CIPRIANI LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2HP

Company number 06736555
Status Active
Incorporation Date 29 October 2008
Company Type Private Limited Company
Address 1ST FLOOR SHACKLETON HOUSE, 4 BATTLE BRIDGE LANE, LONDON, SE1 2HP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1 . The most likely internet sites of CIPRIANI LIMITED are www.cipriani.co.uk, and www.cipriani.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Cipriani Limited is a Private Limited Company. The company registration number is 06736555. Cipriani Limited has been working since 29 October 2008. The present status of the company is Active. The registered address of Cipriani Limited is 1st Floor Shackleton House 4 Battle Bridge Lane London Se1 2hp. . HUNT, Abigail Jill is a Director of the company. O'GRADY, Martin is a Director of the company. Secretary BOYEN, Filip Joseph Marcel has been resigned. Secretary CALVERT, Philip Alan has been resigned. Secretary WHITE, Paul Martin has been resigned. Director BOYEN, Filip Joseph Marcel has been resigned. Director CALVERT, Philip Alan has been resigned. Director ISBELL, Pippa Ann has been resigned. Director MCCALL, Rebecca Jane has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
HUNT, Abigail Jill
Appointed Date: 31 March 2015
51 years old

Director
O'GRADY, Martin
Appointed Date: 28 October 2009
61 years old

Resigned Directors

Secretary
BOYEN, Filip Joseph Marcel
Resigned: 31 March 2015
Appointed Date: 01 August 2013

Secretary
CALVERT, Philip Alan
Resigned: 01 August 2013
Appointed Date: 08 July 2011

Secretary
WHITE, Paul Martin
Resigned: 08 July 2011
Appointed Date: 01 February 2010

Director
BOYEN, Filip Joseph Marcel
Resigned: 31 March 2015
Appointed Date: 01 August 2013
67 years old

Director
CALVERT, Philip Alan
Resigned: 01 August 2013
Appointed Date: 28 October 2009
73 years old

Director
ISBELL, Pippa Ann
Resigned: 30 September 2010
Appointed Date: 17 September 2010
72 years old

Director
MCCALL, Rebecca Jane
Resigned: 28 October 2009
Appointed Date: 29 October 2008
51 years old

Director
ROUND, Jonathon Charles
Resigned: 29 October 2008
Appointed Date: 29 October 2008
66 years old

Persons With Significant Control

Belmond Interfin Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIPRIANI LIMITED Events

10 Nov 2016
Confirmation statement made on 29 October 2016 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 October 2015
19 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1

14 Jul 2015
Accounts for a dormant company made up to 31 October 2014
02 Apr 2015
Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015
...
... and 28 more events
29 Jan 2010
Register inspection address has been changed
03 Nov 2008
Registered office changed on 03/11/2008 from 12 york place leeds west yorkshire LS1 2DS england
31 Oct 2008
Director appointed rebecca jane mccall
31 Oct 2008
Appointment terminated director jonathon round
29 Oct 2008
Incorporation