Company NameAgresti UK Ltd
DirectorsEnzo Asnaghi and Vishuan Canakiah
Company StatusActive
Company Number09268123
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)
Previous NameItalian Living Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Enzo Asnaghi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed13 July 2015(9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceTunisia
Correspondence AddressOffice Me-123, 1 St Katharine's Way
London
E1W 1YL
Director NameMr Vishuan Canakiah
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Burford Road
London
SE6 4DD
Director NameMr Massimo Vignola
Date of BirthJuly 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressMaple House 382 Kenton Road
Kenton, Harrow
HA3 9DP
Director NameMr Paolo Agresti
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed22 October 2019(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Burford Road
London
SE6 4DD

Location

Registered AddressOffice Me-123, 1
St Katharine's Way
London
E1W 1YL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

13 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
21 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
3 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
2 March 2022Registered office address changed from 38 Burford Road London SE6 4DD England to Office Me-123, 1 st Katharine's Way London E1W 1YL on 2 March 2022 (1 page)
7 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
2 August 2021Cessation of Paolo Agresti as a person with significant control on 30 June 2021 (1 page)
2 August 2021Termination of appointment of Paolo Agresti as a director on 2 August 2021 (1 page)
18 June 2021Director's details changed for Mr Vishuan Kanakiah on 16 June 2021 (2 pages)
16 June 2021Appointment of Mr Vishuan Kanakiah as a director on 15 June 2021 (2 pages)
29 March 2021Registered office address changed from Office 2093, N1 Fore Street Avenue London EC2Y 9DT England to 38 Burford Road London SE6 4DD on 29 March 2021 (1 page)
9 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
7 October 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
16 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-12
(3 pages)
31 January 2020Director's details changed for Mr Paolo Agresti on 31 January 2020 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
22 October 2019Notification of Paolo Agresti as a person with significant control on 22 October 2019 (2 pages)
22 October 2019Appointment of Mr Paolo Agresti as a director on 22 October 2019 (2 pages)
9 October 2019Termination of appointment of Massimo Vignola as a director on 8 October 2019 (1 page)
9 October 2019Cessation of Massimo Vignola as a person with significant control on 8 October 2019 (1 page)
1 October 2019Registered office address changed from Maple House 382 Kenton Road Kenton, Harrow HA3 9DP to Office 2093, N1 Fore Street Avenue London EC2Y 9DT on 1 October 2019 (1 page)
9 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
22 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (4 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
23 March 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
12 August 2015Appointment of Mr Enzo Asnaghi as a director on 13 July 2015 (2 pages)
12 August 2015Appointment of Mr Enzo Asnaghi as a director on 13 July 2015 (2 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 100
(24 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 100
(24 pages)