Company NameVersace U.K. Ltd
DirectorsBarbara Nardi and Marco Gilardi
Company StatusActive
Company Number02573653
CategoryPrivate Limited Company
Incorporation Date14 January 1991(33 years, 3 months ago)
Previous NameModifin U.K. Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBarbara Nardi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Secretary NameBarbara Nardi
StatusCurrent
Appointed29 February 2020(29 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMarco Gilardi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed14 February 2022(31 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCfo Gianni Versace Srl
Country of ResidenceItaly
Correspondence AddressPiazza Luigi Einaudi 4
Milano
20124
Director NameSanto Versace
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed12 February 1991(4 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (resigned 23 November 2004)
RoleCompany Director
Correspondence AddressVia Manzoni 38
Milan
20121
Foreign
Director NameGiovanni Travia
Date of BirthOctober 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed12 February 1991(4 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 20 July 1998)
RoleCompany Director
Correspondence AddressViale
Milan
Italy
Secretary NameGiovanni Travia
NationalityItalian
StatusResigned
Appointed12 February 1991(4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 1995)
RoleVice President
Correspondence AddressViale
Milan
Italy
Director NameGiovanni Galbiati
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed18 October 1994(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 March 2003)
RoleCompany Director
Correspondence AddressVia Menzoni 38
20121 Milano
Italy
Secretary NameGiovanni Galbiati
NationalityItalian
StatusResigned
Appointed05 July 1995(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 July 1998)
RoleSecretary
Correspondence AddressVia Menzoni 38
20121 Milano
Italy
Secretary NameLuca Della Torre
NationalityItalian
StatusResigned
Appointed20 July 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2000)
RoleAccountant
Correspondence AddressVia Battistih
Vedano
Milano
20057
Italy
Secretary NameAlessandro Salvatore Valenti
NationalityItalian
StatusResigned
Appointed31 May 2000(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 2004)
RoleCompany Director
Correspondence AddressRipa Di Porta No. 109
Milan
20143
Foreign
Director NameAlessandro Salvatore Valenti
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2003(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2004)
RoleSales Director
Correspondence AddressRipa Di Porta No. 109
Milan
20143
Foreign
Director NameLaura Alfonsa Manelli
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed30 October 2004(13 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 June 2010)
RoleCompany Director
Correspondence AddressPiazza Kennedy No 22
20013 Magenta
Milan
Foreign
Secretary NameDaniele Ballestrazzi
NationalityItalian
StatusResigned
Appointed30 October 2004(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2007)
RoleCompany Director
Correspondence AddressVia Dante Alighieri No 16
29013 Carpaneto
Piacenza
Italy
Director NameDaniele Ballestrazzi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed23 November 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 2007)
RoleManager
Correspondence AddressVia Dante Alighieri No 16
29013 Carpaneto
Piacenza
Italy
Director NameMassimo Angelo Sala
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed29 January 2007(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 2009)
RoleCompany Director
Correspondence AddressCorno Di Cavento N. 21
Milan
Italy
Secretary NameMassimo Angelo Sala
NationalityItalian
StatusResigned
Appointed29 January 2007(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 2009)
RoleCompany Director
Correspondence AddressCorno Di Cavento N. 21
Milan
Italy
Director NameGian Giacomo Ferraris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed30 October 2009(18 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Caravaggio 4
Casalbeltrame
28060
Italy
Secretary NameGian Giacomo Ferraris
NationalityBritish
StatusResigned
Appointed30 October 2009(18 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressVia Caravaggio 4
Casalbeltrame
28060
Italy
Secretary NameFrancesco Buccola
NationalityBritish
StatusResigned
Appointed01 January 2010(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 2015)
RoleCompany Director
Correspondence AddressVia Giordana Bruno 81
Sansepolcro (Ar)
50237
Italy
Director NameNicholas Cecutti
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed13 September 2010(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2012)
RoleLondon City Manager
Country of ResidenceEngland
Correspondence AddressSt Brides House 10 Salisbury Square
London
