This company is commonly known as Bottega Veneta U.k. Co. Limited. The company was founded 30 years ago and was given the registration number 02892235. The firm's registered office is in HAYWARDS HEATH. You can find them at 5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | BOTTEGA VENETA U.K. CO. LIMITED |
---|---|---|
Company Number | : | 02892235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex, RH16 3BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, RH16 3BW | Director | 01 September 2019 | Active |
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, RH16 3BW | Director | 31 August 2022 | Active |
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, RH16 3BW | Director | 01 December 2017 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Secretary | 26 March 2004 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 24 January 1994 | Active |
1 Knightrider Court, London, EC4V 5JU | Corporate Secretary | 13 November 1997 | Active |
Minerva House, 5 Montague Close, London, SE1 9BB | Corporate Secretary | 23 April 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 January 1994 | Active |
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, RH16 3BW | Director | 01 March 2005 | Active |
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, England, RH16 3BW | Director | 02 September 2013 | Active |
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, RH16 3BW | Director | 01 June 2016 | Active |
Via Imprunetana 110/A,, 50023 Impruneta,, Firenze, | Director | 19 May 2001 | Active |
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, RH16 3BW | Director | 29 May 2015 | Active |
Leeward Chase, Stone Quarry Road, Chelwood Gate, Haywards Heath, RH17 7LP | Director | 22 December 2003 | Active |
Singel 118, E, 1015 Ae, Amsterdam, Netherlands, | Director | 30 June 2011 | Active |
Via Per Cantu, 22030 Montorfano, Como, Italy, | Director | 19 May 2001 | Active |
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, England, RH16 3BW | Director | 07 March 2011 | Active |
32 Bullingham Mansions, Pitt Street, London, W8 4JH | Director | 30 March 2007 | Active |
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, RH16 3BW | Director | 03 July 2017 | Active |
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, England, RH16 3BW | Director | 02 September 2013 | Active |
Chalegrove House, 34-36 Perrymount Road, Haywards Heath, RH16 3DN | Director | 24 November 2009 | Active |
188 East 70 New York 10021, New York, Usa, 10021 | Director | 24 January 1994 | Active |
29, Eccleston Square, London, SW1V 1NZ | Director | 24 June 2008 | Active |
Kering Sa | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 40, Rue De Sevres, Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type full. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-25 | Address | Change sail address company with old address new address. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Address | Change sail address company with old address new address. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Address | Change sail address company with old address new address. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Accounts | Accounts with accounts type full. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Address | Change sail address company with old address new address. | Download |
2018-01-09 | Address | Move registers to sail company with new address. | Download |
2017-12-01 | Officers | Appoint person director company with name date. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.