SERGIO ROSSI UK LIMITED
Status | ACTIVE |
Company No. | 02707792 |
Category | Private Limited Company |
Incorporated | 16 Apr 1992 |
Age | 32 years, 2 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefano Giacomelli
Documents
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
Appoint person director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Jane Mills
Documents
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
Termination director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marco Guaschi
Documents
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
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
Termination director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michel Friocourt
Documents
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
Move registers to sail company
Date: 03 Apr 2013
Category: Address
Type: AD03
Documents
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
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
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
Move registers to registered office company
Date: 06 Mar 2013
Category: Address
Type: AD04
Documents
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
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
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
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
Appoint person director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stefano Giacomelli
Documents
Appoint person director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stefano Giacomelli
Documents
Termination director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alberto Cantoni
Documents
Legacy
Date: 15 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michel Friocourt
Documents
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
Termination director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl Solomon
Documents
Appoint person director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marco Guaschi
Documents
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
Termination director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mcnulty
Documents
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
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alberto Cantoni
Documents
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moreno Piccini
Documents
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moreno Piccini
Documents
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
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
Move registers to sail company
Date: 14 May 2010
Category: Address
Type: AD03
Documents
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
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
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mcnulty
Documents
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
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr christophe melard
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary chalfen secretaries LIMITED
Documents
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
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed miss cheryl solomon
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr moreno piccini
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director marco gentile
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew field
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
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
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/07; full list of members
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/06; full list of members
Documents
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
Some Companies
AGRICULTURAL & INDUSTRIAL SERVICES 2012 LIMITED
111 AGHORY ROAD,CRAIGAVON,BT62 3ST
Number: | NI614001 |
Status: | ACTIVE |
Category: | Private Limited Company |
251 GRAY'S INN ROAD,LONDON,WC1X 8QT
Number: | 11157815 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ROYAL CRESCENT,RUISLIP,HA4 0PJ
Number: | 06666158 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CAMPBELL CLOSE,UCKFIELD,TN22 1DR
Number: | 11642900 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |