Company NameThe One Atelier Limited
DirectorsMichele Galli and Julien Sormonte
Company StatusActive
Company Number10281992
CategoryPrivate Limited Company
Incorporation Date16 July 2016(7 years, 9 months ago)
Previous NameLuxury Living Engineering Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michele Galli
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed16 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grosvenor Street
Mayfair
London
W1K 4QG
Director NameMr Julien Sormonte
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Manager
Country of ResidenceFrance
Correspondence Address17 Grosvenor Street
Mayfair
London
W1K 4QG
Director NameMrs Francesca Petroni
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed16 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Santa Croce 4
Milano
20122
Director NameMr Andrea Boschetti
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed16 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressApp.6 Mansurovsky Pereulok 6/1
Moscow
119034

Location

Registered Address17 Grosvenor Street
Mayfair
London
W1K 4QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

9 July 2020Delivered on: 15 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
23 January 2018Delivered on: 30 January 2018
Persons entitled: Unicredit Bank Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

12 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
27 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
7 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 December 2021 (11 pages)
1 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
21 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
10 September 2021Director's details changed for Mr Julien Sormonte on 10 September 2021 (2 pages)
10 September 2021Registered office address changed from 2 Babmaes Street London SW1Y 6HD to 17 Grosvenor Street Mayfair London W1K 4QG on 10 September 2021 (1 page)
29 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
10 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-02
(3 pages)
15 July 2020Registration of charge 102819920002, created on 9 July 2020 (24 pages)
13 February 2020Satisfaction of charge 102819920001 in full (1 page)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
2 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 1,000,000
(3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
27 August 2019Second filing for the appointment of Julien Sormonte as a director (5 pages)
5 July 2019Cessation of Julien Sormonte as a person with significant control on 28 June 2019 (1 page)
4 July 2019Change of details for Mr. Michele Galli as a person with significant control on 28 June 2019 (2 pages)
4 July 2019Notification of Julien Sormonte as a person with significant control on 28 June 2019 (2 pages)
1 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 2,000
(3 pages)
1 July 2019Appointment of Mr Julien Sormonte as a director on 28 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 27/08/2019.
(3 pages)
1 July 2019Termination of appointment of Andrea Boschetti as a director on 28 June 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
5 February 2019Change of details for Mr. Michele Galli as a person with significant control on 17 December 2018 (2 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
20 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
22 May 2018Director's details changed for Mr Michele Galli on 22 May 2018 (2 pages)
21 May 2018Termination of appointment of Francesca Petroni as a director on 9 May 2018 (1 page)
30 January 2018Registration of charge 102819920001, created on 23 January 2018 (28 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 August 2017Notification of Michele Galli as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of Michele Galli as a person with significant control on 16 July 2016 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of Michele Galli as a person with significant control on 16 July 2016 (2 pages)
2 August 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 1,000
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 1,000
(3 pages)
2 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
7 February 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
7 February 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
12 January 2017Registered office address changed from The Studio St.Nicholas Close Elstree Hertfordshire WD6 3EW England to 2 Babmaes Street London SW1Y 6HD on 12 January 2017 (1 page)
12 January 2017Registered office address changed from The Studio St.Nicholas Close Elstree Hertfordshire WD6 3EW England to 2 Babmaes Street London SW1Y 6HD on 12 January 2017 (1 page)
16 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-16
  • GBP 3
(31 pages)
16 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-16
  • GBP 3
(31 pages)