Background WavePink WaveYellow Wave

PORTA VITTORIA MANAGEMENT LTD (13068716)

PORTA VITTORIA MANAGEMENT LTD (13068716) is an active UK company. incorporated on 7 December 2020. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers and 3 other business activities. PORTA VITTORIA MANAGEMENT LTD has been registered for 5 years. Current directors include VITALE, Claudio, Mr., P.V.M. FIDUCIARIA S.R.L..

Company Number
13068716
Status
active
Type
ltd
Incorporated
7 December 2020
Age
5 years
Address
13068716 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
VITALE, Claudio, Mr., P.V.M. FIDUCIARIA S.R.L.
SIC Codes
27110, 27200, 29100, 29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTA VITTORIA MANAGEMENT LTD

PORTA VITTORIA MANAGEMENT LTD is an active company incorporated on 7 December 2020 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers and 3 other business activities. PORTA VITTORIA MANAGEMENT LTD was registered 5 years ago.(SIC: 27110, 27200, 29100, 29320)

Status

active

Active since 5 years ago

Company No

13068716

LTD Company

Age

5 Years

Incorporated 7 December 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 8 July 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 6 December 2022 (3 years ago)
Submitted on 18 February 2023 (3 years ago)

Next Due

Due by 20 December 2023
For period ending 6 December 2023

Previous Company Names

CLEMENTY CAPITAL MANAGEMENT LTD
From: 10 May 2022To: 7 September 2023
SAXAGRES SOLUTIONS LTD
From: 16 February 2022To: 10 May 2022
CLEMENTY CAPITAL MANAGEMENT LTD
From: 2 March 2021To: 16 February 2022
CLEMENTY LAFFITE SUPERCARS LTD
From: 7 December 2020To: 2 March 2021
Contact
Address

13068716 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

16 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Feb 21
Director Left
Feb 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

VITALE, Claudio, Mr.

Active
Corso Di Porta Vittoria, Milano20122
Born August 1986
Director
Appointed 26 Jun 2023

P.V.M. FIDUCIARIA S.R.L.

Active
Corso Di Porta Vittoria, Milano20122
Corporate director
Appointed 26 Jun 2023

LAFFITE, Bruno

Resigned
Old Park Lane, LondonW1K 1QW
Born December 1970
Director
Appointed 07 Dec 2020
Resigned 01 Feb 2021

LOUVRIER, Pierre Michel, Mr.

Resigned
Old Park Lane, LondonW1K 1QW
Born December 1973
Director
Appointed 15 Aug 2022
Resigned 15 Sept 2022

RICCIARDI, Maria Grazia, Mrs.

Resigned
Old Park Lane, LondonW1K 1QW
Born March 1970
Director
Appointed 15 Sept 2022
Resigned 24 Mar 2023

VITALE, Claudio, Mr.

Resigned
Old Park Lane, LondonW1K 1QW
Born August 1986
Director
Appointed 24 Mar 2023
Resigned 05 Jun 2023

CLEMENTY LTD

Resigned
Old Park Lane, LondonW1K 1QW
Corporate director
Appointed 05 Jun 2023
Resigned 26 Jun 2023

CLEMENTY LTD

Resigned
Old Park Lane, LondonW1K 1QW
Corporate director
Appointed 07 Dec 2020
Resigned 24 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Corso Di Porta Vittoria N. 18, Milano20122

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2023

P:V.M. Fiduciaria S.R.L.

Ceased
Corso Di Porta Vittoria, Milano20122

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2023
Ceased 05 Jun 2023
Old Park Lane, LondonW1K 1QW

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Feb 2021
Ceased 26 Jun 2023

Mr Bruno Laffite

Ceased
Old Park Lane, LondonW1K 1QW
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020
Ceased 28 Feb 2021
Fundings
Financials
Latest Activities

Filing History

31

Default Companies House Registered Office Address Applied
3 November 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
8 September 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
7 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
8 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
5 June 2023
AP02Appointment of Corporate Director
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Certificate Change Of Name Company
10 May 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Resolution
2 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 December 2020
NEWINCIncorporation