UKBizDB.co.uk

CLUSTERNANOTECH LTD

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

This company is commonly known as Clusternanotech Ltd. The company was founded 12 years ago and was given the registration number 07961030. The firm's registered office is in LONDON. You can find them at 1 College Yard, 56 Winchester Avenue, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CLUSTERNANOTECH LTD
Company Number:07961030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:1 College Yard, 56 Winchester Avenue, London, England, NW6 7UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, St. Swithin's Lane, 2nd Floor, London, England, EC4N 8AL

Director10 October 2018Active
33, Via G. Pascoli, Fidenza, Italy, 43036

Director22 February 2012Active
13, St. Swithin's Lane, 2nd Floor, London, England, EC4N 8AL

Director23 August 2021Active
13, St. Swithin's Lane, 2nd Floor, London, England, EC4N 8AL

Director24 September 2014Active
13, St. Swithin's Lane, 2nd Floor, London, England, EC4N 8AL

Director01 October 2020Active
13, St. Swithin's Lane, 2nd Floor, London, England, EC4N 8AL

Director10 October 2018Active
13, St. Swithin's Lane,, 2nd Floor,, London, England, EC4N 8AL

Director21 October 2015Active
Office 311, Winston House, 2 Dollis Park, London, England, N3 1HF

Director14 February 2014Active
Office 4, 21, Knightsbridge, London, England, SW1X 7LY

Director06 July 2020Active
Office 311, Winston House, 2 Dollis Park, London, England, N3 1HF

Director14 February 2014Active

People with Significant Control

Mr Bruno Cantarelli
Notified on:07 September 2021
Status:Active
Date of birth:December 1955
Nationality:Italian
Country of residence:England
Address:13, St. Swithin's Lane, London, England, EC4N 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Nanotechnology International Holdings N.I.H. Ltd
Notified on:30 June 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Geneva Place, Waterfront Drive, Road Town, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts amended with accounts type small.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Address

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

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-07Address

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

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Capital

Capital allotment shares.

Download
2023-09-12Capital

Capital allotment shares.

Download
2023-09-12Capital

Capital allotment shares.

Download
2023-09-12Capital

Capital allotment shares.

Download
2023-09-12Capital

Capital allotment shares.

Download
2023-02-08Officers

Change person director company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.