Company NameAmplifon United Kingdom Limited
Company StatusActive
Company Number05803524
CategoryPrivate Limited Company
Incorporation Date3 May 2006(18 years ago)
Previous Name3501st Single Member Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGabriele Galli
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2017(10 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameMrs Paula Cave-Ertugrul
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameZane Anthony Kevin Michael Falconer
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Secretary NameZane Anthony Kevin Michael Falconer
StatusCurrent
Appointed15 January 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameAlessandro Chiono
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed07 June 2006(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address9 Woodbank
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameFranco Moscetti
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed07 June 2006(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Secretary NameMr Andrew Raymond Webb
NationalityBritish
StatusResigned
Appointed17 May 2007(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUltravox House
Styal Road
Manchester
M22 5WY
Director NameMr Andrew Raymond Webb
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 03 October 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUltravox House
Styal Road
Manchester
M22 5WY
Director NameMr Jeffrey Joseph Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smithy House
3 Broad Lane Grappenhall
Warrington
WA4 3ER
Director NameSteven Fleming
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameGilbert Ferraroli
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed23 December 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2014)
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameGavin John Chadwick
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 2017)
RoleSales & Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Secretary NameGavin John Chadwick
StatusResigned
Appointed03 October 2011(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameUgo Giorcelli
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed24 April 2014(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2017)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressGateway House Styal Road
Manchester
M22 5WY
Secretary NameVicki Clare Milton
StatusResigned
Appointed14 August 2014(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 2021)
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
M22 5WY
Director NameEnrico Vita
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2014(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2017)
RoleCEO
Country of ResidenceItaly
Correspondence AddressVia Ripamonti 133
Milan
20141
Director NameCraig Stevens
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2015(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2017)
RoleMarket Director
Country of ResidenceGermany
Correspondence AddressGateway House Styal Road
Manchester
M22 5WY
Director NameGiuseppe Manzo
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2017(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2019)
RoleMarket Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameVicki Clare Milton
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
M22 5WY
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitewww.amplifon.com
Telephone0845 2411979
Telephone regionUnknown

Location

Registered AddressGateway House
Styal Road
Manchester
Greater Manchester
M22 5WY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

87m at £1Amplifon Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,897,000
Cash£501,000
Current Liabilities£21,278,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 1 day from now)

