CIMOLAI (UK) LIMITED

Register to unlock more data on OkredoRegister

CIMOLAI (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02047413

Incorporation date

18/08/1986

Size

Group

Contacts

Registered address

Registered address

34 St. James's Street, London SW1A 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1986)
dot icon19/01/2026
Director's details changed for Mr Federico Siriani on 2026-01-19
dot icon12/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon07/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon03/03/2025
Group of companies' accounts made up to 2023-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon30/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon28/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon28/12/2023
Confirmation statement made on 2023-12-28 with no updates
dot icon12/05/2023
Group of companies' accounts made up to 2021-12-31
dot icon07/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon26/01/2023
Registered office address changed from Unit 3.1 Bank Studios Park Royal Road London NW10 7LQ England to 34 st. James's Street London SW1A 1HD on 2023-01-27
dot icon26/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon27/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon16/03/2021
Registered office address changed from Jay Suite, Middle Court Copley Hill Business Park Cambridge Road, Babraham Cambridge CB22 3GN to Unit 3.1 Bank Studios Park Royal Road London NW10 7LQ on 2021-03-16
dot icon12/02/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon12/01/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon10/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Appointment of Mr Denny Giorgio Regini as a director on 2020-08-05
dot icon28/09/2020
Termination of appointment of Salvatore De Luna as a director on 2020-08-05
dot icon28/09/2020
Cessation of Salvatore De Luna as a person with significant control on 2020-08-05
dot icon08/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon11/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Change of details for Mr Salvatore De Luna as a person with significant control on 2018-01-01
dot icon24/04/2018
Change of details for Mr Salvatore De Luna as a person with significant control on 2018-01-01
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon15/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon22/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon21/11/2016
Director's details changed for Luigi Cimolai on 2016-11-15
dot icon01/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon20/11/2015
Registered office address changed from Jay Suite, Middle Court Copley Hill Business Park Cambridge Road, Babraham Cambridgeshire CB22 3AF to Jay Suite, Middle Court Copley Hill Business Park Cambridge Road, Babraham Cambridge CB22 3GN on 2015-11-20
dot icon03/11/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon05/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon05/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Miscellaneous
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon06/11/2014
Auditor's resignation
dot icon21/10/2014
Registered office address changed from Suite 8 Millers Yard 10-11 Mill Lane Cambridge CB2 1RX to Jay Suite, Middle Court Copley Hill Business Park Cambridge Road, Babraham Cambridgeshire CB22 3AF on 2014-10-21
dot icon24/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon24/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon24/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon17/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon20/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon20/11/2013
Director's details changed for Luigi Cimolai on 2011-03-28
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon20/11/2009
Director's details changed for Salvatore De Luna on 2009-11-16
dot icon20/11/2009
Director's details changed for Luigi Cimolai on 2009-11-16
dot icon20/11/2009
Director's details changed for Mr Federico Siriani on 2009-11-16
dot icon21/07/2009
Full accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 16/11/08; full list of members
dot icon24/11/2008
Location of register of members
dot icon24/11/2008
Location of debenture register
dot icon24/11/2008
Appointment terminated secretary desmond hutchinson
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Secretary appointed mr federico siriani
dot icon07/01/2008
Return made up to 16/11/07; full list of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 16/11/06; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon24/11/2005
Return made up to 16/11/05; full list of members
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 16/11/04; full list of members
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 16/11/03; full list of members
dot icon27/11/2003
Secretary's particulars changed
dot icon05/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/12/2002
Return made up to 16/11/02; full list of members
dot icon23/07/2002
Full accounts made up to 2001-12-31
dot icon13/12/2001
Return made up to 16/11/01; full list of members
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
New secretary appointed
dot icon04/07/2001
Secretary resigned;director resigned
dot icon27/11/2000
Return made up to 16/11/00; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
Return made up to 16/11/99; full list of members
dot icon12/11/1999
New director appointed
dot icon20/10/1999
Director resigned
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
New director appointed
dot icon23/12/1998
Return made up to 16/11/98; no change of members
dot icon07/08/1998
Full accounts made up to 1997-12-31
dot icon26/11/1997
Return made up to 16/11/97; no change of members
dot icon16/05/1997
Full accounts made up to 1996-12-31
dot icon26/11/1996
Return made up to 16/11/96; full list of members
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon25/03/1996
Director resigned
dot icon25/03/1996
New director appointed
dot icon20/11/1995
Return made up to 16/11/95; no change of members
dot icon08/08/1995
Full accounts made up to 1994-12-31
dot icon01/03/1995
Auditor's resignation
dot icon30/11/1994
Return made up to 16/11/94; no change of members
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon01/12/1993
Return made up to 16/11/93; full list of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon16/02/1993
Return made up to 16/11/92; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon10/02/1992
New director appointed
dot icon03/01/1992
Director resigned
dot icon03/01/1992
Return made up to 16/11/91; no change of members
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon21/11/1990
Return made up to 16/11/90; full list of members
dot icon12/11/1990
Full accounts made up to 1989-12-31
dot icon15/01/1990
Director resigned
dot icon14/11/1989
Return made up to 03/11/89; full list of members
dot icon26/10/1989
Full accounts made up to 1988-12-31
dot icon18/10/1988
Full accounts made up to 1987-12-31
dot icon18/10/1988
Return made up to 05/10/88; full list of members
dot icon25/11/1986
Accounting reference date notified as 31/12
dot icon10/11/1986
Director resigned;new director appointed
dot icon10/11/1986
Registered office changed on 10/11/86 from: dauntsey house fredericks place old jewry london EC2R 8DB
dot icon14/10/1986
Gazettable document
dot icon24/09/1986
Certificate of change of name
dot icon11/09/1986
Registered office changed on 11/09/86 from: 50 old street london EC1V 9AQ
dot icon11/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIMOLAI (UK) LIMITED

CIMOLAI (UK) LIMITED is an(a) Active company incorporated on 18/08/1986 with the registered office located at 34 St. James's Street, London SW1A 1HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIMOLAI (UK) LIMITED?

toggle

CIMOLAI (UK) LIMITED is currently Active. It was registered on 18/08/1986 .

Where is CIMOLAI (UK) LIMITED located?

toggle

CIMOLAI (UK) LIMITED is registered at 34 St. James's Street, London SW1A 1HD.

What does CIMOLAI (UK) LIMITED do?

toggle

CIMOLAI (UK) LIMITED operates in the Construction of bridges and tunnels (42.13 - SIC 2007) sector.

What is the latest filing for CIMOLAI (UK) LIMITED?

toggle

The latest filing was on 19/01/2026: Director's details changed for Mr Federico Siriani on 2026-01-19.