EC4Y 8EH
Director NameFrancesco Buccola
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed27 March 2012(21 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2015)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressVia Giordana Bruno 81
Sansepolcro (Ar)
50237
Italy
Director NameLuigi Cantone
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed27 June 2014(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address125 Kensington High Street
London
W8 5SF
Director NameMr Howe Thong Chegne
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Kensington High Street
London
W8 5SF
Director NameMr Peng Hong Ooi
Date of BirthOctober 1980 (Born 43 years ago)
NationalityMalaysian
StatusResigned
Appointed23 March 2015(24 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address189 Brompton Road
London
SW3 1NE
Secretary NamePeng Hong Ooi
StatusResigned
Appointed23 March 2015(24 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2015)
RoleCompany Director
Correspondence Address189 Brompton Road
London
SW3 1NE
Director NameGiancarlo Valeri
Date of BirthOctober 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2015(24 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 2020)
RoleCredit Control Manager
Country of ResidenceEngland
Correspondence Address189 Brompton Road
London
SW3 1NE
Secretary NameGiancarlo Valeri
StatusResigned
Appointed31 October 2015(24 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address189 Brompton Road
London
SW3 1NE
Director NameMaxime Remi Marc Monfroy
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2016(25 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Brides House 10 Salisbury Square
London
EC4Y 8EH
Director NamePatrizia Nicola
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed25 July 2016(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSt Brides House 10 Salisbury Square
London
EC4Y 8EH
Director NameMs Marina Facchini
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed06 December 2018(27 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Manzoni 38 20121
Milan
Italy
Director NameNicolas Jacques Francois Marie Crespin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed13 November 2019(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2022)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressC/O Gianni Versace S.R.L. Pizza Luigi Einaudi 4
20124 Milan
Italy
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.uk.modifin.com

Location

Registered Address2nd Floor, 55
Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£10,759,411
Gross Profit£4,403,561
Net Worth£6,276,390
Cash£455,846
Current Liabilities£1,312,669

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

2 March 2001Delivered on: 22 March 2001
Satisfied on: 7 March 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brclays bank PLC re modifin U.K. PLC business premium account number 70199761. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
20 February 1995Delivered on: 21 February 1995
Satisfied on: 7 March 2012
Persons entitled: Daks Simpson Group PLC

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit held in an account numbered 40020311 being at the date hereof £850,000.. see the mortgage charge document for full details.
Fully Satisfied
3 February 1993Delivered on: 16 February 1993
Satisfied on: 5 October 2005
Persons entitled: Classical House Limited

Classification: Standard security which was presented for registration in scotland
Secured details: £75,000.
Particulars: All and whole those premises consisting of basement and ground floors andk/a unit 4 the italian centre cochrane street john street ingram street glasgow ( see form 395 for full details ).
Fully Satisfied
28 April 1992Delivered on: 12 May 1992
Satisfied on: 7 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £200,000.00 due from the royal bank of scotland (iqm)limited to the company.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
7 February 2024Director's details changed for Marco Gilardi on 14 February 2022 (2 pages)
6 November 2023Full accounts made up to 31 March 2023 (31 pages)
24 March 2023Confirmation statement made on 14 January 2023 with no updates (2 pages)
10 March 2023Termination of appointment of Barbara Nardi as a director on 24 February 2023 (1 page)
10 March 2023Appointment of Julien Ronan Bertic as a director on 2 March 2023 (2 pages)
10 March 2023Termination of appointment of Barbara Nardi as a secretary on 24 February 2023 (2 pages)
5 January 2023Full accounts made up to 31 March 2022 (29 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2022Confirmation statement made on 14 January 2022 with no updates (2 pages)
25 February 2022Appointment of Marco Gilardi as a director on 14 February 2022 (2 pages)
