London
EC3V 3NH
Director Name | Mr Alessandro Zamuner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 May 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 31044 16 Via Feltrina Centro Biadene Di Montebelluna Treviso Italy |
Director Name | Guido Pullini |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2008) |
Role | Manager |
Correspondence Address | Casa Capricorno Arosio 6939 Foreign Switzerland |
Secretary Name | Mr David John James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | Kildare House 3 Dorset Rise London EC4Y 8EN |
Director Name | Diego Bolzonello |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 January 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 2009) |
Role | Business Manager |
Correspondence Address | Via G Fantin No 103 Crocetta Del Montello Treviso Italy |
Director Name | Enrico Moretti Polegato |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 January 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 January 2010) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1760 Cannaregio Campo San Marcuola Venice Veneto Italy |
Director Name | Luciano Santel |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 January 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 2009) |
Role | Business Manager |
Correspondence Address | 2c Rampa Fra Enselmino Montebelluna, Treviso Veneto Italy |
Director Name | Lodovico Mazzolari |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2008(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2011) |
Role | Commercial Consultant |
Country of Residence | Italy |
Correspondence Address | Piazza Roma 27 Cremona Italy |
Director Name | Mr Livio Libralesso |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 June 2009(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2024) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | Via R Carriera 7 Venezia 30174 Italy |
Director Name | Mr Massimo Stefanello |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 January 2010(8 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 January 2013) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | 24 Via Marco Polo 31050 Ponzano Veneto Italy |
Director Name | Fabrizio De Nardis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2011(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Giorgio Presca |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 January 2013(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 January 2017) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN |
Director Name | Enrico Morra |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2017(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2018) |
Role | Geox Vp Of Sales Emea & America |
Country of Residence | Italy |
Correspondence Address | 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Francesco Spolaor |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2022(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 30/31 Damaso House Islington Green London N1 8DU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Telephone | 020 77306787 |
---|---|
Telephone region | London |
Registered Address | 4th Floor 62 Cornhill London EC3V 3NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1m at £1 | Geox Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,489,580 |
Gross Profit | £6,489,217 |
Net Worth | £3,489,506 |
Cash | £183,331 |
Current Liabilities | £1,047,332 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
20 June 2012 | Delivered on: 21 June 2012 Persons entitled: Reiss Limited Classification: Rent deposit deed Secured details: £7,610.40 and all other monies due or to become due from the company to the chargee. Particulars: The account and the deposit as referred to any defined in the instrument creating or evidencing the charge. Outstanding |
---|---|
16 March 2012 | Delivered on: 29 March 2012 Persons entitled: Reiss Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £14,578.20. see image for full details. Outstanding |
10 February 2006 | Delivered on: 22 February 2006 Persons entitled: Palatin Holding Corporation Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums held from time to time to the credit of the company by the chargee in the rent deposit account. Outstanding |
8 March 2002 | Delivered on: 14 March 2002 Satisfied on: 27 November 2009 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £29,800.00. Fully Satisfied |
16 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Full accounts made up to 31 December 2022 (29 pages) |
17 November 2022 | Full accounts made up to 31 December 2021 (27 pages) |
4 November 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
4 November 2022 | Appointment of Mr Francesco Spolaor as a director on 1 September 2022 (2 pages) |
17 November 2021 | Registered office address changed from 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN to 4th Floor 62 Cornhill London EC3V 3NH on 17 November 2021 (1 page) |
21 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
4 August 2021 | Accounts for a small company made up to 31 December 2020 (28 pages) |
14 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
16 July 2020 | Appointment of Mr Alessandro Zamuner as a director on 25 May 2020 (2 pages) |
25 February 2020 | Full accounts made up to 31 December 2019 (19 pages) |
30 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
22 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
19 October 2018 | Termination of appointment of Enrico Morra as a director on 10 October 2018 (1 page) |
16 March 2018 | Full accounts made up to 31 December 2017 (19 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
29 September 2017 | Appointment of Enrico Morra as a director on 1 June 2017 (2 pages) |
29 September 2017 | Appointment of Enrico Morra as a director on 1 June 2017 (2 pages) |
31 March 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 March 2017 | Full accounts made up to 31 December 2016 (18 pages) |
8 February 2017 | Termination of appointment of Giorgio Presca as a director on 11 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Giorgio Presca as a director on 11 January 2017 (1 page) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
23 March 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 March 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
7 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
2 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
2 July 2013 | Section 519 (1 page) |
2 July 2013 | Section 519 (1 page) |
