Company NameBrunello Cucinelli (England) Limited
DirectorsDario Pipitone and Riccardo Stefanelli
Company StatusActive
Company Number05617894
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Previous NamesJCS 103 Limited and Mer & Cashmere (England) Limited

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 NameDario Pipitone
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed10 May 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleFinance Director
Country of ResidenceItaly
Correspondence Address7 Via Bartolomeo Grazioli
Perugia
06132
Italy
Director NameRiccardo Stefanelli
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed10 May 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence Address1 Piazza Carlo Alberto Dalla Chiesa
Solomeo
06073 Perugia
Italy
Director NameThierry Rambaud
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2006(6 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 25 January 2013)
RoleCompany Director France
Country of ResidenceUnited Kingdom
Correspondence Address95 Elm Park Gardens
Flat 22
London
SW10 9QW
Director NameMr Charles Edouard Rambaud
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2011(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Elm Park Mansions
Park Walk
London
SW19 0AS
Director NameKenwood Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence AddressThe Lilies
Bonchurch Shute
Ventnor
Isle Of Wight
PO38 1NU
Secretary NameKenwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address64 Clifton Street
London
EC2A 4HB
Secretary NameFrenger International Limited (Corporation)
StatusResigned
Appointed01 December 2008(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 November 2009)
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameFrenger International Ltd (Corporation)
StatusResigned
Appointed01 December 2008(3 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2020)
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameBrunello Cucinelli Europe S.R.L (Corporation)
StatusResigned
Appointed04 April 2016(10 years, 4 months after company formation)
Appointment Duration1 month (resigned 06 May 2016)
Correspondence Address5 Viale Parco Dell'Industria
Solomeo
Corciano
Italy

Contact

Websitewww.brunellocucinelli.co.uk
Telephone01886 120540
Telephone regionKnightwick

Location

Registered Address111 Park Street, Mayfair
London
W1K 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

490 at £1Brunello Cucinelli Europe Srl
70.00%
Ordinary
210 at £1Charles-edouard Rambaud
30.00%
Ordinary

Financials

Year2014
Turnover£7,189,593
Gross Profit£3,028,472
Net Worth£959,770
Cash£445,530
Current Liabilities£3,907,671