16 February 2022Termination of appointment of Nicolas Jacques Francois Marie Crespin as a director on 1 February 2022 (1 page)
5 January 2022Full accounts made up to 31 March 2021 (34 pages)
22 November 2021Re-registration of Memorandum and Articles (30 pages)
22 November 2021Re-registration from a public company to a private limited company (2 pages)
22 November 2021Certificate of re-registration from Public Limited Company to Private (1 page)
22 November 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 April 2021Full accounts made up to 31 March 2020 (35 pages)
22 April 2021Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JH United Kingdom to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 22 April 2021 (1 page)
22 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
7 October 2020Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JH on 7 October 2020 (1 page)
30 September 2020Cessation of Santo Domenico Versace as a person with significant control on 31 December 2018 (1 page)
30 September 2020Cessation of Allegra Donata Beck Versace as a person with significant control on 31 December 2018 (1 page)
30 September 2020Notification of Capri Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
16 June 2020Appointment of Barbara Nardi as a secretary on 29 February 2020 (2 pages)
16 June 2020Termination of appointment of Giancarlo Valeri as a secretary on 29 February 2020 (1 page)
9 June 2020Termination of appointment of Giancarlo Valeri as a director on 29 February 2020 (1 page)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Marina Facchini as a director on 13 November 2019 (1 page)
2 December 2019Appointment of Nicholas Jacques Francois Marie Crespin as a director on 13 November 2019 (2 pages)
2 December 2019Director's details changed for Nicholas Jacques Francois Marie Crespin on 13 November 2019 (2 pages)
17 October 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages)
5 July 2019Full accounts made up to 31 December 2018 (30 pages)
25 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
3 January 2019Termination of appointment of Patrizia Nicola as a director on 27 September 2018 (1 page)
20 December 2018Appointment of Ms Marina Facchini as a director on 6 December 2018 (2 pages)
29 October 2018Full accounts made up to 31 December 2017 (33 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
26 April 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Auditor's resignation (1 page)
25 January 2018Auditor's resignation (1 page)
14 August 2017Termination of appointment of Maxime Remi Marc Monfroy as a director on 6 June 2017 (1 page)
14 August 2017Termination of appointment of Maxime Remi Marc Monfroy as a director on 6 June 2017 (1 page)
14 August 2017Appointment of Barbara Nardi as a director on 1 June 2017 (2 pages)
14 August 2017Appointment of Barbara Nardi as a director on 1 June 2017 (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (27 pages)
27 June 2017Full accounts made up to 31 December 2016 (27 pages)
17 March 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
26 January 2017Termination of appointment of Howe Thong Chegne as a director on 13 January 2017 (1 page)
26 January 2017Termination of appointment of Howe Thong Chegne as a director on 13 January 2017 (1 page)
26 September 2016Termination of appointment of Luigi Cantone as a director on 25 July 2016 (1 page)
26 September 2016Appointment of Patrizia Nicola as a director on 25 July 2016 (2 pages)
26 September 2016Appointment of Patrizia Nicola as a director on 25 July 2016 (2 pages)
26 September 2016Appointment of Maxime Remi Marc Monfroy as a director on 25 July 2016 (2 pages)
26 September 2016Termination of appointment of Luigi Cantone as a director on 25 July 2016 (1 page)
26 September 2016Appointment of Maxime Remi Marc Monfroy as a director on 25 July 2016 (2 pages)
16 June 2016Full accounts made up to 31 December 2015 (26 pages)
16 June 2016Full accounts made up to 31 December 2015 (26 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 33,765,938
(6 pages)
13 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 33,765,938
(6 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Appointment of Giancarlo Valeri as a secretary on 31 October 2015 (2 pages)
11 March 2016Appointment of Giancarlo Valeri as a director on 31 October 2015 (2 pages)
11 March 2016Termination of appointment of Peng Hong Ooi as a secretary on 31 October 2015 (1 page)
11 March 2016Termination of appointment of Peng Hong Ooi as a director on 31 October 2015 (1 page)
11 March 2016Appointment of Giancarlo Valeri as a director on 31 October 2015 (2 pages)
11 March 2016Termination of appointment of Peng Hong Ooi as a secretary on 31 October 2015 (1 page)
11 March 2016Termination of appointment of Peng Hong Ooi as a director on 31 October 2015 (1 page)
