General information

Name:

Campoli Presti Limited

Office Address:

New Derwent House 69-73 Theobalds Road WC1X 8TA London

Number: 07606965

Incorporation date: 2011-04-18

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Campoli Presti Ltd 's been in this business for 13 years. Started with Registered No. 07606965 in 2011, the firm is registered at New Derwent House, London WC1X 8TA. The company started under the business name Gil Presti, but for the last thirteen years has been on the market under the business name Campoli Presti Ltd. This enterprise's SIC and NACE codes are 47781 and has the NACE code: Retail sale in commercial art galleries. Sat, 30th Apr 2022 is the last time the company accounts were reported.

According to the information we have, the business was formed in 2011-04-18 and has so far been governed by three directors, and out of them two (Emanuela C. and Gil P.) are still participating in the company's duties.

Executives with significant control over the firm are: Emanuela C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gil P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Campoli Presti Ltd 2011-10-17
  • Gil Presti Limited 2011-04-18

Financial data based on annual reports

Company staff

Emanuela C.

Role: Director

Appointed: 01 December 2011

Latest update: 2 April 2024

Gil P.

Role: Director

Appointed: 18 April 2011

Latest update: 2 April 2024

People with significant control

Emanuela C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gil P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 7 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 7 January 2013
Annual Accounts 13 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

76 New Bond Street

Post code:

W1S 1RX

City / Town:

London

HQ address,
2013

Address:

76 New Bond Street

Post code:

W1S 1RX

City / Town:

London

HQ address,
2014

Address:

1st Floor 76 New Bond Street

Post code:

W1S 1RX

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47781 : Retail sale in commercial art galleries
13
Company Age

Closest Companies - by postcode