UKBizDB.co.uk

AMAFFI LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amaffi London Limited. The company was founded 6 years ago and was given the registration number 11124422. The firm's registered office is in LONDON. You can find them at C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:AMAFFI LONDON LIMITED
Company Number:11124422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Director16 October 2018Active
3rd Floor, Fairgate House, 78, New Oxford Street, London, United Kingdom, WC1A 1HB

Director27 December 2017Active

People with Significant Control

Olga Kroon
Notified on:03 June 2021
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:Switzerland
Address:Freigutstrasse 8, Zurich, Switzerland, CH 8002
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephane Nazzal
Notified on:15 March 2019
Status:Active
Date of birth:April 1986
Nationality:Belgian
Country of residence:Switzerland
Address:19, Place Longemalle, Geneva, Switzerland,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Marina Amaffi
Notified on:15 March 2019
Status:Active
Date of birth:June 1985
Nationality:Cypriot
Country of residence:Cyprus
Address:B3, Coral Seas Villas, Keratidiou, Kolpos Korallion, 8575, Cyprus,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Charles Smith
Notified on:27 December 2017
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Fairgate House, 78, New Oxford Street, London, United Kingdom, WC1A 1HB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type small.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts amended with accounts type small.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type small.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-04-27Gazette

Gazette filings brought up to date.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-12-07Accounts

Accounts with accounts type small.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-09Address

Change registered office address company with date old address new address.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.