Charges

27 November 2009Delivered on: 12 December 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 January 2021Appointment of Zane Anthony Kevin Michael Falconer as a secretary on 15 January 2021 (2 pages)
30 January 2021Termination of appointment of Vicki Clare Milton as a director on 15 January 2021 (1 page)
16 December 2020Full accounts made up to 31 December 2019 (23 pages)
12 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
20 March 2020Appointment of Zane Anthony Kevin Michael Falconer as a director on 19 March 2020 (2 pages)
19 March 2020Director's details changed for Vicki Clare Milton on 25 January 2019 (2 pages)
23 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 130,951,168
(3 pages)
19 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 129,451,168
(3 pages)
7 October 2019Full accounts made up to 31 December 2018 (21 pages)
26 July 2019Appointment of Mrs Paula Cave-Ertugrul as a director on 17 July 2019 (2 pages)
26 July 2019Termination of appointment of Giuseppe Manzo as a director on 17 July 2019 (1 page)
22 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
17 May 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 124,451,168
(3 pages)
23 November 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 119,790,423
(3 pages)
26 September 2018Full accounts made up to 31 December 2017 (21 pages)
14 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 112,290,423
(3 pages)
10 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 112,290,423
(3 pages)
7 June 2017Full accounts made up to 31 December 2016 (20 pages)
7 June 2017Full accounts made up to 31 December 2016 (20 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
8 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 102,500,000
(3 pages)
8 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 102,500,000
(3 pages)
11 April 2017Appointment of Vicki Clare Milton as a director on 30 March 2017 (2 pages)
11 April 2017Appointment of Vicki Clare Milton as a director on 30 March 2017 (2 pages)
11 April 2017Termination of appointment of Gavin John Chadwick as a director on 30 March 2017 (1 page)
11 April 2017Termination of appointment of Gavin John Chadwick as a director on 30 March 2017 (1 page)
8 March 2017Termination of appointment of Enrico Vita as a director on 1 March 2017 (1 page)
8 March 2017Appointment of Gabriele Galli as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Enrico Vita as a director on 1 March 2017 (1 page)
8 March 2017Appointment of Gabriele Galli as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Ugo Giorcelli as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Ugo Giorcelli as a director on 1 March 2017 (1 page)
8 March 2017Appointment of Giuseppe Manzo as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Craig Stevens as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Craig Stevens as a director on 1 March 2017 (1 page)
8 March 2017Appointment of Giuseppe Manzo as a director on 1 March 2017 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (20 pages)
22 September 2016Full accounts made up to 31 December 2015 (20 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 94,500,000
(7 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 94,500,000
(7 pages)
10 May 2016Director's details changed for Enrico Vita on 22 October 2015 (2 pages)
10 May 2016Director's details changed for Enrico Vita on 22 October 2015 (2 pages)
22 March 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 94,500,000
(3 pages)
22 March 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 94,500,000
(3 pages)
11 August 2015Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page)
11 August 2015Appointment of Craig Stevens as a director on 1 July 2015 (2 pages)
11 August 2015Appointment of Craig Stevens as a director on 1 July 2015 (2 pages)
11 August 2015Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page)
11 August 2015Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page)
11 August 2015Appointment of Craig Stevens as a director on 1 July 2015 (2 pages)
17 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 87,000,000
(7 pages)
17 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 87,000,000
(7 pages)
17 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 87,000,000
(7 pages)
10 April 2015Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages)
10 April 2015Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages)
10 April 2015Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages)
25 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 87,000,000
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 87,000,000
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 87,000,000
(3 pages)
3 March 2015Full accounts made up to 31 December 2014 (17 pages)
3 March 2015Full accounts made up to 31 December 2014 (17 pages)
19 September 2014Appointment of Enrico Vita as a director on 1 September 2014 (2 pages)
19 September 2014Termination of appointment of Franco Moscetti as a director on 1 September 2014 (1 page)
19 September 2014Termination of appointment of Franco Moscetti as a director on 1 September 2014 (1 page)
19 September 2014Appointment of Enrico Vita as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Enrico Vita as a director on 1 September 2014 (2 pages)
19 September 2014Termination of appointment of Franco Moscetti as a director on 1 September 2014 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
20 August 2014Termination of appointment of Gavin John Chadwick as a secretary on 14 August 2014 (1 page)
20 August 2014Appointment of Vicki Clare Milton as a secretary on 14 August 2014 (2 pages)
20 August 2014Termination of appointment of Gavin John Chadwick as a secretary on 14 August 2014 (1 page)
20 August 2014Appointment of Vicki Clare Milton as a secretary on 14 August 2014 (2 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 69,100,000
(6 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 69,100,000
(6 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 69,100,000
(6 pages)
6 May 2014Appointment of Ugo Giorcelli as a director (2 pages)
6 May 2014Termination of appointment of Gilbert Ferraroli as a director (1 page)
6 May 2014Appointment of Ugo Giorcelli as a director (2 pages)
6 May 2014Termination of appointment of Gilbert Ferraroli as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
9 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 69,100,000
(4 pages)
