UKBizDB.co.uk

ANTELOPE INVESTMENTS LIMITED

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

This company is commonly known as Antelope Investments Limited. The company was founded 11 years ago and was given the registration number 08106634. The firm's registered office is in LONDON. You can find them at 601 International House, 223 Regent Street, London, . This company's SIC code is 32120 - Manufacture of jewellery and related articles.

Company Information

Name:ANTELOPE INVESTMENTS LIMITED
Company Number:08106634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32120 - Manufacture of jewellery and related articles
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:601 International House, 223 Regent Street, London, England, W1B 2QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Tower, 91 Waterloo Road, 9th Floor, London, England, SE1 8RT

Secretary30 November 2022Active
Capital Tower, 91 Waterloo Road, 9th Floor, London, England, SE1 8RT

Director30 November 2022Active
601 International House, 223 Regent Street, London, England, W1B 2QD

Secretary01 September 2020Active
601 International House, 223 Regent Street, London, England, W1B 2QD

Corporate Secretary22 March 2018Active
300, Vauxhall Bridge Road, London, England, SW1V 1AA

Director09 May 2017Active
300, Vauxhall Bridge Road, London, England, SW1V 1AA

Director09 May 2017Active
300, Vauxhall Bridge Road, London, England, SW1V 1AA

Director18 July 2014Active
5th, Floor, Dudley House 169 Piccadilly, London, United Kingdom, W1J 9EH

Director04 March 2013Active
601 International House, 223 Regent Street, London, England, W1B 2QD

Director28 August 2019Active
15, Northfields Prospect, London, United Kingdom, SW18 1PE

Director19 February 2019Active
5th, Floor, Dudley House 169 Piccadilly, London, United Kingdom, W1J 9EH

Director28 September 2012Active
5th, Floor, Dudley House 169 Piccadilly, London, United Kingdom, W1J 9EH

Director15 June 2012Active
300, Vauxhall Bridge Road, London, England, SW1V 1AA

Director26 November 2018Active

People with Significant Control

Mr Mario Danese
Notified on:30 November 2022
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Capital Tower, 91 Waterloo Road, London, England, SE1 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Barbara Foresti
Notified on:28 August 2019
Status:Active
Date of birth:January 1977
Nationality:Italian
Country of residence:England
Address:601 International House, 223 Regent Street, London, England, W1B 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stefano Matassoni
Notified on:19 November 2018
Status:Active
Date of birth:October 1951
Nationality:Italian
Country of residence:England
Address:300, Vauxhall Bridge Road, London, England, SW1V 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mario Danese
Notified on:01 January 2017
Status:Active
Date of birth:September 1963
Nationality:Italian
Country of residence:England
Address:300, Vauxhall Bridge Road, London, England, SW1V 1AA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-02-28Address

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

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Officers

Appoint person secretary company with name date.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Officers

Appoint person secretary company with name date.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-02Officers

Termination director company with name termination date.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-07Officers

Appoint person director company with name date.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Address

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

Download

Copyright © 2024. All rights reserved.