Company NameSergio Rossi UK Limited
DirectorSebastiano Giuseppe Carta
Company StatusActive
Company Number02707792
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Sebastiano Giuseppe Carta
Date of BirthDecember 1989 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed16 October 2023(31 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceItaly
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Director NameMalcolm George Godwin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address13 Mansell Avenue
Michaelston Super Ely
Cardiff
South Glamorgan
CF5 4TB
Wales
Director NamePeter Louis Style
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleBusinessman
Correspondence Address303 Gilbert House
Barbican
London
EC2Y 8BD
Secretary NameDavid Lewis
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Lyncroft Close
St Mellons
Cardiff
CF3 9PX
Wales
Director NameGulia Talipova
Date of BirthApril 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed05 May 1992(2 weeks, 5 days after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address24 Abbey Road
London
NW8 9AX
Director NameRaymond St John Murphy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(2 weeks, 5 days after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2001)
RoleSolicitor
Correspondence Address1st Floor 3 Kings Bench Walk
Inner Temple
London
EC4Y 7DT
Secretary NameRaymond St John Murphy
NationalityBritish
StatusResigned
Appointed05 May 1992(2 weeks, 5 days after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2001)
RoleSolicitor
Correspondence Address1st Floor 3 Kings Bench Walk
Inner Temple
London
EC4Y 7DT
Director NameMassimo Braglia
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2001(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2003)
RoleCompany Director
Correspondence AddressVia Delle Costellazioni 20-1
Modena
41100
Italy
Director NameMarco Gentile
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2001(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressVia F Da Figline 78
Cesena
47023
Italy
Director NameRobert Steven Singer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2001(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2004)
RoleChief Financial Officer
Correspondence AddressVia Vivaio N.17
Milan 20122
\
Foreign
Director NameMr Andrew John Stanley Field
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeward Chase
Stone Quarry Road, Chelwood Gate
Haywards Heath
West Sussex
RH17 7LP
Director NameClaudio Paulich
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2004(12 years after company formation)
Appointment Duration11 months (resigned 01 April 2005)
RoleCEO
Correspondence AddressVia C Battist'I 20
Romano D'Ezzelini
36060
Italy
Director NameMiss Cheryl Ann Solomon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2008(16 years, 2 months after company formation)
Appointment Duration3 years (resigned 24 June 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address29 Eccleston Square
London
SW1V 1NZ
Director NameMr Moreno Piccini
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed24 June 2008(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2010)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address14 Via Neri Di Bicci
Florence
50100
Director NameMr Christophe Melard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2009(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 September 2014)
RoleCeo & President
Country of ResidenceFrance
Correspondence Address2 Rue Boursault
Paris
75017
Director NameMr Andrew McNulty
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChalegrove House
34-36 Perrymount Road
Haywards Heath
West Sussex
RH16 3DN
Director NameMr Alberto Cantoni
Date of BirthMay 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed14 October 2010(18 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 April 2011)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressChalegrove House
34-36 Perrymount Road
Haywards Heath
West Sussex
RH16 3DN
Director NameMr Marco Luca Guaschi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed09 March 2011(18 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 March 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor Rear Suite
Oakfield House Perrymount Road
Haywards Heath
West Sussex
RH16 3BW
Director NameMr Stefano Giacomelli
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed29 April 2011(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 October 2013)
RoleCfo Of Sergio Rossi
Country of ResidenceItaly
Correspondence Address5th Floor Rear Suite
Oakfield House 35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BW
Director NameMr Michel FranÇOis Friocourt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2011(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2013)
RoleLawyer
Country of ResidenceNetherlands
Correspondence AddressSingel 118 E
1015 Ae
Amsterdam
Netherlands
Director NameMrs Sarah Jane Mills
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2015)
RoleDirector Of Finance & Administration
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Rear Suite
Oakfield House 35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BW
Director NameMr Philippe Dominique Ives Gautier
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2014(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSergio Rossi Spa Via Stradone, 600/602
47030 San Mauro Pascoli (Fc)
Italy
Director NameMr Andrea Alberto Senaldi
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2015(23 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 December 2015)
RoleManager
Country of ResidenceItaly
Correspondence AddressSergio Rossi Spa Via Stradone
600/602
San Mauro Pascoli
Italy
Director NameBiagio Cammarano
Date of BirthOctober 1990 (Born 33 years ago)
NationalityItalian
StatusResigned
Appointed30 December 2015(23 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 May 2016)
RoleCertified Accountant
Country of ResidenceItaly
Correspondence AddressVia Montenapoleone N.29 20121
Milan
Italy
Director NameMara Vanzetta
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed30 December 2015(23 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 May 2016)
RoleCertified Accountant
Country of ResidenceItaly
Correspondence AddressVia Montenapoleone N. 29 20121
Milan
Italy
Director NameMr Riccardo Sciutto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed20 May 2016(24 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed28 February 2001(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 March 2004)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2004(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 January 2009)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.4m at £1Sergio Rossi International Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£2,839,388
Gross Profit£511,100
Net Worth-£3,700,769
Cash£294,611
Current Liabilities£5,475,944

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

11 October 2011Delivered on: 15 October 2011
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited

Classification: Rent deposit deed
Secured details: £41,088.00 and all other monies due or to become due from the company to the chargee.
