UKBizDB.co.uk

FIORUCCI WHOLESALE LIMITED

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

This company is commonly known as Fiorucci Wholesale Limited. The company was founded 8 years ago and was given the registration number 09664102. The firm's registered office is in LONDON. You can find them at 39-43 Brewer Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FIORUCCI WHOLESALE LIMITED
Company Number:09664102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:39-43 Brewer Street, London, England, W1F 9UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39-43, Brewer Street, London, United Kingdom, W1F 9UD

Director27 May 2023Active
39-43, Brewer Street, London, United Kingdom, W1F 9UD

Director27 March 2023Active
39-43, Brewer Street, London, United Kingdom, W1F 9UD

Director27 May 2023Active
39-43, Brewer Street, London, England, W1F 9UD

Director04 January 2021Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director30 June 2015Active
39-43, Brewer Street, London, England, W1F 9UD

Director04 January 2021Active
39-43, Brewer Street, London, England, W1F 9UD

Director26 June 2018Active
12, Soho Square, 2nd Floor, London, England, W1D 3QF

Director02 February 2018Active
39-43, Brewer Street, London, England, W1F 9UD

Director30 June 2015Active

People with Significant Control

Mrs Donata Guichard-Bertarelli
Notified on:25 January 2017
Status:Active
Date of birth:March 1968
Nationality:Swiss
Country of residence:England
Address:12, Soho Square, London, England, W1D 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Stephen Schaffer
Notified on:30 June 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:39-43, Brewer Street, London, England, W1F 9UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janie Margaret Schaffer
Notified on:30 June 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:39-43, Brewer Street, London, England, W1F 9UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Fiorucci Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:39-43, Brewer Street, London, England, W1F 9UD
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-13Officers

Change person director company with change date.

Download
2024-01-31Gazette

Gazette filings brought up to date.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-14Incorporation

Memorandum articles.

Download
2023-06-14Resolution

Resolution.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.