Rasini Vigano Limited

  • Liquidation
  • Incorporated on 8 Jul 1987

Reg Address: 55 Baker Street, London W1U 7EU


  • Summary The company with name "Rasini Vigano Limited" is a private limited company and located in 55 Baker Street, London W1U 7EU. Rasini Vigano Limited is currently in liquidation status and it was incorporated on 8 Jul 1987 (37 years 2 months 14 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. The next accounts are due on 31 Mar 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Rasini Vigano Limited.

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

# Name Role Appt Date Nationality Status
1 Paul Arthur Hogwood Director 24 Jan 2019 - Resigned
28 Jun 2019
2 Alistair Patrick Boyd Director 30 Mar 2017 British Active
3 Alistair Patrick Boyd Director 30 Mar 2017 British Active
4 Christopher Lee Asher Director 30 Mar 2017 American Resigned
21 Sep 2018
5 Nicholas John Hardman Director 20 Sep 2013 British Active
6 Roy Shayahama Director 16 Jan 2013 British Resigned
20 Sep 2013
7 Christine Marie Williams Director 24 Oct 2012 American Resigned
30 Mar 2017
8 Nathan Patrick Shanaghy Director 17 Aug 2012 Irish Resigned
17 Aug 2012
9 Mark Anthony Read Director 30 Nov 2010 British Resigned
15 Nov 2013
10 Enrico Valerio Maria Boglione Director 25 Oct 2010 Italian Resigned
23 Feb 2012
11 COSEC 2000 LIMITED Corporate Secretary 25 Oct 2010 - Active
12 Paul Francis Clayden Director 25 Oct 2010 British Resigned
27 Sep 2012
13 Marco Ghio Director 1 May 2007 Italian Resigned
30 Jan 2008
14 Kay Peterson Director 25 Oct 2000 Usa Resigned
25 Oct 2010
15 Ilaria Elena Elvira Vigano Director 25 Oct 2000 Italy Resigned
25 Oct 2010
16 Piero Lucioci Ottieri Director 1 Jun 2000 Italian Resigned
30 Sep 2001
17 Antonio Tosti Di Valminuta Director 21 Apr 1998 Italian Resigned
30 Nov 1999
18 Hugh Cheyney Champion Director 1 Nov 1996 British Resigned
1 Aug 2000
19 David Kenneth Thoms Secretary 22 May 1996 British Resigned
25 Oct 2010
20 David Kenneth Thoms Director 3 Aug 1995 British Resigned
6 Dec 2011
21 Angela Jane Caldara Secretary 9 May 1995 British Resigned
21 May 1996
22 Angela Jane Caldara Director 9 May 1995 British Resigned
25 May 1995
23 Alan John Mildenhall Director 1 Sep 1994 British Resigned
30 Jan 1998
24 Angus Alexander Fraser Mckenzie Director 3 May 1994 British Resigned
14 May 1999
25 Edward Roy Arthur Gillam Director 1 Sep 1993 British Resigned
21 Sep 1994


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 Aon Benfield 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 Rasini Vigano Limited.

