SOTRAFIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSOTRAFIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03487487
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SOTRAFIN LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SOTRAFIN LIMITED located?

    Registered Office Address
    New Bridge Street House
    30-34 New Bridge Street
    EC4V 6BJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of SOTRAFIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTESA SODITIC TRADE FINANCE LIMITEDDec 11, 2004Dec 11, 2004
    BCI SODITIC TRADE FINANCE LIMITEDDec 23, 1997Dec 23, 1997

    What are the latest accounts for SOTRAFIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for SOTRAFIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Registered office address changed from 12 Charles Ii Street London SW1Y 4QU England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on Nov 15, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 26, 2016

    LRESSP

    Declaration of solvency

    7 pages4.70

    Registered office address changed from 13 Charles Ii Street London SW1Y 4QU to 12 Charles Ii Street London SW1Y 4QU on Jul 04, 2016

    1 pagesAD01

    Termination of appointment of Kenneth George Lomas as a director on May 10, 2016

    1 pagesTM01

    Termination of appointment of Renato Carducci as a director on May 10, 2016

    1 pagesTM01

    Annual return made up to Dec 23, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: USD 5,000,000
    SH01

    Registered office address changed from 13 Charles Ii Street London SW1Y 4QU to 13 Charles Ii Street London SW1Y 4QU on Jan 05, 2016

    1 pagesAD01

    Group of companies' accounts made up to Apr 30, 2015

    19 pagesAA

    Termination of appointment of Edmondo Roberto De Picciotto as a director on May 22, 2015

    1 pagesTM01

    Annual return made up to Dec 23, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: USD 5,000,000
    SH01

    Director's details changed for Enrico Seralvo on Jan 05, 2015

    2 pagesCH01

    Director's details changed for Solo Dwek on Jan 05, 2015

    2 pagesCH01

    Director's details changed for Mr Marc Edouard Dwek on Jan 05, 2015

    2 pagesCH01

    Director's details changed for Kenneth George Lomas on Jan 05, 2015

    2 pagesCH01

    Secretary's details changed for Mr Roger Norman Balkwill on Jan 05, 2015

    1 pagesCH03

    Registered office address changed from 13 Charles Ii Street London SW1Y 4QU to 13 Charles Ii Street London SW1Y 4QU on Jan 05, 2015

    1 pagesAD01

    Director's details changed for Mr Edmondo Roberto De Picciotto on Jan 05, 2015

    2 pagesCH01

    Group of companies' accounts made up to Apr 30, 2014

    19 pagesAA

    Certificate of change of name

    Company name changed intesa soditic trade finance LIMITED\certificate issued on 21/10/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 06, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 23, 2013 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: USD 5,000,000
    SH01

    Who are the officers of SOTRAFIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALKWILL, Roger Norman
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    Secretary
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    British77832520001
    DWEK, Marc Edouard
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    Director
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    EnglandItalianInvestment Advisor48749920001
    DWEK, Solo
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    Director
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    ItalyItalianCompany Director Merchant131292900001
    SERALVO, Enrico
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    Director
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    ItalyItalianCompany Director57360040001
    BENNETT, Roger Edward
    52 Deanfield Road
    RG9 1UU Henley-On-Thames
    Oxfordshire
    Secretary
    52 Deanfield Road
    RG9 1UU Henley-On-Thames
    Oxfordshire
    British34113600001
    BENNETT, Roger Edward
    52 Deanfield Road
    RG9 1UU Henley-On-Thames
    Oxfordshire
    Director
    52 Deanfield Road
    RG9 1UU Henley-On-Thames
    Oxfordshire
    BritishBanker34113600001
    BURANI, Stephano
    Queen Street
    EC1Y 1SA London
    90
    England
    Director
    Queen Street
    EC1Y 1SA London
    90
    England
    ItalyItalianBanker160362660002
    CARDUCCI, Renato
    Queen Street
    EC4N 1SA London
    90
    England
    Director
    Queen Street
    EC4N 1SA London
    90
    England
    EnglandItalianBanker181660610001
    CARNELLI, Luigi
    Flat 38
    Prince's Court
    SW7 2QJ London
    Director
    Flat 38
    Prince's Court
    SW7 2QJ London
    ItalianBanker57054930002
    DE BOTTON, Leonardo
    Via Romagna 55
    20052 Monza
    Lombardia
    Italy
    Director
    Via Romagna 55
    20052 Monza
    Lombardia
    Italy
    ItalianCompany Director57359490001
    DE PICCIOTTO, Edmondo Roberto
    Charles Ii Street
    SW1Y 4QU London
    13
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    13
    England
    United KingdomItalianFinancier127468000001
    DREYFUS, Dominic Georges
    19 Glebe Road
    SW13 0DR London
    Director
    19 Glebe Road
    SW13 0DR London
    United KingdomBritishBanker35302060002
    LOMAS, Kenneth George
    Charles Ii Street
    SW1Y 4QU London
    13
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    13
    England
    ItalyBritish ItalianBank Manager85393560002
    MANDELLI, Gianfranco Luigi
    Via Morozzo Della Rocca 1
    20123 Milan
    Italy
    Director
    Via Morozzo Della Rocca 1
    20123 Milan
    Italy
    ItalianBanker57359900003
    OZEL, Violetta
    64 Amersham Road
    HP6 6SL Little Chalfont
    Buckinghamshire
    Director
    64 Amersham Road
    HP6 6SL Little Chalfont
    Buckinghamshire
    BritishBanker90384440002
    PERRONE, Lorenzo
    Via Don Minzoni 104
    26841 Casalpusterlengo
    Lombardia
    Italy
    Director
    Via Don Minzoni 104
    26841 Casalpusterlengo
    Lombardia
    Italy
    ItalianBanker72616650001
    SCALVINI, Livio
    Via Giulini 5
    FOREIGN Milan
    20121
    Italy
    Director
    Via Giulini 5
    FOREIGN Milan
    20121
    Italy
    ItalyItalianBanker105417240001

    Does SOTRAFIN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 26, 2016Commencement of winding up
    Apr 15, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Colin John Sanders
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    Georgina Marie Eason
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0