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.
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 | : |
|
Registered Address | : | 180 Piccadilly, London, W1J 9HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 12 May 2016 | Active |
180, Piccadilly, London, W1J 9HF | Secretary | 06 August 2014 | Active |
Le George V, 14 Avenue De Grande Bretagne, Monaco, MC 98000 | Secretary | 02 September 1999 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Secretary | 01 January 2019 | Active |
One Mitre Square, London, EC3A 5AN | Corporate Secretary | 06 April 2000 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 10 August 1999 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Secretary | 27 February 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 10 August 1999 | Active |
180, Piccadilly, London, W1J 9HF | Director | 06 August 2014 | Active |
Le George V, 14 Avenue De Grande Bretagne, Monaco, MC 98000 | Director | 02 September 1999 | Active |
Les Villas Del Sole, 47-49 Boulevard D'Italie, Monaco, | Director | 19 January 2012 | Active |
Laguna, Flat No.2, Providence, Seychelles, | Director | 23 September 2008 | Active |
Le George V, 14 Avenue De Grande Bretagne, Monaco, MC 98000 | Director | 02 September 1999 | Active |
24 Bd Princesse Charlotte, Monaco, Monaco, | Director | 02 September 1999 | Active |
14 Avenue De Grande Bretagne, Monaco, Monaco, FOREIGN | Director | 02 February 2001 | Active |
P O Box 659, International Trust Building, Road Town, British Virgin Islands, FOREIGN | Corporate Director | 26 November 2003 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 10 August 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Gazette | Gazette filings brought up to date. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Officers | Termination secretary company with name termination date. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Officers | Termination secretary company with name termination date. | Download |
2019-01-22 | Officers | Appoint person secretary company with name date. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.