DAVIDE LEONE AND PARTNERS INVESTMENT COMPANY LTD

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

21/11/2421 November 2024 Group of companies' accounts made up to 2024-02-29

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

04/01/244 January 2024 Termination of appointment of Peter Wilkin as a director on 2023-12-31

View Document

16/11/2316 November 2023 Group of companies' accounts made up to 2023-02-28

View Document

21/06/2321 June 2023 Termination of appointment of Jacopo Moretti as a director on 2023-06-20

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

23/12/2223 December 2022 Appointment of Mrs Karen Marie Elliott as a director on 2022-12-23

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Appointment of Mr Stephen John O'flaherty as a director on 2022-10-14

View Document

11/10/2211 October 2022 Group of companies' accounts made up to 2022-02-28

View Document

04/05/224 May 2022 Termination of appointment of Gianni Mion as a director on 2022-04-29

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

26/11/2126 November 2021 Group of companies' accounts made up to 2021-02-28

View Document

27/02/1527 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR MIA HARDING

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MS MIA HARDING

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE LEONE / 13/02/2014

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALL

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 101-102 JERMYN STREET LONDON SW1Y 6EE

View Document

11/03/1311 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

09/03/129 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM C/O SCHULTE ROTH & ZABEL INTERNATIONAL LLP HEATHCOAT HOUSE 20 SAVILE ROW LONDON W1S 3PR UNITED KINGDOM

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ANDREW GEORGE BURNS WALL

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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