UKBizDB.co.uk

POSSILIPO HOLDINGS LTD

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

This company is commonly known as Possilipo Holdings Ltd. The company was founded 7 years ago and was given the registration number 10663032. The firm's registered office is in LONDON. You can find them at International House, Holborn Viaduct, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:POSSILIPO HOLDINGS LTD
Company Number:10663032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:International House, Holborn Viaduct, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, Holborn Viaduct, London, England, EC1A 2BN

Director26 March 2018Active
1, Wrexham Road, Basildon, United Kingdom, SS15 6PX

Director10 March 2017Active

People with Significant Control

Fin1 (The Consultancy Of Corporate Governance And Compliance (Ccgc) Ltd
Notified on:26 March 2018
Status:Active
Country of residence:England
Address:1, Wrexham Road, Basildon, England, SS15 6PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Montrealestate Ltd
Notified on:10 January 2018
Status:Active
Country of residence:England
Address:1, Wrexham Road, Basildon, England, SS15 6PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Maria Neva Rosada
Notified on:04 May 2017
Status:Active
Date of birth:March 1961
Nationality:Italian
Country of residence:United Kingdom
Address:1, Wrexham Road, Basildon, United Kingdom, SS15 6PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Giuseppe Rosada
Notified on:10 March 2017
Status:Active
Date of birth:October 1946
Nationality:Italian
Country of residence:United Kingdom
Address:1, Wrexham Road, Basildon, United Kingdom, SS15 6PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-22Dissolution

Dissolution application strike off company.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts amended with accounts type micro entity.

Download
2020-03-24Accounts

Accounts amended with accounts type micro entity.

Download
2020-03-13Address

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

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Accounts

Change account reference date company previous shortened.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.