This company is commonly known as Fine Arts (uk) Ltd. The company was founded 17 years ago and was given the registration number 05996993. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | FINE ARTS (UK) LTD |
---|---|---|
Company Number | : | 05996993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Old Gloucester Street, London, England, WC1N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forest House, 8 Gainsborough Road, London, England, E11 1HT | Director | 01 November 2020 | Active |
Forest House, 8 Gainsborough Road, London, England, E11 1HT | Director | 01 July 2021 | Active |
7 Opus Court, 91-97 Shenley Road, Borehamwood, WD6 1AG | Secretary | 13 November 2006 | Active |
19, Leyden Street, London, England, E1 7LE | Secretary | 11 April 2016 | Active |
19, Leyden Street, London, England, E1 7LE | Corporate Secretary | 28 September 2017 | Active |
Arcade House, 1a, Arcade House, Temple Fortune, London, United Kingdom, NW11 7TL | Corporate Secretary | 29 July 2007 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 13 November 2006 | Active |
5, Via Pietro Nenni, Milano, Italy, | Director | 04 December 2015 | Active |
Via Petro Nenni, Milano, Italy, | Director | 13 November 2006 | Active |
Palladium House 3rd Floor, 1-4 Argyll Street, London, W1F 7LD | Director | 25 April 2008 | Active |
Flat 58 Kensington West, Blythe Road, London, W14 0JG | Director | 29 June 2007 | Active |
Via Val D'Aposa, 7, Bologna, Italy, 40123 | Director | 13 November 2006 | Active |
Forest House, 8 Gainsborough Road, London, England, E11 1HT | Director | 01 November 2020 | Active |
19, Leyden Street, London, England, E1 7LE | Director | 28 July 2015 | Active |
19, Leyden Street, London, England, E1 7LE | Director | 28 September 2017 | Active |
19, Leyden Street, London, England, E1 7LE | Director | 11 April 2016 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 01 November 2020 | Active |
Palladium House 3rd Floor, 1-4 Argyll Street, London, W1F 7LD | Director | 11 April 2008 | Active |
B.O.A. Participations S.R.L. | ||
Notified on | : | 10 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | 61, Via Torino, Milano, Italy, 20121 |
Nature of control | : |
|
Mr Sandro Tabellione | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 27, Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Roberto Crippa | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | 5, Via Pietro Nenni, Milano, Italy, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type group. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-18 | Accounts | Accounts with accounts type group. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Accounts | Accounts with accounts type group. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.