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

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 27 Feb 2021 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Death Liquidator 22 Dec 2020 Download PDF
3 Pages
3 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 27 Nov 2020 Download PDF
22 Pages
4 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Oct 2020 Download PDF
24 Pages
5 Address - Change Registered Office Company With Date Old New 2 Oct 2019 Download PDF
2 Pages
6 Resolution 16 Sep 2019 Download PDF
1 Pages
7 Insolvency - Liquidation Voluntary Appointment Of Liquidator 16 Sep 2019 Download PDF
3 Pages
8 Insolvency - Liquidation Voluntary Declaration Of Solvency 16 Sep 2019 Download PDF
5 Pages
9 Officers - Termination Director Company With Name Termination Date 5 Jul 2019 Download PDF
1 Pages
10 Accounts - Dormant 18 Jun 2019 Download PDF
5 Pages
11 Resolution 12 Jun 2019 Download PDF
1 Pages
12 Capital - Statement Company With Date Currency Figure 12 Jun 2019 Download PDF
3 Pages
13 Capital - Legacy 12 Jun 2019 Download PDF
1 Pages
14 Insolvency - Legacy 12 Jun 2019 Download PDF
1 Pages
15 Officers - Change Person Director Company With Change Date 7 Jun 2019 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 25 Jan 2019 Download PDF
2 Pages
17 Confirmation Statement - No Updates 31 Dec 2018 Download PDF
3 Pages
18 Accounts - Dormant 24 Dec 2018 Download PDF
5 Pages
19 Officers - Termination Director Company With Name Termination Date 15 Oct 2018 Download PDF
1 Pages
20 Confirmation Statement - No Updates 11 Jan 2018 Download PDF
3 Pages
21 Accounts - Dormant 3 Jan 2018 Download PDF
5 Pages
22 Mortgage - Satisfy Charge Full 12 Oct 2017 Download PDF
1 Pages
23 Mortgage - Satisfy Charge Full 4 Sep 2017 Download PDF
2 Pages
24 Mortgage - Satisfy Charge Full 4 Sep 2017 Download PDF
2 Pages
25 Address - Move Registers To Registered Office Company With New 23 May 2017 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 31 Mar 2017 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 30 Mar 2017 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 30 Mar 2017 Download PDF
2 Pages
29 Confirmation Statement - Updates 6 Jan 2017 Download PDF
6 Pages
30 Accounts - Dormant 20 Oct 2016 Download PDF
8 Pages
31 Address - Move Registers To Sail Company With New 12 Aug 2016 Download PDF
1 Pages
32 Address - Change Sail Company With New 12 Aug 2016 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2016 Download PDF
5 Pages
34 Address - Move Registers To Registered Office Company With New 19 Jan 2016 Download PDF
1 Pages
35 Address - Change Sail Company With Old New 16 Sep 2015 Download PDF
1 Pages
36 Accounts - Full 14 Aug 2015 Download PDF
18 Pages
37 Officers - Change Person Director Company With Change Date 27 Jul 2015 Download PDF
2 Pages
38 Officers - Change Corporate Secretary Company With Change Date 27 Jul 2015 Download PDF
1 Pages
39 Officers - Change Person Director Company With Change Date 27 Jul 2015 Download PDF
2 Pages
40 Address - Move Registers To Sail Company With New 27 Jul 2015 Download PDF
1 Pages
41 Address - Change Sail Company With New 13 Jul 2015 Download PDF
1 Pages
42 Address - Change Registered Office Company With Date Old New 10 Jul 2015 Download PDF
1 Pages
43 Accounts - Change Account Reference Date Company Current Extended 10 Mar 2015 Download PDF
3 Pages
44 Capital - Legacy 20 Jan 2015 Download PDF
1 Pages
45 Capital - Statement Company With Date Currency Figure 20 Jan 2015 Download PDF
4 Pages
46 Insolvency - Legacy 20 Jan 2015 Download PDF
1 Pages
47 Resolution 20 Jan 2015 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2015 Download PDF
5 Pages
49 Accounts - Full 9 Jul 2014 Download PDF
19 Pages
50 Resolution 24 Mar 2014 Download PDF
1 Pages
51 Insolvency - Legacy 24 Mar 2014 Download PDF
1 Pages
52 Capital - Statement Company With Date Currency Figure 24 Mar 2014 Download PDF
4 Pages
53 Capital - Legacy 24 Mar 2014 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2014 Download PDF
5 Pages
55 Officers - Termination Director Company With Name 18 Nov 2013 Download PDF
1 Pages
56 Officers - Termination Director Company With Name 14 Nov 2013 Download PDF
1 Pages
57 Officers - Appoint Person Director Company With Name 14 Nov 2013 Download PDF
2 Pages
58 Accounts - Full 1 Oct 2013 Download PDF
20 Pages
59 Officers - Appoint Person Director Company With Name 30 Jan 2013 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2013 Download PDF
5 Pages
61 Officers - Appoint Person Director Company With Name 24 Oct 2012 Download PDF
2 Pages
62 Officers - Termination Director Company With Name 11 Oct 2012 Download PDF
1 Pages
63 Resolution 2 Oct 2012 Download PDF
32 Pages
64 Capital - Allotment Shares 28 Sep 2012 Download PDF
3 Pages
65 Officers - Termination Director Company With Name 19 Sep 2012 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name 17 Aug 2012 Download PDF
2 Pages
67 Accounts - Full 2 May 2012 Download PDF
18 Pages
68 Officers - Termination Director Company With Name 29 Feb 2012 Download PDF
1 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2012 Download PDF
6 Pages
70 Officers - Termination Director Company With Name 14 Dec 2011 Download PDF
1 Pages
71 Accounts - Full 10 May 2011 Download PDF
16 Pages
72 Officers - Change Person Director Company With Change Date 28 Feb 2011 Download PDF
2 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2011 Download PDF
7 Pages
74 Officers - Appoint Person Director Company With Name 3 Dec 2010 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name 30 Nov 2010 Download PDF
2 Pages
76 Address - Change Registered Office Company With Date Old 30 Nov 2010 Download PDF
1 Pages
77 Officers - Appoint Person Director Company With Name 30 Nov 2010 Download PDF
2 Pages
78 Officers - Appoint Corporate Secretary Company With Name 30 Nov 2010 Download PDF
2 Pages
79 Officers - Appoint Person Director Company With Name 30 Nov 2010 Download PDF
3 Pages
80 Officers - Termination Director Company With Name 17 Nov 2010 Download PDF
1 Pages
81 Officers - Termination Secretary Company With Name 17 Nov 2010 Download PDF
1 Pages
82 Officers - Termination Director Company With Name 17 Nov 2010 Download PDF
1 Pages
83 Officers - Termination Director Company With Name 17 Nov 2010 Download PDF
1 Pages
84 Accounts - Full 11 May 2010 Download PDF
17 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2010 Download PDF
6 Pages
86 Officers - Change Person Director Company With Change Date 25 Jan 2010 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 25 Jan 2010 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 25 Jan 2010 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 25 Jan 2010 Download PDF
2 Pages
90 Accounts - Full 5 Jan 2010 Download PDF
16 Pages
91 Officers - Legacy 20 May 2009 Download PDF
1 Pages
92 Annual Return - Legacy 26 Jan 2009 Download PDF
5 Pages
93 Accounts - Full 23 Oct 2008 Download PDF
16 Pages
94 Annual Return - Legacy 30 Jan 2008 Download PDF
3 Pages
95 Accounts - Full 18 Jul 2007 Download PDF
17 Pages
96 Officers - Legacy 16 Jul 2007 Download PDF
2 Pages
97 Annual Return - Legacy 16 Jan 2007 Download PDF
3 Pages
98 Accounts - Full 17 May 2006 Download PDF
15 Pages
99 Accounts - Full 24 Mar 2006 Download PDF
15 Pages
100 Annual Return - Legacy 12 Jan 2006 Download PDF
3 Pages


