HESPERIUM CONSULTING LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Termination of appointment of Gabriele Cacciamani as a director on 2019-11-20

View Document

10/07/2310 July 2023 Termination of appointment of Matteo Perfetti as a director on 2019-02-25

View Document

10/07/2310 July 2023 Termination of appointment of Gabriele Cacciamani as a director on 2018-12-16

View Document

10/07/2310 July 2023 Termination of appointment of Matteo Perfetti as a director on 2018-07-21

View Document

10/07/2310 July 2023 Notification of Gabriele Cacciamani as a person with significant control on 2019-02-25

View Document

10/07/2310 July 2023 Cessation of Kempes Astolfi as a person with significant control on 2020-05-31

View Document

10/07/2310 July 2023 Cessation of Gabriele Cacciamani as a person with significant control on 2019-11-20

View Document

10/07/2310 July 2023 Cessation of Vitalie Ravliuc as a person with significant control on 2023-04-04

View Document

10/07/2310 July 2023 Termination of appointment of Matteo Perfetti as a director on 2022-03-26

View Document

10/07/2310 July 2023 Termination of appointment of Muarem Durmishi as a director on 2022-03-26

View Document

10/07/2310 July 2023 Termination of appointment of Matteo Perfetti as a director on 2020-05-31

View Document

10/07/2310 July 2023 Termination of appointment of Kempes Astolfi as a director on 2020-05-31

View Document

10/07/2310 July 2023 Termination of appointment of Vitalie Revliuc as a director on 2023-04-04

View Document

10/07/2310 July 2023 Appointment of Mr Matteo Perfetti as a director on 2018-07-21

View Document

10/07/2310 July 2023 Appointment of Mr Gabriele Cacciamani as a director on 2018-07-21

View Document

10/07/2310 July 2023 Appointment of Mr Matteo Perfetti as a director on 2018-12-16

View Document

10/07/2310 July 2023 Appointment of Mr Gabriele Cacciamani as a director on 2019-02-25

View Document

10/07/2310 July 2023 Appointment of Mr Kempes Astolfi as a director on 2019-11-20

View Document

10/07/2310 July 2023 Appointment of Mr Matteo Perfetti as a director on 2020-05-31

View Document

10/07/2310 July 2023 Appointment of Mr Muarem Durmishi as a director on 2020-05-31

View Document

10/07/2310 July 2023 Appointment of Mr Matteo Perfetti as a director on 2022-03-26

View Document

10/07/2310 July 2023 Appointment of Mr Vitalie Revliuc as a director on 2022-03-26

View Document

10/07/2310 July 2023 Appointment of Mr Djevat Durmishi as a director on 2023-04-04

View Document

10/07/2310 July 2023 Termination of appointment of Vitalie Revliuc as a director on 2023-04-04

View Document

10/07/2310 July 2023 Cessation of Vitalie Revliuc as a person with significant control on 2023-04-04

View Document

10/07/2310 July 2023 Cessation of Matteo Perfetti as a person with significant control on 2022-03-26

View Document

10/07/2310 July 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

10/07/2310 July 2023 Cessation of Muarem Durmishi as a person with significant control on 2022-03-26

View Document

10/07/2310 July 2023 Cessation of Matteo Perfetti as a person with significant control on 2020-05-31

View Document

10/07/2310 July 2023 Notification of Kempes Astolfi as a person with significant control on 2019-11-20

View Document

10/07/2310 July 2023 Notification of Matteo Perfetti as a person with significant control on 2020-05-31

View Document

10/07/2310 July 2023 Notification of Muarem Durmishi as a person with significant control on 2020-05-31

View Document

10/07/2310 July 2023 Notification of Matteo Perfetti as a person with significant control on 2022-03-26

View Document

10/07/2310 July 2023 Notification of Vitalie Revliuc as a person with significant control on 2022-03-26

View Document

10/07/2310 July 2023 Notification of Djevat Durmishi as a person with significant control on 2023-04-04

View Document

02/06/232 June 2023 Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2023-06-02

View Document

19/11/2219 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Notification of Vitalie Ravliuc as a person with significant control on 2022-03-26

View Document

06/04/226 April 2022 Cessation of Matteo Perfetti as a person with significant control on 2022-03-26

View Document

06/04/226 April 2022 Appointment of Mr Vitalie Revliuc as a director on 2022-03-26

View Document

06/04/226 April 2022 Termination of appointment of Matteo Perfetti as a director on 2022-03-26

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR GABRIELE CACCIAMANI

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR GABRIELE CACCIAMANI

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTEO PERFETTI

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 CESSATION OF GABRIELE CACCIAMANI AS A PSC

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR GABRIELE CACCIAMANI

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEO PERFETTI / 10/11/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 CESSATION OF ADRIANO DI PIETRANTONIO AS A PSC

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIANO DI PIETRANTONIO

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

06/08/186 August 2018 CESSATION OF ADRIANO DI PIETRANTONIO AS A PSC

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIANO DI PIETRANTONIO

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELE CACCIAMANI

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR MATTEO PERFETTI

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIANO DI PIETRANTONIO

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR GABRIELE CACCIAMANI

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/06/1812 June 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018

View Document

05/06/185 June 2018 CESSATION OF GIUSEPPE QUARTIERI AS A PSC

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE QUARTIERI

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR ADRIANO DI PIETRANTONIO

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY GIUSEPPE QUARTIERI

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

07/10/177 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA VENTRA

View Document

07/10/177 October 2017 DIRECTOR APPOINTED MR GIUSEPPE QUARTIERI

View Document

07/10/177 October 2017 DIRECTOR APPOINTED MR GIUSEPPE QUARTIERI

View Document

07/10/177 October 2017 SECRETARY APPOINTED MR GIUSEPPE QUARTIERI

View Document

07/10/177 October 2017 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SELBY

View Document

25/08/1725 August 2017 CESSATION OF NICOLA VENTRA AS A PSC

View Document

25/08/1725 August 2017 CESSATION OF NICOLA VENTRA AS A PSC

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE QUARTIERI

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM EAGLE HOUSE CRANLEIGH CLOSE SOUTH CROYDON SURREY CR2 9LH ENGLAND

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/08/1725 August 2017 CESSATION OF LAWRENCE JULIAN CATELLO SELBY AS A PSC

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLA VENTRA / 01/10/2016

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JULIAN CATELLO SELBY / 01/10/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/08/166 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/12/1515 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JULIAN CATELLO SELBY / 01/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLA VENTRA / 01/12/2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD ENGLAND

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 233 REGENT STREET 601 INTERNAL HOUSE LONDON W1B 2QD ENGLAND

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

19/12/1419 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/11/137 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information