Particulars: Its interest in the deposit account see image for full details.
Outstanding
30 September 1993Delivered on: 11 October 1993
Satisfied on: 1 March 2005
Persons entitled: Calzaturificio Rossi Spa

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a franchise agreement dated 30/06/93.
Particulars: The l/h property k/a 12 beauchamp place london SW3 by way of floating charge the whole of the company's undertaking and all it's property and assets.
Fully Satisfied

Filing History

30 October 2023Full accounts made up to 31 December 2022 (23 pages)
17 October 2023Appointment of Mr Sebastiano Giuseppe Carta as a director on 16 October 2023 (2 pages)
17 October 2023Termination of appointment of Riccardo Sciutto as a director on 6 April 2023 (1 page)
9 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (28 pages)
4 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
22 October 2021Full accounts made up to 31 December 2020 (27 pages)
18 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (25 pages)
7 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (23 pages)
4 April 2019Registered office address changed from 201 Great Portland Street London W1W 5AB England to 24 Old Burlington Street London W1S 3AW on 4 April 2019 (1 page)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (23 pages)
6 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
19 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
19 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
7 February 2017Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY United Kingdom to C/O Nabarro Llp 201 Great Portland Street London W1W 5AB (1 page)
7 February 2017Register(s) moved to registered office address 201 Great Portland Street London W1W 5AB (1 page)
7 February 2017Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY United Kingdom to C/O Nabarro Llp 201 Great Portland Street London W1W 5AB (1 page)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Register(s) moved to registered office address 201 Great Portland Street London W1W 5AB (1 page)
20 September 2016Full accounts made up to 31 December 2015 (28 pages)
20 September 2016Full accounts made up to 31 December 2015 (28 pages)
19 September 2016Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 201 Great Portland Street London W1W 5AB on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 201 Great Portland Street London W1W 5AB on 19 September 2016 (1 page)
27 May 2016Appointment of Mr Riccardo Sciutto as a director on 20 May 2016 (2 pages)
27 May 2016Termination of appointment of Biagio Cammarano as a director on 20 May 2016 (1 page)
27 May 2016Appointment of Mr Riccardo Sciutto as a director on 20 May 2016 (2 pages)
27 May 2016Termination of appointment of Mara Vanzetta as a director on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Mara Vanzetta as a director on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Biagio Cammarano as a director on 20 May 2016 (1 page)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU England to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU England to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,350,000
(5 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,350,000
(5 pages)
17 February 2016Registered office address changed from 5th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW to 6th Floor 11 Old Jewry London EC2R 8DU on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 5th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW to 6th Floor 11 Old Jewry London EC2R 8DU on 17 February 2016 (1 page)
16 February 2016Appointment of Cammarano Biagio as a director on 30 December 2015 (2 pages)
16 February 2016Appointment of Cammarano Biagio as a director on 30 December 2015 (2 pages)
16 February 2016Director's details changed for Cammarano Biagio on 30 December 2015 (2 pages)
16 February 2016Termination of appointment of Sarah Jane Mills as a director on 30 December 2015 (1 page)
16 February 2016Appointment of Mara Vanzetta as a director on 30 December 2015 (2 pages)
16 February 2016Appointment of Mara Vanzetta as a director on 30 December 2015 (2 pages)
16 February 2016Termination of appointment of Sarah Jane Mills as a director on 30 December 2015 (1 page)
16 February 2016Termination of appointment of Andrea Alberto Senaldi as a director on 30 December 2015 (1 page)
16 February 2016Director's details changed for Cammarano Biagio on 30 December 2015 (2 pages)
16 February 2016Termination of appointment of Andrea Alberto Senaldi as a director on 30 December 2015 (1 page)
2 October 2015Appointment of Mr Andrea Alberto Senaldi as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Andrea Alberto Senaldi as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Philippe Dominique Ives Gautier as a director on 31 August 2015 (1 page)
2 October 2015Termination of appointment of Philippe Dominique Ives Gautier as a director on 31 August 2015 (1 page)
14 July 2015Full accounts made up to 31 December 2014 (22 pages)
