UKBizDB.co.uk

INIGO JONES TRADING LIMITED

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

This company is commonly known as Inigo Jones Trading Limited. The company was founded 24 years ago and was given the registration number 03823017. The firm's registered office is in LONDON. You can find them at 180 Piccadilly, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INIGO JONES TRADING LIMITED
Company Number:03823017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:180 Piccadilly, London, W1J 9HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director12 May 2016Active
180, Piccadilly, London, W1J 9HF

Secretary06 August 2014Active
Le George V, 14 Avenue De Grande Bretagne, Monaco, MC 98000

Secretary02 September 1999Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary01 January 2019Active
One Mitre Square, London, EC3A 5AN

Corporate Secretary06 April 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary10 August 1999Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary27 February 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director10 August 1999Active
180, Piccadilly, London, W1J 9HF

Director06 August 2014Active
Le George V, 14 Avenue De Grande Bretagne, Monaco, MC 98000

Director02 September 1999Active
Les Villas Del Sole, 47-49 Boulevard D'Italie, Monaco,

Director19 January 2012Active
Laguna, Flat No.2, Providence, Seychelles,

Director23 September 2008Active
Le George V, 14 Avenue De Grande Bretagne, Monaco, MC 98000

Director02 September 1999Active
24 Bd Princesse Charlotte, Monaco, Monaco,

Director02 September 1999Active
14 Avenue De Grande Bretagne, Monaco, Monaco, FOREIGN

Director02 February 2001Active
P O Box 659, International Trust Building, Road Town, British Virgin Islands, FOREIGN

Corporate Director26 November 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director10 August 1999Active

People with Significant Control

Mr Massimo Pizzi Gasparon Contarini
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:Italian
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Gazette

Gazette filings brought up to date.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Address

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

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Address

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

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Termination secretary company with name termination date.

Download
2019-01-22Officers

Appoint person secretary company with name date.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.