AZZURRI CAPITAL LIMITED

AZZURRI CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAZZURRI CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05831878
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AZZURRI CAPITAL LIMITED?

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

    Where is AZZURRI CAPITAL LIMITED located?

    Registered Office Address
    c/o MAINTEL
    160 Blackfriars Road
    SE1 8EZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AZZURRI CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROMA ACQUISITIONS LIMITEDMay 30, 2006May 30, 2006

    What are the latest accounts for AZZURRI CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AZZURRI CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 29, 2017

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital contribution reserve 14/12/2017
    RES13

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on May 30, 2017 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Dec 14, 2016

    • Capital: GBP 0.02
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 13, 2016

    • Capital: GBP 0.02
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 12, 2016

    • Capital: GBP 18,302.78
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 14, 2016

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 14/12/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on Dec 13, 2016

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 13/12/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 13, 2016

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 12/12/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of AZZURRI CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUXTON, Edward
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    EnglandBritishDirector136232420001
    STEVENS, Kevin
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    EnglandBritishDirector165729430001
    TOWNSEND, Mark Vincent
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    EnglandBritishDirector207828990001
    BARTON, James
    9 Birchwood Road
    BR5 1NX Petts Wood
    Kent
    Secretary
    9 Birchwood Road
    BR5 1NX Petts Wood
    Kent
    BritishFund Manager84172520001
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Secretary
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    BritishChief Financial Officer162008180001
    LLOYD JONES, Thomas Richard
    Flat 92 Globe View
    10 High Timber Street
    EC4V 3PR London
    England
    Secretary
    Flat 92 Globe View
    10 High Timber Street
    EC4V 3PR London
    England
    British113141160001
    MARSHALL, Andrew Neil
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Secretary
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    176824170001
    MAYNARD, Timothy Sven
    Cressford
    Waterend Lane
    AL3 7JZ Redbourn
    Hertfordshire
    Secretary
    Cressford
    Waterend Lane
    AL3 7JZ Redbourn
    Hertfordshire
    BritishCfo154455200001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Secretary
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    BritishAccountant76932830002
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritishCompany Director38963210003
    ANDREWS, Stephen
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    United KingdomBritishChairman183587520001
    ASHTON, Kay Elizabeth
    Lambolle Road
    NW3 4HR London
    38
    Director
    Lambolle Road
    NW3 4HR London
    38
    United KingdomBritishDirector52743960002
    BARTON, James
    9 Birchwood Road
    BR5 1NX Petts Wood
    Kent
    Director
    9 Birchwood Road
    BR5 1NX Petts Wood
    Kent
    BritishFund Manager84172520001
    CORNISH, Alan Stewart
    Aspens 42 Oxenden Wood Road
    BR6 6HP Orpington
    Kent
    Director
    Aspens 42 Oxenden Wood Road
    BR6 6HP Orpington
    Kent
    BritishCompany Director2757380001
    CROCKETT, Robert Cameron
    30 Charles Street
    Barnes
    SW13 0NZ London
    Director
    30 Charles Street
    Barnes
    SW13 0NZ London
    BritishInvestment Manager114905230001
    DAY, Stephen John
    Rosemary Cottage
    Kingscote
    GL8 8XY Tetbury
    Gloucestershire
    Director
    Rosemary Cottage
    Kingscote
    GL8 8XY Tetbury
    Gloucestershire
    United KingdomBritishDirector10233710001
    DOLTON, Stephen
    20 Stone Meadow
    The Waterways
    OX2 6TQ Oxford
    Oxfordshire
    Director
    20 Stone Meadow
    The Waterways
    OX2 6TQ Oxford
    Oxfordshire
    BritishCompany Director70990450006
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Director
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    United KingdomBritishChief Financial Officer162008180001
    GUY, Nigel Raymond Allen
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    EnglandBritishDirector165217880001
    JAGUSZ, Christopher
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    United KingdomBritishChief Executive Officer116115660001
    MARSHALL, Andrew Neil
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    United KingdomBritishCompany Director115143470001
    MATTHEW, Gordon John
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    Director
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    EnglandBritishCompany Director151547160001
    MAYNARD, Timothy Sven
    Cressford
    Waterend Lane
    AL3 7JZ Redbourn
    Hertfordshire
    Director
    Cressford
    Waterend Lane
    AL3 7JZ Redbourn
    Hertfordshire
    United KingdomBritishCfo154455200001
    MCKENNA, James Anthony Patrick
    86 Monkton Farleigh
    BA15 2QJ Bradford-On-Avon
    Petersfield
    Wiltshire
    Director
    86 Monkton Farleigh
    BA15 2QJ Bradford-On-Avon
    Petersfield
    Wiltshire
    EnglandBritishDirector131332620001
    QUARTERMAINE, Mark Richard
    St Georges Business Park
    Brooklands Road
    KT13 0TS Weybridge
    Azzurri Communications Limited
    Surrey
    England
    Director
    St Georges Business Park
    Brooklands Road
    KT13 0TS Weybridge
    Azzurri Communications Limited
    Surrey
    England
    EnglandBritishChief Executive Officer206030570001
    ST QUINTON, Martin George
    Netherton Farm House
    Netherton
    SP11 0DR Andover
    Hampshire
    Director
    Netherton Farm House
    Netherton
    SP11 0DR Andover
    Hampshire
    EnglandBritishCompany Director58961460002
    TAYLOR, Keith Wilhall
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    EnglandBritishDirector119095470001
    VITHALDAS, Vim
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    United KingdomBritishDirector59433340003
    WHITEHEAD, John
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    EnglandBritishDirector168999520001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Director
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    EnglandBritishAccountant76932830002

    Who are the persons with significant control of AZZURRI CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Apr 06, 2016
    Blackfriars Road
    SE1 8EZ London
    160
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3181729
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AZZURRI CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 04, 2016
    Delivered On May 10, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • May 10, 2016Registration of a charge (MR01)
    Supplemental security agreement
    Created On Dec 16, 2011
    Delivered On Dec 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each charging company or other obligor to the chargee and the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first fixed charge its interest in all the communications shares, see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Dec 23, 2011Registration of a charge (MG01)
    • May 18, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jul 06, 2006
    Delivered On Jul 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from by the charging company or other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Each of the Other Secured Parties
    Transactions
    • Jul 17, 2006Registration of a charge (395)
    • May 18, 2016Satisfaction of a charge (MR04)
    Deed of charge over deposit
    Created On Jun 02, 2006
    Delivered On Jun 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its entire right, title and interest in and to the deposit, being all sums now or hereafter standing to the credit of the account being acc/no 6971284, sort code 12-01-03.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 06, 2006Registration of a charge (395)
    • Mar 31, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jun 02, 2006
    Delivered On Jun 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the security trustee and the other secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Jun 06, 2006Registration of a charge (395)
    • Mar 31, 2016Satisfaction of a charge (MR04)
    Deed of charge over deposit
    Created On Jun 02, 2006
    Delivered On Jun 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its entire right, title and interest in and to the deposit, being all sums now or hereafter standing to the credit of the account being acc/no 6971276, sort code 12-01-03. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 06, 2006Registration of a charge (395)
    • Mar 31, 2016Satisfaction of a charge (MR04)

    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