Company NameBvlgari (UK) Limited
DirectorsGiuseppe Nicosia and Benjamin Beaufils
Company StatusActive
Company Number02131519
CategoryPrivate Limited Company
Incorporation Date13 May 1987(36 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giuseppe Nicosia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2021(34 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLungotevere Marzio, 11
Roma
00186
Director NameBenjamin Beaufils
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed30 November 2023(36 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleEurope Managing Director
Country of ResidenceItaly
Correspondence Address86 Duke Of York Square
Chelsea
London
SW3 4LY
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusCurrent
Appointed05 February 2000(12 years, 9 months after company formation)
Appointment Duration24 years, 2 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDavid Song Long Ban
Date of BirthFebruary 1944 (Born 80 years ago)
NationalitySingaporean
StatusResigned
Appointed04 January 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address12 Cuscaden Walk
15-01 Four Seasons Park
Singapore
249694
Foreign
Director NameVictor Kumar Sodhy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed04 January 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1997)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address2-B Wilby Road
Singapore
276293
Director NameMr Robert Chua Sio Quek
Date of BirthApril 1941 (Born 83 years ago)
NationalitySingaporean
StatusResigned
Appointed04 January 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address23 Kings Close
Singapore 1026
Singapore
Director NameMr Bernard Lam Kong Heng
Date of BirthMay 1946 (Born 78 years ago)
NationalitySingaporean
StatusResigned
Appointed04 January 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonarch House
241 Kensington High Street
London
W8 6EL
Secretary NameGabrielle Catherine Victoria Morris
NationalityBritish
StatusResigned
Appointed04 January 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address13 Radford House
1 Pembridge Gardens
London
W2 4EE
Director NameJurg Alispach
Date of BirthMay 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed17 December 1997(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2000)
RoleManaging Director
Correspondence AddressAvenue Des Alpes 115
2000 Neuchatel
Switzerland
Director NameMassimo Macchi
Date of BirthAugust 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed17 December 1997(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2000)
RoleExecutive Vice President
Correspondence AddressRome Via G
Vasi 18 Rome
Italy
Foreign
Director NameFrancesco Trapani
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed28 January 1998(10 years, 8 months after company formation)
Appointment Duration6 years (resigned 02 February 2004)
RoleChief Executive Officer
Correspondence AddressRome Piazza Madama 9
Rome
Foreign
Secretary NameRoberto Saracino
NationalityItalian
StatusResigned
Appointed28 January 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 1999)
RoleManager
Correspondence AddressFlat 5 Rossetti Garden Mansions
Flood Street
London
SW3 5QY
Director NameFabrizio Penta De Peppo
Date of BirthMarch 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2000(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressRue De L'Evole N 40
Neuchatel
2000
Switzerland
Director NamePaolo Alberti
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2000(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 March 2009)
RoleCompany Director
Correspondence AddressRue De L'Evole 40
Neuchatel
2000
Switzerland
Director NameMr Philip Alan Baldwin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address92 Orbel Street
London
SW11 3NY
Director NameMario Emprin Gilardini
Date of BirthMarch 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2007(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 March 2009)
RoleJewels Watches And Accessories
Correspondence AddressVia San Giovanni
Decollato 10
Rome
Foreign
Director NameAngelina Ypma
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench/Vietnamese
StatusResigned
Appointed25 September 2007(20 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address168 New Bond Street
London
W1S 4RB
Director NameUmberto Machi Di Cellere
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed17 March 2009(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFauboug De L'Hopital 11
200 Neuchatel
Switzerland
Director NamePatrizio Stella
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed17 March 2009(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue Basse 7
2013 Colombier
Switzerland
Director NameMr Flavio Dal Lago
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed07 May 2010(23 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address168 New Bond Street
London
W1S 4RB
Director NameIsabelle Patricia Haeberli
