About

Registered Number: 03937247
Date of Incorporation: 01/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 38 Craven Street, London, WC2N 5NG,

 

Founded in 2000, Netpartnering Ltd has its registered office in London, it's status at Companies House is "Active". There are 7 directors listed as Fittante, Guglielmo, Herfurth, Steffen, Mahut, Francis, Marchis, Stefano, Miceli, Giandomenico, Paganini, Frederico, Dott, Springer, Jorg Ulrich, Herr for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITTANTE, Guglielmo 13 February 2002 - 1
HERFURTH, Steffen 02 August 2006 01 April 2013 1
MAHUT, Francis 12 June 2000 03 July 2003 1
MARCHIS, Stefano 12 June 2000 01 March 2001 1
MICELI, Giandomenico 12 June 2000 02 May 2006 1
PAGANINI, Frederico, Dott 01 March 2001 13 November 2002 1
SPRINGER, Jorg Ulrich, Herr 02 August 2006 01 June 2007 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 12 March 2018
RESOLUTIONS - N/A 06 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 February 2018
SH19 - Statement of capital 06 February 2018
CAP-SS - N/A 06 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 March 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
AA - Annual Accounts 15 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CH03 - Change of particulars for secretary 17 August 2016
AD01 - Change of registered office address 17 August 2016
TM01 - Termination of appointment of director 21 June 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 22 April 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
AA - Annual Accounts 23 January 2015
DISS16(SOAS) - N/A 21 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
CH01 - Change of particulars for director 30 July 2014
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 31 March 2014
AA - Annual Accounts 24 February 2014
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 May 2011
CH03 - Change of particulars for secretary 31 March 2011
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 26 November 2010
AUD - Auditor's letter of resignation 19 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
353a - Register of members in non-legible form 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
AA - Annual Accounts 17 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363a - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
RESOLUTIONS - N/A 31 May 2006
MEM/ARTS - N/A 31 May 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 02 November 2005
RESOLUTIONS - N/A 21 September 2005
169 - Return by a company purchasing its own shares 21 September 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 29 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
287 - Change in situation or address of Registered Office 21 October 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 01 April 2004
287 - Change in situation or address of Registered Office 12 December 2003
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
363s - Annual Return 03 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
MEM/ARTS - N/A 16 August 2002
RESOLUTIONS - N/A 14 July 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 03 April 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
CERTNM - Change of name certificate 26 February 2002
AA - Annual Accounts 07 November 2001
225 - Change of Accounting Reference Date 07 November 2001
287 - Change in situation or address of Registered Office 29 July 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
363a - Annual Return 02 April 2001
353 - Register of members 16 March 2001
RESOLUTIONS - N/A 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
287 - Change in situation or address of Registered Office 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
RESOLUTIONS - N/A 06 April 2000
RESOLUTIONS - N/A 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
123 - Notice of increase in nominal capital 06 April 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
NEWINC - New incorporation documents 01 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.