SERGIO ROSSI UK LIMITED

24 Old Burlington Street, London, W1S 3AW, England
StatusACTIVE
Company No.02707792
CategoryPrivate Limited Company
Incorporated16 Apr 1992
Age32 years, 2 months
JurisdictionEngland Wales

SUMMARY

SERGIO ROSSI UK LIMITED is an active private limited company with number 02707792. It was incorporated 32 years, 2 months ago, on 16 April 1992. The company address is 24 Old Burlington Street, London, W1S 3AW, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riccardo Sciutto

Termination date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastiano Giuseppe Carta

Appointment date: 2023-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 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: 07 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

New address: 24 Old Burlington Street London W1S 3AW

Change date: 2019-04-04

Old address: 201 Great Portland Street London W1W 5AB England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Feb 2017

Category: Address

Type: AD04

New address: 201 Great Portland Street London W1W 5AB

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Feb 2017

Category: Address

Type: AD02

New address: C/O Nabarro Llp 201 Great Portland Street London W1W 5AB

Old address: C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-19

Old address: 35 Great St. Helen's London EC3A 6AP England

New address: 201 Great Portland Street London W1W 5AB

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mara Vanzetta

Termination date: 2016-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Biagio Cammarano

Termination date: 2016-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Riccardo Sciutto

Appointment date: 2016-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

Old address: 6th Floor 11 Old Jewry London EC2R 8DU England

Change date: 2016-05-09

New address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-17

New address: 6th Floor 11 Old Jewry London EC2R 8DU

Old address: 5th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-30

Officer name: Cammarano Biagio

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-30

Officer name: Cammarano Biagio

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mara Vanzetta

Appointment date: 2015-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Mills

Termination date: 2015-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-30

Officer name: Andrea Alberto Senaldi

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrea Alberto Senaldi

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Philippe Dominique Ives Gautier

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-27

Officer name: Mr Philippe Dominique Ives Gautier

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe Melard

Termination date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-06

Officer name: Mr Philippe Dominique Ives Gautier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Giacomelli

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 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: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Mills

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-06

Old address: 5Th Floor Rear Suite Oakfield House Perrymount Road Haywards Heath West Sussex RH16 3BW England

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Guaschi

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-06

Old address: 5Th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW England

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Address

Type: AD01

Old address: Chalegrove House 34-36 Perrymount Road Haywards Heath West Sussex RH16 3DN

Change date: 2013-06-06

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michel Friocourt

Documents

View document PDF

Change sail address company with old address

Date: 03 Apr 2013

Category: Address

Type: AD02

Old address: C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 03 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christophe Melard

Change date: 2013-01-01

Documents

View document PDF

Change sail address company with old address

Date: 06 Mar 2013

Category: Address

Type: AD02

Old address: Global House High Street Crawley West Sussex RH10 1DL United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 06 Mar 2013

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr Michel Francois Friocourt

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michel Francois Friocourt

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stefano Giacomelli

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stefano Giacomelli

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alberto Cantoni

Documents

View document PDF

Legacy

Date: 15 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michel Friocourt

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Solomon

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Guaschi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mcnulty

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Miss Cheryl Ann Solomon

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alberto Cantoni

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moreno Piccini

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moreno Piccini

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 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: 14 May 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Move registers to sail company

Date: 14 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Moreno Piccini

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christophe Melard

Change date: 2010-04-16

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mcnulty

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr christophe melard

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary chalfen secretaries LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed miss cheryl solomon

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr moreno piccini

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director marco gentile

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew field

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 08 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 08 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF


Some Companies

AGRICULTURAL & INDUSTRIAL SERVICES 2012 LIMITED

111 AGHORY ROAD,CRAIGAVON,BT62 3ST

Number:NI614001
Status:ACTIVE
Category:Private Limited Company

CKR SERVICE LIMITED

251 GRAY'S INN ROAD,LONDON,WC1X 8QT

Number:11157815
Status:ACTIVE
Category:Private Limited Company

IVA CONSTRUCTION LTD

17 ROYAL CRESCENT,RUISLIP,HA4 0PJ

Number:06666158
Status:ACTIVE
Category:Private Limited Company

JMJ CARE'N'CURE LIMITED

49 CAMPBELL CLOSE,UCKFIELD,TN22 1DR

Number:11642900
Status:ACTIVE
Category:Private Limited Company

POINTSBOX LIMITED

24 SUFFOLK ROAD,LOWESTOFT,NR32 1DZ

Number:11798458
Status:ACTIVE
Category:Private Limited Company

THE JOLLY GOOD FOOD COMPANY LIMITED

1 SHOOTERS HILL,READING,RG8 7DZ

Number:09793397
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