1 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 February 2013 | Appointment of Mr Giorgio Presca as a director (2 pages) |
11 February 2013 | Appointment of Mr Pierluigi Ferro as a director (2 pages) |
11 February 2013 | Termination of appointment of Massimo Stefanello as a director (1 page) |
11 February 2013 | Appointment of Mr Giorgio Presca as a director (2 pages) |
11 February 2013 | Appointment of Mr Pierluigi Ferro as a director (2 pages) |
11 February 2013 | Termination of appointment of Massimo Stefanello as a director (1 page) |
20 December 2012 | Termination of appointment of Fabrizio De Nardis as a director (1 page) |
20 December 2012 | Termination of appointment of Fabrizio De Nardis as a director (1 page) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 April 2012 | Registered office address changed from 8Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 8Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 8Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 5 April 2012 (1 page) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 December 2011 | Termination of appointment of Lodovico Mazzolari as a director (1 page) |
19 December 2011 | Termination of appointment of Lodovico Mazzolari as a director (1 page) |
19 December 2011 | Appointment of Fabrizio De Nardis as a director (2 pages) |
19 December 2011 | Appointment of Fabrizio De Nardis as a director (2 pages) |
5 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 February 2010 | Appointment of Massimo Stefanello as a director (3 pages) |
18 February 2010 | Appointment of Massimo Stefanello as a director (3 pages) |
18 February 2010 | Termination of appointment of Enrico Moretti Polegato as a director (2 pages) |
18 February 2010 | Termination of appointment of Enrico Moretti Polegato as a director (2 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2009 | Director's details changed for Enrico Moretti Polegato on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Lodovico Mazzolari on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Enrico Moretti Polegato on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Livio Libralesso on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Lodovico Mazzolari on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Enrico Moretti Polegato on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Livio Libralesso on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Livio Libralesso on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Lodovico Mazzolari on 1 October 2009 (2 pages) |
13 July 2009 | Appointment terminated director luciano santel (1 page) |
13 July 2009 | Appointment terminated director diego bolzonello (1 page) |
13 July 2009 | Appointment terminated director luciano santel (1 page) |
13 July 2009 | Director appointed livio libralesso (2 pages) |
13 July 2009 | Appointment terminated director diego bolzonello (1 page) |
13 July 2009 | Director appointed livio libralesso (2 pages) |
5 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 December 2008 | Nc inc already adjusted 04/12/08 (1 page) |
29 December 2008 | Ad 04/12/08\gbp si 500000@1=500000\gbp ic 550000/1050000\ (2 pages) |
29 December 2008 | Nc inc already adjusted 04/12/08 (1 page) |
29 December 2008 | Ad 04/12/08\gbp si 500000@1=500000\gbp ic 550000/1050000\ (2 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
28 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
28 October 2008 | Director's change of particulars / enrico moretti polegato / 01/07/2008 (1 page) |
28 October 2008 | Director's change of particulars / luciano santel / 01/12/2007 (1 page) |
28 October 2008 | Director's change of particulars / luciano santel / 01/12/2007 (1 page) |
28 October 2008 | Director's change of particulars / enrico moretti polegato / 01/07/2008 (1 page) |
28 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
6 October 2008 | Appointment terminated director guido pullini (1 page) |
6 October 2008 | Appointment terminated director guido pullini (1 page) |
6 October 2008 | Director appointed lodovico mazzolari (2 pages) |
6 October 2008 | Director appointed lodovico mazzolari (2 pages) |
29 April 2008 | Appointment terminated secretary david james (1 page) |
29 April 2008 | Appointment terminated secretary david james (1 page) |
3 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Nc inc already adjusted 05/12/07 (1 page) |
19 December 2007 | Ad 07/12/07--------- £ si 400000@1=400000 £ ic 150000/550000 (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Ad 07/12/07--------- £ si 400000@1=400000 £ ic 150000/550000 (2 pages) |
19 December 2007 | Nc inc already adjusted 05/12/07 (1 page) |
26 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
18 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2004 | Return made up to 11/10/04; full list of members
|
4 November 2004 | Return made up to 11/10/04; full list of members
|
8 September 2004 | Registered office changed on 08/09/04 from: ground floor 21 new fetter lane london EC4A 1AW (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: ground floor 21 new fetter lane london EC4A 1AW (1 page) |
28 July 2004 | Nc inc already adjusted 15/07/04 (1 page) |
28 July 2004 | Nc inc already adjusted 15/07/04 (1 page) |
28 July 2004 | Ad 15/07/04--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
28 July 2004 | Ad 15/07/04--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Resolutions
|
20 July 2004 | Company name changed nottington uk LIMITED\certificate issued on 20/07/04 (2 pages) |
20 July 2004 | Company name changed nottington uk LIMITED\certificate issued on 20/07/04 (2 pages) |
3 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
21 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 July 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
3 July 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
12 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
12 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: 280 grays inn road london WC1X 8EB (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: 280 grays inn road london WC1X 8EB (1 page) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New director appointed (2 pages) |
24 December 2001 | Company name changed audiomax LIMITED\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed audiomax LIMITED\certificate issued on 24/12/01 (2 pages) |
11 October 2001 | Incorporation (11 pages) |
11 October 2001 | Incorporation (11 pages) |