This company is commonly known as Allegro Development Europe Limited. The company was founded 22 years ago and was given the registration number 04257273. The firm's registered office is in LONDON. You can find them at C/o Ion 10 Queen St Place, 2nd Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALLEGRO DEVELOPMENT EUROPE LIMITED |
---|---|---|
Company Number | : | 04257273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2001 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ion 10 Queen St Place, 2nd Floor, London, England, EC4R 1BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ion, 10 Queen St Place, 2nd Floor, London, England, EC4R 1BE | Secretary | 20 April 2023 | Active |
C/O Ion, 10 Queen St Place, 2nd Floor, London, England, EC4R 1BE | Director | 10 February 2021 | Active |
17022 N Skyview Ct Forney, Texas, United States, | Secretary | 05 November 2004 | Active |
6338 Oakleaf Road, Dallas, Usa, | Secretary | 24 July 2001 | Active |
Allegro Development, Schweizergasse 14, Zurich, Switzerland, | Secretary | 12 February 2010 | Active |
Allegro Development, Schweizergasse 14, Zurich, Switzerland, | Secretary | 12 February 2010 | Active |
C/O Ion, 3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Secretary | 21 June 2019 | Active |
Prospect House, 2 Athenaeum Road, Whetstone, N20 9YU | Corporate Secretary | 23 July 2001 | Active |
Prospect House 2 Athenaeum Road, Whetstone, London, N20 9YU | Director | 23 July 2001 | Active |
Schweizergasse 14, Zurich, Switzerland, 8001 | Director | 01 January 2016 | Active |
Allegro Development, Schweizergasse 14, Zurich, Switzerland, | Director | 01 January 2010 | Active |
Allegro Development, Schweizergasse 14, Zurich, Switzerland, | Director | 01 January 2010 | Active |
2 America Square, London, United Kingdom, EC3N 2LU | Director | 31 August 2018 | Active |
2, America Square, London, United Kingdom, EC3N 2LU | Director | 06 December 2012 | Active |
Allegro Development, Schweizergasse 14, Zurich, Switzerland, | Director | 01 January 2010 | Active |
Allegro Development, Schweizergasse 14, Zurich, Switzerland, | Director | 01 January 2010 | Active |
1445 Ross Avenue, Suite 2200, Dallas, Usa, | Director | 24 July 2001 | Active |
Schweizergasse 14, Zurich, Switzerland, 8001 | Director | 01 January 2016 | Active |
Mr Andrea Pignataro | ||
Notified on | : | 18 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | C/O Ion, 10 Queen St Place, London, England, EC4R 1BE |
Nature of control | : |
|
Ion Investment Group | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 4th Floor, Minerva House, Simmonscourt Road, Ballsbridge, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-12 | Gazette | Gazette notice voluntary. | Download |
2023-09-04 | Dissolution | Dissolution application strike off company. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Officers | Appoint person secretary company with name date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Restoration | Restoration order of court. | Download |
2022-07-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-26 | Gazette | Gazette notice voluntary. | Download |
2022-04-14 | Dissolution | Dissolution application strike off company. | Download |
2022-02-25 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-23 | Capital | Legacy. | Download |
2022-02-23 | Insolvency | Legacy. | Download |
2022-02-23 | Resolution | Resolution. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Termination secretary company with name termination date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.