Company NameBuccellati London Limited
Company StatusDissolved
Company Number04924326
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 5 months ago)
Dissolution Date19 March 2024 (1 week, 3 days ago)
Previous NameDiciannove Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 19 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Olivier Percetti
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed02 December 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 19 March 2024)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWalmar House 296 Regent Street
London
W1B 3AP
Director NameJohn Kelly
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleFinance
Correspondence AddressFlat 3 Carrington House 6 Hertford Street
London
W1J 7RG
Secretary NameRichard Miller
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House
Strone
Argyll
PA23 8RR
Scotland
Director NameAndrea Buccellati
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed29 June 2006(2 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 May 2013)
RoleJewellery Designer
Correspondence AddressVia Olmetio 17
Milano
20123
Foreign
Director NameMr John Geoffrey Wood
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Bryher Island
Portsmouth
Hampshire
PO6 4UF
Secretary NamePiero Soteriou
NationalityBritish
StatusResigned
Appointed09 December 2008(5 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 02 December 2019)
RoleCompany Director
Correspondence Address1 Craignair Road
London
SW2 2DQ
Director NameMr Piero Theodore Soteriou
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Craignair Road
London
SW2 2DQ
Director NameMr Andrea Buccellati
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed24 May 2013(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2017)
RoleJewellery Designer
Country of ResidenceItaly
Correspondence Address17 Via Olmetio
Milano
20123
Director NameMarco Carotenuto
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed24 May 2013(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2017)
RoleInvestment Manager
Country of ResidenceItaly
Correspondence Address7 Via Del Lauro
20121 Milan
Italy
Director NameMr Thierry Patrick Andretta
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed02 August 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVicolo Dei Saroli 6
6944 Cureglia
Switzerland
Director NameMr Gianluca Brozzetti
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2014(10 years, 12 months after company formation)
Appointment Duration6 years (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 62 Warwick Square
London
SW1V 2AL
Director NameMr Ruijun Zhao
Date of BirthDecember 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed31 July 2017(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2019)
RoleManagement
Country of ResidenceChina
Correspondence Address253 Gray's Inn Road
London
WC1X 8QT
Director NameMr Feng Zhou
Date of BirthOctober 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed31 July 2017(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2019)
RoleManagement
Country of ResidenceChina
Correspondence Address253 Gray's Inn Road
London
WC1X 8QT
Director NameMassimo Di Cesare
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed26 September 2019(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address253 Grays Inn Road
London
WC1X 8QT
Secretary NameMiss Farah Dadfarma
StatusResigned
Appointed02 December 2019(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2021)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT

Contact

Websitebuccellati.co.uk

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

757.1k at £1Buccellati Holding Italia Spa
100.00%
Ordinary

Financials

Year2014
Net Worth-£597,212
Cash£1,446
Current Liabilities£2,006,760

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2024First Gazette notice for voluntary strike-off (1 page)
21 December 2023Application to strike the company off the register (1 page)
28 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 March 2022 (5 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
25 February 2022Accounts for a small company made up to 31 March 2021 (28 pages)
8 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
27 July 2021Second filing for the termination of Farah Dadfarma as a secretary (3 pages)
16 July 2021Termination of appointment of Farah Dadfarma as a secretary on 10 March 2020
  • ANNOTATION Clarification a second filed TM02 was registered on 27.07.2021.
(2 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Gianluca Brozzetti as a director on 1 October 2020 (1 page)
7 October 2020Termination of appointment of Massimo Di Cesare as a director on 1 October 2020 (1 page)
7 October 2020Registered office address changed from 253 Gray's Inn Road London WC1X 8QT to 15 Hill Street London W1J 5QT on 7 October 2020 (1 page)
18 August 2020Accounts for a small company made up to 31 March 2020 (27 pages)
16 December 2019Register inspection address has been changed to Walmar House 296 Regent Street London W1B 3AP (1 page)
16 December 2019Termination of appointment of Piero Soteriou as a secretary on 2 December 2019 (1 page)
16 December 2019Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
13 December 2019Appointment of Mr Rupert John Brooks as a director on 2 December 2019 (2 pages)
13 December 2019Appointment of Miss Farah Dadfarma as a secretary on 2 December 2019 (2 pages)
13 December 2019Appointment of Mr Olivier Percetti as a director on 2 December 2019 (2 pages)
13 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
25 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
25 October 2019Notification of Compagnie Financiere Richemont Sa as a person with significant control on 26 September 2019 (2 pages)
25 October 2019Cessation of Jiangang Xu as a person with significant control on 26 September 2019 (1 page)
25 October 2019Appointment of Massimo Di Cesare as a director on 26 September 2019 (2 pages)
7 October 2019Termination of appointment of Feng Zhou as a director on 26 September 2019 (1 page)
7 October 2019Termination of appointment of Ruijun Zhao as a director on 26 September 2019 (1 page)
20 June 2019Accounts for a small company made up to 31 December 2018 (24 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
19 April 2018Full accounts made up to 31 December 2017 (20 pages)
6 February 2018Notification of Jiangang Xu as a person with significant control on 31 July 2017 (2 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
7 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 October 2017Notification of a person with significant control statement (2 pages)
23 October 2017Notification of a person with significant control statement (2 pages)
20 October 2017Cessation of Buccellati Holding Italia Spa as a person with significant control on 20 October 2017 (1 page)
20 October 2017Cessation of Buccellati Holding Italia Spa as a person with significant control on 8 October 2016 (1 page)
3 August 2017Termination of appointment of Marco Carotenuto as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Andrea Buccellati as a director on 31 July 2017 (1 page)
3 August 2017Appointment of Mr. Feng Zhou as a director on 31 July 2017 (2 pages)
3 August 2017Termination of appointment of Marco Carotenuto as a director on 31 July 2017 (1 page)
3 August 2017Appointment of Mr. Feng Zhou as a director on 31 July 2017 (2 pages)
3 August 2017Appointment of Mr. Ruijun Zhao as a director on 31 July 2017 (2 pages)
3 August 2017Appointment of Mr. Ruijun Zhao as a director on 31 July 2017 (2 pages)
3 August 2017Termination of appointment of Andrea Buccellati as a director on 31 July 2017 (1 page)
27 April 2017Full accounts made up to 31 December 2016 (20 pages)
27 April 2017Full accounts made up to 31 December 2016 (20 pages)
17 March 2017Confirmation statement made on 8 October 2016 with updates (6 pages)
17 March 2017Confirmation statement made on 8 October 2016 with updates (6 pages)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
11 July 2016Full accounts made up to 31 December 2015 (19 pages)
11 July 2016Full accounts made up to 31 December 2015 (19 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 March 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2,469,892
(3 pages)
14 March 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2,469,892
(3 pages)
16 February 2016Auditor's resignation (1 page)
16 February 2016Auditor's resignation (1 page)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 757,061
(6 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 757,061
(6 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 757,061
(6 pages)
13 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 February 2015Statement of capital following an allotment of shares on 23 October 2014
  • GBP 757,061
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 23 October 2014
  • GBP 757,061
(3 pages)
2 February 2015Aud res sect 519 (1 page)
2 February 2015Aud res sect 519 (1 page)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 301,000
(6 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 301,000
(6 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 301,000
(6 pages)
8 October 2014Termination of appointment of Thierry Andretta as a director on 1 October 2014 (1 page)
8 October 2014Termination of appointment of Thierry Andretta as a director on 1 October 2014 (1 page)
8 October 2014Appointment of Mr Gianluca Brozzetti as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mr Gianluca Brozzetti as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mr Gianluca Brozzetti as a director on 1 October 2014 (2 pages)
8 October 2014Termination of appointment of Thierry Andretta as a director on 1 October 2014 (1 page)