14 July 2015Full accounts made up to 31 December 2014 (22 pages)
25 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,350,000
(5 pages)
25 February 2015Director's details changed for Mr Philippe Dominique Ives Gautier on 27 January 2015 (2 pages)
25 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,350,000
(5 pages)
25 February 2015Director's details changed for Mr Philippe Dominique Ives Gautier on 27 January 2015 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
30 September 2014Termination of appointment of Christophe Melard as a director on 26 September 2014 (1 page)
30 September 2014Termination of appointment of Christophe Melard as a director on 26 September 2014 (1 page)
13 August 2014Appointment of Mr Philippe Dominique Ives Gautier as a director on 6 June 2014 (2 pages)
13 August 2014Appointment of Mr Philippe Dominique Ives Gautier as a director on 6 June 2014 (2 pages)
13 August 2014Appointment of Mr Philippe Dominique Ives Gautier as a director on 6 June 2014 (2 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2,350,000
(5 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2,350,000
(5 pages)
13 December 2013Termination of appointment of Stefano Giacomelli as a director (1 page)
13 December 2013Termination of appointment of Stefano Giacomelli as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
20 September 2013Appointment of Mrs Sarah Jane Mills as a director (2 pages)
20 September 2013Appointment of Mrs Sarah Jane Mills as a director (2 pages)
6 June 2013Registered office address changed from Chalegrove House 34-36 Perrymount Road Haywards Heath West Sussex RH16 3DN on 6 June 2013 (1 page)
6 June 2013Termination of appointment of Michel Friocourt as a director (1 page)
6 June 2013Registered office address changed from 5Th Floor Rear Suite Oakfield House Perrymount Road Haywards Heath West Sussex RH16 3BW England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 5Th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Chalegrove House 34-36 Perrymount Road Haywards Heath West Sussex RH16 3DN on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 5Th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW England on 6 June 2013 (1 page)
6 June 2013Termination of appointment of Michel Friocourt as a director (1 page)
6 June 2013Registered office address changed from 5Th Floor Rear Suite Oakfield House Perrymount Road Haywards Heath West Sussex RH16 3BW England on 6 June 2013 (1 page)
6 June 2013Termination of appointment of Marco Guaschi as a director (1 page)
6 June 2013Registered office address changed from 5Th Floor Rear Suite Oakfield House Perrymount Road Haywards Heath West Sussex RH16 3BW England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Chalegrove House 34-36 Perrymount Road Haywards Heath West Sussex RH16 3DN on 6 June 2013 (1 page)
6 June 2013Termination of appointment of Marco Guaschi as a director (1 page)
6 June 2013Registered office address changed from 5Th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW England on 6 June 2013 (1 page)
3 April 2013Register(s) moved to registered inspection location (1 page)
3 April 2013Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom (1 page)
3 April 2013Register(s) moved to registered inspection location (1 page)
3 April 2013Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom (1 page)
6 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
6 March 2013Director's details changed for Mr Christophe Melard on 1 January 2013 (2 pages)
6 March 2013Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL United Kingdom (1 page)
6 March 2013Director's details changed for Mr Christophe Melard on 1 January 2013 (2 pages)
6 March 2013Register(s) moved to registered office address (1 page)
6 March 2013Register(s) moved to registered office address (1 page)
6 March 2013Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL United Kingdom (1 page)
6 March 2013Director's details changed for Mr Christophe Melard on 1 January 2013 (2 pages)
6 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
21 February 2013Director's details changed for Mr Michel Francois Friocourt on 1 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Michel Francois Friocourt on 1 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Michel Francois Friocourt on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Michel Francois Friocourt on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Michel Francois Friocourt on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Michel Francois Friocourt on 1 February 2013 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (21 pages)
13 September 2012Full accounts made up to 31 December 2011 (21 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
2 November 2011Appointment of Stefano Giacomelli as a director (2 pages)
2 November 2011Appointment of Stefano Giacomelli as a director (2 pages)
2 November 2011Appointment of Stefano Giacomelli as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 02/11/2011.
(3 pages)
