Background WavePink WaveYellow Wave

NEW FINANCIAL TECHNOLOGY LTD (09308280)

NEW FINANCIAL TECHNOLOGY LTD (09308280) is an active UK company. incorporated on 12 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 2 other business activities. NEW FINANCIAL TECHNOLOGY LTD has been registered for 11 years. Current directors include GIULLINI, Emanuele, RIZZATO, Mauro, VISENTIN, Christian.

Company Number
09308280
Status
active
Type
ltd
Incorporated
12 November 2014
Age
11 years
Address
601 International House 223 Regent Street, London, W1B 2QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
GIULLINI, Emanuele, RIZZATO, Mauro, VISENTIN, Christian
SIC Codes
70221, 70229, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW FINANCIAL TECHNOLOGY LTD

NEW FINANCIAL TECHNOLOGY LTD is an active company incorporated on 12 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 2 other business activities. NEW FINANCIAL TECHNOLOGY LTD was registered 11 years ago.(SIC: 70221, 70229, 80200)

Status

active

Active since 11 years ago

Company No

09308280

LTD Company

Age

11 Years

Incorporated 12 November 2014

Size

N/A

Accounts

ARD: 30/11

Overdue

3 years overdue

Last Filed

Made up to 30 November 2020 (5 years ago)
Submitted on 27 August 2021 (4 years ago)
Period: 1 December 2019 - 30 November 2020(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2022
Period: 1 December 2020 - 30 November 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 2 February 2022 (4 years ago)
Submitted on 2 February 2022 (4 years ago)

Next Due

Due by 16 February 2023
For period ending 2 February 2023

Previous Company Names

HAILSTORM INVESTMENTS LIMITED
From: 12 November 2014To: 30 May 2020
Contact
Address

601 International House 223 Regent Street London, W1B 2QD,

Previous Addresses

300 Vauxhall Bridge Road London SW1V 1AA England
From: 25 July 2016To: 22 November 2019
601 International House 223 Regent Street London W1B 2QD
From: 12 November 2014To: 25 July 2016
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GIULLINI, Emanuele

Active
223 Regent Street, LondonW1B 2QD
Born July 1979
Director
Appointed 26 May 2020

RIZZATO, Mauro

Active
223 Regent Street, LondonW1B 2QD
Born January 1967
Director
Appointed 26 May 2020

VISENTIN, Christian

Active
223 Regent Street, LondonW1B 2QD
Born December 1975
Director
Appointed 26 May 2020

MILLER & CO SECRETARIES LIMITED

Resigned
Dudley House, LondonW1J 9EH
Corporate secretary
Appointed 12 Nov 2014
Resigned 14 Jun 2019

DANESE, Mario

Resigned
223 Regent Street, LondonW1B 2QD
Born September 1963
Director
Appointed 22 Nov 2019
Resigned 11 May 2022

DANESE, Mario

Resigned
Piccadilly, LondonW1J 9EH
Born September 1963
Director
Appointed 12 Nov 2014
Resigned 19 Nov 2018

MATASSONI, Stefano

Resigned
Vauxhall Bridge Road, LondonSW1V 1AA
Born October 1951
Director
Appointed 19 Nov 2018
Resigned 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Resolution
30 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Incorporation Company
12 November 2014
NEWINCIncorporation