Pinco 1771 Limited

  • Dissolved
  • Incorporated on 15 May 2002

Reg Address: Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF, England

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Pinco 1771 Limited" is a ltd and located in Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF. Pinco 1771 Limited is currently in dissolved status and it was incorporated on 15 May 2002 (22 years 4 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Pinco 1771 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Fiona Jane Moretti Director 6 Dec 2019 British Active
2 Adrian Rowland Walker Director 6 Dec 2019 British Active
3 James Forrester Spragg Director 30 Apr 2019 British Resigned
31 Mar 2021
4 James Forrester Spragg Director 30 Apr 2019 British Resigned
31 Mar 2021
5 Granville Smithies Director 21 Jun 2017 British Resigned
6 Dec 2019
6 Giles Matthew Oliver David Director 21 Jun 2017 British Resigned
6 Dec 2019
7 Giles Matthew Oliver David Secretary 21 Jun 2017 - Resigned
6 Dec 2019
8 Timothy John Doubleday Director 4 Jul 2014 British Resigned
21 Jun 2017
9 Stephen Richards Director 30 Apr 2014 British Resigned
30 Apr 2019
10 Stephen Richards Director 30 Apr 2014 British Resigned
30 Apr 2019
11 John Derkach Director 1 Aug 2012 British Resigned
30 Apr 2014
12 Mohan Mansigani Director 30 May 2007 British Resigned
31 Jul 2014
13 Mohan Mansigani Secretary 30 May 2007 British Resigned
31 Jul 2014
14 Mohan Mansigani Director 30 May 2007 British Resigned
31 Jul 2014
15 Graham Turner Director 30 May 2007 British Resigned
1 Aug 2012
16 Graham Turner Director 30 May 2007 British Resigned
1 Aug 2012
17 James Wyndham Stuart Lawrence Director 5 Sep 2005 British Resigned
30 May 2007
18 Giuseppe Ciardi Director 2 Jan 2003 Italian Resigned
5 Sep 2005
19 Nicholas Fiddler Director 20 May 2002 British Resigned
30 May 2007
20 Andrew Kirkland Bassadone Director 20 May 2002 British Resigned
30 May 2007
21 Nahid Mcneil Director 20 May 2002 - Resigned
5 Sep 2005
22 Nicholas Fiddler Secretary 20 May 2002 British Resigned
30 May 2007
23 PINSENT MASONS DIRECTOR LIMITED Corporate Director 15 May 2002 - Resigned
20 May 2002
24 PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 15 May 2002 - Resigned
20 May 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
15 May 2017 - Ceased
15 May 2017
2 S&B Acquisition Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pinco 1771 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 18 May 2021 Download PDF
2 Officers - Termination Director Company With Name Termination Date 6 Apr 2021 Download PDF
3 Gazette - Notice Voluntary 2 Mar 2021 Download PDF
1 Pages
4 Dissolution - Application Strike Off Company 17 Feb 2021 Download PDF
1 Pages
5 Address - Change Registered Office Company With Date Old New 1 Dec 2020 Download PDF
1 Pages
6 Confirmation Statement - No Updates 15 May 2020 Download PDF
3 Pages
7 Accounts - Dormant 25 Mar 2020 Download PDF
2 Pages
8 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 11 Dec 2019 Download PDF
2 Pages
11 Confirmation Statement - Updates 12 Jun 2019 Download PDF
4 Pages
12 Officers - Appoint Person Director Company With Name Date 20 May 2019 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 8 May 2019 Download PDF
1 Pages
14 Accounts - Dormant 11 Apr 2019 Download PDF
2 Pages
15 Confirmation Statement - Updates 4 Jun 2018 Download PDF
4 Pages
16 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 15 May 2018 Download PDF
2 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 15 May 2018 Download PDF
2 Pages
18 Accounts - Dormant 7 Mar 2018 Download PDF
2 Pages
19 Officers - Appoint Person Secretary Company With Name Date 5 Sep 2017 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 17 Jul 2017 Download PDF
2 Pages
22 Confirmation Statement - Updates 22 May 2017 Download PDF
5 Pages
23 Accounts - Dormant 27 Feb 2017 Download PDF
2 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2016 Download PDF
5 Pages
25 Accounts - Full 8 Mar 2016 Download PDF
16 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2015 Download PDF
5 Pages
27 Address - Move Registers To Sail Company With New 14 May 2015 Download PDF
1 Pages
28 Address - Change Sail Company With New 14 May 2015 Download PDF
1 Pages
29 Accounts - Full 13 Mar 2015 Download PDF
11 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2014 Download PDF
21 Pages
31 Officers - Termination Secretary Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 16 Jul 2014 Download PDF
3 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2014 Download PDF
4 Pages
35 Officers - Change Person Director Company With Change Date 30 May 2014 Download PDF
3 Pages
36 Officers - Termination Director Company With Name 12 May 2014 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name 12 May 2014 Download PDF
3 Pages
38 Officers - Change Person Secretary Company With Change Date 2 Apr 2014 Download PDF
1 Pages
39 Officers - Change Person Director Company With Change Date 2 Apr 2014 Download PDF
2 Pages
40 Accounts - Full 26 Feb 2014 Download PDF
11 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2013 Download PDF
5 Pages
42 Accounts - Full 9 Oct 2012 Download PDF
15 Pages
43 Officers - Termination Director Company With Name 9 Aug 2012 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name 9 Aug 2012 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2012 Download PDF
6 Pages
46 Accounts - Full 9 Dec 2011 Download PDF
11 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 21 Nov 2011 Download PDF
6 Pages
48 Officers - Change Person Director Company With Change Date 9 Dec 2010 Download PDF
3 Pages
49 Accounts - Full 2 Nov 2010 Download PDF
12 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2010 Download PDF
5 Pages
51 Accounts - Full 7 Nov 2009 Download PDF
12 Pages
52 Annual Return - Legacy 27 May 2009 Download PDF
4 Pages
53 Accounts - Full 18 Sep 2008 Download PDF
12 Pages
54 Annual Return - Legacy 13 Jun 2008 Download PDF
6 Pages
55 Accounts - Full 6 Nov 2007 Download PDF
13 Pages
56 Accounts - Legacy 25 Oct 2007 Download PDF
1 Pages
57 Mortgage - Legacy 31 Jul 2007 Download PDF
13 Pages
58 Annual Return - Legacy 27 Jun 2007 Download PDF
8 Pages
59 Officers - Legacy 22 Jun 2007 Download PDF
19 Pages
60 Officers - Legacy 22 Jun 2007 Download PDF
18 Pages
61 Officers - Legacy 22 Jun 2007 Download PDF
1 Pages
62 Officers - Legacy 22 Jun 2007 Download PDF
1 Pages
63 Officers - Legacy 22 Jun 2007 Download PDF
1 Pages
64 Address - Legacy 22 Jun 2007 Download PDF
1 Pages
65 Auditors - Resignation Company 13 Jun 2007 Download PDF
1 Pages
66 Annual Return - Legacy 12 Jun 2007 Download PDF
7 Pages
67 Mortgage - Legacy 1 Jun 2007 Download PDF
2 Pages
68 Accounts - Full 10 May 2007 Download PDF
12 Pages
69 Capital - Legacy 22 May 2006 Download PDF
18 Pages
70 Capital - Legacy 22 May 2006 Download PDF
18 Pages
71 Capital - Legacy 22 May 2006 Download PDF
18 Pages
72 Capital - Legacy 22 May 2006 Download PDF
18 Pages
73 Capital - Legacy 22 May 2006 Download PDF
18 Pages
74 Mortgage - Legacy 20 May 2006 Download PDF
6 Pages
75 Accounts - Group 4 May 2006 Download PDF
27 Pages
76 Officers - Legacy 29 Sep 2005 Download PDF
1 Pages
77 Officers - Legacy 29 Sep 2005 Download PDF
3 Pages
78 Resolution 29 Sep 2005 Download PDF
79 Resolution 29 Sep 2005 Download PDF
11 Pages
80 Officers - Legacy 29 Sep 2005 Download PDF
1 Pages
81 Annual Return - Legacy 6 Sep 2005 Download PDF
9 Pages
82 Mortgage - Legacy 15 Jul 2005 Download PDF
2 Pages
83 Mortgage - Legacy 6 Jul 2005 Download PDF
2 Pages
84 Mortgage - Legacy 6 Jul 2005 Download PDF
2 Pages
85 Accounts - Group 9 May 2005 Download PDF
25 Pages
86 Annual Return - Legacy 15 Dec 2004 Download PDF
9 Pages
87 Accounts - Group 21 Jul 2004 Download PDF
26 Pages
