AMERIGO VESPUCCI LIMITED

Register to unlock more data on OkredoRegister

AMERIGO VESPUCCI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02922853

Incorporation date

26/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Cabot Square, London, E14 4QACopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1994)
dot icon24/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon05/03/2026
Director's details changed for Mr Jonathan Gurrieri on 2026-02-04
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/03/2024
Confirmation statement made on 2024-02-16 with updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon16/02/2022
Appointment of Mr Jonathan Gurrieri as a director on 2022-02-15
dot icon16/02/2022
Change of details for Mrs Janic Marjorie Kathleen Gurrieri as a person with significant control on 2022-02-16
dot icon16/02/2022
Director's details changed for Mr Giam Battista Gurrieri on 2022-02-16
dot icon16/02/2022
Secretary's details changed for Giam Battista Gurrieri on 2022-02-16
dot icon16/02/2022
Change of details for Mr Giam Battista Gurrieri as a person with significant control on 2022-02-16
dot icon13/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/02/2019
Registration of charge 029228530004, created on 2019-01-30
dot icon05/02/2019
Registration of charge 029228530005, created on 2019-01-30
dot icon24/01/2019
Satisfaction of charge 2 in full
dot icon24/01/2019
Satisfaction of charge 1 in full
dot icon22/01/2019
Secretary's details changed for Gian Battista Gurrieri on 2019-01-22
dot icon22/01/2019
Director's details changed for Mr Gian Battista Gurrieri on 2019-01-22
dot icon22/01/2019
Change of details for Mr Gian Battista Gurrieri as a person with significant control on 2019-01-22
dot icon22/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-04-30
dot icon10/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon09/05/2012
Director's details changed for Gian Battista Gurrieri on 2012-04-26
dot icon09/05/2012
Secretary's details changed for Gian Battista Gurrieri on 2012-04-26
dot icon09/05/2012
Director's details changed for Janice Marjorie Kathleen Gurrieri on 2012-04-26
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon05/05/2010
Director's details changed for Janice Marjorie Kathleen Gurrieri on 2010-04-26
dot icon05/05/2010
Director's details changed for Gian Battista Gurrieri on 2010-04-26
dot icon30/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/05/2009
Return made up to 26/04/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/08/2008
Return made up to 26/04/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/05/2007
Return made up to 26/04/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/09/2006
Return made up to 26/04/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/08/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/05/2005
Return made up to 26/04/05; full list of members
dot icon22/02/2005
Particulars of mortgage/charge
dot icon20/05/2004
Return made up to 26/04/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/05/2003
Return made up to 26/04/03; full list of members
dot icon27/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon24/05/2002
Return made up to 26/04/02; full list of members
dot icon05/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon18/05/2001
Return made up to 26/04/01; full list of members
dot icon13/02/2001
New director appointed
dot icon01/02/2001
Director resigned
dot icon21/12/2000
Accounts for a small company made up to 2000-04-30
dot icon18/05/2000
Return made up to 26/04/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-04-30
dot icon22/02/2000
Registered office changed on 22/02/00 from: fwp house bourne court southend road woodford green essex IG8 8HD
dot icon23/08/1999
Return made up to 26/04/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-04-30
dot icon27/05/1998
Return made up to 26/04/98; full list of members
dot icon25/02/1998
Accounts for a small company made up to 1997-04-30
dot icon11/06/1997
Return made up to 26/04/97; full list of members
dot icon04/03/1997
Registered office changed on 04/03/97 from: 399-401 high st london E15 4OZ
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon02/05/1996
Return made up to 26/04/96; full list of members
dot icon28/02/1996
Accounts for a small company made up to 1995-04-30
dot icon13/07/1995
Particulars of mortgage/charge
dot icon18/05/1995
Particulars of mortgage/charge
dot icon11/05/1995
Return made up to 26/04/95; full list of members
dot icon08/03/1995
Ad 10/02/95--------- £ si 20@1=20 £ ic 80/100
dot icon08/03/1995
Ad 10/02/95--------- £ si 20@1=20 £ ic 60/80
dot icon08/03/1995
Ad 10/02/95--------- £ si 19@1=19 £ ic 41/60
dot icon08/03/1995
Ad 10/02/95--------- £ si 19@1=19 £ ic 22/41
dot icon08/03/1995
Ad 10/02/95--------- £ si 20@1=20 £ ic 2/22
dot icon07/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon07/05/1994
Director resigned;new director appointed
dot icon26/04/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-21.60 % *

* during past year

Cash in Bank

£217,454.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
342.09K
-
0.00
399.10K
-
2022
13
422.02K
-
0.00
277.36K
-
2023
13
384.70K
-
0.00
217.45K
-
2023
13
384.70K
-
0.00
217.45K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

384.70K £Descended-8.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.45K £Descended-21.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Giambattista Gurrieri
Director
26/04/1994 - Present
1
Gurrieri, Mark
Director
26/04/1994 - 16/01/2001
3
Gurrieri, Jonathan
Director
15/02/2022 - Present
11
HALLMARK SECRETARIES LIMITED
Nominee Secretary
26/04/1994 - 26/04/1994
9278
Hallmark Registrars Limited
Nominee Director
26/04/1994 - 26/04/1994
8288

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AMERIGO VESPUCCI LIMITED

AMERIGO VESPUCCI LIMITED is an(a) Active company incorporated on 26/04/1994 with the registered office located at 25 Cabot Square, London, E14 4QA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AMERIGO VESPUCCI LIMITED?

toggle

AMERIGO VESPUCCI LIMITED is currently Active. It was registered on 26/04/1994 .

Where is AMERIGO VESPUCCI LIMITED located?

toggle

AMERIGO VESPUCCI LIMITED is registered at 25 Cabot Square, London, E14 4QA.

What does AMERIGO VESPUCCI LIMITED do?

toggle

AMERIGO VESPUCCI LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does AMERIGO VESPUCCI LIMITED have?

toggle

AMERIGO VESPUCCI LIMITED had 13 employees in 2023.

What is the latest filing for AMERIGO VESPUCCI LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-16 with no updates.