2 November 2011Appointment of Stefano Giacomelli as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 02/11/2011.
(3 pages)
1 November 2011Termination of appointment of Alberto Cantoni as a director (1 page)
1 November 2011Termination of appointment of Alberto Cantoni as a director (1 page)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 July 2011Appointment of Mr Michel Friocourt as a director (2 pages)
11 July 2011Appointment of Mr Michel Friocourt as a director (2 pages)
8 July 2011Full accounts made up to 31 December 2010 (21 pages)
8 July 2011Full accounts made up to 31 December 2010 (21 pages)
4 July 2011Termination of appointment of Cheryl Solomon as a director (1 page)
4 July 2011Termination of appointment of Cheryl Solomon as a director (1 page)
11 March 2011Appointment of Mr Marco Guaschi as a director (2 pages)
11 March 2011Appointment of Mr Marco Guaschi as a director (2 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
4 January 2011Termination of appointment of Andrew Mcnulty as a director (1 page)
4 January 2011Termination of appointment of Andrew Mcnulty as a director (1 page)
15 October 2010Appointment of Mr Alberto Cantoni as a director (2 pages)
15 October 2010Director's details changed for Miss Cheryl Ann Solomon on 27 September 2010 (2 pages)
15 October 2010Appointment of Mr Alberto Cantoni as a director (2 pages)
15 October 2010Director's details changed for Miss Cheryl Ann Solomon on 27 September 2010 (2 pages)
14 September 2010Termination of appointment of Moreno Piccini as a director (1 page)
14 September 2010Termination of appointment of Moreno Piccini as a director (1 page)
14 September 2010Termination of appointment of Moreno Piccini as a director (1 page)
14 September 2010Termination of appointment of Moreno Piccini as a director (1 page)
8 July 2010Full accounts made up to 31 December 2009 (20 pages)
8 July 2010Full accounts made up to 31 December 2009 (20 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Mr Christophe Melard on 16 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Moreno Piccini on 16 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Christophe Melard on 16 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Moreno Piccini on 16 April 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Register inspection address has been changed (1 page)
10 December 2009Appointment of Mr Andrew Mcnulty as a director (2 pages)
10 December 2009Appointment of Mr Andrew Mcnulty as a director (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (21 pages)
28 October 2009Full accounts made up to 31 December 2008 (21 pages)
27 July 2009Director appointed mr christophe melard (1 page)
27 July 2009Director appointed mr christophe melard (1 page)
30 April 2009Return made up to 16/04/09; full list of members (3 pages)
30 April 2009Return made up to 16/04/09; full list of members (3 pages)
2 March 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
2 March 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
8 December 2008Full accounts made up to 31 December 2007 (16 pages)
8 December 2008Full accounts made up to 31 December 2007 (16 pages)
19 August 2008Director appointed mr moreno piccini (1 page)
19 August 2008Appointment terminated director marco gentile (1 page)
19 August 2008Director appointed miss cheryl solomon (1 page)
19 August 2008Director appointed miss cheryl solomon (1 page)
19 August 2008Director appointed mr moreno piccini (1 page)
19 August 2008Appointment terminated director marco gentile (1 page)
17 July 2008Appointment terminated director andrew field (1 page)
17 July 2008Appointment terminated director andrew field (1 page)
16 May 2008Return made up to 16/04/08; full list of members (3 pages)
16 May 2008Return made up to 16/04/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
18 April 2007Return made up to 16/04/07; full list of members (2 pages)
18 April 2007Return made up to 16/04/07; full list of members (2 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
8 December 2006Auditor's resignation (1 page)
8 December 2006Auditor's resignation (1 page)
8 December 2006Auditor's resignation (1 page)
8 December 2006Auditor's resignation (1 page)
13 June 2006Full accounts made up to 31 December 2005 (15 pages)
13 June 2006Full accounts made up to 31 December 2005 (15 pages)
3 May 2006Return made up to 16/04/06; full list of members (2 pages)
3 May 2006Return made up to 16/04/06; full list of members (2 pages)
3 March 2006Full accounts made up to 31 January 2005 (16 pages)
3 March 2006Full accounts made up to 31 January 2005 (16 pages)
8 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
8 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 June 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
1 June 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
4 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2005Director resigned (1 page)
4 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2005Director resigned (1 page)
15 March 2005Ad 22/02/05--------- £ si 2300000@1=2300000 £ ic 50000/2350000 (2 pages)
15 March 2005Nc inc already adjusted 22/02/05 (1 page)
15 March 2005Nc inc already adjusted 22/02/05 (1 page)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2005Ad 22/02/05--------- £ si 2300000@1=2300000 £ ic 50000/2350000 (2 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Director's particulars changed (1 page)
29 December 2004Director's particulars changed (1 page)
3 December 2004Full accounts made up to 31 January 2004 (16 pages)