88 Accounts - Legacy 21 Jul 2004 Download PDF
1 Pages
89 Annual Return - Legacy 23 Oct 2003 Download PDF
8 Pages
90 Mortgage - Legacy 23 May 2003 Download PDF
16 Pages
91 Mortgage - Legacy 11 Apr 2003 Download PDF
6 Pages
92 Officers - Legacy 8 Jan 2003 Download PDF
2 Pages
93 Capital - Legacy 8 Jan 2003 Download PDF
1 Pages
94 Resolution 8 Jan 2003 Download PDF
95 Resolution 8 Jan 2003 Download PDF
96 Resolution 8 Jan 2003 Download PDF
15 Pages
97 Capital - Legacy 8 Jan 2003 Download PDF
2 Pages
98 Mortgage - Legacy 14 Oct 2002 Download PDF
10 Pages
99 Capital - Legacy 4 Oct 2002 Download PDF
2 Pages
100 Resolution 4 Oct 2002 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dining (Cayman) Holdco 1 Limited
Mutual People: Fiona Jane Moretti
Active
2 Crr Realisations Limited
Mutual People: Fiona Jane Moretti
dissolved
3 Bella Realisations 2 Limited
Mutual People: Fiona Jane Moretti
dissolved
4 Cafe Rouge Limited
Mutual People: Fiona Jane Moretti
Liquidation
5 Casual Dining Bidco Limited
Mutual People: Fiona Jane Moretti
In Administration
6 Casual Dining Limited
Mutual People: Fiona Jane Moretti
In Administration
7 Casual Dining London Limited
Mutual People: Fiona Jane Moretti
insolvency-proceedings
8 Casual Dining Restaurants Group Limited
Mutual People: Fiona Jane Moretti
In Administration
9 Casual Dining Services Limited
Mutual People: Fiona Jane Moretti
Active
10 Lasig Realisations 1 Limited
Mutual People: Fiona Jane Moretti
insolvency-proceedings
11 Lasig Realisations 2 Limited
Mutual People: Fiona Jane Moretti
dissolved
12 Bella Realisations 1 Limited
Mutual People: Fiona Jane Moretti
insolvency-proceedings
13 La Tasca Restaurants Limited
Mutual People: Fiona Jane Moretti
Liquidation
14 T.R.M. Tisch Limited
Mutual People: Fiona Jane Moretti
Liquidation
15 Bii123 Limited
Mutual People: Fiona Jane Moretti
dissolved
16 The Big Table Group Limited
Mutual People: Fiona Jane Moretti
Active
17 Marl123 Limited
Mutual People: Fiona Jane Moretti
Active
18 Espresso Uk Limited
Mutual People: Fiona Jane Moretti
dissolved
19 Isabela Topco Limited
Mutual People: Fiona Jane Moretti
Active
20 St Realisations Limited
Mutual People: Fiona Jane Moretti
dissolved
21 Abbaye Restaurants Limited
Mutual People: Fiona Jane Moretti
dissolved
22 Floreana Midco Limited
Mutual People: Fiona Jane Moretti
Active
23 Pinta Brands Limited
Mutual People: Fiona Jane Moretti
Active
24 Santa Cruz Midco Limited
Mutual People: Fiona Jane Moretti
Active
25 Ortega Bars Limited
Mutual People: Fiona Jane Moretti
dissolved
26 La Tasca Group Limited
Mutual People: Fiona Jane Moretti
Active
27 Bprl123 Limited
Mutual People: Fiona Jane Moretti
dissolved
28 Bella Group Holdings Limited
Mutual People: Fiona Jane Moretti
Active
29 Cafe Pelican Limited
Mutual People: Fiona Jane Moretti
dissolved
30 Btg Licenceco Limited
Mutual People: Fiona Jane Moretti
Active
31 Hbakl123 Limited
Mutual People: Fiona Jane Moretti
dissolved
32 Bella London Holdings Limited
Mutual People: Fiona Jane Moretti
Active
33 Ortega Restaurants Limited
Mutual People: Fiona Jane Moretti
Active
34 Red Restaurants Limited
Mutual People: Fiona Jane Moretti
dissolved
35 Oriel Restaurants Limited
Mutual People: Fiona Jane Moretti
dissolved
36 Rouge Group Holdings Limited
Mutual People: Fiona Jane Moretti
Active
37 S&B Acquisition Limited
Mutual People: Fiona Jane Moretti
dissolved
38 Santiago Midco Limited
Mutual People: Fiona Jane Moretti
Active
39 La Tasca Holdings Limited
Mutual People: Fiona Jane Moretti
Active
40 La Tasca Restaurants Holdings Limited
Mutual People: Fiona Jane Moretti
Active
41 Cril123 Limited
Mutual People: Fiona Jane Moretti
Active
42 Espresso Limited
Mutual People: Fiona Jane Moretti
dissolved
43 Iguanas Holdings Limited
Mutual People: Fiona Jane Moretti
Active
44 Bpl123 Limited
Mutual People: Fiona Jane Moretti
dissolved
45 Intuitionuk Ltd
Mutual People: Fiona Jane Moretti
Active