|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
29 Jun 2020 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Company emi share plan & company unapproved options plan is approved and directors authorised to do all acts and things necessary to establish the plans 10/06/2020
|
|
|
31 Mar 2020 |
AA |
Total exemption full accounts made up to 30 June 2019
|
|
|
22 Aug 2019 |
CS01 |
Confirmation statement made on 11 August 2019 with updates
|
|
|
05 Apr 2019 |
PSC01 |
Notification of Antonello D'agostino as a person with significant control on 22 February 2019
|
|
|
05 Apr 2019 |
PSC01 |
Notification of Paola Marinone as a person with significant control on 22 February 2019
|
|
|
05 Apr 2019 |
PSC01 |
Notification of Bengu Atamer as a person with significant control on 22 February 2019
|
|
|
05 Apr 2019 |
PSC07 |
Cessation of United Ventures One Sicaf Euveca S.P.A. as a person with significant control on 22 February 2019
|
|
|
02 Apr 2019 |
AD01 |
Registered office address changed from 110 Stapleton House Clifton Street London EC2A 4HT England to Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT on 2 April 2019
|
|
|
28 Mar 2019 |
CH01 |
Director's details changed
|
|
|
27 Mar 2019 |
AA |
Total exemption full accounts made up to 30 June 2018
|
|
|
27 Mar 2019 |
CH01 |
Director's details changed for Paola Marinone on 27 March 2019
|
|
|
27 Mar 2019 |
CH01 |
Director's details changed for Bengu Atamer on 27 March 2019
|
|
|
27 Mar 2019 |
AD01 |
Registered office address changed from 2 Soho Square London W1D 3PX England to 110 Stapleton House Clifton Street London EC2A 4HT on 27 March 2019
|
|
|
21 Mar 2019 |
TM01 |
Termination of appointment of Fabio Pirovano as a director on 22 February 2019
|
|
|
18 Mar 2019 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
18 Mar 2019 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
14 Mar 2019 |
SH08 |
Change of share class name or designation
|
|
|
03 Dec 2018 |
CH01 |
Director's details changed for Bengu Atamer on 3 December 2018
|
|
|
24 Sep 2018 |
AA |
Accounts for a small company made up to 31 December 2017
|
|
|
17 Sep 2018 |
AA01 |
Previous accounting period shortened from 31 December 2018 to 30 June 2018
|
|
|
22 Aug 2018 |
CS01 |
Confirmation statement made on 11 August 2018 with updates
|
|
|
30 Nov 2017 |
AD01 |
Registered office address changed from 14 Dufferin Street London EC1Y 8PD United Kingdom to 2 Soho Square London W1D 3PX on 30 November 2017
|
|
|
20 Sep 2017 |
AA |
Accounts for a small company made up to 31 December 2016
|
|
|
12 Sep 2017 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
08 Sep 2017 |
PSC07 |
Cessation of Bengu Atamer as a person with significant control on 17 August 2017
|
|