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

16 December 2008Delivered on: 19 December 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 August 2020Full accounts made up to 31 December 2019 (23 pages)
22 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Frenger International Ltd as a secretary on 31 March 2020 (1 page)
16 May 2019Director's details changed for Riccardo Stefanelli on 16 May 2019 (2 pages)
16 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
16 May 2019Director's details changed for Dario Pipitone on 16 May 2019 (2 pages)
12 March 2019Full accounts made up to 31 December 2018 (21 pages)
9 May 2018Full accounts made up to 31 December 2017 (22 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
8 February 2018Satisfaction of charge 1 in full (1 page)
20 June 2017Full accounts made up to 31 December 2016 (22 pages)
20 June 2017Full accounts made up to 31 December 2016 (22 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 May 2016Termination of appointment of Brunello Cucinelli Europe S.R.L as a director on 6 May 2016 (1 page)
9 May 2016Appointment of Brunello Cucinelli Europe S.R.L as a director on 4 April 2016 (2 pages)
9 May 2016Appointment of Brunello Cucinelli Europe S.R.L as a director on 4 April 2016 (2 pages)
9 May 2016Termination of appointment of Brunello Cucinelli Europe S.R.L as a director on 6 May 2016 (1 page)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 700
(5 pages)
6 May 2016Full accounts made up to 31 December 2015 (22 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 700
(5 pages)
6 May 2016Full accounts made up to 31 December 2015 (22 pages)
3 May 2016Termination of appointment of Charles Edouard Rambaud as a director on 4 April 2016 (2 pages)
3 May 2016Termination of appointment of Charles Edouard Rambaud as a director on 4 April 2016 (2 pages)
29 April 2016Director's details changed for Pipitone Dario on 10 May 2013 (3 pages)
29 April 2016Director's details changed for Pipitone Dario on 10 May 2013 (3 pages)
14 December 2015Director's details changed for Pipitone Dario on 28 May 2013 (2 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 700
(6 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 700
(6 pages)
14 December 2015Director's details changed for Riccardo Stefanelli on 28 May 2013 (2 pages)
14 December 2015Director's details changed for Riccardo Stefanelli on 28 May 2013 (2 pages)
14 December 2015Director's details changed for Pipitone Dario on 28 May 2013 (2 pages)
11 September 2015Full accounts made up to 31 December 2014 (23 pages)
11 September 2015Full accounts made up to 31 December 2014 (23 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 700
(6 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 700
(6 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 700
(6 pages)
22 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
22 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages)
22 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages)
22 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (132 pages)
22 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (132 pages)
22 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
17 December 2013Director's details changed for Charles Edouard Rambaud on 12 March 2013 (2 pages)
17 December 2013Director's details changed for Charles Edouard Rambaud on 12 March 2013 (2 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 700
(6 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 700
(6 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 700
(6 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 May 2013Appointment of Pipitone Dario as a director (3 pages)
28 May 2013Appointment of Pipitone Dario as a director (3 pages)
28 May 2013Appointment of Riccardo Stefanelli as a director (3 pages)
28 May 2013Appointment of Riccardo Stefanelli as a director (3 pages)
18 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 March 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
18 March 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
18 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 February 2013Termination of appointment of Thierry Rambaud as a director (2 pages)
6 February 2013Termination of appointment of Thierry Rambaud as a director (2 pages)
6 February 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
6 February 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
5 February 2013Change of name notice (2 pages)
5 February 2013Company name changed mer & cashmere (england) LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-25
(4 pages)
5 February 2013Company name changed mer & cashmere (england) LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-25
(4 pages)
5 February 2013Change of name notice (2 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
16 November 2012Director's details changed for Charles Edouard Rambaud on 9 November 2012 (2 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
16 November 2012Director's details changed for Thierry Rambaud on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Charles Edouard Rambaud on 9 November 2012 (2 pages)
16 November 2012Director's details changed for Charles Edouard Rambaud on 9 November 2012 (2 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
16 November 2012Director's details changed for Thierry Rambaud on 16 November 2012 (2 pages)
15 October 2012Cancellation of shares. Statement of capital on 15 October 2012
  • GBP 700
(4 pages)
15 October 2012Cancellation of shares. Statement of capital on 15 October 2012
  • GBP 700
(4 pages)
8 October 2012Purchase of own shares. (3 pages)
8 October 2012Purchase of own shares. (3 pages)
8 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 September 2012Registered office address changed from 180 Walton Street London SW3 2JL on 24 September 2012 (2 pages)
24 September 2012Registered office address changed from 180 Walton Street London SW3 2JL on 24 September 2012 (2 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
23 January 2012Director's details changed for Charles Edouard Rambaud on 15 October 2011 (2 pages)
23 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
23 January 2012Director's details changed for Charles Edouard Rambaud on 15 October 2011 (2 pages)
31 October 2011Appointment of Charles Edouard Rambaud as a director (2 pages)
31 October 2011Appointment of Charles Edouard Rambaud as a director (2 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Thierry Rambaud on 8 November 2009 (2 pages)
21 January 2010Secretary's details changed for Frenger International Ltd on 8 November 2009 (2 pages)
21 January 2010Termination of appointment of Frenger International Limited as a secretary (1 page)
21 January 2010Director's details changed for Thierry Rambaud on 8 November 2009 (2 pages)
21 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Frenger International Ltd on 8 November 2009 (2 pages)
21 January 2010Director's details changed for Thierry Rambaud on 8 November 2009 (2 pages)
21 January 2010Termination of appointment of Frenger International Limited as a secretary (1 page)
21 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Frenger International Ltd on 8 November 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 December 2008Secretary appointed frenger international LTD (1 page)
5 December 2008Return made up to 09/11/08; full list of members (3 pages)
5 December 2008Return made up to 09/11/08; full list of members (3 pages)
5 December 2008Secretary appointed frenger international LTD (1 page)
3 December 2008Secretary appointed frenger international LIMITED (1 page)
3 December 2008Registered office changed on 03/12/2008 from 64 clifton street london EC2A 4HB (1 page)
3 December 2008Registered office changed on 03/12/2008 from 64 clifton street london EC2A 4HB (1 page)
3 December 2008Secretary appointed frenger international LIMITED (1 page)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 September 2008Appointment terminated secretary kenwood secretaries LIMITED (1 page)
24 September 2008Appointment terminated secretary kenwood secretaries LIMITED (1 page)
7 December 2007Return made up to 09/11/07; full list of members (2 pages)
7 December 2007Return made up to 09/11/07; full list of members (2 pages)
12 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
12 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
15 July 2007Director's particulars changed (1 page)
15 July 2007Director's particulars changed (1 page)
4 December 2006Return made up to 09/11/06; full list of members (2 pages)
4 December 2006Return made up to 09/11/06; full list of members (2 pages)
1 December 2006Secretary's particulars changed (1 page)
1 December 2006Secretary's particulars changed (1 page)
1 November 2006Registered office changed on 01/11/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
1 November 2006Registered office changed on 01/11/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
19 June 2006Ad 01/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2006Ad 01/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2006Company name changed jcs 103 LIMITED\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed jcs 103 LIMITED\certificate issued on 17/05/06 (2 pages)
9 November 2005Incorporation (16 pages)
9 November 2005Incorporation (16 pages)