Warning: file_put_contents(c/c5600c5a6fc45ff9bd622c938ad75485.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Best Target Ltd, EC2M 5SQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEST TARGET LTD

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

This company is commonly known as Best Target Ltd. The company was founded 8 years ago and was given the registration number 09919839. The firm's registered office is in LONDON. You can find them at Fc 865 , Finsbury Circus, 29 Salisbury House, London, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:BEST TARGET LTD
Company Number:09919839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fc 865 , Finsbury Circus, 29 Salisbury House, London, England, EC2M 5SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, United Kingdom, WC2A 2JR

Secretary01 June 2017Active
7, Bell Yard, London, United Kingdom, WC2A 2JR

Director17 December 2015Active
5, Harbour Exchange, London, United Kingdom, E14 9GE

Secretary01 May 2016Active
5, Harbour Exchange, London, United Kingdom, E14 9GE

Secretary27 February 2017Active

People with Significant Control

Mr Giacomo Annibaldis
Notified on:01 July 2021
Status:Active
Date of birth:September 1965
Nationality:Italian
Country of residence:United Kingdom
Address:7, Bell Yard, London, United Kingdom, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Orazio Decillis
Notified on:26 March 2021
Status:Active
Date of birth:July 1973
Nationality:Italian
Country of residence:England
Address:Fc 865 ,, Finsbury Circus, London, England, EC2M 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giacomo Annibaldis
Notified on:28 June 2019
Status:Active
Date of birth:September 1965
Nationality:Italian
Country of residence:England
Address:Fc 865 ,, Finsbury Circus, London, England, EC2M 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Best Results Srl
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:292, Corso Alcide De Gasperi, Bari, Italy, 70125
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-05-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-08Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-01Address

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

Download
2022-05-08Officers

Change person director company with change date.

Download
2022-05-08Officers

Change person director company with change date.

Download
2022-05-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.