Background WavePink WaveYellow Wave

FAI - ITALIAN HERITAGE TRUST (08002289)

FAI - ITALIAN HERITAGE TRUST (08002289) is an active UK company. incorporated on 22 March 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FAI - ITALIAN HERITAGE TRUST has been registered for 14 years. Current directors include BALSAMO, Giacomo, DE PEVERELLI, Maria, FERRAIOLO, Stefano and 3 others.

Company Number
08002289
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 March 2012
Age
14 years
Address
38 Craven Street, London, WC2N 5NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BALSAMO, Giacomo, DE PEVERELLI, Maria, FERRAIOLO, Stefano, MAELOR TREADWELL, Catrin Elisabeth, PARENTE, William, SCOPINICH, Elisabetta
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAI - ITALIAN HERITAGE TRUST

FAI - ITALIAN HERITAGE TRUST is an active company incorporated on 22 March 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FAI - ITALIAN HERITAGE TRUST was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

08002289

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 22 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

38 Craven Street London, WC2N 5NG,

Previous Addresses

C/O James Carleton 66 Lincoln's Inn Fields London WC2A 3LH
From: 10 December 2013To: 9 May 2016
Glove View Apartment 8 10 High Timber Street London EC4V 3PR
From: 26 April 2013To: 10 December 2013
77 Digby Crescent London N4 2HS United Kingdom
From: 22 March 2012To: 26 April 2013
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Dec 14
Director Joined
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Nov 20
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BALSAMO, Giacomo

Active
74 Ebury Street, LondonSW1W 9QB
Born March 1986
Director
Appointed 10 Jun 2019

DE PEVERELLI, Maria

Active
Craven Street, LondonWC2N 5NG
Born September 1962
Director
Appointed 12 Jun 2024

FERRAIOLO, Stefano

Active
Abbotsbury Close, LondonW14 8EQ
Born May 1961
Director
Appointed 10 May 2018

MAELOR TREADWELL, Catrin Elisabeth

Active
Addison Avenue, LondonW11 4QU
Born August 1957
Director
Appointed 13 Mar 2017

PARENTE, William

Active
Welbeck, WorksopS80 3LL
Born February 1951
Director
Appointed 05 Jul 2018

SCOPINICH, Elisabetta

Active
Via Del Carmine 1, Milano20100
Born August 1967
Director
Appointed 10 Jun 2019

CALZOLARI, Giulia Maria

Resigned
Comyn Road, LondonSW11 1QB
Secretary
Appointed 14 Nov 2017
Resigned 25 Jan 2018

VALMARANA, Maria Carolina, Countess

Resigned
Comyn Road, LondonSW11 1QB
Secretary
Appointed 25 Jan 2018
Resigned 31 Dec 2020

ALLEMANDI OBE, Anne Gwellian

Resigned
Albert Bridge Road, LondonSW11 4QB
Born April 1950
Director
Appointed 05 Dec 2016
Resigned 20 Jun 2019

ARMELLINI, Antonio

Resigned
Largo Ecuador 6, Roma
Born August 1943
Director
Appointed 22 Mar 2012
Resigned 26 Apr 2016

BIDDULPH, Gaia Servadio Myddleton

Resigned
Bloomfield Terrace, LondonSW1W 8PQ
Born September 1938
Director
Appointed 26 Apr 2016
Resigned 30 Oct 2020

DI ROBILANT, Edmondo Nicolis

Resigned
Woodborough Road, LondonSW15 6PX
Born April 1958
Director
Appointed 10 May 2018
Resigned 31 Jul 2024

ECONOMIDES, Alain Giorgio Maria

Resigned
Oakley Street, LondonSW3 5NR
Born March 1948
Director
Appointed 26 Apr 2016
Resigned 16 Mar 2018

FORNERON MONDADORI, Martina

Resigned
Drayton Gardens, LondonSW10 9RY
Born May 1981
Director
Appointed 03 Dec 2014
Resigned 26 Apr 2016

HUMPHREY, Valarie Mae

Resigned
The Old Orchard, HookRG29 1TR
Born May 1960
Director
Appointed 22 Mar 2012
Resigned 26 Apr 2016

NIADA, Marco

Resigned
57 Talbot Road, LondonW2 5JJ
Born January 1952
Director
Appointed 20 Jun 2014
Resigned 26 Apr 2016

PASQUINI, Nello Edoardo

Resigned
Queen's Club Gardens, LondonW14 9RH
Born January 1953
Director
Appointed 26 Apr 2016
Resigned 05 Dec 2016

PEARCE, Sara Helene

Resigned
Lansdowne Gardens, LondonSW8 2EF
Born April 1965
Director
Appointed 10 Jun 2019
Resigned 24 Jun 2024

PERREN, Nicholas

Resigned
Albemarle Street, LondonW1S 4BD
Born July 1949
Director
Appointed 22 Mar 2012
Resigned 20 Jun 2014

VALMARANA, Maria Carolina, Contessa

Resigned
Comyn Road, LondonSW11 1QB
Born November 1957
Director
Appointed 26 Apr 2016
Resigned 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Resolution
17 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
26 April 2013
AR01AR01
Incorporation Company
22 March 2012
NEWINCIncorporation