BRUNELLO CUCINELLI (ENGLAND) LIMITED

111 Park Street, Mayfair, London, W1K 7JF, United Kingdom
StatusACTIVE
Company No.05617894
CategoryPrivate Limited Company
Incorporated09 Nov 2005
Age18 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

BRUNELLO CUCINELLI (ENGLAND) LIMITED is an active private limited company with number 05617894. It was incorporated 18 years, 8 months, 1 day ago, on 09 November 2005. The company address is 111 Park Street, Mayfair, London, W1K 7JF, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 19 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2023

Action Date: 24 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-24

Capital : 12,600,700 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2022

Action Date: 12 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-12

Old address: 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England

New address: 111 Park Street, Mayfair London W1K 7JF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-20

Old address: 3-5 Burlington Gardens London W1S 3EP

New address: 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD

Documents

View document PDF

Auditors resignation company

Date: 26 May 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2021

Action Date: 06 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brunello Cucinelli Europe S.R.L

Cessation date: 2017-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brunello Cucinelli Spa

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 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: 22 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frenger International Ltd

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-16

Officer name: Riccardo Stefanelli

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-16

Officer name: Dario Pipitone

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 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: 08 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 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: 10 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brunello Cucinelli Europe S.R.L

Termination date: 2016-05-06

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 May 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Brunello Cucinelli Europe S.R.L

Appointment date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edouard Rambaud

Termination date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 10 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-10

Officer name: Pipitone Dario

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 28 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-28

Officer name: Riccardo Stefanelli

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 28 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-28

Officer name: Pipitone Dario

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 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: 22 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 22 Oct 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 30 Sep 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-12

Officer name: Charles Edouard Rambaud

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 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: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pipitone Dario

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Riccardo Stefanelli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Rambaud

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mer & cashmere (england) LIMITED\certificate issued on 05/02/13

Documents

View document PDF

Change of name notice

Date: 05 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-16

Officer name: Thierry Rambaud

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 09 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-09

Officer name: Charles Edouard Rambaud

Documents

View document PDF

Capital cancellation shares

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Capital

Type: SH06

Date: 2012-10-15

Capital : 700 GBP

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 08 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-24

Old address: 180 Walton Street London SW3 2JL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2012

Action Date: 15 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-15

Officer name: Charles Edouard Rambaud

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Edouard Rambaud

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-08

Officer name: Thierry Rambaud

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jan 2010

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-08

Officer name: Frenger International Ltd

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frenger International Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed frenger international LTD

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 03/12/2008 from 64 clifton street london EC2A 4HB

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed frenger international LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary kenwood secretaries LIMITED

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 01/11/06 from: well court 14-16 farringdon lane london EC1R 3AU

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/06/06--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Certificate change of name company

Date: 17 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jcs 103 LIMITED\certificate issued on 17/05/06

Documents

View document PDF

Incorporation company

Date: 09 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED

2 HILLS ROAD,CAMBRIDGE,CB2 1JP

Number:06778109
Status:ACTIVE
Category:Private Limited Company

BEAUMONT (PUTNEY) LIMITED

29 HOWARD STREET,TYNE & WEAR,NE30 1AR

Number:02932420
Status:ACTIVE
Category:Private Limited Company

CLOUDITFY LIMITED

WILLOW VIEW,PERTH,PH1 3EL

Number:SC619990
Status:ACTIVE
Category:Private Limited Company

HALTON TABLE TENNIS LIMITED

HALTON REGIONAL TT CENTRE, HALTON STADIUM,WIDNES,WA8 7DZ

Number:04048378
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SALESFOUNDER INTERNATIONAL LTD

26 FALCON CLOSE,OXFORD,OX4 6EY

Number:10334373
Status:ACTIVE
Category:Private Limited Company

THE BLACK BOY JOY CLUB C.I.C.

95 POLESWORTH HOUSE,LONDON,W2 5HD

Number:11794996
Status:ACTIVE
Category:Community Interest 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