About

Registered Number: 08993398
Date of Incorporation: 11/04/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 5 Fleet Place, London, EC4M 7RD,

 

Based in London, Defenx Ltd was founded on 11 April 2014, it's status is listed as "Active". The companies directors are Beretta, Giorgio, Boccardo, Raffaele, Cicu, Giovanni, O'donoghue, Liam, Bigio, Joyce Victoria, Francione, Franco Bruno, Moschetta, Marco, Poerio, Alessandro, Prince, Philipp Nicholas, Stecconi, Andrea. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERETTA, Giorgio 01 August 2018 - 1
BOCCARDO, Raffaele 07 August 2017 - 1
CICU, Giovanni 06 March 2020 - 1
BIGIO, Joyce Victoria 19 February 2015 28 May 2015 1
FRANCIONE, Franco Bruno 23 May 2017 20 November 2017 1
MOSCHETTA, Marco 03 June 2014 19 February 2015 1
POERIO, Alessandro 20 November 2017 31 May 2018 1
PRINCE, Philipp Nicholas 21 July 2015 11 July 2018 1
STECCONI, Andrea 11 April 2014 09 May 2014 1
Secretary Name Appointed Resigned Total Appointments
O'DONOGHUE, Liam 25 July 2017 09 January 2020 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2020
AD01 - Change of registered office address 15 June 2020
AP01 - Appointment of director 20 March 2020
AP01 - Appointment of director 20 March 2020
CS01 - N/A 25 February 2020
PSC04 - N/A 20 February 2020
TM02 - Termination of appointment of secretary 20 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 15 January 2020
RESOLUTIONS - N/A 09 January 2020
MAR - Memorandum and Articles - used in re-registration 09 January 2020
CERT10 - Re-registration of a company from public to private 09 January 2020
RR02 - Application by a public company for re-registration as a private limited company 09 January 2020
RESOLUTIONS - N/A 13 September 2019
AA - Annual Accounts 08 August 2019
SH01 - Return of Allotment of shares 26 March 2019
CS01 - N/A 18 February 2019
SH01 - Return of Allotment of shares 08 January 2019
RESOLUTIONS - N/A 13 November 2018
SH01 - Return of Allotment of shares 02 November 2018
AA - Annual Accounts 26 October 2018
AP01 - Appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
RESOLUTIONS - N/A 08 May 2018
SH01 - Return of Allotment of shares 30 April 2018
TM01 - Termination of appointment of director 25 April 2018
SH01 - Return of Allotment of shares 13 April 2018
CS01 - N/A 02 February 2018
SH01 - Return of Allotment of shares 29 January 2018
CH01 - Change of particulars for director 24 November 2017
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 22 November 2017
CH01 - Change of particulars for director 25 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
RESOLUTIONS - N/A 06 September 2017
SH01 - Return of Allotment of shares 05 September 2017
MR01 - N/A 01 September 2017
SH01 - Return of Allotment of shares 21 August 2017
AP01 - Appointment of director 10 August 2017
AD01 - Change of registered office address 28 July 2017
SH01 - Return of Allotment of shares 27 July 2017
AP03 - Appointment of secretary 27 July 2017
TM02 - Termination of appointment of secretary 27 July 2017
PSC01 - N/A 24 July 2017
SH01 - Return of Allotment of shares 11 July 2017
SH01 - Return of Allotment of shares 11 July 2017
SH01 - Return of Allotment of shares 11 July 2017
SH01 - Return of Allotment of shares 11 July 2017
AA - Annual Accounts 10 July 2017
AP01 - Appointment of director 25 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
SH08 - Notice of name or other designation of class of shares 29 April 2017
CS01 - N/A 26 April 2017
SH01 - Return of Allotment of shares 25 April 2017
RESOLUTIONS - N/A 16 November 2016
SH01 - Return of Allotment of shares 03 November 2016
SH01 - Return of Allotment of shares 04 August 2016
RESOLUTIONS - N/A 06 July 2016
AA - Annual Accounts 29 June 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 27 May 2016
RESOLUTIONS - N/A 15 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2016
MA - Memorandum and Articles 15 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 09 September 2015
SH01 - Return of Allotment of shares 09 September 2015
SH01 - Return of Allotment of shares 09 September 2015
SH01 - Return of Allotment of shares 09 September 2015
AP04 - Appointment of corporate secretary 08 September 2015
TM02 - Termination of appointment of secretary 08 September 2015
AD01 - Change of registered office address 08 September 2015
RP04 - N/A 02 September 2015
AA - Annual Accounts 15 July 2015
RESOLUTIONS - N/A 13 July 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 02 June 2015
SH01 - Return of Allotment of shares 30 May 2015
SH01 - Return of Allotment of shares 30 May 2015
AA01 - Change of accounting reference date 28 May 2015
AR01 - Annual Return 21 May 2015
AP01 - Appointment of director 02 April 2015
SH01 - Return of Allotment of shares 17 March 2015
SH01 - Return of Allotment of shares 17 March 2015
SH01 - Return of Allotment of shares 17 March 2015
TM01 - Termination of appointment of director 06 March 2015
AD01 - Change of registered office address 28 January 2015
AP04 - Appointment of corporate secretary 27 January 2015
TM02 - Termination of appointment of secretary 27 January 2015
SH01 - Return of Allotment of shares 31 October 2014
SH01 - Return of Allotment of shares 31 October 2014
SH01 - Return of Allotment of shares 31 October 2014
RESOLUTIONS - N/A 30 June 2014
SH01 - Return of Allotment of shares 16 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 June 2014
SH01 - Return of Allotment of shares 16 June 2014
RESOLUTIONS - N/A 05 June 2014
MAR - Memorandum and Articles - used in re-registration 05 June 2014
BS - Balance sheet 05 June 2014
AUDR - Auditor's report 05 June 2014
AUDS - Auditor's statement 05 June 2014
CERT5 - Re-registration of a company from private to public 05 June 2014
RR01 - Application by a private company for re-registration as a public company 05 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
AP04 - Appointment of corporate secretary 04 June 2014
TM01 - Termination of appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
NEWINC - New incorporation documents 11 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.