UKBizDB.co.uk

PRINCIPE DI SAVOIA LIMITED

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

This company is commonly known as Principe Di Savoia Limited. The company was founded 21 years ago and was given the registration number 04724692. The firm's registered office is in LONDON. You can find them at 3 Tilney Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRINCIPE DI SAVOIA LIMITED
Company Number:04724692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Tilney Street, London, W1K 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Tilney Street, London, England, W1K 1BQ

Director17 February 2021Active
3, Tilney Street, London, W1K 1BJ

Director01 October 2014Active
3, Tilney Street, London, W1K 1BJ

Director07 February 2022Active
3, Tilney Street, London, W1K 1BJ

Secretary11 December 2010Active
4 Streatleight Court, Streatham High Road, London, SW16 1EG

Secretary07 April 2003Active
3, Tilney Street, London, United Kingdom, W1K 1BJ

Secretary20 November 2007Active
3, Tilney Street, London, W1K 1BJ

Secretary11 December 2013Active
3 Tilney Street, London, W1K 1BJ

Secretary07 April 2003Active
3, Tilney Street, London, W1K 1BJ

Director05 July 2016Active
3 Tilney Street, London, W1K 1BJ

Director21 October 2004Active
No 38 Spg 40-146, Jalan Sungai Akar Berakas, Berekas B, Brunei Darussalam,

Director07 April 2003Active
41 Park Mount, Harpenden, AL5 3AS

Director07 April 2003Active
3, Tilney Street, London, W1K 1BJ

Director01 October 2014Active
3, Tilney Street, London, W1K 1BJ

Director07 October 2010Active
3 Tilney Street, London, W1K 1BJ

Director07 April 2003Active
3, Tilney Street, London, W1K 1BJ

Director01 August 2012Active
3 Tilney Street, London, W1K 1BJ

Director13 July 2010Active
3, Tilney Street, London, W1K 1BJ

Director13 July 2010Active
Brunei Investment Agency, Ministry, Of Finance, Bandar, Negara, Brunei Darussalam,

Director07 April 2003Active
3, Tilney Street, London, W1K 1BJ

Director01 January 2012Active
3, Tilney Street, London, W1K 1BJ

Director01 October 2014Active
3 Tilney Street, London, W1K 1BJ

Director07 April 2003Active
3, Tilney Street, London, United Kingdom, W1K 1BJ

Director07 April 2003Active
3, Tilney Street, London, W1K 1BJ

Director11 December 2013Active
3 Tilney Street, London, W1K 1BJ

Director07 April 2003Active
3, Tilney Street, London, W1K 1BJ

Director04 March 2013Active

People with Significant Control

Dorchester Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Tilney Street, London, England, W1K 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-14Incorporation

Memorandum articles.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Capital

Capital allotment shares.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-09-12Mortgage

Mortgage satisfy charge full.

Download
2017-09-12Mortgage

Mortgage satisfy charge full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2016-09-22Accounts

Accounts with accounts type full.

Download
2016-09-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.