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 National Roof Training Group Limited
Mutual People: Alistair Patrick Boyd
Active
2 Aon Uk Limited
Mutual People: Nicholas John Hardman
Active
3 International Space Brokers Europe Limited
Mutual People: Nicholas John Hardman
Liquidation
4 International Space Brokers Limited
Mutual People: Nicholas John Hardman
Liquidation
5 Aon Solutions Uk Limited
Mutual People: Nicholas John Hardman
Active
6 Aon Uk Holdings Limited
Mutual People: Nicholas John Hardman
Active
7 Aon Investments Limited
Mutual People: Nicholas John Hardman
Active
8 Alexander Clay
Mutual People: Nicholas John Hardman
Liquidation
9 Bankassure Insurance Services Limited
Mutual People: Nicholas John Hardman
Liquidation
10 Hewitt Associates Outsourcing Limited
Mutual People: Nicholas John Hardman , Alistair Patrick Boyd
Liquidation
11 Aon Anz Holdings Limited
Mutual People: Alistair Patrick Boyd
Active
12 E. W. Blanch Holdings Limited
Mutual People: Alistair Patrick Boyd
Liquidation
13 Aon Finance Uk 1 Limited
Mutual People: Alistair Patrick Boyd
Active
14 Aon Investments Europe Limited
Mutual People: Alistair Patrick Boyd
Liquidation
15 Doveland Services Limited
Mutual People: Alistair Patrick Boyd
Liquidation
16 Nbs Nominees Limited
Mutual People: Alistair Patrick Boyd
Active
17 Aon Global Holdings Intermediaries Limited
Mutual People: Alistair Patrick Boyd
Active
18 Aon Consulting Financial Services Limited
Mutual People: Alistair Patrick Boyd
Active
19 Optimum Risk Solutions Limited
Mutual People: Alistair Patrick Boyd
Liquidation
20 Affinity Group Insurance Services Limited
Mutual People: Alistair Patrick Boyd
Liquidation
21 Agility Credit Insurance Brokers Limited
Mutual People: Alistair Patrick Boyd
Liquidation
22 Denney,O'Hara(Life & Pensions) Limited
Mutual People: Alistair Patrick Boyd
Liquidation
23 Henderson Corporate Insurance Brokers Limited
Mutual People: Alistair Patrick Boyd
Liquidation
24 Richard Kiddle (Insurance Brokers) Limited
Mutual People: Alistair Patrick Boyd
Liquidation
25 Aon Adjudication Services Limited
Mutual People: Alistair Patrick Boyd
Liquidation
26 Aon Kloud Limited
Mutual People: Alistair Patrick Boyd
dissolved
27 Portus Consulting (Leamington) Limited
Mutual People: Alistair Patrick Boyd
dissolved