London
EC4M 7JW
Secretary Name | Barbara Nardi |
---|---|
Status | Current |
Appointed | 29 February 2020(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Marco Gilardi |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 February 2022(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Cfo Gianni Versace Srl |
Country of Residence | Italy |
Correspondence Address | Piazza Luigi Einaudi 4 Milano 20124 |
Director Name | Santo Versace |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 February 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | Via Manzoni 38 Milan 20121 Foreign |
Director Name | Giovanni Travia |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 February 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | Viale Milan Italy |
Secretary Name | Giovanni Travia |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 12 February 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 1995) |
Role | Vice President |
Correspondence Address | Viale Milan Italy |
Director Name | Giovanni Galbiati |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 October 1994(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | Via Menzoni 38 20121 Milano Italy |
Secretary Name | Giovanni Galbiati |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 July 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 1998) |
Role | Secretary |
Correspondence Address | Via Menzoni 38 20121 Milano Italy |
Secretary Name | Luca Della Torre |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 July 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | Via Battistih Vedano Milano 20057 Italy |
Secretary Name | Alessandro Salvatore Valenti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 2000(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 2004) |
Role | Company Director |
Correspondence Address | Ripa Di Porta No. 109 Milan 20143 Foreign |
Director Name | Alessandro Salvatore Valenti |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 2003(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 2004) |
Role | Sales Director |
Correspondence Address | Ripa Di Porta No. 109 Milan 20143 Foreign |
Director Name | Laura Alfonsa Manelli |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 2004(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 June 2010) |
Role | Company Director |
Correspondence Address | Piazza Kennedy No 22 20013 Magenta Milan Foreign |
Secretary Name | Daniele Ballestrazzi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 2004(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2007) |
Role | Company Director |
Correspondence Address | Via Dante Alighieri No 16 29013 Carpaneto Piacenza Italy |
Director Name | Daniele Ballestrazzi |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 November 2004(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 2007) |
Role | Manager |
Correspondence Address | Via Dante Alighieri No 16 29013 Carpaneto Piacenza Italy |
Director Name | Massimo Angelo Sala |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 2007(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | Corno Di Cavento N. 21 Milan Italy |
Secretary Name | Massimo Angelo Sala |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 2007(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | Corno Di Cavento N. 21 Milan Italy |
Director Name | Gian Giacomo Ferraris |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 2009(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Caravaggio 4 Casalbeltrame 28060 Italy |
Secretary Name | Gian Giacomo Ferraris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(18 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Via Caravaggio 4 Casalbeltrame 28060 Italy |
Secretary Name | Francesco Buccola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 March 2015) |
Role | Company Director |
Correspondence Address | Via Giordana Bruno 81 Sansepolcro (Ar) 50237 Italy |
Director Name | Nicholas Cecutti |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 September 2010(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2012) |
Role | London City Manager |
Country of Residence | England |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Francesco Buccola |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 March 2012(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 2015) |
Role | Accountant |
Country of Residence | Italy |
Correspondence Address | Via Giordana Bruno 81 Sansepolcro (Ar) 50237 Italy |
Director Name | Luigi Cantone |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 June 2014(23 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 125 Kensington High Street London W8 5SF |
