CELLI ASSET MANAGEMENT (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Full accounts made up to 2023-12-31

View Document

12/03/2512 March 2025 Registered office address changed from Units a&B Riverside Industrial Estate, Atherstone Street Fazeley Tamworth Staffordshire B78 3RW England to Thirsk Industrial Park York Road Thirsk England YO7 3BX on 2025-03-12

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

04/12/244 December 2024 Termination of appointment of Adalberto Pizzi as a director on 2024-11-28

View Document

04/12/244 December 2024 Appointment of Cristian Berardi as a director on 2024-12-03

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Termination of appointment of Claudio Colombi as a director on 2023-11-10

View Document

13/11/2313 November 2023 Appointment of Mr Federico Testarella as a director on 2023-11-10

View Document

31/10/2331 October 2023 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Appointment of Mr Umberto Carlo Ferrario as a director on 2023-09-11

View Document

12/09/2312 September 2023 Termination of appointment of Valerio Marchi as a director on 2023-09-11

View Document

12/09/2312 September 2023 Termination of appointment of Mauro Gallavotti as a director on 2023-08-10

View Document

12/09/2312 September 2023 Appointment of Mr Claudio Colombi as a director on 2023-09-11

View Document

10/05/2310 May 2023 Termination of appointment of Nigel John Farrar as a director on 2023-04-14

View Document

10/05/2310 May 2023 Appointment of Mr Mauro Gallavotti as a director on 2023-04-14

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

26/10/2226 October 2022 Termination of appointment of Francesco Suzzi as a director on 2022-10-26

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Termination of appointment of Ian Michael Jones as a director on 2022-04-05

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

02/07/212 July 2021 Termination of appointment of Mauro Gallavotti as a director on 2021-07-02

View Document

02/07/212 July 2021 Appointment of Mr Francesco Suzzi as a director on 2021-07-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

21/04/2021 April 2020 RE-SUB DIV 23/03/2020

View Document

20/04/2020 April 2020 ADOPT ARTICLES 23/03/2020

View Document

16/04/2016 April 2020 SUB-DIVISION 23/03/20

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELLI INTERNATIONAL LIMITED

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR MAURO GALLAVOTTI

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR NIGEL JOHN FARRAR

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 CESSATION OF SANDRA MARJORIE JONES AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

05/10/175 October 2017 CESSATION OF DEREK JONES AS A PSC

View Document

17/06/1717 June 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/11/166 November 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

22/05/1622 May 2016 REGISTERED OFFICE CHANGED ON 22/05/2016 FROM UNITS A & B ATHERSTONE STREET FAZELEY TAMWORTH STAFFS B78 3RW

View Document

22/05/1622 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

10/02/1610 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

30/01/1530 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/01/1428 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

18/07/1318 July 2013 ADOPT ARTICLES 28/06/2013

View Document

18/07/1318 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 4

View Document

04/07/134 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK JONES

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA JONES

View Document

02/04/132 April 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1231 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM UNIT 2 CENTRAL BUSINESS PARK MACKADOWN LANE GARRETTS GREEN BIRMINGHAM B33 0JL

View Document

08/09/118 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1127 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/02/1016 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL JONES / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JONES / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARJORIE JONES / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN JONES / 16/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN JONES / 16/02/2010

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY SANDRA JONES

View Document

12/02/0912 February 2009 SECRETARY APPOINTED PAUL MARTIN JONES

View Document

04/02/094 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: UNIT 1 CENTURY PARK STARLEY WAY BICKENHILL SOLIHULL B37 7HE

View Document

17/01/0217 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

05/07/985 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company