Bury Court
London
EC3A 7BA
Director Name | Mrs Laura Luciana Burdese |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 October 2016(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Uk House, 6th Floor 180 Oxford Street London W1D 1AB |
Director Name | Mr Thomas Guy Rouget |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 August 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Christophe Pierre Claude Vlieghe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Gabriella Scarpa |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Guiseppe Andrea Violante |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr LoÃC Pierre Marie Henriot |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Registered Address | C/O Lvmh Perfumes And Cosmetics 11-13 Old Esher Road Hersham Surrey KT12 4NH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100k at £1 | Sofidiv Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,316,329 |
Gross Profit | £3,478,519 |
Net Worth | £382,624 |
Current Liabilities | £2,011,009 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
13 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
3 July 2023 | Director's details changed for Philippe Henri Pierre Michel Nicolas Colin on 1 April 2022 (2 pages) |
3 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
14 November 2022 | Appointment of Mr Enrique Abad Acosta as a director on 24 October 2022 (2 pages) |
14 November 2022 | Termination of appointment of Thomas Guy Rouget as a director on 24 October 2022 (1 page) |
21 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
24 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
8 February 2022 | Appointment of Philippe Henri Pierre Michel Nicolas Colin as a director on 31 December 2021 (2 pages) |
8 February 2022 | Termination of appointment of Laura Luciana Burdese as a director on 31 December 2021 (1 page) |
1 December 2021 | Registered 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 2021 | Full accounts made up to 31 December 2020 (27 pages) |
6 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
6 July 2021 | Director's details changed for Stephane Paul Regis Euzen on 15 November 2020 (2 pages) |
1 February 2021 | Director's details changed for Mr Thomas Guy Rouget on 31 January 2021 (2 pages) |
19 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
26 February 2020 | Termination of appointment of Guiseppe Andrea Violante as a director on 21 February 2020 (1 page) |
22 August 2019 | Appointment of Mr Thomas Guy Rouget as a director on 1 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Loïc Pierre Marie Henriot as a director on 31 July 2019 (1 page) |
12 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
4 July 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with updates (3 pages) |
3 July 2018 | Director's details changed for Guiseppe Andrea Violante on 2 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Mr Loïc Pierre Marie Henriot on 29 June 2018 (2 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
24 June 2017 | Register(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 2017 | Register(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 2017 | Register(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 2017 | Register(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 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
24 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
7 March 2017 | Termination of appointment of Gabriella Scarpa as a director on 17 October 2016 (1 page) |
7 March 2017 | Termination of appointment of Gabriella Scarpa as a director on 17 October 2016 (1 page) |
7 March 2017 | Appointment of Mrs Laura Luciana Burdese as a director on 17 October 2016 (2 pages) |
7 March 2017 | Appointment of Mrs Laura Luciana Burdese as a director on 17 October 2016 (2 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 June 2016 | Register(s) moved to registered office address Uk House, 6th Floor 180 Oxford Street London W1D 1AB (1 page) |
23 June 2016 | Register(s) moved to registered office address Uk House, 6th Floor 180 Oxford Street London W1D 1AB (1 page) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
17 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
2 September 2015 | Termination of appointment of Christophe Pierre Claude Vlieghe as a director on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Christophe Pierre Claude Vlieghe as a director on 31 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Loïc Pierre Marie Henriot as a director on 1 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Loïc Pierre Marie Henriot as a director on 1 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Loïc Pierre Marie Henriot as a director on 1 August 2015 (2 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 January 2015 | Director's details changed for Mr Christophe Pierre Claude Vlieghe on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Gabriella Scarpa on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Guiseppe Andrea Violante on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Christophe Pierre Claude Vlieghe on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Stephane Paul Regis Euzen on 13 January 2014 (2 pages) |
13 January 2015 | Director's details changed for Gabriella Scarpa on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Guiseppe Andrea Violante on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Stephane Paul Regis Euzen on 13 January 2014 (2 pages) |
29 December 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS (1 page) |
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Register inspection address has been changed to C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS (1 page) |
10 November 2014 | Register inspection address has been changed to C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS (1 page) |
10 November 2014 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS (1 page) |
22 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
22 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|