Background WavePink WaveYellow Wave

EUROPEAN ALTERNATIVE INVESTMENT HOLDING LTD (04373386)

EUROPEAN ALTERNATIVE INVESTMENT HOLDING LTD (04373386) is an active UK company. incorporated on 13 February 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EUROPEAN ALTERNATIVE INVESTMENT HOLDING LTD has been registered for 24 years. Current directors include MAINETTI, Valter, Prof.

Company Number
04373386
Status
active
Type
ltd
Incorporated
13 February 2002
Age
24 years
Address
C/O Rpgcc, London, EC3V 0BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MAINETTI, Valter, Prof
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN ALTERNATIVE INVESTMENT HOLDING LTD

EUROPEAN ALTERNATIVE INVESTMENT HOLDING LTD is an active company incorporated on 13 February 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EUROPEAN ALTERNATIVE INVESTMENT HOLDING LTD was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04373386

LTD Company

Age

24 Years

Incorporated 13 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

SORGENTE GROUP LIMITED
From: 9 September 2013To: 29 June 2017
GOLDFAY AND WALTSON FINANCIAL LTD
From: 13 February 2002To: 9 September 2013
Contact
Address

C/O Rpgcc 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

38 Craven Street London WC2N 5NG United Kingdom
From: 7 October 2016To: 27 February 2024
6th Floor 25 Farringdon Street London EC4A 4AB
From: 31 March 2014To: 7 October 2016
66 Chiltern Street London W1U 4JT
From: 23 December 2010To: 31 March 2014
66 Wigmore Street London W1U 2SB
From: 13 February 2002To: 23 December 2010
Timeline

11 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Sept 13
Director Joined
Sept 13
Director Left
May 15
Director Joined
May 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MAINETTI, Valter, Prof

Active
Rome00187
Born October 1947
Director
Appointed 16 Sept 2020

CSCS NOMINEES LIMITED

Resigned
Fryern Court Road, FordingbridgeSP6 1NG
Corporate secretary
Appointed 05 Aug 2009
Resigned 03 Aug 2010

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 13 Feb 2002
Resigned 02 Feb 2009

JORDAN COSEC LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 02 Feb 2009
Resigned 05 Aug 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Feb 2002
Resigned 13 Feb 2002

ALUNNI TULLINI MAINETTI, Paola

Resigned
Boulevard Des Moulins, Monte Carlo
Born April 1947
Director
Appointed 13 May 2015
Resigned 01 Aug 2016

BIANCHI, Giovanna

Resigned
Rome
Born May 1955
Director
Appointed 18 Aug 2009
Resigned 07 Aug 2013

LECOURT, Edmond-Patrick Patrick

Resigned
34 Boulevard D'Italie, Monaco
Born September 1962
Director
Appointed 13 Feb 2002
Resigned 18 Aug 2009

MAINETTI, Veronica

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born June 1978
Director
Appointed 07 Aug 2013
Resigned 13 May 2015

MOSCA, Francesco

Resigned
LondonWC2N 5NG
Born November 1976
Director
Appointed 01 Aug 2016
Resigned 12 Apr 2018

PETTENUZZO, Elena

Resigned
LondonWC2N 5NG
Born August 1978
Director
Appointed 12 Apr 2018
Resigned 16 Sept 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Feb 2002
Resigned 13 Feb 2002

Persons with significant control

2

Prof Valter Mainetti

Active
Rome00187
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Paola Alunni Tullini

Active
Monte Carlo98000
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 November 2020
RP04CS01RP04CS01
Confirmation Statement
29 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Resolution
29 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Resolution
19 August 2013
RESOLUTIONSResolutions
Change Of Name Notice
19 August 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
17 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 February 2009
363aAnnual Return
Legacy
14 February 2008
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
14 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2004
AAAnnual Accounts
Legacy
25 February 2004
363aAnnual Return
Legacy
11 February 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 September 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Legacy
10 July 2002
88(2)R88(2)R
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Incorporation Company
13 February 2002
NEWINCIncorporation