Company NameGEOX UK Limited
DirectorsPierluigi Ferro and Alessandro Zamuner
Company StatusActive
Company Number04303095
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)
Previous NameNottington UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pierluigi Ferro
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed15 January 2013(11 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleGeneral Counsel
Country of ResidenceItaly
Correspondence Address4th Floor 62 Cornhill
London
EC3V 3NH
Director NameMr Alessandro Zamuner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed25 May 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 31044
16 Via Feltrina Centro
Biadene Di Montebelluna
Treviso
Italy
Director NameGuido Pullini
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed19 October 2001(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2008)
RoleManager
Correspondence AddressCasa Capricorno
Arosio 6939
Foreign
Switzerland
Secretary NameMr David John James
NationalityBritish
StatusResigned
Appointed19 October 2001(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 11 April 2008)
RoleCompany Director
Correspondence AddressKildare House
3 Dorset Rise
London
EC4Y 8EN
Director NameDiego Bolzonello
Date of BirthNovember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed03 January 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 2009)
RoleBusiness Manager
Correspondence AddressVia G Fantin No 103
Crocetta Del Montello
Treviso
Italy
Director NameEnrico Moretti Polegato
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed03 January 2006(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 January 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1760 Cannaregio Campo San Marcuola
Venice
Veneto
Italy
Director NameLuciano Santel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed03 January 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 2009)
RoleBusiness Manager
Correspondence Address2c Rampa Fra Enselmino
Montebelluna, Treviso
Veneto
Italy
Director NameLodovico Mazzolari
Date of BirthMarch 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2008(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2011)
RoleCommercial Consultant
Country of ResidenceItaly
Correspondence AddressPiazza Roma 27
Cremona
Italy
Director NameMr Livio Libralesso
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed10 June 2009(7 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2024)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressVia R Carriera 7
Venezia
30174
Italy
Director NameMr Massimo Stefanello
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed15 January 2010(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 January 2013)
RoleManaging Director
Country of ResidenceItaly
Correspondence Address24 Via Marco Polo
31050 Ponzano
Veneto
Italy
Director NameFabrizio De Nardis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2011(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address6th Floor
Kildare House 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Giorgio Presca
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed15 January 2013(11 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 January 2017)
RoleManager
Country of ResidenceItaly
Correspondence Address6th Floor
Kildare House 3 Dorset Rise
London
EC4Y 8EN
Director NameEnrico Morra
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2017(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2018)
RoleGeox Vp Of Sales Emea & America
Country of ResidenceItaly
Correspondence Address6th Floor
Kildare House 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Francesco Spolaor
Date of BirthNovember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address30/31 Damaso House Islington Green
London
N1 8DU
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Telephone020 77306787
Telephone regionLondon

Location

Registered Address4th Floor
62 Cornhill
London
EC3V 3NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £1Geox Spa
100.00%
Ordinary

Financials

Year2014
Turnover£6,489,580
Gross Profit£6,489,217
Net Worth£3,489,506
Cash£183,331
Current Liabilities£1,047,332

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

20 June 2012Delivered 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 2012Delivered 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 2006Delivered 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 2002Delivered 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