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed07 May 2010(23 years after company formation)
Appointment Duration4 years, 4 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address168 New Bond Street
London
W1S 4RB
Director NameJulie Ann Morrison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2013(26 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 - 176
Sloane Street
London
SW1X 9QG
Director NameMr Lelio Gavazza
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed10 June 2014(27 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address168 New Bond Street
London
W1S 4RB
Director NameMr Maurizio Valentini
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2014(27 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address168 New Bond Street
London
W1S 4RB
Director NameMr Vincent Guy Jean-Pierre Reynes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed05 January 2015(27 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address168 New Bond Street
London
W1S 4RB
Director NameVincenzo Pujia
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2018(30 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address168 New Bond Street
London
W1S 4RB
Director NamePaolo Farroni
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2018(31 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2nd Floor, 86 Duke Of York Square
London
SW3 4LY
Director NameJoyce Weng
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed18 March 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2024)
RoleCountry Managing Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 86 Duke Of York Square
London
SW3 4LY
Director NameWalter Bolognino
Date of BirthDecember 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed09 June 2022(35 years, 1 month after company formation)
Appointment Duration6 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address168 New Bond Street
London
W1S 4RB
Director NameMr Lelio Gavazza
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2023(35 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 September 2023)
RoleManager
Country of ResidenceItaly
Correspondence Address86 Duke Of York Square
London
SW3 4LY

Contact

Websitebulgari.co.uk

Location

Registered Address86 Duke Of York Square
London
SW3 4LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18.5m at £1Bulgari International Corp. (Bic) Nv
100.00%
Ordinary

Financials

Year2014
Turnover£29,429,978
Gross Profit£13,446,017
Net Worth£10,289,253
Cash£175,665
Current Liabilities£10,472,914

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

16 January 1989Delivered on: 17 January 1989
Persons entitled: United Overseas Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) a legal mortgage over 172 new bond street london W1 (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 January 2021Termination of appointment of Paolo Farroni as a director on 5 January 2021 (1 page)
20 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
3 December 2020Full accounts made up to 31 December 2019 (30 pages)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
22 July 2019Full accounts made up to 31 December 2018 (26 pages)
20 May 2019Termination of appointment of Vincent Guy Jean-Pierre Reynes as a director on 1 January 2018 (1 page)
20 May 2019Appointment of Joyce Weng as a director on 18 March 2019 (2 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
5 September 2018Appointment of Paolo Farroni as a director on 1 July 2018 (2 pages)
20 July 2018Full accounts made up to 31 December 2017 (27 pages)
2 July 2018Termination of appointment of Maurizio Valentini as a director on 15 June 2018 (1 page)
27 March 2018Termination of appointment of Lelio Gavazza as a director on 31 December 2017 (1 page)
27 March 2018Appointment of Vincenzo Pujia as a director on 1 January 2018 (2 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
18 June 2017Full accounts made up to 31 December 2016 (26 pages)
18 June 2017Full accounts made up to 31 December 2016 (26 pages)
8 February 2017Full accounts made up to 31 December 2015 (27 pages)
8 February 2017Full accounts made up to 31 December 2015 (27 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Register(s) moved to registered inspection location One Fleet Place London EC4M 7WS (1 page)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Register(s) moved to registered inspection location One Fleet Place London EC4M 7WS (1 page)
8 January 2016Register(s) moved to registered inspection location One Fleet Place London EC4M 7WS (1 page)
8 January 2016Register(s) moved to registered inspection location One Fleet Place London EC4M 7WS (1 page)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 18,500,000
(5 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 18,500,000
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
25 June 2015Auditor's resignation (1 page)
25 June 2015Auditor's resignation (1 page)
