UKBizDB.co.uk

ANDIAMO INTERNATIONAL LIMITED

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

This company is commonly known as Andiamo International Limited. The company was founded 33 years ago and was given the registration number 02585252. The firm's registered office is in BASINGSTOKE. You can find them at Devonshire House Aviary Court, Wade Road, Basingstoke, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:ANDIAMO INTERNATIONAL LIMITED
Company Number:02585252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Devonshire House Aviary Court, Wade Road, Basingstoke, England, RG24 8PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Aviary Court, Wade Road, Basingstoke, England, RG24 8PE

Secretary26 June 2018Active
Devonshire House, Aviary Court, Wade Road, Basingstoke, England, RG24 8PE

Director29 March 2012Active
Devonshire House, Aviary Court, Wade Road, Basingstoke, England, RG24 8PE

Director-Active
Devonshire House, Aviary Court, Wade Road, Basingstoke, England, RG24 8PE

Director12 June 2007Active
Devonshire House, Aviary Court, Wade Road, Basingstoke, England, RG24 8PE

Director05 September 2017Active
23 Bissley Drive, Woodlands Park, Maidenhead, SL6 3UX

Secretary12 February 1994Active
29 Abingdon Road, Kensington, London, W8 6AH

Corporate Secretary-Active
10 Cedars Road, Barnes, London, SW13 0HP

Director-Active
44 Lower Richmond Road, Putney, London, SW15 1JP

Director13 April 1993Active

People with Significant Control

Mr Alexander Antonio Giuseppe Di Mambro
Notified on:01 June 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Pinewood, Crockford Lane, Basingstoke, RG24 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-03-04Address

Change registered office address company with date old address new address.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Miscellaneous

Legacy.

Download
2018-10-03Capital

Second filing capital allotment shares.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.