Background WavePink WaveYellow Wave

BOLOGNA FINCO LIMITED (13814182)

BOLOGNA FINCO LIMITED (13814182) is an active UK company. incorporated on 22 December 2021. 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.. BOLOGNA FINCO LIMITED has been registered for 4 years. Current directors include GILL, John, VERDIN, Christopher Peter.

Company Number
13814182
Status
active
Type
ltd
Incorporated
22 December 2021
Age
4 years
Address
98 Theobalds Road, London, WC1X 8WB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILL, John, VERDIN, Christopher Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLOGNA FINCO LIMITED

BOLOGNA FINCO LIMITED is an active company incorporated on 22 December 2021 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.. BOLOGNA FINCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13814182

LTD Company

Age

4 Years

Incorporated 22 December 2021

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 11 October 2025 (6 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

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

98 Theobalds Road London, WC1X 8WB,

Previous Addresses

26 Red Lion Square London England WC1R 4HQ United Kingdom
From: 22 December 2021To: 2 October 2024
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
Sept 23
Funding Round
Sept 23
Capital Update
Oct 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GILL, John

Active
Theobalds Road, LondonWC1X 8WB
Born December 1980
Director
Appointed 24 Feb 2025

VERDIN, Christopher Peter

Active
Theobalds Road, LondonWC1X 8WB
Born February 1966
Director
Appointed 24 Feb 2025

BARBER, Kelvin Trevor

Resigned
Theobalds Road, LondonWC1X 8WB
Born October 1977
Director
Appointed 22 Mar 2023
Resigned 24 Feb 2025

HOWARTH, Paul William Louis

Resigned
Theobalds Road, LondonWC1X 8WB
Born October 1970
Director
Appointed 22 Dec 2021
Resigned 24 Feb 2025

RANSLEY, Paul

Resigned
Red Lion Square, LondonWC1R 4HQ
Born April 1966
Director
Appointed 22 Dec 2021
Resigned 22 Mar 2023

Persons with significant control

1

Theobalds Road, LondonWC1X 8WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
25 October 2023
SH19Statement of Capital
Resolution
25 October 2023
RESOLUTIONSResolutions
Legacy
25 October 2023
CAP-SSCAP-SS
Legacy
25 October 2023
SH20SH20
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Incorporation Company
22 December 2021
NEWINCIncorporation