Background WavePink WaveYellow Wave

SCUDERIA VESUVIO LIMITED (07037909)

SCUDERIA VESUVIO LIMITED (07037909) is an active UK company. incorporated on 12 October 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SCUDERIA VESUVIO LIMITED has been registered for 16 years. Current directors include AKHTAR, Jawaid Aleem, AMBROSIO, Angelo Emmanuele, CHIONCHIO, Pasquale and 1 others.

Company Number
07037909
Status
active
Type
ltd
Incorporated
12 October 2009
Age
16 years
Address
Santa Maria 11 Bond St Santa Maria, London, W5 5AP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AKHTAR, Jawaid Aleem, AMBROSIO, Angelo Emmanuele, CHIONCHIO, Pasquale, MANKARIOUS, Nabil Aiad Gerges
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCUDERIA VESUVIO LIMITED

SCUDERIA VESUVIO LIMITED is an active company incorporated on 12 October 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SCUDERIA VESUVIO LIMITED was registered 16 years ago.(SIC: 56101)

Status

active

Active since 16 years ago

Company No

07037909

LTD Company

Age

16 Years

Incorporated 12 October 2009

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Santa Maria 11 Bond St Santa Maria 11 Bond St London, W5 5AP,

Previous Addresses

15 st. Marys Road London W5 5RA England
From: 17 January 2019To: 3 April 2023
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 5 March 2015To: 17 January 2019
15 St. Marys Road Ealing London W5 5RA
From: 24 September 2010To: 5 March 2015
Flat 2 52 Lambert Road London SW2 5BE
From: 16 December 2009To: 24 September 2010
Flat 2, 55 Lambeth Road London London SE2 5BE
From: 12 October 2009To: 16 December 2009
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Loan Secured
Feb 18
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Mar 25
Capital Reduction
Apr 25
Share Issue
Apr 25
Loan Secured
Oct 25
Share Buyback
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LINDEN, Michael

Active
Santa Maria, LondonW5 5AP
Secretary
Appointed 18 Mar 2025

AKHTAR, Jawaid Aleem

Active
Santa Maria, LondonW5 5AP
Born April 1972
Director
Appointed 18 Mar 2025

AMBROSIO, Angelo Emmanuele

Active
St. Marys Road, LondonW5 5RA
Born October 1977
Director
Appointed 12 Oct 2009

CHIONCHIO, Pasquale

Active
St. Marys Road, LondonW5 5RA
Born May 1975
Director
Appointed 12 Oct 2009

MANKARIOUS, Nabil Aiad Gerges

Active
Santa Maria, LondonW5 5AP
Born March 1967
Director
Appointed 18 Mar 2025

CHIONCHIO, Pasquale

Resigned
St. Marys Road, LondonW5 5RA
Secretary
Appointed 12 Oct 2009
Resigned 18 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Dulwich Village, LondonSE21 7BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2025

Mr Pasquale Chionchio

Ceased
St. Marys Road, LondonW5 5RA
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Mar 2025

Mr Angelo Emmanuele Ambrosio

Ceased
St. Marys Road, LondonW5 5RA
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Resolution
3 April 2025
RESOLUTIONSResolutions
Resolution
3 April 2025
RESOLUTIONSResolutions
Memorandum Articles
3 April 2025
MAMA
Capital Alter Shares Subdivision
3 April 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
3 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
2 April 2025
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Legacy
11 February 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
9 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Confirmation Statement
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Incorporation Company
12 October 2009
NEWINCIncorporation