Company NameG.I.V. UK Ltd
DirectorsRoberta Corra and Maria Elena Fossati
Company StatusActive
Company Number03413253
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMrs Roberta Corra
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2015(17 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMs Maria Elena Fossati
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2017(19 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameMiss Amanda Louise Magagnin
StatusCurrent
Appointed17 December 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameEmilio Franzosi
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressVia G. Verdi N. 13
Izano
Cremona
Italy
Director NameGian Alfonso Negretti
Date of BirthJuly 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address128 Via Dante Alighieri
Desenzano Del Garda
25015 (Bs)
Italy
Director NameEmilio Pedron
Date of BirthJune 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Secretary NameEmilio Franzosi
NationalityItalian
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressVia G. Verdi N. 13
Izano
Cremona
Italy
Director NameDavide Mascalzoni
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2000(2 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2014)
RoleSecretary
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Secretary NameDavide Mascalzoni
NationalityItalian
StatusResigned
Appointed31 March 2000(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 July 2008)
RoleCompany Director
Correspondence AddressVia Della Collina 43
Verona
Italy
Director NameMr Christopher Carson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalm House
163 Park Road
Teddington
Middlesex
TW11 0BP
Director NameMr Alexander Karl Hofer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2010(12 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2015)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Marco Gobbi
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2011(14 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Gruppo Italiano Vini Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£94,654
Cash£72,636
Current Liabilities£52,479

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 August 2020Confirmation statement made on 28 July 2020 with updates (5 pages)
20 December 2019Appointment of Miss Amanda Louise Magagnin as a secretary on 17 December 2019 (2 pages)
1 October 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
29 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
14 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (49 pages)
14 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
31 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
12 September 2017Appointment of Ms Maria Elena Fossati as a director on 1 July 2017 (2 pages)
12 September 2017Appointment of Ms Maria Elena Fossati as a director on 1 July 2017 (2 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Annual return made up to 28 July 2015
Statement of capital on 2015-09-24
  • GBP 50,000
(4 pages)
24 September 2015Annual return made up to 28 July 2015
Statement of capital on 2015-09-24
  • GBP 50,000
(4 pages)
23 September 2015Termination of appointment of Alexander Karl Hofer as a director on 1 March 2015 (1 page)
23 September 2015Appointment of Mrs Roberta Corra as a director on 1 January 2015 (2 pages)
23 September 2015Appointment of Mrs Roberta Corra as a director on 1 January 2015 (2 pages)
23 September 2015Termination of appointment of Alexander Karl Hofer as a director on 1 March 2015 (1 page)
23 September 2015Termination of appointment of Alexander Karl Hofer as a director on 1 March 2015 (1 page)
23 September 2015Appointment of Mrs Roberta Corra as a director on 1 January 2015 (2 pages)
20 March 2015Termination of appointment of Davide Mascalzoni as a director on 31 December 2014 (1 page)
20 March 2015Termination of appointment of Davide Mascalzoni as a director on 31 December 2014 (1 page)
21 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
21 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50,000
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 50,000
(5 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 50,000
(5 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
18 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 December 2011Director's details changed for Mr Alexander Karl Hofer on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Alexander Karl Hofer on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Alexander Karl Hofer on 7 December 2011 (2 pages)
6 December 2011Appointment of Mr Marco Gobbi as a director (2 pages)
6 December 2011Appointment of Mr Marco Gobbi as a director (2 pages)
5 December 2011Termination of appointment of Emilio Pedron as a director (1 page)
5 December 2011Termination of appointment of Emilio Pedron as a director (1 page)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
6 July 2011Registered office address changed from 36 Bath Road Hounslow Middlesex TW3 3EF on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 36 Bath Road Hounslow Middlesex TW3 3EF on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 36 Bath Road Hounslow Middlesex TW3 3EF on 6 July 2011 (1 page)
13 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 July 2010Termination of appointment of Christopher Carson as a director (1 page)
29 July 2010Director's details changed for Davide Mascalzoni on 27 July 2010 (2 pages)
29 July 2010Director's details changed for Emilio Pedron on 27 July 2010 (2 pages)
29 July 2010Director's details changed for Emilio Pedron on 27 July 2010 (2 pages)
29 July 2010Termination of appointment of Christopher Carson as a director (1 page)
29 July 2010Director's details changed for Davide Mascalzoni on 27 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Alexander Karl Hofer on 15 July 2010 (2 pages)
15 July 2010Appointment of Mr Alexander Karl Hofer as a director (2 pages)
15 July 2010Director's details changed for Mr Alexander Karl Hofer on 15 July 2010 (2 pages)
15 July 2010Appointment of Mr Alexander Karl Hofer as a director (2 pages)
1 July 2010Termination of appointment of Gian Negretti as a director (1 page)
1 July 2010Termination of appointment of Gian Negretti as a director (1 page)
26 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 August 2009Return made up to 28/07/09; full list of members (4 pages)
10 August 2009Return made up to 28/07/09; full list of members (4 pages)
8 August 2008Return made up to 28/07/08; full list of members (4 pages)
8 August 2008Return made up to 28/07/08; full list of members (4 pages)
10 July 2008Appointment terminated secretary davide mascalzoni (1 page)
10 July 2008Appointment terminated secretary davide mascalzoni (1 page)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 June 2008Registered office changed on 04/06/2008 from 12 plumtree court london EC4A 4HT (1 page)
4 June 2008Registered office changed on 04/06/2008 from 12 plumtree court london EC4A 4HT (1 page)
20 May 2008Director appointed christopher carson (3 pages)
20 May 2008Director appointed christopher carson (3 pages)
16 August 2007Return made up to 28/07/07; full list of members (6 pages)
16 August 2007Return made up to 28/07/07; full list of members (6 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2006Return made up to 28/07/06; full list of members (13 pages)
9 August 2006Return made up to 28/07/06; full list of members (13 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 September 2005Return made up to 28/07/05; full list of members (6 pages)
13 September 2005Return made up to 28/07/05; full list of members (6 pages)
12 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
12 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
17 September 2004Return made up to 28/07/04; full list of members (6 pages)
17 September 2004Return made up to 28/07/04; full list of members (6 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 October 2003Return made up to 28/07/03; full list of members (6 pages)
6 October 2003Return made up to 28/07/03; full list of members (6 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 September 2002Return made up to 28/07/02; full list of members (6 pages)
2 September 2002Return made up to 28/07/02; full list of members (6 pages)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 November 2000Return made up to 28/07/00; full list of members (6 pages)
24 November 2000Return made up to 28/07/00; full list of members (6 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
13 August 1999Return made up to 28/07/99; no change of members (5 pages)
13 August 1999Return made up to 28/07/99; no change of members (5 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 September 1998Return made up to 28/07/98; full list of members (6 pages)
11 September 1998Return made up to 28/07/98; full list of members (6 pages)
17 March 1998Accounting reference date extended from 31/12/97 to 31/12/98 (1 page)
17 March 1998Accounting reference date extended from 31/12/97 to 31/12/98 (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
18 August 1997Ad 31/07/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
18 August 1997Ad 31/07/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 August 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
28 July 1997Incorporation (19 pages)
28 July 1997Incorporation (19 pages)