29 January 2015Termination of appointment of Flavio Dal Lago as a director on 10 June 2014 (1 page)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 18,500,000
(4 pages)
29 January 2015Termination of appointment of Isabelle Patricia Haeberli as a director on 8 September 2014 (1 page)
29 January 2015Appointment of Mr Vincent Guy Jean-Pierre Reynes as a director on 5 January 2015 (2 pages)
29 January 2015Termination of appointment of Julie Ann Morrison as a director on 26 September 2014 (1 page)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 18,500,000
(4 pages)
29 January 2015Termination of appointment of Flavio Dal Lago as a director on 10 June 2014 (1 page)
29 January 2015Termination of appointment of Isabelle Patricia Haeberli as a director on 8 September 2014 (1 page)
29 January 2015Appointment of Mr Vincent Guy Jean-Pierre Reynes as a director on 5 January 2015 (2 pages)
29 January 2015Termination of appointment of Julie Ann Morrison as a director on 26 September 2014 (1 page)
29 January 2015Appointment of Mr Vincent Guy Jean-Pierre Reynes as a director on 5 January 2015 (2 pages)
28 January 2015Appointment of Mr Maurizio Valentini as a director on 1 October 2014 (2 pages)
28 January 2015Appointment of Mr Maurizio Valentini as a director on 1 October 2014 (2 pages)
28 January 2015Appointment of Mr Maurizio Valentini as a director on 1 October 2014 (2 pages)
28 January 2015Appointment of Mr Lelio Gavazza as a director on 10 June 2014 (2 pages)
28 January 2015Appointment of Mr Lelio Gavazza as a director on 10 June 2014 (2 pages)
28 May 2014Full accounts made up to 31 December 2013 (19 pages)
28 May 2014Full accounts made up to 31 December 2013 (19 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 18,500,000
(5 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 18,500,000
(5 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 18,500,000
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
24 June 2013Appointment of Julie Ann Morrison as a director (2 pages)
24 June 2013Appointment of Julie Ann Morrison as a director (2 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
17 July 2012Full accounts made up to 31 December 2011 (18 pages)
17 July 2012Full accounts made up to 31 December 2011 (18 pages)
26 June 2012Termination of appointment of Angelina Ypma as a director (1 page)
26 June 2012Termination of appointment of Angelina Ypma as a director (1 page)
11 January 2012Director's details changed for Angelina Ypma on 17 October 2011 (2 pages)
11 January 2012Director's details changed for Angelina Ypma on 17 October 2011 (2 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
6 January 2012Auditor's resignation (2 pages)
6 January 2012Auditor's resignation (2 pages)
22 December 2011Auditor's resignation (2 pages)
22 December 2011Auditor's resignation (2 pages)
8 September 2011Full accounts made up to 31 December 2010 (18 pages)
8 September 2011Full accounts made up to 31 December 2010 (18 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
27 January 2011Register(s) moved to registered office address (1 page)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
27 January 2011Register(s) moved to registered office address (1 page)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
11 May 2010Appointment of Isabelle Patricia Haeberli as a director (2 pages)
11 May 2010Appointment of Isabelle Patricia Haeberli as a director (2 pages)
10 May 2010Termination of appointment of Umberto Cellere as a director (1 page)
10 May 2010Appointment of Mr Flavio Dal Lago as a director (2 pages)
10 May 2010Termination of appointment of Patrizio Stella as a director (1 page)
10 May 2010Registered office address changed from 168-169 New Bond Street London W1S 4RB on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 168-169 New Bond Street London W1S 4RB on 10 May 2010 (1 page)
10 May 2010Appointment of Mr Flavio Dal Lago as a director (2 pages)
10 May 2010Termination of appointment of Patrizio Stella as a director (1 page)
10 May 2010Termination of appointment of Umberto Cellere as a director (1 page)
7 April 2010Full accounts made up to 31 December 2009 (18 pages)
7 April 2010Full accounts made up to 31 December 2009 (18 pages)
26 January 2010Director's details changed for Umberto Machi Di Cellere on 4 January 2010 (2 pages)
26 January 2010Director's details changed for Umberto Machi Di Cellere on 4 January 2010 (2 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Director's details changed for Umberto Machi Di Cellere on 4 January 2010 (2 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
26 January 2010Register inspection address has been changed (1 page)
25 January 2010Secretary's details changed for Grays Inn Secretaries Limited on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Patrizio Stella on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Patrizio Stella on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Angelina Ypma on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Patrizio Stella on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Angelina Ypma on 4 January 2010 (2 pages)
