About

Registered Number: 02922853
Date of Incorporation: 26/04/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 25 Cabot Square, London, E14 4QA

 

Founded in 1994, Amerigo Vespucci Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gurrieri, Giam Battista, Gurrieri, Janice Marjorie Kathleen, Gurrieri, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURRIERI, Giam Battista 26 April 1994 - 1
GURRIERI, Janice Marjorie Kathleen 16 January 2001 - 1
GURRIERI, Mark 26 April 1994 16 January 2001 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 03 September 2019
MR01 - N/A 05 February 2019
MR01 - N/A 05 February 2019
MR04 - N/A 24 January 2019
MR04 - N/A 24 January 2019
CH03 - Change of particulars for secretary 22 January 2019
CH01 - Change of particulars for director 22 January 2019
PSC04 - N/A 22 January 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH03 - Change of particulars for secretary 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 09 May 2005
395 - Particulars of a mortgage or charge 22 February 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 18 May 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 30 March 2000
287 - Change in situation or address of Registered Office 22 February 2000
363a - Annual Return 23 August 1999
AA - Annual Accounts 31 January 1999
363a - Annual Return 27 May 1998
AA - Annual Accounts 25 February 1998
363a - Annual Return 11 June 1997
287 - Change in situation or address of Registered Office 04 March 1997
AA - Annual Accounts 04 March 1997
363x - Annual Return 02 May 1996
AA - Annual Accounts 28 February 1996
395 - Particulars of a mortgage or charge 13 July 1995
395 - Particulars of a mortgage or charge 18 May 1995
363x - Annual Return 11 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1995
288 - N/A 07 May 1994
288 - N/A 07 May 1994
NEWINC - New incorporation documents 26 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2019 Outstanding

N/A

A registered charge 30 January 2019 Outstanding

N/A

Deed of charge 16 February 2005 Outstanding

N/A

Debenture 06 July 1995 Fully Satisfied

N/A

Legal charge 12 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.