UKBizDB.co.uk

BUZZOOLE HOLDINGS LIMITED

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

This company is commonly known as Buzzoole Holdings Limited. The company was founded 8 years ago and was given the registration number 10203116. The firm's registered office is in LONDON. You can find them at 7 Bell Yard, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BUZZOOLE HOLDINGS LIMITED
Company Number:10203116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:7 Bell Yard, London, England, WC2A 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Aldermary House, C/O Pirola Pennuto Zei & Associati Limited, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Director04 July 2022Active
7, Bell Yard, London, England, WC2A 2JR

Director26 November 2019Active
Riverbank House, 2 Swan Lane, London, England, EC4R 3TT

Corporate Secretary27 May 2016Active
5th Floor Aldermary House, C/O Pirola Pennuto Zei & Associati Limited, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Director30 November 2018Active
C/O Fieldfisher Llp, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director27 May 2016Active
5th Floor Aldermary House, C/O Pirola Pennuto Zei & Associati Limited, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Director30 November 2018Active
5th Floor Aldermary House, C/O Pirola Pennuto Zei & Associati Limited, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Director26 November 2019Active
7, Bell Yard, London, England, WC2A 2JR

Director15 November 2016Active
One, Aldgate, London, England, EC3N 1RE

Director03 May 2017Active
C/O Fieldfisher Llp, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director11 January 2017Active
5th Floor Aldermary House, C/O Pirola Pennuto Zei & Associati Limited, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Director11 January 2017Active

People with Significant Control

Startip S.R.L.
Notified on:26 November 2019
Status:Active
Country of residence:Italy
Address:10, Via Pontaccio, Milan, Italy, 20121
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vertis S.G.R. S.P.A.
Notified on:26 November 2019
Status:Active
Country of residence:Italy
Address:17, Via Francesco Caracciolo, Naples, Italy, 80122
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Fabrizio Perrone
Notified on:27 May 2016
Status:Active
Date of birth:November 1983
Nationality:Italian
Country of residence:England
Address:One, Aldgate, London, England, EC3N 1RE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-03-11Address

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

Download
2020-12-10Incorporation

Memorandum articles.

Download
2020-12-10Resolution

Resolution.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.