Director Name | Mr Howe Thong Chegne |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Kensington High Street London W8 5SF |
Director Name | Mr Peng Hong Ooi |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 March 2015(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 189 Brompton Road London SW3 1NE |
Secretary Name | Peng Hong Ooi |
---|---|
Status | Resigned |
Appointed | 23 March 2015(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | 189 Brompton Road London SW3 1NE |
Director Name | Giancarlo Valeri |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2015(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 2020) |
Role | Credit Control Manager |
Country of Residence | England |
Correspondence Address | 189 Brompton Road London SW3 1NE |
Secretary Name | Giancarlo Valeri |
---|---|
Status | Resigned |
Appointed | 31 October 2015(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 189 Brompton Road London SW3 1NE |
Director Name | Maxime Remi Marc Monfroy |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 2016(25 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Patrizia Nicola |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 July 2016(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Ms Marina Facchini |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 December 2018(27 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 November 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Manzoni 38 20121 Milan Italy |
Director Name | Nicolas Jacques Francois Marie Crespin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 November 2019(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2022) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | C/O Gianni Versace S.R.L. Pizza Luigi Einaudi 4 20124 Milan Italy |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | www.uk.modifin.com |
---|
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,759,411 |
Gross Profit | £4,403,561 |
Net Worth | £6,276,390 |
Cash | £455,846 |
Current Liabilities | £1,312,669 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
2 March 2001 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
19 February 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
7 February 2024 | Director's details changed for Marco Gilardi on 14 February 2022 (2 pages) |
6 November 2023 | Full accounts made up to 31 March 2023 (31 pages) |
24 March 2023 | Confirmation statement made on 14 January 2023 with no updates (2 pages) |
10 March 2023 | Termination of appointment of Barbara Nardi as a director on 24 February 2023 (1 page) |
10 March 2023 | Appointment of Julien Ronan Bertic as a director on 2 March 2023 (2 pages) |
10 March 2023 | Termination of appointment of Barbara Nardi as a secretary on 24 February 2023 (2 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (29 pages) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2022 | Confirmation statement made on 14 January 2022 with no updates (2 pages) |
25 February 2022 | Appointment of Marco Gilardi as a director on 14 February 2022 (2 pages) |
16 February 2022 | Termination of appointment of Nicolas Jacques Francois Marie Crespin as a director on 1 February 2022 (1 page) |
5 January 2022 | Full accounts made up to 31 March 2021 (34 pages) |
22 November 2021 | Re-registration of Memorandum and Articles (30 pages) |
22 November 2021 | Re-registration from a public company to a private limited company (2 pages) |
22 November 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 November 2021 | Resolutions
|
26 April 2021 | Full accounts made up to 31 March 2020 (35 pages) |
22 April 2021 | Registered 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 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
7 October 2020 | Registered 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 2020 | Cessation of Santo Domenico Versace as a person with significant control on 31 December 2018 (1 page) |
30 September 2020 | Cessation of Allegra Donata Beck Versace as a person with significant control on 31 December 2018 (1 page) |
30 September 2020 | Notification of Capri Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
16 June 2020 | Appointment of Barbara Nardi as a secretary on 29 February 2020 (2 pages) |
16 June 2020 | Termination of appointment of Giancarlo Valeri as a secretary on 29 February 2020 (1 page) |
9 June 2020 | Termination of appointment of Giancarlo Valeri as a director on 29 February 2020 (1 page) |
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Marina Facchini as a director on 13 November 2019 (1 page) |
2 December 2019 | Appointment of Nicholas Jacques Francois Marie Crespin as a director on 13 November 2019 (2 pages) |