11 March 2016Appointment of Giancarlo Valeri as a secretary on 31 October 2015 (2 pages)
4 July 2015Full accounts made up to 31 December 2014 (20 pages)
4 July 2015Full accounts made up to 31 December 2014 (20 pages)
4 June 2015Appointment of Peng Hong Ooi as a director (3 pages)
4 June 2015Appointment of Peng Hong Ooi as a secretary (3 pages)
4 June 2015Appointment of Peng Hong Ooi as a director (3 pages)
4 June 2015Appointment of Peng Hong Ooi as a secretary (3 pages)
27 May 2015Termination of appointment of Francesco Buccola as a secretary on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Francesco Buccola as a director on 23 March 2015 (1 page)
27 May 2015Appointment of Peng Hong Ooi as a secretary on 23 March 2015 (2 pages)
27 May 2015Termination of appointment of Francesco Buccola as a director on 23 March 2015 (1 page)
27 May 2015Termination of appointment of Francesco Buccola as a secretary on 23 March 2015 (1 page)
27 May 2015Appointment of Mr Peng Hong Ooi as a director on 23 March 2015 (2 pages)
27 May 2015Appointment of Mr Peng Hong Ooi as a director on 23 March 2015 (2 pages)
27 May 2015Appointment of Peng Hong Ooi as a secretary on 23 March 2015 (2 pages)
27 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 33,765,938
(6 pages)
27 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 33,765,938
(6 pages)
17 July 2014Appointment of Luigi Cantone as a director on 27 June 2014 (2 pages)
17 July 2014Appointment of Howe Thong Chegne as a director on 27 June 2014 (2 pages)
17 July 2014Termination of appointment of Gian Giacomo Ferraris as a director on 27 June 2014 (1 page)
17 July 2014Appointment of Howe Thong Chegne as a director on 27 June 2014 (2 pages)
17 July 2014Termination of appointment of Gian Giacomo Ferraris as a director on 27 June 2014 (1 page)
17 July 2014Appointment of Luigi Cantone as a director on 27 June 2014 (2 pages)
2 June 2014Full accounts made up to 31 December 2013 (19 pages)
2 June 2014Full accounts made up to 31 December 2013 (19 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 33,765,938
(5 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 33,765,938
(5 pages)
28 June 2013Full accounts made up to 31 December 2012 (18 pages)
28 June 2013Full accounts made up to 31 December 2012 (18 pages)
21 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
14 June 2012Termination of appointment of Massimo Sala as a secretary (1 page)
14 June 2012Termination of appointment of Massimo Sala as a secretary (1 page)
2 May 2012Full accounts made up to 31 December 2011 (21 pages)
2 May 2012Full accounts made up to 31 December 2011 (21 pages)
24 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (14 pages)
24 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (14 pages)
20 April 2012Termination of appointment of Nicholas Cecutti as a director (2 pages)
20 April 2012Termination of appointment of Nicholas Cecutti as a director (2 pages)
20 April 2012Appointment of Francesco Buccola as a director (3 pages)
20 April 2012Appointment of Francesco Buccola as a director (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2011Full accounts made up to 31 December 2010 (18 pages)
21 April 2011Full accounts made up to 31 December 2010 (18 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
30 November 2010Appointment of Nicholas Cecutti as a director (3 pages)
30 November 2010Appointment of Nicholas Cecutti as a director (3 pages)
5 November 2010Termination of appointment of Laura Manelli as a director (2 pages)
5 November 2010Termination of appointment of Laura Manelli as a director (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (19 pages)
23 June 2010Full accounts made up to 31 December 2009 (19 pages)
20 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
20 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
12 April 2010Appointment of Gian Giacomo Ferraris as a secretary (3 pages)
12 April 2010Termination of appointment of Gian Ferraris as a secretary (2 pages)
12 April 2010Appointment of Francesco Buccola as a secretary (3 pages)
12 April 2010Appointment of Francesco Buccola as a secretary (3 pages)
12 April 2010Appointment of Gian Giacomo Ferraris as a secretary (3 pages)
12 April 2010Termination of appointment of Gian Ferraris as a secretary (2 pages)
31 December 2009Appointment of Gian Giacomo Ferraris as a director (3 pages)
31 December 2009Appointment of Gian Giacomo Ferraris as a director (3 pages)
13 December 2009Termination of appointment of Massimo Sala as a director (2 pages)
13 December 2009Termination of appointment of Massimo Sala as a director (2 pages)
21 July 2009Registered office changed on 21/07/2009 from 72 new cavendish street london W1G 8AU (1 page)
21 July 2009Registered office changed on 21/07/2009 from 72 new cavendish street london W1G 8AU (1 page)
