BVLGARI (UK) LIMITED

86 Duke Of York Square, London, SW3 4LY, England
StatusACTIVE
Company No.02131519
CategoryPrivate Limited Company
Incorporated13 May 1987
Age37 years, 8 days
JurisdictionEngland Wales

SUMMARY

BVLGARI (UK) LIMITED is an active private limited company with number 02131519. It was incorporated 37 years, 8 days ago, on 13 May 1987. The company address is 86 Duke Of York Square, London, SW3 4LY, England.



Company Fillings

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Weng

Termination date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lelio Gavazza

Termination date: 2023-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Beaufils

Appointment date: 2023-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lelio Gavazza

Appointment date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

Old address: 168 New Bond Street London W1S 4RB

New address: 86 Duke of York Square London SW3 4LY

Change date: 2023-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Bolognino

Termination date: 2022-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-09

Officer name: Walter Bolognino

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-26

Officer name: Vincenzo Pujia

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Giuseppe Nicosia

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-05

Officer name: Paolo Farroni

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joyce Weng

Appointment date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Vincent Guy Jean-Pierre Reynes

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Paolo Farroni

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurizio Valentini

Termination date: 2018-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincenzo Pujia

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Lelio Gavazza

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jan 2017

Category: Address

Type: AD03

New address: One Fleet Place London EC4M 7WS

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jan 2016

Category: Address

Type: AD03

New address: One Fleet Place London EC4M 7WS

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 25 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: Julie Ann Morrison

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Guy Jean-Pierre Reynes

Appointment date: 2015-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Isabelle Patricia Haeberli

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-10

Officer name: Flavio Dal Lago

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Maurizio Valentini

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-10

Officer name: Mr Lelio Gavazza

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Ann Morrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelina Ypma

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-17

Officer name: Angelina Ypma

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Move registers to registered office company

Date: 27 Jan 2011

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isabelle Patricia Haeberli

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrizio Stella

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umberto Cellere

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Flavio Dal Lago

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2010

Action Date: 10 May 2010

Category: Address

Type: AD01

Old address: 168-169 New Bond Street London W1S 4RB

Change date: 2010-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Move registers to sail company

Date: 26 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Umberto Machi Di Cellere

Documents

View document PDF

Change sail address company

Date: 26 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrizio Stella

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angelina Ypma

Change date: 2010-01-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Grays Inn Secretaries Limited

Change date: 2010-01-04

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed umberto machi di cellere

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed patrizio stella

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mario gilardini

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paolo alberti

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / angelina bleach / 04/01/2008

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/12/05--------- £ si 8000000@1=8000000 £ ic 10500000/18500000

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/12/05

Documents

View document PDF

Resolution

Date: 19 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 16/12/04--------- £ si 5000000@1

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/12/04

Documents

View document PDF


Some Companies

ABACUS ADVICE LTD

85 HIGH STREET,TUNBRIDGE WELLS,TN1 1XP

Number:03694074
Status:ACTIVE
Category:Private Limited Company

INGENYUS MEDICAL LTD

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:07513884
Status:ACTIVE
Category:Private Limited Company

MCH FITTING SERVICES LIMITED

18 CORNFORTH CLOSE,TYNE AND WEAR,NE10 8SN

Number:05865253
Status:ACTIVE
Category:Private Limited Company

MM OFFICE SERVICES LIMITED

SPORTSMAN FARM,TENTERDEN,TN30 6SY

Number:03967239
Status:ACTIVE
Category:Private Limited Company

RED STRIPE ROOFING LTD

COURT PLACE,BLANDFORD FORUM,DT11 8EA

Number:11504368
Status:ACTIVE
Category:Private Limited Company

RICHARD BROOK PROPERTY SERVICES LIMITED

147 GREEN STREET,EASTBOURNE,BN21 1SB

Number:08371816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source