Background WavePink WaveYellow Wave

CRISTO VELATO LIMITED (09331568)

CRISTO VELATO LIMITED (09331568) is an active UK company. incorporated on 27 November 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CRISTO VELATO LIMITED has been registered for 11 years. Current directors include AKHTAR, Jawaid Aleem, AMBROSIO, Angelo Emmanuele, CHIONCHIO, Pasquale and 1 others.

Company Number
09331568
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
11 Bond Street, 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
C

CRISTO VELATO LIMITED

CRISTO VELATO LIMITED is an active company incorporated on 27 November 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CRISTO VELATO LIMITED was registered 11 years ago.(SIC: 56101)

Status

active

Active since 11 years ago

Company No

09331568

LTD Company

Age

11 Years

Incorporated 27 November 2014

Size

N/A

Accounts

ARD: 31/10

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 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

11 Bond Street London, W5 5AP,

Previous Addresses

15 st. Marys Road London W5 5RA England
From: 17 January 2019To: 1 August 2023
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 27 November 2014To: 17 January 2019
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Mar 25
Loan Secured
Oct 25
Owner Exit
Feb 26
Owner Exit
Feb 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

LINDEN, Michael

Active
Bond Street, LondonW5 5AP
Secretary
Appointed 19 Mar 2025

AKHTAR, Jawaid Aleem

Active
Bond Street, LondonW5 5AP
Born April 1972
Director
Appointed 19 Mar 2025

AMBROSIO, Angelo Emmanuele

Active
LondonW5 5RA
Born October 1977
Director
Appointed 27 Nov 2014

CHIONCHIO, Pasquale

Active
LondonW5 5RA
Born May 1975
Director
Appointed 27 Nov 2014

MANKARIOUS, Nabil Aiad Gerges

Active
Bond Street, LondonW5 5AP
Born March 1967
Director
Appointed 19 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 19 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 19 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 19 Mar 2025
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Resolution
4 April 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment 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
20 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
27 November 2014
NEWINCIncorporation