13 July 2009Full accounts made up to 31 December 2008 (20 pages)
13 July 2009Full accounts made up to 31 December 2008 (20 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
7 July 2008Full accounts made up to 31 December 2007 (19 pages)
7 July 2008Full accounts made up to 31 December 2007 (19 pages)
9 June 2008Company name changed modifin U.K. PLC\certificate issued on 11/06/08 (2 pages)
9 June 2008Company name changed modifin U.K. PLC\certificate issued on 11/06/08 (2 pages)
23 January 2008Return made up to 14/01/08; full list of members (2 pages)
23 January 2008Return made up to 14/01/08; full list of members (2 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (20 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (20 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New secretary appointed (1 page)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
3 August 2006Full accounts made up to 31 December 2005 (19 pages)
3 August 2006Full accounts made up to 31 December 2005 (19 pages)
6 July 2006Registered office changed on 06/07/06 from: 25 bruton lane london W1 (1 page)
6 July 2006Registered office changed on 06/07/06 from: 25 bruton lane london W1 (1 page)
13 February 2006Return made up to 14/01/06; full list of members (3 pages)
13 February 2006Return made up to 14/01/06; full list of members (3 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 August 2005Full accounts made up to 31 December 2004 (19 pages)
8 August 2005Full accounts made up to 31 December 2004 (19 pages)
9 March 2005Return made up to 14/01/05; full list of members (5 pages)
9 March 2005Return made up to 14/01/05; full list of members (5 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (2 pages)
25 January 2005Director resigned (2 pages)
25 January 2005New director appointed (2 pages)
1 December 2004Secretary resigned;director resigned (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned;director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New director appointed (2 pages)
5 October 2004Nc inc already adjusted 18/08/04 (1 page)
5 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2004Ad 18/08/04--------- £ si 5765938@1=5765938 £ ic 28000000/33765938 (2 pages)
5 October 2004Ad 18/08/04--------- £ si 5765938@1=5765938 £ ic 28000000/33765938 (2 pages)
5 October 2004Nc inc already adjusted 18/08/04 (1 page)
4 August 2004Full accounts made up to 31 December 2003 (18 pages)
4 August 2004Full accounts made up to 31 December 2003 (18 pages)
22 April 2004Return made up to 14/01/04; full list of members (5 pages)
22 April 2004Return made up to 14/01/04; full list of members (5 pages)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
5 August 2003Full accounts made up to 31 December 2002 (18 pages)
5 August 2003Full accounts made up to 31 December 2002 (18 pages)
5 March 2003Return made up to 14/01/03; full list of members (5 pages)
5 March 2003Return made up to 14/01/03; full list of members (5 pages)
30 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
6 June 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
21 January 2002Return made up to 14/01/02; no change of members (4 pages)
21 January 2002Return made up to 14/01/02; no change of members (4 pages)
21 May 2001Full group accounts made up to 31 December 2000 (21 pages)
21 May 2001Full group accounts made up to 31 December 2000 (21 pages)
12 April 2001Return made up to 14/01/01; full list of members (5 pages)
12 April 2001Return made up to 14/01/01; full list of members (5 pages)
22 March 2001Particulars of mortgage/charge (5 pages)
22 March 2001Particulars of mortgage/charge (5 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
31 May 2000Return made up to 14/01/00; full list of members (5 pages)
31 May 2000Return made up to 14/01/00; full list of members (5 pages)
17 May 2000Full group accounts made up to 31 December 1999 (21 pages)
17 May 2000Full group accounts made up to 31 December 1999 (21 pages)
29 December 1999Full group accounts made up to 31 December 1998 (24 pages)
29 December 1999Full group accounts made up to 31 December 1998 (24 pages)
25 October 1999Ad 16/07/99--------- £ si 4000000@1=4000000 £ ic 24000000/28000000 (2 pages)
25 October 1999Ad 16/07/99--------- £ si 4000000@1=4000000 £ ic 24000000/28000000 (2 pages)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1999Nc inc already adjusted 16/07/99 (1 page)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1999Nc inc already adjusted 16/07/99 (1 page)
4 October 1999Ad 10/06/99--------- £ si 5000000@1=5000000 £ ic 19000000/24000000 (2 pages)
4 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1999Nc inc already adjusted 10/06/99 (1 page)
4 October 1999Ad 10/06/99--------- £ si 5000000@1=5000000 £ ic 19000000/24000000 (2 pages)
