London
WC1B 4HP
Director Name | Valentina Rainone |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 October 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via G. Sismondi 70/B Milano 20133 |
Director Name | Gianni Castiglioni |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | President & Company Director |
Country of Residence | Italy |
Correspondence Address | Via Gesu 14 20121 Milano Italy |
Secretary Name | Giulio Gaetano Gianetti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | Via Aldesago 17 C Viganello Ch 6962 Switzerland |
Secretary Name | Mr Lorenzo Guido Giuseppe Rocca |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 28 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 05 June 2006) |
Role | Managing Director |
Correspondence Address | 61 Cross Street London N1 2BB |
Secretary Name | Giulio Gaetano Gianetti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | Via Sin Tea 10 Carona Ch-6914 Switzerland |
Secretary Name | Andrea Baldo |
---|---|
Status | Resigned |
Appointed | 01 August 2013(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2014) |
Role | Company Director |
Correspondence Address | 70 Via Sismondi Milano 20133 |
Director Name | Nicola Berlin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 November 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Andrea Baldo |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 November 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Secretary Name | Nicola Berlin |
---|---|
Status | Resigned |
Appointed | 28 November 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2015) |
Role | Company Director |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Stefano Tosin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 2015(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Bishop & Sewell Llp 59 - 60 Russell Square London WC1B 4HP |
Director Name | Mr Ubaldo Minelli |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 February 2016(13 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Stefano Biondo |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Bishop & Sewell Llp 59 - 60 Russell Square London WC1B 4HP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | marni.com |
---|---|
Telephone | 07 999999999 |
Telephone region | Mobile |
Registered Address | C/O Bishop & Sewell Llp 59 - 60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Marni Group Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,537,911 |
Gross Profit | £2,172,318 |
Net Worth | £65,299 |
Cash | £148,427 |
Current Liabilities | £982,838 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
25 September 2008 | Delivered on: 7 October 2008 Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited Classification: Rent deposit deed Secured details: £41,475.00 and all other monies due or to become due from the company to the chargee. Particulars: All those sums held from time to time in the deposit account its interest in the deposit account see image for full details. Outstanding |
---|---|
11 July 2003 | Delivered on: 15 July 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 May 2003 | Delivered on: 28 May 2003 Persons entitled: C & C Properties 2021 Limited Classification: Rent deposit deed Secured details: £297,500 due or to become due from the company to the chargee. Particulars: Payment of the rents reserved by and performance of the company's obligations in an underlease dated 16 may 2003. Outstanding |
27 May 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
---|---|
10 May 2023 | Director's details changed for Marcello Mariani on 10 March 2023 (2 pages) |
10 May 2023 | Change of details for Marni Group Srl as a person with significant control on 10 May 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
4 January 2023 | Termination of appointment of Valentina Rainone as a director on 27 October 2022 (1 page) |
4 January 2023 | Appointment of Marcello Mariani as a director on 27 October 2022 (2 pages) |
7 June 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
18 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
31 July 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
9 April 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
24 March 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
8 March 2021 | Notification of Marni Group Srl as a person with significant control on 4 March 2021 (2 pages) |
5 March 2021 | Cessation of Renzo Rosso as a person with significant control on 5 March 2020 (1 page) |
13 March 2020 | Change of details for Renzo Rosso as a person with significant control on 11 March 2020 (2 pages) |
11 March 2020 | Change of details for Renzo Rosso as a person with significant control on 10 March 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
16 December 2019 | Termination of appointment of Stefano Biondo as a director on 2 December 2019 (1 page) |
19 November 2019 | Director's details changed for Ms Barbara Calo on 19 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr Stefano Biondo on 19 November 2019 (2 pages) |
7 November 2019 | Appointment of Valentina Rainone as a director on 17 October 2019 (2 pages) |
5 November 2019 | Termination of appointment of Stefano Tosin as a director on 17 October 2019 (1 page) |