25 January 2010Secretary's details changed for Grays Inn Secretaries Limited on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Angelina Ypma on 4 January 2010 (2 pages)
25 January 2010Secretary's details changed for Grays Inn Secretaries Limited on 4 January 2010 (2 pages)
3 April 2009Director appointed umberto machi di cellere (2 pages)
3 April 2009Director appointed patrizio stella (2 pages)
3 April 2009Director appointed umberto machi di cellere (2 pages)
3 April 2009Director appointed patrizio stella (2 pages)
2 April 2009Full accounts made up to 31 December 2008 (18 pages)
2 April 2009Full accounts made up to 31 December 2008 (18 pages)
30 March 2009Appointment terminated director paolo alberti (1 page)
30 March 2009Appointment terminated director paolo alberti (1 page)
30 March 2009Appointment terminated director mario gilardini (1 page)
30 March 2009Appointment terminated director mario gilardini (1 page)
19 January 2009Return made up to 04/01/09; full list of members (4 pages)
19 January 2009Return made up to 04/01/09; full list of members (4 pages)
16 January 2009Director's change of particulars / angelina bleach / 04/01/2008 (2 pages)
16 January 2009Director's change of particulars / angelina bleach / 04/01/2008 (2 pages)
20 August 2008Full accounts made up to 31 December 2007 (18 pages)
20 August 2008Full accounts made up to 31 December 2007 (18 pages)
4 February 2008Return made up to 04/01/08; full list of members (3 pages)
4 February 2008Return made up to 04/01/08; full list of members (3 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
9 October 2007Full accounts made up to 31 December 2006 (18 pages)
9 October 2007Full accounts made up to 31 December 2006 (18 pages)
1 August 2007Return made up to 04/01/07; full list of members (2 pages)
1 August 2007Return made up to 04/01/07; full list of members (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2006Memorandum and Articles of Association (8 pages)
4 August 2006Memorandum and Articles of Association (8 pages)
18 April 2006Full accounts made up to 31 December 2005 (17 pages)
18 April 2006Full accounts made up to 31 December 2005 (17 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
2 February 2006Return made up to 04/01/06; full list of members (6 pages)
2 February 2006Return made up to 04/01/06; full list of members (6 pages)
23 January 2006Ad 19/12/05--------- £ si 8000000@1=8000000 £ ic 10500000/18500000 (2 pages)
23 January 2006Ad 19/12/05--------- £ si 8000000@1=8000000 £ ic 10500000/18500000 (2 pages)
19 January 2006Nc inc already adjusted 19/12/05 (2 pages)
19 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2006Nc inc already adjusted 19/12/05 (2 pages)
4 January 2006Return made up to 04/01/05; full list of members; amend (6 pages)
4 January 2006Return made up to 04/01/05; full list of members; amend (6 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
23 August 2005Full accounts made up to 31 December 2004 (17 pages)
23 August 2005Full accounts made up to 31 December 2004 (17 pages)
21 February 2005Ad 16/12/04--------- £ si 5000000@1 (2 pages)
21 February 2005Ad 16/12/04--------- £ si 5000000@1 (2 pages)
4 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2005Nc inc already adjusted 16/12/04 (1 page)
4 February 2005Nc inc already adjusted 16/12/04 (1 page)
4 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Registered office changed on 25/11/04 from: 172 new bond street london W1S 4RE (1 page)
25 November 2004Registered office changed on 25/11/04 from: 172 new bond street london W1S 4RE (1 page)
13 October 2004Full accounts made up to 31 December 2003 (16 pages)
13 October 2004Full accounts made up to 31 December 2003 (16 pages)
6 August 2004Ad 16/06/04--------- £ si 4000000@1=4000000 £ ic 1500000/5500000 (2 pages)
6 August 2004Ad 16/06/04--------- £ si 4000000@1=4000000 £ ic 1500000/5500000 (2 pages)
3 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2004£ nc 2000000/5500000 16/06/04 (2 pages)
3 August 2004£ nc 2000000/5500000 16/06/04 (2 pages)
3 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (1 page)
9 June 2004New director appointed (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: 172 new bond street london W1Y 9PB (1 page)
9 March 2004Registered office changed on 09/03/04 from: 172 new bond street london W1Y 9PB (1 page)
9 March 2004Auditor's resignation (1 page)
9 March 2004Auditor's resignation (1 page)
9 March 2004Director resigned (1 page)
9 February 2004Return made up to 04/01/04; full list of members (6 pages)
9 February 2004Return made up to 04/01/04; full list of members (6 pages)
16 September 2003Full accounts made up to 31 December 2002 (14 pages)
16 September 2003Full accounts made up to 31 December 2002 (14 pages)