3 December 2004Full accounts made up to 31 January 2004 (16 pages)
20 September 2004Registered office changed on 20/09/04 from: 34/36 old bond street london W1S 4QL (1 page)
20 September 2004Registered office changed on 20/09/04 from: 34/36 old bond street london W1S 4QL (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
28 June 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
28 June 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
9 March 2004Auditor's resignation (1 page)
9 March 2004Auditor's resignation (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
17 February 2004Auditor's resignation (1 page)
17 February 2004Auditor's resignation (1 page)
4 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
4 December 2003Full accounts made up to 31 January 2003 (16 pages)
4 December 2003Full accounts made up to 31 January 2003 (16 pages)
4 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
28 July 2003Registered office changed on 28/07/03 from: 33 old bond street london W1X 3AD (1 page)
28 July 2003Registered office changed on 28/07/03 from: 33 old bond street london W1X 3AD (1 page)
18 July 2003Return made up to 16/04/03; full list of members (6 pages)
18 July 2003Return made up to 16/04/03; full list of members (6 pages)
4 December 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
4 December 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
3 December 2002Full accounts made up to 31 January 2002 (9 pages)
3 December 2002Full accounts made up to 31 January 2002 (9 pages)
17 May 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
29 July 2001Full accounts made up to 30 September 2000 (11 pages)
29 July 2001Full accounts made up to 30 September 2000 (11 pages)
22 June 2001Memorandum and Articles of Association (43 pages)
22 June 2001Memorandum and Articles of Association (43 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
31 May 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
31 May 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
29 May 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
29 May 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
17 May 2001Return made up to 16/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2001Return made up to 16/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2001Auditor's resignation (1 page)
26 April 2001Auditor's resignation (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: 33 old bond street london W1X 3AD (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: 33 old bond street london W1X 3AD (1 page)
14 March 2001Memorandum and Articles of Association (11 pages)
14 March 2001Memorandum and Articles of Association (11 pages)
7 March 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
7 March 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
7 March 2001Secretary resigned;director resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: c/o merriman white solicitors 3 kings banch walk inner temple EC4Y 7DJ (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Auditor's resignation (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned;director resigned (1 page)
7 March 2001Auditor's resignation (1 page)
7 March 2001Registered office changed on 07/03/01 from: c/o merriman white solicitors 3 kings banch walk inner temple EC4Y 7DJ (1 page)
1 March 2001Company name changed groupleader LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed groupleader LIMITED\certificate issued on 01/03/01 (2 pages)
26 October 2000Full accounts made up to 30 September 1998 (11 pages)
26 October 2000Full accounts made up to 30 September 1998 (11 pages)
26 October 2000Full accounts made up to 30 September 1999 (11 pages)
26 October 2000Full accounts made up to 30 September 1999 (11 pages)
11 May 2000Return made up to 16/04/00; full list of members (6 pages)
11 May 2000Return made up to 16/04/00; full list of members (6 pages)
10 September 1999Return made up to 16/04/99; full list of members (6 pages)
10 September 1999Return made up to 16/04/99; full list of members (6 pages)
8 December 1998Full accounts made up to 30 September 1997 (11 pages)
8 December 1998Full accounts made up to 30 September 1997 (11 pages)
7 July 1998Return made up to 16/04/98; no change of members (4 pages)
7 July 1998Return made up to 16/04/98; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (11 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (11 pages)
21 April 1997Return made up to 16/04/97; no change of members (4 pages)
21 April 1997Return made up to 16/04/97; no change of members (4 pages)
19 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1996£ nc 50000/100000 01/07/96 (1 page)
19 August 1996£ nc 50000/100000 01/07/96 (1 page)
19 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
21 June 1996Return made up to 16/04/96; full list of members (6 pages)
21 June 1996Return made up to 16/04/96; full list of members (6 pages)
6 June 1996£ nc 100/50000 15/09/95 (1 page)
6 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 1996£ nc 100/50000 15/09/95 (1 page)
6 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1995Full accounts made up to 30 September 1994 (12 pages)
3 November 1995Full accounts made up to 30 September 1994 (12 pages)
24 April 1995Return made up to 16/04/95; no change of members (4 pages)
24 April 1995Return made up to 16/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 October 1993Particulars of mortgage/charge (3 pages)
11 October 1993Particulars of mortgage/charge (3 pages)
16 April 1992Incorporation (17 pages)
16 April 1992Incorporation (17 pages)