About

Registered Number: 06736472
Date of Incorporation: 29/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor, Shackleton House 4 Battle Bridge Lane, London, SE1 2HP

 

Cipriani London Ltd was founded on 29 October 2008 with its registered office in London. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Boyen, Filip Joseph Marcel, Calvert, Philip Alan, White, Paul Martin, Mccall, Rebecca Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCALL, Rebecca Jane 29 October 2008 28 October 2009 1
Secretary Name Appointed Resigned Total Appointments
BOYEN, Filip Joseph Marcel 01 August 2013 31 March 2015 1
CALVERT, Philip Alan 08 July 2011 01 August 2013 1
WHITE, Paul Martin 01 February 2010 08 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
PSC05 - N/A 24 June 2020
PSC02 - N/A 23 June 2020
PSC07 - N/A 23 June 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 14 November 2013
TM01 - Termination of appointment of director 07 August 2013
AP03 - Appointment of secretary 07 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
AP01 - Appointment of director 07 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 08 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2011
AA - Annual Accounts 19 July 2011
AP03 - Appointment of secretary 12 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 18 August 2010
AD01 - Change of registered office address 29 June 2010
AD01 - Change of registered office address 29 June 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 02 March 2010
AP03 - Appointment of secretary 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AR01 - Annual Return 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
287 - Change in situation or address of Registered Office 03 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
NEWINC - New incorporation documents 29 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.