16 July 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 301,000
(3 pages)
16 July 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 301,000
(3 pages)
25 March 2014Full accounts made up to 31 December 2013 (18 pages)
25 March 2014Full accounts made up to 31 December 2013 (18 pages)
6 January 2014Auditor's resignation (1 page)
6 January 2014Auditor's resignation (1 page)
12 November 2013Director's details changed for Thierry Andretta on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Thierry Andretta on 12 November 2013 (2 pages)
8 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-08
(6 pages)
8 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-08
(6 pages)
8 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-08
(6 pages)
29 October 2013Director's details changed for Thierry Andretta on 28 October 2013 (2 pages)
29 October 2013Director's details changed for Thierry Andretta on 28 October 2013 (2 pages)
1 October 2013Appointment of Thierry Andretta as a director (2 pages)
1 October 2013Appointment of Thierry Andretta as a director (2 pages)
18 September 2013Termination of appointment of John Kelly as a director (1 page)
18 September 2013Termination of appointment of John Kelly as a director (1 page)
11 June 2013Appointment of Mr Andrea Buccellati as a director (2 pages)
11 June 2013Appointment of Marco Carotenuto as a director (2 pages)
11 June 2013Appointment of Mr Andrea Buccellati as a director (2 pages)
11 June 2013Appointment of Marco Carotenuto as a director (2 pages)
29 May 2013Termination of appointment of Andrea Buccellati as a director (1 page)
29 May 2013Termination of appointment of Andrea Buccellati as a director (1 page)
24 May 2013Termination of appointment of Piero Soteriou as a director (1 page)
24 May 2013Termination of appointment of Piero Soteriou as a director (1 page)
5 April 2013Full accounts made up to 31 December 2012 (19 pages)
5 April 2013Full accounts made up to 31 December 2012 (19 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
17 May 2012Full accounts made up to 31 December 2011 (23 pages)
17 May 2012Full accounts made up to 31 December 2011 (23 pages)
8 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
20 September 2011Full accounts made up to 31 December 2010 (17 pages)
20 September 2011Full accounts made up to 31 December 2010 (17 pages)
17 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
26 July 2010Full accounts made up to 31 December 2009 (19 pages)
26 July 2010Full accounts made up to 31 December 2009 (19 pages)
15 June 2010Company name changed diciannove LIMITED\certificate issued on 15/06/10
  • CONNOT ‐
(3 pages)
15 June 2010Company name changed diciannove LIMITED\certificate issued on 15/06/10
  • CONNOT ‐
(3 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-29
(1 page)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-29
(1 page)
6 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
27 September 2009Return made up to 07/10/08; full list of members (6 pages)
27 September 2009Return made up to 07/10/08; full list of members (6 pages)
25 September 2009Registered office changed on 25/09/2009 from 1 duchess street london W1W 6AN (1 page)
25 September 2009Appointment terminated director john wood (1 page)
25 September 2009Director's change of particulars / andrea buccellati / 01/09/2008 (2 pages)
25 September 2009Director's change of particulars / john kelly / 09/05/2005 (1 page)
25 September 2009Director appointed piero soteriou (4 pages)
25 September 2009Appointment terminated secretary richard miller (1 page)
25 September 2009Secretary appointed peiro soteriou (2 pages)
25 September 2009Director's change of particulars / andrea buccellati / 01/09/2008 (2 pages)
25 September 2009Appointment terminated secretary richard miller (1 page)
25 September 2009Secretary appointed peiro soteriou (2 pages)
25 September 2009Director appointed piero soteriou (4 pages)
25 September 2009Director's change of particulars / john kelly / 09/05/2005 (1 page)
25 September 2009Registered office changed on 25/09/2009 from 1 duchess street london W1W 6AN (1 page)
25 September 2009Appointment terminated director john wood (1 page)
24 March 2009Full accounts made up to 31 December 2008 (20 pages)
24 March 2009Full accounts made up to 31 December 2008 (20 pages)
7 July 2008Full accounts made up to 31 December 2007 (18 pages)
7 July 2008Full accounts made up to 31 December 2007 (18 pages)
29 October 2007Return made up to 07/10/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007Return made up to 07/10/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 September 2007Registered office changed on 21/09/07 from: 1-11 hay hill london W1J 6DH (1 page)
21 September 2007Registered office changed on 21/09/07 from: 1-11 hay hill london W1J 6DH (1 page)
4 July 2007Return made up to 07/10/06; full list of members (3 pages)
4 July 2007Return made up to 07/10/06; full list of members (3 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
6 February 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
6 February 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006Registered office changed on 11/12/06 from: 3 carrington house 6 hertford street london W1J 7RG (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006Registered office changed on 11/12/06 from: 3 carrington house 6 hertford street london W1J 7RG (1 page)
17 October 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
17 October 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
31 January 2006Return made up to 07/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2006Return made up to 07/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2005Nc inc already adjusted 29/07/05 (1 page)
20 September 2005Nc inc already adjusted 29/07/05 (1 page)
31 May 2005Registered office changed on 31/05/05 from: the lodge, timberley farm road bury west sussex RH20 1NP (1 page)
31 May 2005Registered office changed on 31/05/05 from: the lodge, timberley farm road bury west sussex RH20 1NP (1 page)
23 November 2004Return made up to 07/10/04; full list of members (6 pages)
23 November 2004Return made up to 07/10/04; full list of members (6 pages)
7 October 2003Incorporation (14 pages)
7 October 2003Incorporation (14 pages)