ITALIAN WINES & BEVERAGES LIMITED
Overview
Company Name | ITALIAN WINES & BEVERAGES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06425478 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ITALIAN WINES & BEVERAGES LIMITED?
- Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ITALIAN WINES & BEVERAGES LIMITED located?
Registered Office Address | 71-75 Shelton Street Covent Garden WC2H 9JQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ITALIAN WINES & BEVERAGES LIMITED?
Company Name | From | Until |
---|---|---|
TICKETFLIP LIMITED | Nov 13, 2007 | Nov 13, 2007 |
What are the latest accounts for ITALIAN WINES & BEVERAGES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ITALIAN WINES & BEVERAGES LIMITED?
Last Confirmation Statement Made Up To | Jun 06, 2025 |
---|---|
Next Confirmation Statement Due | Jun 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2024 |
Overdue | No |
What are the latest filings for ITALIAN WINES & BEVERAGES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Director's details changed | 2 pages | CH01 | ||
Director's details changed for Mr Sani George Aweida on Sep 02, 2024 | 2 pages | CH01 | ||
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Sep 02, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Sani George Aweida on Aug 29, 2024 | 2 pages | CH01 | ||
Registered office address changed from 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Sep 02, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from 10 Perth Road London N22 5RB to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on Oct 18, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Registered office address changed from 101 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY England to 10 Perth Road London N22 5RB on Aug 10, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 06, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Jun 06, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2016 | 13 pages | AA | ||
Confirmation statement made on Jun 06, 2017 with updates | 6 pages | CS01 | ||
Register inspection address has been changed from 118 Piccadilly Mayfair London W1J 7NW United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG | 1 pages | AD02 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||
Who are the officers of ITALIAN WINES & BEVERAGES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AWEIDA, Sani George | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | Chartered Accountant | 36669980004 | ||||||||
BLG (PROFESSIONAL SERVICES) LTD | Secretary | 15 St Botolph Street EC3A 7NJ London Beaufort House |
| 128044430001 | ||||||||||
OPTIMA SECRETARIES LIMITED | Secretary | 32 Sackville Street W1S 3EA London Royalty House United Kingdom |
| 136770160001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||||||
ALLEN, Nicole Deborah | Director | 32 Sackville Street W1S 3EA London Royalty House United Kingdom | Panama | British | Consultant | 161266770001 | ||||||||
CORTASSA, Duilio | Director | Corso Matteotti 35 Carmagnola 10022 | Italy | Italian | Lawyer | 128044190001 | ||||||||
SMITH, Griffin James | Director | Park Drive, Milton Park Milton OX14 4RY Abingdon 101 Oxfordshire England | England | British | Consultant | 183995590001 | ||||||||
TROOSTWYK, John Alexander | Director | 2 Woodberry Grove North Finchley N12 0DR London Winnington House Uk | England | British | Director | 108330800001 | ||||||||
INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
Who are the persons with significant control of ITALIAN WINES & BEVERAGES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr. Vito Cassone | Apr 06, 2016 | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | No |
Nationality: Luxembourger Country of Residence: Luxembourg | |||
Natures of Control
|
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