SIRIO FINANCIAL ADVISORY LTD

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/05/2218 May 2022 Statement of capital on 2022-05-18

View Document

18/05/2218 May 2022

View Document

18/05/2218 May 2022

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-16 with updates

View Document

04/01/224 January 2022 Termination of appointment of Marco Carlo Regarbagnati as a director on 2022-01-01

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/03/2023 March 2020 CESSATION OF PRIVATE TRUSTEES SA AS A PSC

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANIA TUCCI

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MS STEFANIA TUCCI

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO TERRANOVA

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO CORNINI

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR FABRIZIO TERRANOVA

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

02/05/182 May 2018 23/03/18 STATEMENT OF CAPITAL GBP 3400000

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. CLAUDIO CORNINI / 07/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 19 BERKELEY STREET LONDON W1J 8ED

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO CARLO REGARBAGNATI / 07/03/2018

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIVATE TRUSTEES SA

View Document

23/06/1623 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARIO CANNIZZARO

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 REDUCE ISSUED CAPITAL 10/02/2016

View Document

02/03/162 March 2016 02/03/16 STATEMENT OF CAPITAL GBP 500000

View Document

02/03/162 March 2016 SOLVENCY STATEMENT DATED 10/02/16

View Document

02/03/162 March 2016 STATEMENT BY DIRECTORS

View Document

18/06/1518 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1419 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR CLAUDIO CORNINI

View Document

19/06/1319 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIO CANNIZZARO / 22/04/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO CARLO REGARBAGNATI / 22/04/2013

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 52 HAYMARKET LONDON SW1Y 4RP

View Document

25/03/1325 March 2013 AUDITOR'S RESIGNATION

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIO CANNIZZARO / 03/12/2012

View Document

24/09/1224 September 2012 26/07/12 STATEMENT OF CAPITAL GBP 2000000

View Document

24/09/1224 September 2012 26/07/12 STATEMENT OF CAPITAL GBP 2000000

View Document

02/08/122 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR MARCO CARLO REGARBAGNATI

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 ADOPT ARTICLES 07/07/2011

View Document

19/07/1119 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1118 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1118 July 2011 COMPANY NAME CHANGED REGENT PROMOTIONS LIMITED CERTIFICATE ISSUED ON 18/07/11

View Document

30/06/1130 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1130 June 2011 SAIL ADDRESS CHANGED FROM: 66 WIGMORE STREET LONDON W1U 2SB UNITED KINGDOM

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR MATTEO FOSSANI

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY MATTEO FOSSANI

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIO CANNIZZARO / 06/07/2010

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

23/06/1023 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIO CANNIZZARO / 01/05/2010

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIO CANNIZZARO / 01/03/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTEO FOSSANI / 01/05/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTEO FOSSANI / 01/05/2010

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIO CANNIZZARO / 01/06/2009

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIO CANNIZZARO / 13/07/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIO CANNIZZARO / 15/06/2008

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/01/0818 January 2008 NC INC ALREADY ADJUSTED 03/12/07

View Document

18/01/0818 January 2008 £ NC 900000/1000000 03/1

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/10/0717 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0717 October 2007 £ NC 300000/900000 24/09/07

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 1 HAY HILL BERKELEY SQUARE LONDON W1J 6DH

View Document

10/07/0710 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 £ NC 150000/300000 09/02

View Document

21/02/0721 February 2007 NC INC ALREADY ADJUSTED 09/02/07

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0621 March 2006 NC INC ALREADY ADJUSTED 13/03/06

View Document

21/03/0621 March 2006 £ NC 10000/150000 13/03

View Document

14/03/0614 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS; AMEND

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS; AMEND

View Document

13/02/0613 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 6 -8 UNDERWOOD STREET LONDON N1 7JQ

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 S366A DISP HOLDING AGM 09/01/03

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR SQUARE LONDON W1K 3JA

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

12/10/0012 October 2000 AUDITOR'S RESIGNATION

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1X 9DA

View Document

03/07/003 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 AMENDING 882R 998@1 080998

View Document

06/07/986 July 1998 88(2)REV - AMENDING DOC 010698

View Document

25/06/9825 June 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1X 9BA

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 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