UKBizDB.co.uk

STAINLESS STEEL INTERNATIONAL LIMITED

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

This company is commonly known as Stainless Steel International Limited. The company was founded 31 years ago and was given the registration number 02762448. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, One George Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STAINLESS STEEL INTERNATIONAL LIMITED
Company Number:02762448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
593, Via Contra, 6646, Minusio, Switzerland,

Director06 December 2023Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Corporate Secretary02 December 2013Active
37 Warren Street, London, W1T 6AD

Corporate Secretary05 November 1992Active
33rd Floor, 25 Canada Square, London, E14 5LQ

Director18 December 2006Active
11, Canonica, Lugano, Switzerland, 6900

Director22 December 2010Active
Arenbergstrasse 33, Salzburg, Austria, 5020

Director05 November 1992Active
Via Degl Albrici 6, Chiasso 6830, Switzerland, FOREIGN

Director06 November 1994Active
Via Degl Albrici 6, Chiasso 6830, Switzerland, FOREIGN

Director22 November 1993Active
Im Bogen 26, Potsdam, Germany,

Director16 April 2008Active
Piazza Guicciardin 1/15, Genova, 16139, Italy,

Director18 February 1993Active
14, Bluestone Rise Highfields Louth, Lincolnshire, United Kingdom, LN11 9XZ

Director03 July 2012Active
Solari 43/3, Milan, Italy, 20143

Director20 July 1995Active
Piazza Rezzonico 6, Lugano, Switzerland, 6900

Director28 April 1994Active
Rehov Moshe Dayan 6/12, Ray'Anana 43580, Israel, FOREIGN

Director01 March 1996Active
37 Warren Street, London, W1P 5PD

Corporate Nominee Director05 November 1992Active

People with Significant Control

Mdc Trade Gmbh
Notified on:08 February 2024
Status:Active
Country of residence:Switzerland
Address:14, Alpenstrasse, Zugo, Switzerland,
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 trust
  • Right to appoint and remove directors as firm
Claudio Terruzzi
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:Italian
Country of residence:Switzerland
Address:Piazza Rezzonico 6, Lugano, Switzerland, 6900
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
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Address

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

Download
2023-05-15Address

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

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Gazette

Gazette filings brought up to date.

Download
2023-02-15Address

Default companies house registered office address applied.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-05-17Gazette

Gazette filings brought up to date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.