Background WavePink WaveYellow Wave

MASERATI GB LIMITED (05647613)

MASERATI GB LIMITED (05647613) is an active UK company. incorporated on 7 December 2005. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MASERATI GB LIMITED has been registered for 20 years. Current directors include PACE, Lucia, PARASACCO, Luca, SCORTICHINI, Paolo.

Company Number
05647613
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
269 Argyll Avenue, Slough, SL1 4HE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PACE, Lucia, PARASACCO, Luca, SCORTICHINI, Paolo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASERATI GB LIMITED

MASERATI GB LIMITED is an active company incorporated on 7 December 2005 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MASERATI GB LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05647613

LTD Company

Age

20 Years

Incorporated 7 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

269 Argyll Avenue Slough, SL1 4HE,

Previous Addresses

169 Argyll Avenue Slough SL1 4DX England
From: 2 April 2024To: 8 April 2024
Fca Legal Office Cranes Farm Road Basildon Essex SS14 3XX England
From: 18 December 2020To: 2 April 2024
275 Leigh Road Slough Berkshire SL1 4HF
From: 7 December 2005To: 18 December 2020
Timeline

28 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DE ALWIS, Charles Rohan Ravindra

Active
Coxtie Green Road, BrentwoodCM14 5PT
Secretary
Appointed 07 Dec 2005

PACE, Lucia

Active
Argyll Avenue, SloughSL1 4HE
Born April 1971
Director
Appointed 17 Jan 2025

PARASACCO, Luca

Active
Argyll Avenue, SloughSL1 4HE
Born December 1971
Director
Appointed 21 Jun 2024

SCORTICHINI, Paolo

Active
Argyll Avenue, SloughSL1 4HE
Born July 1964
Director
Appointed 01 Jan 2017

ANTONNICOLA, Andrea

Resigned
24 Sloane Gardens, LondonSW1 W8DJ
Born October 1965
Director
Appointed 13 Dec 2005
Resigned 31 Dec 2009

BALDIN, Gianfranco

Resigned
Via Ciro Menottin N322, Modena
Born January 1961
Director
Appointed 07 Dec 2005
Resigned 17 May 2006

CANE, Marco Rocco

Resigned
Argyll Avenue, SloughSL1 4HE
Born October 1978
Director
Appointed 05 Apr 2022
Resigned 21 Jun 2024

CANE, Marco Rocco

Resigned
Argyll Avenue, SloughSL1 4HE
Born October 1978
Director
Appointed 05 Apr 2022
Resigned 17 Jan 2025

CAVAGGIONI, Alberto

Resigned
275 Leigh Road, BerkshireSL1 4HF
Born March 1977
Director
Appointed 03 Jul 2017
Resigned 02 Jul 2018

CINI, Umberto Maria

Resigned
275 Leigh Road, BerkshireSL1 4HF
Born September 1972
Director
Appointed 02 Jul 2018
Resigned 31 Dec 2019

DE ALWIS, Charles Rohan Ravindra

Resigned
High Road, Chadwell HeathRM6 6NL
Born October 1959
Director
Appointed 07 Dec 2005
Resigned 17 May 2006

DELFINO, Luca

Resigned
Argyll Avenue, SloughSL1 4HE
Born June 1975
Director
Appointed 12 Sept 2023
Resigned 21 Apr 2024

GIOVANNELLI, Guido

Resigned
Cranes Farm Road, BasildonSS14 3XX
Born July 1970
Director
Appointed 31 Dec 2019
Resigned 12 Sept 2023

HAJEK, Thomas Maria

Resigned
Saarlauterner Strasse, Leverkusen
Born December 1960
Director
Appointed 16 Dec 2009
Resigned 29 Nov 2011

KALBFELL, Karl Heinz

Resigned
Via Ciro Menotti N 322, Modena
Born December 1949
Director
Appointed 07 Dec 2005
Resigned 30 Oct 2006

LUISE, Giovanni

Resigned
Leigh Road, SloughSL1 4HF
Born August 1959
Director
Appointed 15 Jun 2014
Resigned 29 Sept 2017

MARIANI, Fiorentina

Resigned
Via F Baracca 28, Carugo22060
Born February 1953
Director
Appointed 17 May 2006
Resigned 28 Jun 2014

MATTON, Ronny Andre Achiel

Resigned
31 Acacia Way, SidcupDA15 8WW
Born April 1961
Director
Appointed 17 May 2006
Resigned 31 Dec 2009

PASTORE, Giulio

Resigned
Falloppia Street, Modena
Born November 1972
Director
Appointed 29 Nov 2011
Resigned 03 Jul 2017

RONCHI, Roberto

Resigned
Via Murri 4, VimercateMI
Born July 1959
Director
Appointed 13 Nov 2006
Resigned 31 Jul 2008

STRIGLIO, Andrea

Resigned
Cranes Farm Road, BasildonSS14 3XX
Born October 1962
Director
Appointed 29 Sept 2017
Resigned 05 Apr 2022

WESTER, Harald Jakob

Resigned
Strada Val Patio Nera, Torino
Born February 1958
Director
Appointed 26 Sept 2008
Resigned 01 Jan 2017

Persons with significant control

2

322, Modena

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
St. James's Street, LondonSW1A 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Person Secretary Company With Change Date
18 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Made Up Date
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Made Up Date
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Made Up Date
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Made Up Date
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Made Up Date
18 March 2010
AAAnnual Accounts
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Made Up Date
19 February 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288cChange of Particulars
Accounts With Made Up Date
25 February 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Made Up Date
22 February 2007
AAAnnual Accounts
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Incorporation Company
7 December 2005
NEWINCIncorporation