This company is commonly known as Rappresentanze Italiarredo Limited. The company was founded 21 years ago and was given the registration number 04738136. The firm's registered office is in LONDON. You can find them at 37-38 Long Acre, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RAPPRESENTANZE ITALIARREDO LIMITED |
---|---|---|
Company Number | : | 04738136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37-38 Long Acre, London, WC2E 9JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37-38 Long Acre, London, United Kingdom, WC2E 9JT | Corporate Secretary | 07 February 2019 | Active |
37-38, Long Acre, London, WC2E 9JT | Director | 07 February 2019 | Active |
6 Albemarle Street, London, W1S 4HG | Secretary | 17 April 2003 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Nominee Secretary | 17 April 2003 | Active |
Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British, FOREIGN | Corporate Secretary | 08 April 2004 | Active |
235 Old Marylebone Road, London, NW1 5QT | Nominee Director | 17 April 2003 | Active |
4 Emerald Court, Woodside Park Road Finchley, London, N12 8XD | Director | 17 April 2003 | Active |
Andrea Cervi | ||
Notified on | : | 07 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | Italian |
Address | : | 37-38, Long Acre, London, WC2E 9JT |
Nature of control | : |
|
Crossways London Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Cofid Corporate Services Limited, Suite 112, London, United Kingdom, SW1Y 6QY |
Nature of control | : |
|
Chantset Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Cofid Corporate Services Limited, Suite 112, London, United Kingdom, SW1Y 6QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2021-09-10 | Officers | Change person director company with change date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Officers | Change corporate secretary company with change date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-13 | Officers | Termination secretary company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.