SIRIO FINANCIAL ADVISORY LTD

2 officers / 17 resignations

TUCCI, STEFANIA

Correspondence address
34 BLOOMSBURY WAY, LONDON, UNITED KINGDOM, WC1A 2SA
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
16 March 2020
Nationality
ITALIAN
Occupation
DIRECTOR

REGARBAGNATI, Marco Carlo

Correspondence address
34 Bloomsbury Way, London, United Kingdom, WC1A 2SA
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 June 2012
Resigned on
1 January 2022
Nationality
British
Occupation
Director

TERRANOVA, FABRIZIO

Correspondence address
34 BLOOMSBURY WAY, LONDON, UNITED KINGDOM, WC1A 2SA
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
25 June 2018
Resigned on
24 June 2019
Nationality
ITALIAN
Occupation
DIRECTOR

CORNINI, CLAUDIO

Correspondence address
34 BLOOMSBURY WAY, LONDON, UNITED KINGDOM, WC1A 2SA
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
21 May 2013
Resigned on
2 July 2018
Nationality
ITALIAN
Occupation
DIRECTOR

FOSSANI, MATTEO

Correspondence address
52 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4RP
Role RESIGNED
Secretary
Appointed on
3 December 2007
Resigned on
14 December 2010
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4RP £419,000

FOSSANI, MATTEO

Correspondence address
52 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4RP
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
3 December 2007
Resigned on
14 December 2010
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4RP £419,000

CETC (NOMINEES) LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET, THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Secretary
Appointed on
20 September 2007
Resigned on
13 November 2007
Nationality
BRITISH

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Secretary
Appointed on
6 October 2006
Resigned on
20 September 2007
Nationality
BRITISH

Average house price in the postcode LS1 2DS £545,000

CANNIZZARO, MARIO

Correspondence address
19 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8ED
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
30 January 2006
Resigned on
3 May 2016
Nationality
ITALIAN
Occupation
CONSULTANT

TUCCI, STEFANIA

Correspondence address
FLAT 3 76 REDCLIFFE SQUARE, LONDON, SW10 9BN
Role RESIGNED
Secretary
Appointed on
30 January 2006
Resigned on
6 October 2006
Nationality
ITALY
Occupation
CONSULTANT

Average house price in the postcode SW10 9BN £1,240,000

GADIEL MANAGEMENT LLC

Correspondence address
ONE COMMERCE CENTER 1201 N, ORANGE STREET, WILMINGTON, DELAWERE, USA
Role RESIGNED
Secretary
Appointed on
18 February 2005
Resigned on
30 January 2006
Nationality
BRITISH

MAECENAS HOLDING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Secretary
Appointed on
9 January 2003
Resigned on
18 February 2005
Nationality
BRITISH

Average house price in the postcode N1 7JQ £5,126,000

LENIS COMPANY INC

Correspondence address
35A REGENT STREET, JASMINE COURT, SUITE 101 PO BOX 1777, BELIZE CITY, BELIZE
Role RESIGNED
Secretary
Appointed on
3 January 2001
Resigned on
9 January 2003
Nationality
BRITISH

TUCCI, STEFANIA

Correspondence address
1ST FLOOR, 13 COLHERNE ROAD, LONDON, SW10 9ES
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 January 2000
Resigned on
11 May 2006
Nationality
ITALY
Occupation
DIRECTOR

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 June 1998
Resigned on
13 January 2000
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HA8 8RN £750,000

TAYLOR, LINDA RUTH

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 June 1998
Resigned on
1 January 2000
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HA8 8RN £750,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
1 June 1998
Resigned on
3 January 2001

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
1 June 1998
Resigned on
1 June 1998

Average house price in the postcode W1U 3RF £25,188,000

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
1 June 1998
Resigned on
1 June 1998

Average house price in the postcode W1U 3RF £25,188,000


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