Advanced company searchLink opens in new window

VESTA OML LIMITED

Company number 09990597

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 May 2020 AP01 Appointment of Mr Silvio Fraternali as a director on 17 April 2020
06 May 2020 CH01 Director's details changed for Miss Benedetta Arese Lucini on 1 May 2020
28 Apr 2020 TM01 Termination of appointment of Salvatore Borgese as a director on 26 March 2020
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 15,677.7952
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 16,040.408
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 15,675.162
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with updates
06 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 October 2019
  • GBP 15,675.1612
10 Jan 2020 AP01 Appointment of Emanuele Maria Carluccio as a director on 10 January 2020
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 13,643.3936
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2020.
27 Nov 2019 AP01 Appointment of Mr Simone Marzola as a director on 28 October 2019
19 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 24/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2019 PSC02 Notification of Intesa Sanpaolo S.P.A. as a person with significant control on 21 January 2019
16 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 16 October 2019
26 Sep 2019 CH01 Director's details changed for Mr Claudio Bedino on 26 September 2019
14 Jun 2019 AA Micro company accounts made up to 31 December 2018
06 Jun 2019 AD01 Registered office address changed from 183 - 185 183 - 185 Bermondsey Street London SE1 3UW England to 183 - 185 Bermondsey Street London SE1 3UW on 6 June 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
16 Apr 2019 CH01 Director's details changed for Miss Benedetta Arese Lucini on 15 March 2018
16 Apr 2019 AD01 Registered office address changed from Flat G 88 Philbeach Gardens Earls Court London SW5 9EU England to 183 - 185 183 - 185 Bermondsey Street London SE1 3UW on 16 April 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 13,643.3936
17 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 12,126.4028