Company NameAcqua Di Parma Limited
Company StatusActive
Company Number08748936
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameStephane Paul Regis Euzen
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMrs Laura Luciana Burdese
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed17 October 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUk House, 6th Floor 180 Oxford Street
London
W1D 1AB
Director NameMr Thomas Guy Rouget
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Christophe Pierre Claude Vlieghe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameGabriella Scarpa
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameGuiseppe Andrea Violante
Date of BirthMay 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr LoÏC Pierre Marie Henriot
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2015(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA

Location

Registered AddressC/O Lvmh Perfumes And Cosmetics
11-13 Old Esher Road
Hersham
Surrey
KT12 4NH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100k at £1Sofidiv Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,316,329
Gross Profit£3,478,519
Net Worth£382,624
Current Liabilities£2,011,009

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

13 September 2023Full accounts made up to 31 December 2022 (26 pages)
3 July 2023Director's details changed for Philippe Henri Pierre Michel Nicolas Colin on 1 April 2022 (2 pages)
3 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
14 November 2022Appointment of Mr Enrique Abad Acosta as a director on 24 October 2022 (2 pages)
14 November 2022Termination of appointment of Thomas Guy Rouget as a director on 24 October 2022 (1 page)
21 October 2022Full accounts made up to 31 December 2021 (26 pages)
24 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
8 February 2022Appointment of Philippe Henri Pierre Michel Nicolas Colin as a director on 31 December 2021 (2 pages)
8 February 2022Termination of appointment of Laura Luciana Burdese as a director on 31 December 2021 (1 page)
1 December 2021Registered office address changed from Uk House, 6th Floor 180 Oxford Street London W1D 1AB to C/O Lvmh Perfumes and Cosmetics 11-13 Old Esher Road Hersham Surrey KT12 4NH on 1 December 2021 (1 page)
13 October 2021Full accounts made up to 31 December 2020 (27 pages)
6 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
6 July 2021Director's details changed for Stephane Paul Regis Euzen on 15 November 2020 (2 pages)
1 February 2021Director's details changed for Mr Thomas Guy Rouget on 31 January 2021 (2 pages)
19 October 2020Full accounts made up to 31 December 2019 (27 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
26 February 2020Termination of appointment of Guiseppe Andrea Violante as a director on 21 February 2020 (1 page)
22 August 2019Appointment of Mr Thomas Guy Rouget as a director on 1 August 2019 (2 pages)
21 August 2019Termination of appointment of Loïc Pierre Marie Henriot as a director on 31 July 2019 (1 page)
12 July 2019Full accounts made up to 31 December 2018 (23 pages)
4 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
14 September 2018Full accounts made up to 31 December 2017 (23 pages)
5 July 2018Confirmation statement made on 22 June 2018 with updates (3 pages)
3 July 2018Director's details changed for Guiseppe Andrea Violante on 2 July 2018 (2 pages)
3 July 2018Director's details changed for Mr Loïc Pierre Marie Henriot on 29 June 2018 (2 pages)
5 September 2017Full accounts made up to 31 December 2016 (23 pages)
5 September 2017Full accounts made up to 31 December 2016 (23 pages)
24 June 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
24 June 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
24 June 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
24 June 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
24 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
7 March 2017Termination of appointment of Gabriella Scarpa as a director on 17 October 2016 (1 page)
7 March 2017Termination of appointment of Gabriella Scarpa as a director on 17 October 2016 (1 page)
7 March 2017Appointment of Mrs Laura Luciana Burdese as a director on 17 October 2016 (2 pages)
7 March 2017Appointment of Mrs Laura Luciana Burdese as a director on 17 October 2016 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
23 June 2016Register(s) moved to registered office address Uk House, 6th Floor 180 Oxford Street London W1D 1AB (1 page)
23 June 2016Register(s) moved to registered office address Uk House, 6th Floor 180 Oxford Street London W1D 1AB (1 page)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,000
(7 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,000
(7 pages)
17 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100,000
(7 pages)
17 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100,000
(7 pages)
2 September 2015Termination of appointment of Christophe Pierre Claude Vlieghe as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Christophe Pierre Claude Vlieghe as a director on 31 August 2015 (1 page)
24 August 2015Appointment of Mr Loïc Pierre Marie Henriot as a director on 1 August 2015 (2 pages)
24 August 2015Appointment of Mr Loïc Pierre Marie Henriot as a director on 1 August 2015 (2 pages)
24 August 2015Appointment of Mr Loïc Pierre Marie Henriot as a director on 1 August 2015 (2 pages)
30 July 2015Full accounts made up to 31 December 2014 (19 pages)
30 July 2015Full accounts made up to 31 December 2014 (19 pages)
13 January 2015Director's details changed for Mr Christophe Pierre Claude Vlieghe on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Gabriella Scarpa on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Guiseppe Andrea Violante on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Christophe Pierre Claude Vlieghe on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Stephane Paul Regis Euzen on 13 January 2014 (2 pages)
13 January 2015Director's details changed for Gabriella Scarpa on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Guiseppe Andrea Violante on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Stephane Paul Regis Euzen on 13 January 2014 (2 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(7 pages)
10 November 2014Register(s) moved to registered inspection location C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS (1 page)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(7 pages)
10 November 2014Register inspection address has been changed to C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS (1 page)
10 November 2014Register inspection address has been changed to C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS (1 page)
10 November 2014Register(s) moved to registered inspection location C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS (1 page)
22 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
22 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 100,000
(30 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 100,000
(30 pages)