2 December 2019 | Director's details changed for Nicholas Jacques Francois Marie Crespin on 13 November 2019 (2 pages) |
17 October 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (30 pages) |
25 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
3 January 2019 | Termination of appointment of Patrizia Nicola as a director on 27 September 2018 (1 page) |
20 December 2018 | Appointment of Ms Marina Facchini as a director on 6 December 2018 (2 pages) |
29 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2018 | Auditor's resignation (1 page) |
25 January 2018 | Auditor's resignation (1 page) |
14 August 2017 | Termination of appointment of Maxime Remi Marc Monfroy as a director on 6 June 2017 (1 page) |
14 August 2017 | Termination of appointment of Maxime Remi Marc Monfroy as a director on 6 June 2017 (1 page) |
14 August 2017 | Appointment of Barbara Nardi as a director on 1 June 2017 (2 pages) |
14 August 2017 | Appointment of Barbara Nardi as a director on 1 June 2017 (2 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
17 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
26 January 2017 | Termination of appointment of Howe Thong Chegne as a director on 13 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Howe Thong Chegne as a director on 13 January 2017 (1 page) |
26 September 2016 | Termination of appointment of Luigi Cantone as a director on 25 July 2016 (1 page) |
26 September 2016 | Appointment of Patrizia Nicola as a director on 25 July 2016 (2 pages) |
26 September 2016 | Appointment of Patrizia Nicola as a director on 25 July 2016 (2 pages) |
26 September 2016 | Appointment of Maxime Remi Marc Monfroy as a director on 25 July 2016 (2 pages) |
26 September 2016 | Termination of appointment of Luigi Cantone as a director on 25 July 2016 (1 page) |
26 September 2016 | Appointment of Maxime Remi Marc Monfroy as a director on 25 July 2016 (2 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Appointment of Giancarlo Valeri as a secretary on 31 October 2015 (2 pages) |
11 March 2016 | Appointment of Giancarlo Valeri as a director on 31 October 2015 (2 pages) |
11 March 2016 | Termination of appointment of Peng Hong Ooi as a secretary on 31 October 2015 (1 page) |
11 March 2016 | Termination of appointment of Peng Hong Ooi as a director on 31 October 2015 (1 page) |
11 March 2016 | Appointment of Giancarlo Valeri as a director on 31 October 2015 (2 pages) |
11 March 2016 | Termination of appointment of Peng Hong Ooi as a secretary on 31 October 2015 (1 page) |
11 March 2016 | Termination of appointment of Peng Hong Ooi as a director on 31 October 2015 (1 page) |
11 March 2016 | Appointment of Giancarlo Valeri as a secretary on 31 October 2015 (2 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 June 2015 | Appointment of Peng Hong Ooi as a director (3 pages) |
4 June 2015 | Appointment of Peng Hong Ooi as a secretary (3 pages) |
4 June 2015 | Appointment of Peng Hong Ooi as a director (3 pages) |
4 June 2015 | Appointment of Peng Hong Ooi as a secretary (3 pages) |
27 May 2015 | Termination of appointment of Francesco Buccola as a secretary on 23 March 2015 (1 page) |
27 May 2015 | Termination of appointment of Francesco Buccola as a director on 23 March 2015 (1 page) |
27 May 2015 | Appointment of Peng Hong Ooi as a secretary on 23 March 2015 (2 pages) |
27 May 2015 | Termination of appointment of Francesco Buccola as a director on 23 March 2015 (1 page) |
27 May 2015 | Termination of appointment of Francesco Buccola as a secretary on 23 March 2015 (1 page) |
27 May 2015 | Appointment of Mr Peng Hong Ooi as a director on 23 March 2015 (2 pages) |
27 May 2015 | Appointment of Mr Peng Hong Ooi as a director on 23 March 2015 (2 pages) |
27 May 2015 | Appointment of Peng Hong Ooi as a secretary on 23 March 2015 (2 pages) |
27 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
17 July 2014 | Appointment of Luigi Cantone as a director on 27 June 2014 (2 pages) |
17 July 2014 | Appointment of Howe Thong Chegne as a director on 27 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Gian Giacomo Ferraris as a director on 27 June 2014 (1 page) |
17 July 2014 | Appointment of Howe Thong Chegne as a director on 27 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Gian Giacomo Ferraris as a director on 27 June 2014 (1 page) |
17 July 2014 | Appointment of Luigi Cantone as a director on 27 June 2014 (2 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
21 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Termination of appointment of Massimo Sala as a secretary (1 page) |
14 June 2012 | Termination of appointment of Massimo Sala as a secretary (1 page) |