4 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1999Nc inc already adjusted 10/06/99 (1 page)
21 June 1999Return made up to 14/01/99; full list of members (5 pages)
21 June 1999Return made up to 14/01/99; full list of members (5 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
19 February 1999£ nc 15000000/19000000 20/10/98 (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Ad 20/10/98--------- £ si 4000000@1=4000000 £ ic 15000000/19000000 (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999£ nc 15000000/19000000 20/10/98 (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Ad 20/10/98--------- £ si 4000000@1=4000000 £ ic 15000000/19000000 (2 pages)
3 August 1998Full group accounts made up to 31 December 1997 (21 pages)
3 August 1998Full group accounts made up to 31 December 1997 (21 pages)
13 May 1998Return made up to 14/01/98; full list of members (6 pages)
13 May 1998Return made up to 14/01/98; full list of members (6 pages)
16 April 1998Ad 12/03/98--------- £ si 4000000@1=4000000 £ ic 11000000/15000000 (2 pages)
16 April 1998Nc inc already adjusted 12/03/98 (1 page)
16 April 1998Nc inc already adjusted 12/03/98 (1 page)
16 April 1998Registered office changed on 16/04/98 from: c/o mackenzie mason 25-26 albemarle street london W1X 4AD (1 page)
16 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1998Registered office changed on 16/04/98 from: c/o mackenzie mason 25-26 albemarle street london W1X 4AD (1 page)
16 April 1998Ad 12/03/98--------- £ si 4000000@1=4000000 £ ic 11000000/15000000 (2 pages)
16 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1997Ad 12/09/97--------- £ si 4000000@1=4000000 £ ic 7000000/11000000 (2 pages)
10 November 1997Ad 12/09/97--------- £ si 4000000@1=4000000 £ ic 7000000/11000000 (2 pages)
23 October 1997£ nc 10000000/11000000 16/09/97 (1 page)
23 October 1997£ nc 10000000/11000000 16/09/97 (1 page)
15 October 1997Ad 16/09/97--------- £ si 1000000@1=1000000 £ ic 6000000/7000000 (2 pages)
15 October 1997Ad 16/09/97--------- £ si 1000000@1=1000000 £ ic 6000000/7000000 (2 pages)
29 July 1997Full accounts made up to 31 December 1996 (18 pages)
29 July 1997Registered office changed on 29/07/97 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page)
29 July 1997Registered office changed on 29/07/97 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page)
29 July 1997Full accounts made up to 31 December 1996 (18 pages)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1997£ nc 6000000/10000000 26/03/97 (1 page)
12 June 1997£ nc 6000000/10000000 26/03/97 (1 page)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1997Secretary's particulars changed;director's particulars changed (1 page)
3 February 1997Secretary's particulars changed;director's particulars changed (1 page)
7 January 1997Auditor's resignation (1 page)
7 January 1997Auditor's resignation (1 page)
17 July 1996Full accounts made up to 31 December 1995 (19 pages)
17 July 1996Full accounts made up to 31 December 1995 (19 pages)
16 May 1996Secretary resigned (2 pages)
16 May 1996Secretary resigned (2 pages)
16 May 1996Return made up to 14/01/96; full list of members (7 pages)
16 May 1996New secretary appointed (1 page)
16 May 1996Return made up to 14/01/96; full list of members (7 pages)
16 May 1996New secretary appointed (1 page)
9 August 1995Full accounts made up to 31 December 1994 (18 pages)
9 August 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
21 June 1994Full accounts made up to 31 December 1993 (19 pages)
21 June 1994Full accounts made up to 31 December 1993 (19 pages)
5 August 1993Full accounts made up to 31 December 1992 (18 pages)
5 August 1993Full accounts made up to 31 December 1992 (18 pages)
13 August 1992Full accounts made up to 31 December 1991 (16 pages)
13 August 1992Full accounts made up to 31 December 1991 (16 pages)
8 April 1992£ nc 3000000/6000000 19/03/92 (1 page)
8 April 1992£ nc 3000000/6000000 19/03/92 (1 page)
23 December 1991£ nc 1000000/3000000 16/12/91 (1 page)
23 December 1991£ nc 1000000/3000000 16/12/91 (1 page)
26 November 1991Certificate of re-registration from Private to Public Limited Company (1 page)
26 November 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(12 pages)
26 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(12 pages)
26 November 1991Certificate of re-registration from Private to Public Limited Company (1 page)
26 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1991Re-registration of Memorandum and Articles (11 pages)
20 November 1991Re-registration of Memorandum and Articles (11 pages)
21 February 1991Company name changed\certificate issued on 21/02/91 (2 pages)
21 February 1991Company name changed\certificate issued on 21/02/91 (2 pages)
14 January 1991Incorporation (17 pages)
14 January 1991Incorporation (17 pages)