London
W1J 5QT
Director Name | Mr Olivier Percetti |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 02 December 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 March 2024) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Walmar House 296 Regent Street London W1B 3AP |
Director Name | John Kelly |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Finance |
Correspondence Address | Flat 3 Carrington House 6 Hertford Street London W1J 7RG |
Secretary Name | Richard Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School House Strone Argyll PA23 8RR Scotland |
Director Name | Andrea Buccellati |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 May 2013) |
Role | Jewellery Designer |
Correspondence Address | Via Olmetio 17 Milano 20123 Foreign |
Director Name | Mr John Geoffrey Wood |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bryher Island Portsmouth Hampshire PO6 4UF |
Secretary Name | Piero Soteriou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 1 Craignair Road London SW2 2DQ |
Director Name | Mr Piero Theodore Soteriou |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craignair Road London SW2 2DQ |
Director Name | Mr Andrea Buccellati |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 May 2013(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2017) |
Role | Jewellery Designer |
Country of Residence | Italy |
Correspondence Address | 17 Via Olmetio Milano 20123 |
Director Name | Marco Carotenuto |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 May 2013(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2017) |
Role | Investment Manager |
Country of Residence | Italy |
Correspondence Address | 7 Via Del Lauro 20121 Milan Italy |
Director Name | Mr Thierry Patrick Andretta |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 2013(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Vicolo Dei Saroli 6 6944 Cureglia Switzerland |
Director Name | Mr Gianluca Brozzetti |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2014(10 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 62 Warwick Square London SW1V 2AL |
Director Name | Mr Ruijun Zhao |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 July 2017(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 September 2019) |
Role | Management |
Country of Residence | China |
Correspondence Address | 253 Gray's Inn Road London WC1X 8QT |
Director Name | Mr Feng Zhou |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 July 2017(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 September 2019) |
Role | Management |
Country of Residence | China |
Correspondence Address | 253 Gray's Inn Road London WC1X 8QT |
Director Name | Massimo Di Cesare |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 September 2019(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 253 Grays Inn Road London WC1X 8QT |
Secretary Name | Miss Farah Dadfarma |
---|---|
Status | Resigned |
Appointed | 02 December 2019(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2021) |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Website | buccellati.co.uk |
---|
Registered Address | 15 Hill Street London W1J 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
757.1k at £1 | Buccellati Holding Italia Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£597,212 |
Cash | £1,446 |
Current Liabilities | £2,006,760 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2023 | Application to strike the company off the register (1 page) |
28 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a small company made up to 31 March 2021 (28 pages) |
8 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
27 July 2021 | Second filing for the termination of Farah Dadfarma as a secretary (3 pages) |
16 July 2021 | Termination of appointment of Farah Dadfarma as a secretary on 10 March 2020
|
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Gianluca Brozzetti as a director on 1 October 2020 (1 page) |
7 October 2020 | Termination of appointment of Massimo Di Cesare as a director on 1 October 2020 (1 page) |
7 October 2020 | Registered 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 2020 | Accounts for a small company made up to 31 March 2020 (27 pages) |
16 December 2019 | Register inspection address has been changed to Walmar House 296 Regent Street London W1B 3AP (1 page) |
16 December 2019 | Termination of appointment of Piero Soteriou as a secretary on 2 December 2019 (1 page) |
16 December 2019 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
13 December 2019 | Appointment of Mr Rupert John Brooks as a director on 2 December 2019 (2 pages) |
13 December 2019 | Appointment of Miss Farah Dadfarma as a secretary on 2 December 2019 (2 pages) |
13 December 2019 | Appointment of Mr Olivier Percetti as a director on 2 December 2019 (2 pages) |
13 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
25 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
25 October 2019 | Notification of Compagnie Financiere Richemont Sa as a person with significant control on 26 September 2019 (2 pages) |
25 October 2019 | Cessation of Jiangang Xu as a person with significant control on 26 September 2019 (1 page) |
25 October 2019 | Appointment of Massimo Di Cesare as a director on 26 September 2019 (2 pages) |
7 October 2019 | Termination of appointment of Feng Zhou as a director on 26 September 2019 (1 page) |
7 October 2019 | Termination of appointment of Ruijun Zhao as a director on 26 September 2019 (1 page) |
20 June 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
19 April 2018 | Full accounts made up to 31 December 2017 (20 pages) |
6 February 2018 | Notification of Jiangang Xu as a person with significant control on 31 July 2017 (2 pages) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
23 October 2017 | Notification of a person with significant control statement (2 pages) |
23 October 2017 | Notification of a person with significant control statement (2 pages) |
20 October 2017 | Cessation of Buccellati Holding Italia Spa as a person with significant control on 20 October 2017 (1 page) |
20 October 2017 | Cessation of Buccellati Holding Italia Spa as a person with significant control on 8 October 2016 (1 page) |
3 August 2017 | Termination of appointment of Marco Carotenuto as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Andrea Buccellati as a director on 31 July 2017 (1 page) |
3 August 2017 | Appointment of Mr. Feng Zhou as a director on 31 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Marco Carotenuto as a director on 31 July 2017 (1 page) |
