UKBizDB.co.uk

ALLEGRO DEVELOPMENT EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Ion, 10 Queen St Place, 2nd Floor, London, England, EC4R 1BE

Secretary20 April 2023Active
C/O Ion, 10 Queen St Place, 2nd Floor, London, England, EC4R 1BE

Director10 February 2021Active
17022 N Skyview Ct Forney, Texas, United States,

Secretary05 November 2004Active
6338 Oakleaf Road, Dallas, Usa,

Secretary24 July 2001Active
Allegro Development, Schweizergasse 14, Zurich, Switzerland,

Secretary12 February 2010Active
Allegro Development, Schweizergasse 14, Zurich, Switzerland,

Secretary12 February 2010Active
C/O Ion, 3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Secretary21 June 2019Active
Prospect House, 2 Athenaeum Road, Whetstone, N20 9YU

Corporate Secretary23 July 2001Active
Prospect House 2 Athenaeum Road, Whetstone, London, N20 9YU

Director23 July 2001Active
Schweizergasse 14, Zurich, Switzerland, 8001

Director01 January 2016Active
Allegro Development, Schweizergasse 14, Zurich, Switzerland,

Director01 January 2010Active
Allegro Development, Schweizergasse 14, Zurich, Switzerland,

Director01 January 2010Active
2 America Square, London, United Kingdom, EC3N 2LU

Director31 August 2018Active
2, America Square, London, United Kingdom, EC3N 2LU

Director06 December 2012Active
Allegro Development, Schweizergasse 14, Zurich, Switzerland,

Director01 January 2010Active
Allegro Development, Schweizergasse 14, Zurich, Switzerland,

Director01 January 2010Active
1445 Ross Avenue, Suite 2200, Dallas, Usa,

Director24 July 2001Active
Schweizergasse 14, Zurich, Switzerland, 8001

Director01 January 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Gazette

Gazette dissolved voluntary.

Download
2023-09-12Gazette

Gazette notice voluntary.

Download
2023-09-04Dissolution

Dissolution application strike off company.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Appoint person secretary company with name date.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Restoration

Restoration order of court.

Download
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-14Dissolution

Dissolution application strike off company.

Download
2022-02-25Capital

Capital statement capital company with date currency figure.

Download
2022-02-23Capital

Legacy.

Download
2022-02-23Insolvency

Legacy.

Download
2022-02-23Resolution

Resolution.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-11-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.