Company NameMarni Retail UK Limited
DirectorsBarbara Calo and Valentina Rainone
Company StatusActive
Company Number04685661
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Barbara Calo
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed20 March 2018(15 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Bishop & Sewell Llp 59 - 60 Russell Square
London
WC1B 4HP
Director NameValentina Rainone
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed17 October 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia G. Sismondi 70/B
Milano
20133
Director NameGianni Castiglioni
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2003(same day as company formation)
RolePresident & Company Director
Country of ResidenceItaly
Correspondence AddressVia Gesu 14
20121 Milano
Italy
Secretary NameGiulio Gaetano Gianetti
NationalityItalian
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleChief Financial Officer
Correspondence AddressVia Aldesago 17 C
Viganello
Ch 6962
Switzerland
Secretary NameMr Lorenzo Guido Giuseppe Rocca
NationalityItalian
StatusResigned
Appointed28 May 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 05 June 2006)
RoleManaging Director
Correspondence Address61 Cross Street
London
N1 2BB
Secretary NameGiulio Gaetano Gianetti
NationalityItalian
StatusResigned
Appointed05 June 2006(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressVia Sin Tea 10
Carona
Ch-6914
Switzerland
Secretary NameAndrea Baldo
StatusResigned
Appointed01 August 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2014)
RoleCompany Director
Correspondence Address70 Via Sismondi
Milano
20133
Director NameNicola Berlin
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed28 November 2014(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameAndrea Baldo
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed28 November 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Secretary NameNicola Berlin
StatusResigned
Appointed28 November 2014(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 December 2015)
RoleCompany Director
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameStefano Tosin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2015(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Bishop & Sewell Llp 59 - 60 Russell Square
London
WC1B 4HP
Director NameMr Ubaldo Minelli
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed29 February 2016(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Stefano Biondo
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2018(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Bishop & Sewell Llp 59 - 60 Russell Square
London
WC1B 4HP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitemarni.com
Telephone07 999999999
Telephone regionMobile

Location

Registered AddressC/O Bishop & Sewell Llp
59 - 60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Marni Group Srl
100.00%
Ordinary

Financials

Year2014
Turnover£5,537,911
Gross Profit£2,172,318
Net Worth£65,299
Cash£148,427
Current Liabilities£982,838

