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 07/03/05; full list of members (7 pages)
29 April 2005Return made up to 07/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 June 2004Return made up to 07/03/04; full list of members (7 pages)
4 June 2004Return made up to 07/03/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
16 July 2003Return made up to 07/03/03; full list of members (6 pages)
16 July 2003Return made up to 07/03/03; full list of members (6 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
24 July 2002Company name changed nametrak LIMITED\certificate issued on 24/07/02 (2 pages)
24 July 2002Company name changed nametrak LIMITED\certificate issued on 24/07/02 (2 pages)
19 July 2002Registered office changed on 19/07/02 from: leamington house broad street long eaton nottinghamshire NG10 4PN (1 page)
19 July 2002Registered office changed on 19/07/02 from: leamington house broad street long eaton nottinghamshire NG10 4PN (1 page)
26 June 2002Registered office changed on 26/06/02 from: po box 6 long eaton nottingham NG10 4PN (1 page)
26 June 2002Registered office changed on 26/06/02 from: po box 6 long eaton nottingham NG10 4PN (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 April 2002Registered office changed on 23/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
7 March 2002Incorporation (6 pages)
7 March 2002Incorporation (6 pages)