Filing History

16 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
9 June 2023Full accounts made up to 31 December 2022 (29 pages)
17 November 2022Full accounts made up to 31 December 2021 (27 pages)
4 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
4 November 2022Appointment of Mr Francesco Spolaor as a director on 1 September 2022 (2 pages)
17 November 2021Registered 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 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
4 August 2021Accounts for a small company made up to 31 December 2020 (28 pages)
14 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
16 July 2020Appointment of Mr Alessandro Zamuner as a director on 25 May 2020 (2 pages)
25 February 2020Full accounts made up to 31 December 2019 (19 pages)
30 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (19 pages)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
19 October 2018Termination of appointment of Enrico Morra as a director on 10 October 2018 (1 page)
16 March 2018Full accounts made up to 31 December 2017 (19 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
29 September 2017Appointment of Enrico Morra as a director on 1 June 2017 (2 pages)
29 September 2017Appointment of Enrico Morra as a director on 1 June 2017 (2 pages)
31 March 2017Full accounts made up to 31 December 2016 (18 pages)
31 March 2017Full accounts made up to 31 December 2016 (18 pages)
8 February 2017Termination of appointment of Giorgio Presca as a director on 11 January 2017 (1 page)
8 February 2017Termination of appointment of Giorgio Presca as a director on 11 January 2017 (1 page)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
23 March 2016Full accounts made up to 31 December 2015 (17 pages)
23 March 2016Full accounts made up to 31 December 2015 (17 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,050,000
(5 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,050,000
(5 pages)
7 September 2015Full accounts made up to 31 December 2014 (16 pages)
7 September 2015Full accounts made up to 31 December 2014 (16 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,050,000
(5 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,050,000
(5 pages)
2 April 2014Full accounts made up to 31 December 2013 (16 pages)
2 April 2014Full accounts made up to 31 December 2013 (16 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,050,000
(5 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,050,000
(5 pages)
2 July 2013Section 519 (1 page)
2 July 2013Section 519 (1 page)
1 May 2013Full accounts made up to 31 December 2012 (18 pages)
1 May 2013Full accounts made up to 31 December 2012 (18 pages)
11 February 2013Appointment of Mr Giorgio Presca as a director (2 pages)
11 February 2013Appointment of Mr Pierluigi Ferro as a director (2 pages)
11 February 2013Termination of appointment of Massimo Stefanello as a director (1 page)
11 February 2013Appointment of Mr Giorgio Presca as a director (2 pages)
11 February 2013Appointment of Mr Pierluigi Ferro as a director (2 pages)
11 February 2013Termination of appointment of Massimo Stefanello as a director (1 page)
20 December 2012Termination of appointment of Fabrizio De Nardis as a director (1 page)
20 December 2012Termination of appointment of Fabrizio De Nardis as a director (1 page)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 April 2012Registered office address changed from 8Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 8Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 8Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 5 April 2012 (1 page)
29 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 March 2012Full accounts made up to 31 December 2011 (17 pages)
27 March 2012Full accounts made up to 31 December 2011 (17 pages)
19 December 2011Termination of appointment of Lodovico Mazzolari as a director (1 page)
19 December 2011Termination of appointment of Lodovico Mazzolari as a director (1 page)
19 December 2011Appointment of Fabrizio De Nardis as a director (2 pages)
19 December 2011Appointment of Fabrizio De Nardis as a director (2 pages)
5 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
24 March 2011Full accounts made up to 31 December 2010 (16 pages)
24 March 2011Full accounts made up to 31 December 2010 (16 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 31 December 2009 (16 pages)
6 April 2010Full accounts made up to 31 December 2009 (16 pages)
18 February 2010Appointment of Massimo Stefanello as a director (3 pages)
18 February 2010Appointment of Massimo Stefanello as a director (3 pages)
18 February 2010Termination of appointment of Enrico Moretti Polegato as a director (2 pages)
18 February 2010Termination of appointment of Enrico Moretti Polegato as a director (2 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2009Director's details changed for Enrico Moretti Polegato on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Lodovico Mazzolari on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Enrico Moretti Polegato on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Livio Libralesso on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Lodovico Mazzolari on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Enrico Moretti Polegato on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Livio Libralesso on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Livio Libralesso on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Lodovico Mazzolari on 1 October 2009 (2 pages)
