Background WavePink WaveYellow Wave

AV OLD COMPTON STREET LTD (15888960)

AV OLD COMPTON STREET LTD (15888960) is an active UK company. incorporated on 9 August 2024. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. AV OLD COMPTON STREET LTD has been registered for 1 year. Current directors include BASTIANICH, Joseph Victor, BASTIANICH MANUALI, Tanya Maria, MAZZANTI, Tommaso and 1 others.

Company Number
15888960
Status
active
Type
ltd
Incorporated
9 August 2024
Age
1 years
Address
12 Bridewell Place Third Floor East, London, EC4V 6AP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BASTIANICH, Joseph Victor, BASTIANICH MANUALI, Tanya Maria, MAZZANTI, Tommaso, SAFAI, Katarina
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AV OLD COMPTON STREET LTD

AV OLD COMPTON STREET LTD is an active company incorporated on 9 August 2024 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. AV OLD COMPTON STREET LTD was registered 1 year ago.(SIC: 56101)

Status

active

Active since 1 years ago

Company No

15888960

LTD Company

Age

1 Years

Incorporated 9 August 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 weeks left

Last Filed

Made up to N/A
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 9 May 2026
Period: 9 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ANTICO VINAIO LTD
From: 9 August 2024To: 9 September 2024
Contact
Address

12 Bridewell Place Third Floor East London, EC4V 6AP,

Previous Addresses

38 Craven Street London WC2N 5NG United Kingdom
From: 9 August 2024To: 1 September 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Funding Round
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Mar 25
New Owner
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BASTIANICH, Joseph Victor

Active
Bridewell Place, LondonEC4V 6AP
Born September 1968
Director
Appointed 09 Sept 2024

BASTIANICH MANUALI, Tanya Maria

Active
Bridewell Place, LondonEC4V 6AP
Born May 1972
Director
Appointed 09 Sept 2024

MAZZANTI, Tommaso

Active
Bridewell Place, LondonEC4V 6AP
Born August 1988
Director
Appointed 09 Sept 2024

SAFAI, Katarina

Active
Third Floor East, LondonEC4V 6AP
Born May 1971
Director
Appointed 01 Sept 2025

PETTENUZZO, Elena

Resigned
Craven Street, LondonWC2N 5NG
Born August 1978
Director
Appointed 09 Aug 2024
Resigned 31 Aug 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Tommaso Mazzanti

Active
Third Floor East, LondonEC4V 6AP
Born August 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Sept 2024

Mr Joseph Victor Bastianich

Active
Third Floor East, LondonEC4V 6AP
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2024

Mrs Elena Pettenuzzo

Ceased
Craven Street, LondonWC2N 5NG
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2024
Ceased 09 Sept 2024
Fundings
Financials
Latest Activities

Filing History

22

Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2025
PSC09Update to PSC Statements
Resolution
12 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
10 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Certificate Change Of Name Company
9 September 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 2024
NEWINCIncorporation