9 August 2013Statement of company's objects (2 pages)
9 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 69,100,000
(4 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 August 2013Statement of company's objects (2 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (20 pages)
1 October 2012Full accounts made up to 31 December 2011 (20 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
1 December 2011Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages)
27 October 2011Appointment of Gavin John Chadwick as a secretary (1 page)
27 October 2011Termination of appointment of Andrew Webb as a secretary (1 page)
27 October 2011Appointment of Gavin John Chadwick as a secretary (1 page)
27 October 2011Termination of appointment of Andrew Webb as a director (1 page)
27 October 2011Appointment of Gavin John Chadwick as a director (2 pages)
27 October 2011Appointment of Gavin John Chadwick as a director (2 pages)
27 October 2011Termination of appointment of Andrew Webb as a director (1 page)
27 October 2011Termination of appointment of Andrew Webb as a secretary (1 page)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
14 September 2010Full accounts made up to 31 December 2009 (21 pages)
14 September 2010Full accounts made up to 31 December 2009 (21 pages)
15 July 2010Auditor's resignation (1 page)
15 July 2010Auditor's resignation (1 page)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Franco Moscetti on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gilbert Ferraroli on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page)
23 February 2010Director's details changed for Steven Fleming on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Franco Moscetti on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gilbert Ferraroli on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gilbert Ferraroli on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Franco Moscetti on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Steven Fleming on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Steven Fleming on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page)
23 February 2010Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page)
12 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 October 2009Full accounts made up to 31 December 2008 (17 pages)
26 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 September 2009Resolutions
  • RES13 ‐ Conflict of interest 31/10/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 September 2009Resolutions
  • RES13 ‐ Conflict of interest 31/10/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 September 2009Nc inc already adjusted 31/10/08 (1 page)
24 September 2009Nc inc already adjusted 31/10/08 (1 page)
24 September 2009Capitals not rolled up (2 pages)
24 September 2009Capitals not rolled up (2 pages)
27 May 2009Full accounts made up to 31 December 2007 (16 pages)
27 May 2009Full accounts made up to 31 December 2007 (16 pages)
19 May 2009Return made up to 03/05/09; full list of members (6 pages)
19 May 2009Return made up to 03/05/09; full list of members (6 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Location of debenture register (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Location of debenture register (1 page)
26 February 2009Resolutions
  • RES13 ‐ Accept resignation of dir 31/12/2008
(2 pages)
26 February 2009Resolutions
  • RES13 ‐ Accept resignation of dir 31/12/2008
(2 pages)
11 February 2009Appointment terminate, director alessandro chiono logged form (1 page)
11 February 2009Appointment terminate, director alessandro chiono logged form (1 page)
10 February 2009Appointment terminated director alessandro chiono (1 page)
10 February 2009Appointment terminated director alessandro chiono (1 page)
7 January 2009Director appointed gilbert ferraroli (1 page)
7 January 2009Director appointed steven fleming (1 page)
7 January 2009Director appointed gilbert ferraroli (1 page)
7 January 2009Director appointed steven fleming (1 page)
15 July 2008Return made up to 03/05/08; full list of members (6 pages)
15 July 2008Director's change of particulars / andrew webb / 17/09/2007 (1 page)
15 July 2008Director's change of particulars / andrew webb / 17/09/2007 (1 page)
15 July 2008Return made up to 03/05/08; full list of members (6 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
31 December 2007Full accounts made up to 31 December 2006 (15 pages)
31 December 2007Full accounts made up to 31 December 2006 (15 pages)
25 September 2007New director appointed (3 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007Memorandum and Articles of Association (12 pages)
25 September 2007Memorandum and Articles of Association (12 pages)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (3 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007New director appointed (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
18 June 2007Return made up to 03/05/07; full list of members (5 pages)
18 June 2007Return made up to 03/05/07; full list of members (5 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007New secretary appointed (2 pages)
2 June 2007Registered office changed on 02/06/07 from: 21 holborn viaduct, london, EC1A 2DY (1 page)
2 June 2007Registered office changed on 02/06/07 from: 21 holborn viaduct, london, EC1A 2DY (1 page)
2 June 2007Secretary resigned (1 page)
2 June 2007New secretary appointed (2 pages)
17 July 2006Memorandum and Articles of Association (13 pages)
17 July 2006Memorandum and Articles of Association (13 pages)
12 July 2006Memorandum and Articles of Association (12 pages)
12 July 2006Nc inc already adjusted 30/06/06 (2 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2006Memorandum and Articles of Association (12 pages)
12 July 2006Ad 30/06/06--------- £ si 25999999@1=25999999 £ ic 1/26000000 (2 pages)
12 July 2006Nc inc already adjusted 30/06/06 (2 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2006Ad 30/06/06--------- £ si 25999999@1=25999999 £ ic 1/26000000 (2 pages)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
3 July 2006Company name changed 3501ST single member shelf tradi ng company LIMITED\certificate issued on 03/07/06 (3 pages)
3 July 2006Company name changed 3501ST single member shelf tradi ng company LIMITED\certificate issued on 03/07/06 (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
3 May 2006Incorporation (17 pages)
3 May 2006Incorporation (17 pages)