Background WavePink WaveYellow Wave

AZIMUT CONSULTING UK LTD. (12301674)

AZIMUT CONSULTING UK LTD. (12301674) is an active UK company. incorporated on 6 November 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AZIMUT CONSULTING UK LTD. has been registered for 6 years. Current directors include CASPOLI, Alfredo.

Company Number
12301674
Status
active
Type
ltd
Incorporated
6 November 2019
Age
6 years
Address
Norvin House Commercial Street, 45-55, London, E1 6BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CASPOLI, Alfredo
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZIMUT CONSULTING UK LTD.

AZIMUT CONSULTING UK LTD. is an active company incorporated on 6 November 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AZIMUT CONSULTING UK LTD. was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12301674

LTD Company

Age

6 Years

Incorporated 6 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

AREKA FINANCIAL LTD
From: 30 November 2022To: 16 July 2024
FRED PROPERTIES LIMITED
From: 6 November 2019To: 30 November 2022
Contact
Address

Norvin House Commercial Street, 45-55 3rd Floor London, E1 6BD,

Previous Addresses

3rd Floor Norvin House Commercial Street 45-55 Commercial Street London London E1 6BD England
From: 14 February 2024To: 13 July 2024
3rd Floor Norvin House Commercial Street London London E1 6BD England
From: 14 February 2024To: 14 February 2024
601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom
From: 6 November 2019To: 14 February 2024
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Funding Round
Jan 23
New Owner
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
1
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CASPOLI, Alfredo

Active
Commercial Street, 45-55, LondonE1 6BD
Born May 1966
Director
Appointed 25 Jun 2025

GALANTE, Marco

Resigned
Commercial Street, 45-55, LondonE1 6BD
Secretary
Appointed 25 Jun 2025
Resigned 01 Oct 2025

GRANDINETTI, Paola

Resigned
Commercial Street, 45-55, LondonE1 6BD
Secretary
Appointed 26 Aug 2025
Resigned 16 Feb 2026

CENTURELLI, Giuseppe Pietro

Resigned
223 Regent Street, MayfairW1B 2QD
Born February 1977
Director
Appointed 15 Nov 2022
Resigned 06 Mar 2023

DANESE, Mario

Resigned
223 Regent Street, MayfairW1B 2QD
Born September 1963
Director
Appointed 01 Feb 2021
Resigned 06 Mar 2023

GALANTE, Marco

Resigned
Commercial Street, 45-55, LondonE1 6BD
Born January 1969
Director
Appointed 14 Nov 2022
Resigned 25 Jun 2025

PAPA, Emilio Fidenzio Lucio

Resigned
223 Regent Street, MayfairW1B 2QD
Born December 1947
Director
Appointed 27 Jan 2020
Resigned 06 Mar 2023

VARGIU, Vincenzo

Resigned
Ploaghe07100
Born July 1979
Director
Appointed 06 Nov 2019
Resigned 07 Mar 2020

Persons with significant control

6

1 Active
5 Ceased

Mr Alfredo Caspoli

Active
Commercial Street, 45-55, LondonE1 6BD
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2025

Mr Marco Galante

Ceased
Commercial Street, 45-55, LondonE1 6BD
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2023
Ceased 25 Jun 2025

Mr Giuseppe Pietro Centurelli

Ceased
223 Regent Street, MayfairW1B 2QD
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2022
Ceased 06 Mar 2023

Mr Alessandro Stragliati

Ceased
223 Regent Street, MayfairW1B 2QD
Born January 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2021
Ceased 21 Nov 2022

Mr Mario Danese

Ceased
223 Regent Street, MayfairW1B 2QD
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2020
Ceased 27 Jul 2021

Mr Vincenzo Vargiu

Ceased
Ploaghe07100
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Nov 2019
Ceased 07 Mar 2020
Fundings
Financials
Latest Activities

Filing History

53

Termination Secretary Company With Name Termination Date
24 February 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Certificate Change Of Name Company
30 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Incorporation Company
6 November 2019
NEWINCIncorporation