Background WavePink WaveYellow Wave

FLEXAGON INVESTMENT OFFICE LIMITED (11028392)

FLEXAGON INVESTMENT OFFICE LIMITED (11028392) is an active UK company. incorporated on 24 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLEXAGON INVESTMENT OFFICE LIMITED has been registered for 8 years. Current directors include BARTOCCIONI MENCONI, Daniele, FLEXAGON CORPORATE & TRUST SERVICES LIMITED.

Company Number
11028392
Status
active
Type
ltd
Incorporated
24 October 2017
Age
8 years
Address
32 Addison Grove, London, W4 1ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTOCCIONI MENCONI, Daniele, FLEXAGON CORPORATE & TRUST SERVICES LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXAGON INVESTMENT OFFICE LIMITED

FLEXAGON INVESTMENT OFFICE LIMITED is an active company incorporated on 24 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLEXAGON INVESTMENT OFFICE LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11028392

LTD Company

Age

8 Years

Incorporated 24 October 2017

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

FLEXAGON INVESTMENT OFFICE PLC
From: 13 April 2019To: 6 December 2022
TRIESTE PORTOFRANCO 1719 PLC
From: 24 October 2017To: 13 April 2019
Contact
Address

32 Addison Grove London, W4 1ER,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Aug 19
Owner Exit
Jun 23
Owner Exit
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
0
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

3

SMB ADMINISTRATIONS LIMITED

Active
LondonW4 1ER
Corporate secretary
Appointed 24 Oct 2017

BARTOCCIONI MENCONI, Daniele

Active
High Street Kensington, LondonW8 4SG
Born January 1975
Director
Appointed 24 Oct 2017

FLEXAGON CORPORATE & TRUST SERVICES LIMITED

Active
High Street, LondonSW19 5EE
Corporate director
Appointed 24 Oct 2017

Persons with significant control

7

2 Active
5 Ceased

Dr Adrian Muscat Azzopardi

Ceased
South Lodge, Attard
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 12 Apr 2019
Ceased 17 Nov 2025

Mr Clayton Fenech

Ceased
Triq Lapsi, San Giljan
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 12 Apr 2019
Ceased 17 Nov 2025
Sir Augustus Bartolo Street, Ta Xbiex

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Ceased 29 Jul 2022
Sir Augustus Bartolo Street, Ta XbiexXBX 1095

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 12 Apr 2019
Ceased 12 Apr 2019

Mr Francesco Ronsisvalle

Active
Fl 4, Marsaskala
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 12 Apr 2019

Mr Andrew Cefai

Active
Triq Stella Maris, Tas-Sliema
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 12 Apr 2019

Mr Daniele Bartoccioni Menconi

Ceased
High Street Kensington, LondonW8 4SG
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2017
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

35

Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
6 December 2022
CERT10CERT10
Reregistration Public To Private Company
6 December 2022
RR02RR02
Re Registration Memorandum Articles
6 December 2022
MARMAR
Resolution
6 December 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Incorporation Company
24 October 2017
NEWINCIncorporation