BUONGIORNO UK LIMITED
LONDON MESSAGIZER/BUONGIORNO. UK LIMITED BUONGIORNO.UK EMAIL SERVICES LTD

Hellopages » Greater London » Hackney » EC2A 4PF

Company number 04101267
Status Active
Incorporation Date 30 October 2000
Company Type Private Limited Company
Address 57-63 SCRUTTON STREET, LONDON, EC2A 4PF
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Pietro Catello on 14 March 2016. The most likely internet sites of BUONGIORNO UK LIMITED are www.buongiornouk.co.uk, and www.buongiorno-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buongiorno Uk Limited is a Private Limited Company. The company registration number is 04101267. Buongiorno Uk Limited has been working since 30 October 2000. The present status of the company is Active. The registered address of Buongiorno Uk Limited is 57 63 Scrutton Street London Ec2a 4pf. . HAYE, Marleen is a Secretary of the company. CATELLO, Pietro is a Director of the company. GONZALEZ-MESONES SAÑUDO, Fernando is a Director of the company. TIVAN, Giovanni is a Director of the company. Secretary KEARNS, David has been resigned. Secretary KHAN, Imran has been resigned. Secretary RANUCCI, Simone has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director CASALINI, Andrea has been resigned. Director CONCONE, Luca has been resigned. Director FRIGATO, Carlo has been resigned. Director KATZ, Burton Morris has been resigned. Director KEARNS, David has been resigned. Director KHAN, Imran has been resigned. Director MAAS, Lucien Cornelis Marie has been resigned. Director MANCINI, Massimo has been resigned. Director MEINI, Daniele has been resigned. Director PAGANO, Luca has been resigned. Director RANUCCI, Simone has been resigned. Director REUTTER, Jurgen has been resigned. Director SHALET, Paul Maurice has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
HAYE, Marleen
Appointed Date: 01 November 2011

Director
CATELLO, Pietro
Appointed Date: 25 September 2013
52 years old

Director
GONZALEZ-MESONES SAÑUDO, Fernando
Appointed Date: 06 July 2012
56 years old

Director
TIVAN, Giovanni
Appointed Date: 28 February 2014
55 years old

Resigned Directors

Secretary
KEARNS, David
Resigned: 29 April 2005
Appointed Date: 18 April 2001

Secretary
KHAN, Imran
Resigned: 01 November 2011
Appointed Date: 03 May 2005

Secretary
RANUCCI, Simone
Resigned: 18 April 2001
Appointed Date: 12 December 2000

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 18 April 2001
Appointed Date: 30 October 2000

Director
CASALINI, Andrea
Resigned: 31 December 2013
Appointed Date: 24 May 2002
63 years old

Director
CONCONE, Luca
Resigned: 24 May 2002
Appointed Date: 31 October 2000
59 years old

Director
FRIGATO, Carlo
Resigned: 31 December 2013
Appointed Date: 19 June 2002
62 years old

Director
KATZ, Burton Morris
Resigned: 31 December 2005
Appointed Date: 01 October 2003
53 years old

Director
KEARNS, David
Resigned: 29 April 2005
Appointed Date: 01 October 2003
59 years old

Director
KHAN, Imran
Resigned: 01 November 2011
Appointed Date: 01 November 2006
55 years old

Director
MAAS, Lucien Cornelis Marie
Resigned: 01 January 2008
Appointed Date: 01 January 2006
63 years old

Director
MANCINI, Massimo
Resigned: 28 February 2014
Appointed Date: 01 December 2011
52 years old

Director
MEINI, Daniele
Resigned: 19 June 2002
Appointed Date: 31 October 2000
55 years old

Director
PAGANO, Luca
Resigned: 07 July 2009
Appointed Date: 01 November 2006
51 years old

Director
RANUCCI, Simone
Resigned: 06 June 2001
Appointed Date: 31 October 2000
52 years old

Director
REUTTER, Jurgen
Resigned: 30 July 2012
Appointed Date: 07 July 2009
50 years old

Director
SHALET, Paul Maurice
Resigned: 07 March 2003
Appointed Date: 12 March 2001
74 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 31 October 2000
Appointed Date: 30 October 2000

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 31 October 2000
Appointed Date: 30 October 2000

Persons With Significant Control

Buongiorno S.P.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUONGIORNO UK LIMITED Events

07 Nov 2016
Confirmation statement made on 30 October 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Director's details changed for Mr Pietro Catello on 14 March 2016
15 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 516,000

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 96 more events
29 Nov 2000
New director appointed
07 Nov 2000
Accounting reference date extended from 31/10/01 to 31/12/01
07 Nov 2000
Director resigned
07 Nov 2000
Director resigned
30 Oct 2000
Incorporation

BUONGIORNO UK LIMITED Charges

12 November 2009
Charge of deposit
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…