20 February 2003Return made up to 04/01/02; full list of members (6 pages)
20 February 2003Return made up to 04/01/02; full list of members (6 pages)
20 February 2003Return made up to 04/01/03; full list of members (6 pages)
20 February 2003Return made up to 04/01/03; full list of members (6 pages)
17 February 2003Return made up to 04/01/01; full list of members; amend (7 pages)
17 February 2003Return made up to 04/01/01; full list of members; amend (7 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
23 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 October 2001Full accounts made up to 31 December 2000 (12 pages)
20 March 2001Return made up to 04/01/01; full list of members (7 pages)
20 March 2001Location of register of members (1 page)
20 March 2001Location of register of members (1 page)
20 March 2001Return made up to 04/01/01; full list of members (7 pages)
7 March 2001Full accounts made up to 31 December 1999 (13 pages)
7 March 2001Full accounts made up to 31 December 1999 (13 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Return made up to 04/01/00; full list of members (7 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Return made up to 04/01/00; full list of members (7 pages)
14 May 1999Full accounts made up to 31 December 1998 (14 pages)
14 May 1999Full accounts made up to 31 December 1998 (14 pages)
31 December 1998Return made up to 04/01/99; no change of members (4 pages)
31 December 1998Return made up to 04/01/99; no change of members (4 pages)
24 May 1998Full accounts made up to 31 December 1997 (12 pages)
24 May 1998Full accounts made up to 31 December 1997 (12 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
4 March 1998Return made up to 04/01/98; full list of members (7 pages)
4 March 1998Return made up to 04/01/98; full list of members (7 pages)
2 March 1998Company name changed mogems (uk) LIMITED\certificate issued on 03/03/98 (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Company name changed mogems (uk) LIMITED\certificate issued on 03/03/98 (2 pages)
2 March 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Registered office changed on 25/02/98 from: 2ND floor pemberton house 15 wrights lane london W8 5SL (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: 2ND floor pemberton house 15 wrights lane london W8 5SL (1 page)
2 December 1997Secretary's particulars changed (1 page)
2 December 1997Secretary's particulars changed (1 page)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
27 January 1997Return made up to 04/01/97; full list of members (7 pages)
27 January 1997Return made up to 04/01/97; full list of members (7 pages)
4 September 1996Full accounts made up to 31 December 1995 (14 pages)
4 September 1996Full accounts made up to 31 December 1995 (14 pages)
26 May 1996Registered office changed on 26/05/96 from: 172 new bond street london W1Y 9PB (1 page)
26 May 1996Registered office changed on 26/05/96 from: 172 new bond street london W1Y 9PB (1 page)
31 March 1996Director's particulars changed (1 page)
31 March 1996Director's particulars changed (1 page)
29 January 1996Return made up to 04/01/96; full list of members (7 pages)
29 January 1996Return made up to 04/01/96; full list of members (7 pages)
26 October 1995Full accounts made up to 31 December 1994 (12 pages)
26 October 1995Full accounts made up to 31 December 1994 (12 pages)
20 March 1995Memorandum and Articles of Association (8 pages)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 March 1995Memorandum and Articles of Association (8 pages)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
18 July 1994Full accounts made up to 31 December 1993 (14 pages)
18 July 1994Full accounts made up to 31 December 1993 (14 pages)
23 September 1993Full accounts made up to 31 December 1992 (13 pages)
23 September 1993Full accounts made up to 31 December 1992 (13 pages)
28 May 1992Full accounts made up to 31 December 1991 (13 pages)
28 May 1992Full accounts made up to 31 December 1991 (13 pages)
28 June 1991Full accounts made up to 31 December 1990 (12 pages)
28 June 1991Full accounts made up to 31 December 1990 (12 pages)
28 August 1990Full accounts made up to 31 December 1989 (11 pages)
28 August 1990Full accounts made up to 31 December 1989 (11 pages)
12 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1987Company name changed\certificate issued on 18/09/87 (2 pages)
18 September 1987Company name changed redfarm LIMITED\certificate issued on 21/09/87 (2 pages)
18 September 1987Company name changed redfarm LIMITED\certificate issued on 21/09/87 (2 pages)
18 September 1987Company name changed\certificate issued on 18/09/87 (2 pages)
13 May 1987Certificate of Incorporation (1 page)
13 May 1987Incorporation (16 pages)
13 May 1987Incorporation (16 pages)
13 May 1987Certificate of Incorporation (1 page)
13 May 1987Incorporation (16 pages)
13 May 1987Incorporation (16 pages)