3 August 2017 | Appointment of Mr. Feng Zhou as a director on 31 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr. Ruijun Zhao as a director on 31 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr. Ruijun Zhao as a director on 31 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Andrea Buccellati as a director on 31 July 2017 (1 page) |
27 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 March 2017 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
14 March 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
14 March 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
16 February 2016 | Auditor's resignation (1 page) |
16 February 2016 | Auditor's resignation (1 page) |
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
13 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 February 2015 | Statement of capital following an allotment of shares on 23 October 2014
|
4 February 2015 | Statement of capital following an allotment of shares on 23 October 2014
|
2 February 2015 | Aud res sect 519 (1 page) |
2 February 2015 | Aud res sect 519 (1 page) |
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
8 October 2014 | Termination of appointment of Thierry Andretta as a director on 1 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Thierry Andretta as a director on 1 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Gianluca Brozzetti as a director on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Gianluca Brozzetti as a director on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Gianluca Brozzetti as a director on 1 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Thierry Andretta as a director on 1 October 2014 (1 page) |
16 July 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
25 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
25 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 January 2014 | Auditor's resignation (1 page) |
6 January 2014 | Auditor's resignation (1 page) |
12 November 2013 | Director's details changed for Thierry Andretta on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Thierry Andretta on 12 November 2013 (2 pages) |
8 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders
|
8 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders
|
8 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders
|
29 October 2013 | Director's details changed for Thierry Andretta on 28 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Thierry Andretta on 28 October 2013 (2 pages) |
1 October 2013 | Appointment of Thierry Andretta as a director (2 pages) |
1 October 2013 | Appointment of Thierry Andretta as a director (2 pages) |
18 September 2013 | Termination of appointment of John Kelly as a director (1 page) |
18 September 2013 | Termination of appointment of John Kelly as a director (1 page) |
11 June 2013 | Appointment of Mr Andrea Buccellati as a director (2 pages) |
11 June 2013 | Appointment of Marco Carotenuto as a director (2 pages) |
11 June 2013 | Appointment of Mr Andrea Buccellati as a director (2 pages) |
11 June 2013 | Appointment of Marco Carotenuto as a director (2 pages) |
29 May 2013 | Termination of appointment of Andrea Buccellati as a director (1 page) |
29 May 2013 | Termination of appointment of Andrea Buccellati as a director (1 page) |
24 May 2013 | Termination of appointment of Piero Soteriou as a director (1 page) |
24 May 2013 | Termination of appointment of Piero Soteriou as a director (1 page) |
5 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
8 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 June 2010 | Company name changed diciannove LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Company name changed diciannove LIMITED\certificate issued on 15/06/10
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
6 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
27 September 2009 | Return made up to 07/10/08; full list of members (6 pages) |
27 September 2009 | Return made up to 07/10/08; full list of members (6 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 1 duchess street london W1W 6AN (1 page) |
25 September 2009 | Appointment terminated director john wood (1 page) |
25 September 2009 | Director's change of particulars / andrea buccellati / 01/09/2008 (2 pages) |
25 September 2009 | Director's change of particulars / john kelly / 09/05/2005 (1 page) |
25 September 2009 | Director appointed piero soteriou (4 pages) |
25 September 2009 | Appointment terminated secretary richard miller (1 page) |
25 September 2009 | Secretary appointed peiro soteriou (2 pages) |
25 September 2009 | Director's change of particulars / andrea buccellati / 01/09/2008 (2 pages) |
25 September 2009 | Appointment terminated secretary richard miller (1 page) |
25 September 2009 | Secretary appointed peiro soteriou (2 pages) |
25 September 2009 | Director appointed piero soteriou (4 pages) |
25 September 2009 | Director's change of particulars / john kelly / 09/05/2005 (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 1 duchess street london W1W 6AN (1 page) |
25 September 2009 | Appointment terminated director john wood (1 page) |
24 March 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 March 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 1-11 hay hill london W1J 6DH (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 1-11 hay hill london W1J 6DH (1 page) |
4 July 2007 | Return made up to 07/10/06; full list of members (3 pages) |
4 July 2007 | Return made up to 07/10/06; full list of members (3 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
6 February 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
6 February 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 3 carrington house 6 hertford street london W1J 7RG (1 page) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 3 carrington house 6 hertford street london W1J 7RG (1 page) |
17 October 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
17 October 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
31 January 2006 | Return made up to 07/10/05; full list of members
|
31 January 2006 | Return made up to 07/10/05; full list of members
|
20 September 2005 | Resolutions
|
20 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
20 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | Nc inc already adjusted 29/07/05 (1 page) |
20 September 2005 | Nc inc already adjusted 29/07/05 (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: the lodge, timberley farm road bury west sussex RH20 1NP (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: the lodge, timberley farm road bury west sussex RH20 1NP (1 page) |
23 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
23 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
7 October 2003 | Incorporation (14 pages) |
7 October 2003 | Incorporation (14 pages) |