Company NameMoncler (UK) Limited
Company StatusActive
Company Number06935237
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months 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 NameMr Robert Philippe Eggs
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwiss
StatusCurrent
Appointed15 March 2016(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Gianluca Giusti
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed15 March 2016(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Barry Norman Fredirick Mills
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameAndrea Tieghi
Date of BirthApril 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleManager
Correspondence AddressVia Nuova Regina 51a
Laglio
22010
Italy
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2009(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitemoncler.com
Telephone020 50461207
Telephone regionLondon

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2m at £1Industries Spa
100.00%
Ordinary

Financials

Year2014
Turnover£19,834,077
Gross Profit£7,152,191
Net Worth£4,694,766
Cash£4,339,315
Current Liabilities£9,468,550

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

17 November 2010Delivered on: 24 November 2010
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited

Classification: Rent deposit deed
Secured details: £47,616.00 and all other monies due or to become due.
Particulars: The interest in the account and in the deposit balance see image for full details.
Outstanding
14 January 2010Delivered on: 23 January 2010
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited

Classification: Rent deposit deed
Secured details: £48,096.00 due or to become due from the company to the chargee.
Particulars: All those sums held from time to time as defines in the rent deposit deed see image for full details.
Outstanding

Filing History

28 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
26 June 2023Full accounts made up to 31 December 2022 (20 pages)
4 October 2022Director's details changed for Mr Barry Norman Fredirick Mills on 30 September 2022 (2 pages)
27 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
20 June 2022Full accounts made up to 31 December 2021 (20 pages)
28 July 2021Full accounts made up to 31 December 2020 (22 pages)
1 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
15 July 2020Full accounts made up to 31 December 2019 (25 pages)
1 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (24 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
6 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 6 August 2018 (2 pages)
22 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
19 June 2018Full accounts made up to 31 December 2017 (21 pages)
30 October 2017Full accounts made up to 31 December 2016 (21 pages)
30 October 2017Full accounts made up to 31 December 2016 (21 pages)
24 August 2017Auditor's resignation (1 page)
24 August 2017Auditor's resignation (1 page)
21 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000,000
(4 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000,000
(4 pages)
24 June 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
24 June 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
10 May 2016Memorandum and Articles of Association (13 pages)
10 May 2016Memorandum and Articles of Association (13 pages)
8 April 2016Termination of appointment of Andrea Tieghi as a director on 15 March 2016 (1 page)
8 April 2016Termination of appointment of Andrea Tieghi as a director on 15 March 2016 (1 page)
6 April 2016Appointment of Mr Barry Norman Fredirick Mills as a director on 15 March 2016 (2 pages)
6 April 2016Appointment of Mr Barry Norman Fredirick Mills as a director on 15 March 2016 (2 pages)
6 April 2016Appointment of Mr Robert Philippe Eggs as a director on 15 March 2016 (2 pages)
6 April 2016Appointment of Mr Gianluca Giusti as a director on 15 March 2016 (2 pages)
6 April 2016Appointment of Mr Gianluca Giusti as a director on 15 March 2016 (2 pages)
6 April 2016Appointment of Mr Robert Philippe Eggs as a director on 15 March 2016 (2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,000,000
(4 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,000,000
(4 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
8 January 2015Full accounts made up to 31 December 2013 (16 pages)
8 January 2015Full accounts made up to 31 December 2013 (16 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000,000
(4 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000,000
(4 pages)
19 December 2013Full accounts made up to 31 December 2012 (17 pages)
19 December 2013Full accounts made up to 31 December 2012 (17 pages)
21 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
25 February 2011Full accounts made up to 31 December 2010 (15 pages)
25 February 2011Full accounts made up to 31 December 2010 (15 pages)
14 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
14 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 2,000,000
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 2,000,000
(4 pages)
7 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
29 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
29 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2009Incorporation (17 pages)
16 June 2009Incorporation (17 pages)