About

Registered Number: 09115857
Date of Incorporation: 03/07/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor Capital House, 25 Chapel Street, London, NW1 5DH

 

Azzurri Midco 1 Ltd was founded on 03 July 2014 and has its registered office in London, it's status in the Companies House registry is set to "Active". There is one director listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNSMUIR, Lindsay Allan 12 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 03 April 2019
PSC02 - N/A 04 September 2018
PSC09 - N/A 04 September 2018
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 18 June 2018
AP03 - Appointment of secretary 18 June 2018
AP01 - Appointment of director 18 June 2018
AA - Annual Accounts 06 April 2018
PARENT_ACC - N/A 06 April 2018
GUARANTEE2 - N/A 06 April 2018
AGREEMENT2 - N/A 06 April 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 12 April 2017
AGREEMENT2 - N/A 12 April 2017
PARENT_ACC - N/A 03 April 2017
GUARANTEE2 - N/A 03 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 July 2015
AD01 - Change of registered office address 01 June 2015
AD01 - Change of registered office address 01 June 2015
CERTNM - Change of name certificate 11 March 2015
RESOLUTIONS - N/A 03 February 2015
SH01 - Return of Allotment of shares 03 February 2015
AP01 - Appointment of director 23 January 2015
AP01 - Appointment of director 23 January 2015
AD01 - Change of registered office address 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
RESOLUTIONS - N/A 10 December 2014
CERTNM - Change of name certificate 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AA01 - Change of accounting reference date 19 November 2014
AD01 - Change of registered office address 19 November 2014
NEWINC - New incorporation documents 03 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.