This company is commonly known as Bold Brothers Limited. The company was founded 21 years ago and was given the registration number 04525713. The firm's registered office is in LONDON. You can find them at Unit 203, Second Floor, China House, 401 Edgware Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BOLD BROTHERS LIMITED |
---|---|---|
Company Number | : | 04525713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2002 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom, NW2 6GY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom, NW2 6GY | Corporate Nominee Secretary | 04 September 2002 | Active |
Le Labor, 30 Boulevard Princesse Charlotte, Monte Carlo, Monaco, | Director | 04 September 2002 | Active |
Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom, NW2 6GY | Director | 29 March 2019 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Secretary | 04 September 2002 | Active |
Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 02 November 2017 | Active |
38, Wigmore Street, London, United Kingdom, W1U 2HA | Director | 31 January 2006 | Active |
51 Armitage Road, Golders Green, London, NW11 7LB | Director | 04 September 2002 | Active |
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 01 December 2005 | Active |
Corsa Italia 42c, Genoa, Italy, | Director | 04 September 2002 | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Director | 04 September 2002 | Active |
Mr Marc Burini | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | Monegasque |
Country of residence | : | Monaco |
Address | : | Le Labor, 30, Boulevard Princesse Charlotte, Monte Carlo 98000, Monaco, |
Nature of control | : |
|
Mr Egidio Serra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom, NW2 6GY |
Nature of control | : |
|
Mr Piero Serra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom, NW2 6GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-24 | Miscellaneous | Miscellaneous. | Download |
2021-09-24 | Miscellaneous | Miscellaneous. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2019-11-20 | Miscellaneous | Miscellaneous. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Address | Move registers to sail company with new address. | Download |
2019-08-16 | Address | Change sail address company with new address. | Download |
2019-07-23 | Miscellaneous | Miscellaneous. | Download |
2019-07-15 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Officers | Change corporate secretary company with change date. | Download |
2019-06-10 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Officers | Change corporate secretary company with change date. | Download |
2018-08-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.