13 July 2009Appointment terminated director luciano santel (1 page)
13 July 2009Appointment terminated director diego bolzonello (1 page)
13 July 2009Appointment terminated director luciano santel (1 page)
13 July 2009Director appointed livio libralesso (2 pages)
13 July 2009Appointment terminated director diego bolzonello (1 page)
13 July 2009Director appointed livio libralesso (2 pages)
5 March 2009Full accounts made up to 31 December 2008 (16 pages)
5 March 2009Full accounts made up to 31 December 2008 (16 pages)
29 December 2008Nc inc already adjusted 04/12/08 (1 page)
29 December 2008Ad 04/12/08\gbp si 500000@1=500000\gbp ic 550000/1050000\ (2 pages)
29 December 2008Nc inc already adjusted 04/12/08 (1 page)
29 December 2008Ad 04/12/08\gbp si 500000@1=500000\gbp ic 550000/1050000\ (2 pages)
19 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2008Return made up to 11/10/08; full list of members (4 pages)
28 October 2008Director's change of particulars / enrico moretti polegato / 01/07/2008 (1 page)
28 October 2008Director's change of particulars / luciano santel / 01/12/2007 (1 page)
28 October 2008Director's change of particulars / luciano santel / 01/12/2007 (1 page)
28 October 2008Director's change of particulars / enrico moretti polegato / 01/07/2008 (1 page)
28 October 2008Return made up to 11/10/08; full list of members (4 pages)
6 October 2008Appointment terminated director guido pullini (1 page)
6 October 2008Appointment terminated director guido pullini (1 page)
6 October 2008Director appointed lodovico mazzolari (2 pages)
6 October 2008Director appointed lodovico mazzolari (2 pages)
29 April 2008Appointment terminated secretary david james (1 page)
29 April 2008Appointment terminated secretary david james (1 page)
3 April 2008Full accounts made up to 31 December 2007 (17 pages)
3 April 2008Full accounts made up to 31 December 2007 (17 pages)
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2007Nc inc already adjusted 05/12/07 (1 page)
19 December 2007Ad 07/12/07--------- £ si 400000@1=400000 £ ic 150000/550000 (2 pages)
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2007Ad 07/12/07--------- £ si 400000@1=400000 £ ic 150000/550000 (2 pages)
19 December 2007Nc inc already adjusted 05/12/07 (1 page)
26 October 2007Return made up to 11/10/07; full list of members (3 pages)
26 October 2007Return made up to 11/10/07; full list of members (3 pages)
3 May 2007Full accounts made up to 31 December 2006 (19 pages)
3 May 2007Full accounts made up to 31 December 2006 (19 pages)
23 October 2006Return made up to 11/10/06; full list of members (3 pages)
23 October 2006Return made up to 11/10/06; full list of members (3 pages)
19 April 2006Full accounts made up to 31 December 2005 (18 pages)
19 April 2006Full accounts made up to 31 December 2005 (18 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
18 October 2005Return made up to 11/10/05; full list of members (2 pages)
18 October 2005Return made up to 11/10/05; full list of members (2 pages)
6 May 2005Full accounts made up to 31 December 2004 (17 pages)
6 May 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2004Registered office changed on 08/09/04 from: ground floor 21 new fetter lane london EC4A 1AW (1 page)
8 September 2004Registered office changed on 08/09/04 from: ground floor 21 new fetter lane london EC4A 1AW (1 page)
28 July 2004Nc inc already adjusted 15/07/04 (1 page)
28 July 2004Nc inc already adjusted 15/07/04 (1 page)
28 July 2004Ad 15/07/04--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
28 July 2004Ad 15/07/04--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
23 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004Company name changed nottington uk LIMITED\certificate issued on 20/07/04 (2 pages)
20 July 2004Company name changed nottington uk LIMITED\certificate issued on 20/07/04 (2 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
21 October 2003Return made up to 11/10/03; full list of members (6 pages)
21 October 2003Return made up to 11/10/03; full list of members (6 pages)
16 August 2003Full accounts made up to 31 December 2002 (15 pages)
16 August 2003Full accounts made up to 31 December 2002 (15 pages)
3 July 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
3 July 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
12 November 2002Return made up to 11/10/02; full list of members (6 pages)
12 November 2002Return made up to 11/10/02; full list of members (6 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
27 January 2002Director resigned (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: 280 grays inn road london WC1X 8EB (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: 280 grays inn road london WC1X 8EB (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002New director appointed (2 pages)
24 December 2001Company name changed audiomax LIMITED\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed audiomax LIMITED\certificate issued on 24/12/01 (2 pages)
11 October 2001Incorporation (11 pages)
11 October 2001Incorporation (11 pages)