2 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (14 pages) |
24 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (14 pages) |
20 April 2012 | Termination of appointment of Nicholas Cecutti as a director (2 pages) |
20 April 2012 | Termination of appointment of Nicholas Cecutti as a director (2 pages) |
20 April 2012 | Appointment of Francesco Buccola as a director (3 pages) |
20 April 2012 | Appointment of Francesco Buccola as a director (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (14 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (14 pages) |
30 November 2010 | Appointment of Nicholas Cecutti as a director (3 pages) |
30 November 2010 | Appointment of Nicholas Cecutti as a director (3 pages) |
5 November 2010 | Termination of appointment of Laura Manelli as a director (2 pages) |
5 November 2010 | Termination of appointment of Laura Manelli as a director (2 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Appointment of Gian Giacomo Ferraris as a secretary (3 pages) |
12 April 2010 | Termination of appointment of Gian Ferraris as a secretary (2 pages) |
12 April 2010 | Appointment of Francesco Buccola as a secretary (3 pages) |
12 April 2010 | Appointment of Francesco Buccola as a secretary (3 pages) |
12 April 2010 | Appointment of Gian Giacomo Ferraris as a secretary (3 pages) |
12 April 2010 | Termination of appointment of Gian Ferraris as a secretary (2 pages) |
31 December 2009 | Appointment of Gian Giacomo Ferraris as a director (3 pages) |
31 December 2009 | Appointment of Gian Giacomo Ferraris as a director (3 pages) |
13 December 2009 | Termination of appointment of Massimo Sala as a director (2 pages) |
13 December 2009 | Termination of appointment of Massimo Sala as a director (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 72 new cavendish street london W1G 8AU (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 72 new cavendish street london W1G 8AU (1 page) |
13 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 June 2008 | Company name changed modifin U.K. PLC\certificate issued on 11/06/08 (2 pages) |
9 June 2008 | Company name changed modifin U.K. PLC\certificate issued on 11/06/08 (2 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New secretary appointed (1 page) |
16 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 25 bruton lane london W1 (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 25 bruton lane london W1 (1 page) |
13 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 March 2005 | Return made up to 14/01/05; full list of members (5 pages) |
9 March 2005 | Return made up to 14/01/05; full list of members (5 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (2 pages) |
25 January 2005 | Director resigned (2 pages) |
25 January 2005 | New director appointed (2 pages) |
1 December 2004 | Secretary resigned;director resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Secretary resigned;director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
5 October 2004 | Nc inc already adjusted 18/08/04 (1 page) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
5 October 2004 | Ad 18/08/04--------- £ si 5765938@1=5765938 £ ic 28000000/33765938 (2 pages) |
5 October 2004 | Ad 18/08/04--------- £ si 5765938@1=5765938 £ ic 28000000/33765938 (2 pages) |
5 October 2004 | Nc inc already adjusted 18/08/04 (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 April 2004 | Return made up to 14/01/04; full list of members (5 pages) |
22 April 2004 | Return made up to 14/01/04; full list of members (5 pages) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 March 2003 | Return made up to 14/01/03; full list of members (5 pages) |
5 March 2003 | Return made up to 14/01/03; full list of members (5 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Resolutions
|
30 August 2002 | Resolutions
|
30 August 2002 | Resolutions
|
6 June 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
6 June 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
21 January 2002 | Return made up to 14/01/02; no change of members (4 pages) |
21 January 2002 | Return made up to 14/01/02; no change of members (4 pages) |
21 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
21 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
12 April 2001 | Return made up to 14/01/01; full list of members (5 pages) |
12 April 2001 | Return made up to 14/01/01; full list of members (5 pages) |
22 March 2001 | Particulars of mortgage/charge (5 pages) |
22 March 2001 | Particulars of mortgage/charge (5 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
31 May 2000 | Return made up to 14/01/00; full list of members (5 pages) |
31 May 2000 | Return made up to 14/01/00; full list of members (5 pages) |