Accounts

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

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Charges

25 September 2008Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

27 May 2023Accounts for a small company made up to 31 December 2022 (19 pages)
10 May 2023Director's details changed for Marcello Mariani on 10 March 2023 (2 pages)
10 May 2023Change of details for Marni Group Srl as a person with significant control on 10 May 2023 (2 pages)
14 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Valentina Rainone as a director on 27 October 2022 (1 page)
4 January 2023Appointment of Marcello Mariani as a director on 27 October 2022 (2 pages)
7 June 2022Accounts for a small company made up to 31 December 2021 (21 pages)
18 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
31 July 2021Accounts for a small company made up to 31 December 2020 (22 pages)
9 April 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
24 March 2021Accounts for a small company made up to 31 December 2019 (21 pages)
8 March 2021Notification of Marni Group Srl as a person with significant control on 4 March 2021 (2 pages)
5 March 2021Cessation of Renzo Rosso as a person with significant control on 5 March 2020 (1 page)
13 March 2020Change of details for Renzo Rosso as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Change of details for Renzo Rosso as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
16 December 2019Termination of appointment of Stefano Biondo as a director on 2 December 2019 (1 page)
19 November 2019Director's details changed for Ms Barbara Calo on 19 November 2019 (2 pages)
19 November 2019Director's details changed for Mr Stefano Biondo on 19 November 2019 (2 pages)
7 November 2019Appointment of Valentina Rainone as a director on 17 October 2019 (2 pages)
5 November 2019Termination of appointment of Stefano Tosin as a director on 17 October 2019 (1 page)
5 November 2019Registered 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 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
13 August 2019Statement of capital following an allotment of shares on 5 August 2019
  • GBP 1,600
(4 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (18 pages)
5 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
9 October 2018Termination of appointment of Ubaldo Minelli as a director on 1 October 2018 (1 page)
9 October 2018Appointment of Mr Stefano Biondo as a director on 1 October 2018 (2 pages)
3 October 2018Appointment of Ms Barbara Calo as a director on 20 March 2018 (2 pages)
21 May 2018Accounts for a small company made up to 31 December 2017 (18 pages)
16 April 2018Change of details for Renzo Rossi as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
2 June 2017Full accounts made up to 31 December 2016 (19 pages)
2 June 2017Full accounts made up to 31 December 2016 (19 pages)
13 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
26 January 2017Full accounts made up to 31 December 2015 (21 pages)
26 January 2017Full accounts made up to 31 December 2015 (21 pages)
11 January 2017Satisfaction of charge 2 in full (4 pages)
11 January 2017Satisfaction of charge 2 in full (4 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
16 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
11 March 2016Appointment of Mr Ubaldo Minelli as a director on 29 February 2016 (2 pages)
11 March 2016Termination of appointment of Andrea Baldo as a director on 29 January 2016 (1 page)
11 March 2016Appointment of Mr Ubaldo Minelli as a director on 29 February 2016 (2 pages)
11 March 2016Termination of appointment of Andrea Baldo as a director on 29 January 2016 (1 page)
20 January 2016Termination of appointment of Nicola Berlin as a director on 16 December 2015 (1 page)
20 January 2016Termination of appointment of Nicola Berlin as a secretary on 16 December 2015 (1 page)
20 January 2016Appointment of Stefano Tosin as a director on 22 December 2015 (2 pages)
20 January 2016Termination of appointment of Nicola Berlin as a director on 16 December 2015 (1 page)
20 January 2016Termination of appointment of Nicola Berlin as a secretary on 16 December 2015 (1 page)
20 January 2016Appointment of Stefano Tosin as a director on 22 December 2015 (2 pages)
14 September 2015Full accounts made up to 31 December 2014 (15 pages)
14 September 2015Full accounts made up to 31 December 2014 (15 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
26 January 2015Particulars of variation of rights attached to shares (2 pages)
26 January 2015Particulars of variation of rights attached to shares (2 pages)
22 January 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 20/12/2014
(1 page)
22 January 2015Solvency Statement dated 19/12/14 (1 page)
22 January 2015Solvency Statement dated 19/12/14 (1 page)
22 January 2015Statement of capital on 22 January 2015
  • GBP 1,000
(4 pages)
22 January 2015Statement of capital on 22 January 2015
  • GBP 1,000
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1,000
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1,000
(3 pages)
10 December 2014Termination of appointment of Gianni Castiglioni as a director on 28 November 2014 (1 page)
10 December 2014Termination of appointment of Gianni Castiglioni as a director on 28 November 2014 (1 page)
10 December 2014Appointment of Nicola Berlin as a director on 28 November 2014 (2 pages)
10 December 2014Appointment of Andrea Baldo as a director on 28 November 2014 (2 pages)
10 December 2014Appointment of Nicola Berlin as a secretary on 28 November 2014 (2 pages)
10 December 2014Appointment of Andrea Baldo as a director on 28 November 2014 (2 pages)
10 December 2014Appointment of Nicola Berlin as a director on 28 November 2014 (2 pages)
10 December 2014Termination of appointment of Andrea Baldo as a secretary on 28 November 2014 (1 page)
10 December 2014Appointment of Nicola Berlin as a secretary on 28 November 2014 (2 pages)
10 December 2014Termination of appointment of Andrea Baldo as a secretary on 28 November 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
16 April 2014Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages)
16 April 2014Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages)
16 April 2014Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages)
16 April 2014Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages)
27 March 2014Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages)
27 March 2014Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages)
27 March 2014Director's details changed for Gianni Castiglioni on 3 March 2014 (2 pages)
5 September 2013Appointment of Andrea Baldo as a secretary (2 pages)
5 September 2013Termination of appointment of Giulio Gianetti as a secretary (1 page)
5 September 2013Appointment of Andrea Baldo as a secretary (2 pages)
5 September 2013Termination of appointment of Giulio Gianetti as a secretary (1 page)
30 July 2013Full accounts made up to 31 December 2012 (17 pages)
30 July 2013Full accounts made up to 31 December 2012 (17 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
22 June 2012Full accounts made up to 31 December 2011 (16 pages)
22 June 2012Full accounts made up to 31 December 2011 (16 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
27 August 2010Full accounts made up to 31 December 2009 (15 pages)
27 August 2010Full accounts made up to 31 December 2009 (15 pages)
5 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 June 2009Full accounts made up to 31 December 2008 (16 pages)
15 June 2009Full accounts made up to 31 December 2008 (16 pages)
12 March 2009Return made up to 04/03/09; full list of members (3 pages)
12 March 2009Return made up to 04/03/09; full list of members (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 April 2008Secretary's change of particulars / giulio gianetti / 10/04/2008 (1 page)
18 April 2008Secretary's change of particulars / giulio gianetti / 10/04/2008 (1 page)
16 April 2008Return made up to 04/03/08; full list of members (3 pages)
16 April 2008Return made up to 04/03/08; full list of members (3 pages)
10 April 2008Full accounts made up to 31 December 2007 (16 pages)
10 April 2008Full accounts made up to 31 December 2007 (16 pages)
29 April 2007Full accounts made up to 31 December 2006 (15 pages)
29 April 2007Full accounts made up to 31 December 2006 (15 pages)
13 April 2007Return made up to 04/03/07; full list of members (2 pages)
13 April 2007Return made up to 04/03/07; full list of members (2 pages)
21 July 2006Full accounts made up to 31 December 2005 (15 pages)
21 July 2006Full accounts made up to 31 December 2005 (15 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
14 March 2006Return made up to 04/03/06; full list of members (2 pages)
14 March 2006Return made up to 04/03/06; full list of members (2 pages)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
27 May 2005Return made up to 04/03/05; full list of members (2 pages)
27 May 2005Return made up to 04/03/05; full list of members (2 pages)
24 May 2005Full accounts made up to 31 December 2004 (14 pages)
24 May 2005Full accounts made up to 31 December 2004 (14 pages)
20 May 2004Full accounts made up to 31 December 2003 (14 pages)
20 May 2004Full accounts made up to 31 December 2003 (14 pages)
31 March 2004Return made up to 04/03/04; full list of members (5 pages)
31 March 2004Return made up to 04/03/04; full list of members (5 pages)
6 February 2004Secretary's particulars changed (1 page)
6 February 2004Secretary's particulars changed (1 page)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
4 June 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
28 May 2003Particulars of mortgage/charge (6 pages)
28 May 2003Particulars of mortgage/charge (6 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
4 March 2003Incorporation (12 pages)
4 March 2003Incorporation (12 pages)