Warning: file_put_contents(c/c025c215beb5bf4ed5ad9508f1c00c1d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Emilio Pucci Uk Limited, EC3A 7BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMILIO PUCCI UK LIMITED

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

This company is commonly known as Emilio Pucci Uk Limited. The company was founded 14 years ago and was given the registration number 07012761. The firm's registered office is in LONDON. You can find them at C/o Browne Jacobson Llp, 6 Bevis Marks, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:EMILIO PUCCI UK LIMITED
Company Number:07012761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:C/o Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA

Director01 September 2021Active
C/O Browne Jacobson Llp, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director08 September 2009Active
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ

Corporate Secretary08 September 2009Active
77, Gracechurch Street, London, England, EC3V 0AS

Director01 April 2011Active
C/O Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA

Director15 December 2016Active
C/O Browne Jacobson Llp, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director23 July 2015Active
Cna House, 77 Gracechurch Street, London, EC3V 0AS

Director08 September 2009Active
C/O Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA

Director01 January 2017Active
C/O Browne Jacobson Llp, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director01 September 2019Active
Cna House, 77 Gracechurch Street, London, EC3V 0AS

Director10 November 2010Active
77, Gracechurch Street, London, England, EC3V 0AS

Director18 May 2011Active
C/O Browne Jacobson Llp, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director01 July 2013Active
Cna House, 77 Gracechurch Street, London, EC3V 0AS

Director08 September 2009Active
C/O Browne Jacobson Llp, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director27 March 2014Active

People with Significant Control

Lvmh Moet Hennessy Louis Vuitton
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:22, Avenue Montaigne, Paris, France, 75008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Termination secretary company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.