5 November 2019 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to C/O Bishop & Sewell Llp 59 - 60 Russell Square London WC1B 4HP on 5 November 2019 (1 page) |
14 August 2019 | Resolutions
|
13 August 2019 | Statement of capital following an allotment of shares on 5 August 2019
|
10 June 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
5 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Ubaldo Minelli as a director on 1 October 2018 (1 page) |
9 October 2018 | Appointment of Mr Stefano Biondo as a director on 1 October 2018 (2 pages) |
3 October 2018 | Appointment of Ms Barbara Calo as a director on 20 March 2018 (2 pages) |
21 May 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
16 April 2018 | Change of details for Renzo Rossi as a person with significant control on 6 April 2016 (2 pages) |
16 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
26 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
26 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
11 January 2017 | Satisfaction of charge 2 in full (4 pages) |
11 January 2017 | Satisfaction of charge 2 in full (4 pages) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
11 March 2016 | Appointment of Mr Ubaldo Minelli as a director on 29 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Andrea Baldo as a director on 29 January 2016 (1 page) |
11 March 2016 | Appointment of Mr Ubaldo Minelli as a director on 29 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Andrea Baldo as a director on 29 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Nicola Berlin as a director on 16 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Nicola Berlin as a secretary on 16 December 2015 (1 page) |
20 January 2016 | Appointment of Stefano Tosin as a director on 22 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of Nicola Berlin as a director on 16 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Nicola Berlin as a secretary on 16 December 2015 (1 page) |
20 January 2016 | Appointment of Stefano Tosin as a director on 22 December 2015 (2 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
26 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Solvency Statement dated 19/12/14 (1 page) |
22 January 2015 | Solvency Statement dated 19/12/14 (1 page) |
22 January 2015 | Statement of capital on 22 January 2015
|
22 January 2015 | Statement of capital on 22 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
10 December 2014 | Termination of appointment of Gianni Castiglioni as a director on 28 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Gianni Castiglioni as a director on 28 November 2014 (1 page) |
10 December 2014 | Appointment of Nicola Berlin as a director on 28 November 2014 (2 pages) |
10 December 2014 | Appointment of Andrea Baldo as a director on 28 November 2014 (2 pages) |
10 December 2014 | Appointment of Nicola Berlin as a secretary on 28 November 2014 (2 pages) |
10 December 2014 | Appointment of Andrea Baldo as a director on 28 November 2014 (2 pages) |
10 December 2014 | Appointment of Nicola Berlin as a director on 28 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Andrea Baldo as a secretary on 28 November 2014 (1 page) |
10 December 2014 | Appointment of Nicola Berlin as a secretary on 28 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Andrea Baldo as a secretary on 28 November 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 April 2014 | Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages) |
16 April 2014 | Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages) |
16 April 2014 | Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages) |
16 April 2014 | Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages) |
5 September 2013 | Appointment of Andrea Baldo as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Giulio Gianetti as a secretary (1 page) |
5 September 2013 | Appointment of Andrea Baldo as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Giulio Gianetti as a secretary (1 page) |
30 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 April 2008 | Secretary's change of particulars / giulio gianetti / 10/04/2008 (1 page) |
18 April 2008 | Secretary's change of particulars / giulio gianetti / 10/04/2008 (1 page) |
16 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
14 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
26 January 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
27 May 2005 | Return made up to 04/03/05; full list of members (2 pages) |
27 May 2005 | Return made up to 04/03/05; full list of members (2 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
31 March 2004 | Return made up to 04/03/04; full list of members (5 pages) |
31 March 2004 | Return made up to 04/03/04; full list of members (5 pages) |
6 February 2004 | Secretary's particulars changed (1 page) |
6 February 2004 | Secretary's particulars changed (1 page) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 June 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
28 May 2003 | Particulars of mortgage/charge (6 pages) |
28 May 2003 | Particulars of mortgage/charge (6 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Incorporation (12 pages) |
4 March 2003 | Incorporation (12 pages) |