17 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
17 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
29 December 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
29 December 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
25 October 1999 | Ad 16/07/99--------- £ si 4000000@1=4000000 £ ic 24000000/28000000 (2 pages) |
25 October 1999 | Ad 16/07/99--------- £ si 4000000@1=4000000 £ ic 24000000/28000000 (2 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Nc inc already adjusted 16/07/99 (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Nc inc already adjusted 16/07/99 (1 page) |
4 October 1999 | Ad 10/06/99--------- £ si 5000000@1=5000000 £ ic 19000000/24000000 (2 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Nc inc already adjusted 10/06/99 (1 page) |
4 October 1999 | Ad 10/06/99--------- £ si 5000000@1=5000000 £ ic 19000000/24000000 (2 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Nc inc already adjusted 10/06/99 (1 page) |
21 June 1999 | Return made up to 14/01/99; full list of members (5 pages) |
21 June 1999 | Return made up to 14/01/99; full list of members (5 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
19 February 1999 | £ nc 15000000/19000000 20/10/98 (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Ad 20/10/98--------- £ si 4000000@1=4000000 £ ic 15000000/19000000 (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | £ nc 15000000/19000000 20/10/98 (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Ad 20/10/98--------- £ si 4000000@1=4000000 £ ic 15000000/19000000 (2 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
13 May 1998 | Return made up to 14/01/98; full list of members (6 pages) |
13 May 1998 | Return made up to 14/01/98; full list of members (6 pages) |
16 April 1998 | Ad 12/03/98--------- £ si 4000000@1=4000000 £ ic 11000000/15000000 (2 pages) |
16 April 1998 | Nc inc already adjusted 12/03/98 (1 page) |
16 April 1998 | Nc inc already adjusted 12/03/98 (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: c/o mackenzie mason 25-26 albemarle street london W1X 4AD (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Registered office changed on 16/04/98 from: c/o mackenzie mason 25-26 albemarle street london W1X 4AD (1 page) |
16 April 1998 | Ad 12/03/98--------- £ si 4000000@1=4000000 £ ic 11000000/15000000 (2 pages) |
16 April 1998 | Resolutions
|
10 November 1997 | Ad 12/09/97--------- £ si 4000000@1=4000000 £ ic 7000000/11000000 (2 pages) |
10 November 1997 | Ad 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 1997 | Ad 16/09/97--------- £ si 1000000@1=1000000 £ ic 6000000/7000000 (2 pages) |
15 October 1997 | Ad 16/09/97--------- £ si 1000000@1=1000000 £ ic 6000000/7000000 (2 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page) |
29 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | £ nc 6000000/10000000 26/03/97 (1 page) |
12 June 1997 | £ nc 6000000/10000000 26/03/97 (1 page) |
12 June 1997 | Resolutions
|
3 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 1997 | Auditor's resignation (1 page) |
7 January 1997 | Auditor's resignation (1 page) |
17 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
16 May 1996 | Secretary resigned (2 pages) |
16 May 1996 | Secretary resigned (2 pages) |
16 May 1996 | Return made up to 14/01/96; full list of members (7 pages) |
16 May 1996 | New secretary appointed (1 page) |
16 May 1996 | Return made up to 14/01/96; full list of members (7 pages) |
16 May 1996 | New secretary appointed (1 page) |
9 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
21 June 1994 | Full accounts made up to 31 December 1993 (19 pages) |
21 June 1994 | Full accounts made up to 31 December 1993 (19 pages) |
5 August 1993 | Full accounts made up to 31 December 1992 (18 pages) |
5 August 1993 | Full accounts made up to 31 December 1992 (18 pages) |
13 August 1992 | Full accounts made up to 31 December 1991 (16 pages) |
13 August 1992 | Full 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 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 November 1991 | Resolutions
|
26 November 1991 | Resolutions
|
26 November 1991 | Resolutions
|
26 November 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 November 1991 | Resolutions
|
20 November 1991 | Re-registration of Memorandum and Articles (11 pages) |
20 November 1991 | Re-registration of Memorandum and Articles (11 pages) |
21 February 1991 | Company name changed\certificate issued on 21/02/91 (2 pages) |
21 February 1991 | Company name changed\certificate issued on 21/02/91 (2 pages) |
14 January 1991 | Incorporation (17 pages) |
14 January 1991 | Incorporation (17 pages) |