This company is commonly known as Furla Uk Limited. The company was founded 25 years ago and was given the registration number 03590229. The firm's registered office is in LONDON. You can find them at 221 Regent Street, , London, . This company's SIC code is 47722 - Retail sale of leather goods in specialised stores.
Name | : | FURLA UK LIMITED |
---|---|---|
Company Number | : | 03590229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 221 Regent Street, London, W1B 4NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Laytons Llp, 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, England, EC2N 1ER | Corporate Secretary | 02 September 2021 | Active |
Via Bellaria N. 3/5, San Lazzaro Di Savena, Bologna, Italy, 40068 | Director | 03 October 2023 | Active |
Via Bellaria N. 3/5, San Lazzaro Di Savena, Bologna, Italy, 40068 | Director | 03 October 2023 | Active |
Via Bellaria N. 3/5, San Lazzaro Di Savena, Bologna, Italy, 40068 | Director | 03 October 2023 | Active |
13, Craven Street, London, United Kingdom, WC2N 5PB | Secretary | 14 May 2009 | Active |
5 Highview Close, Farnborough, GU14 7QD | Secretary | 20 September 2002 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 28 November 2007 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Corporate Secretary | 30 June 1998 | Active |
80, Mount Street, Nottingham, England, NG1 6HH | Corporate Secretary | 10 September 2013 | Active |
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Director | 04 June 2019 | Active |
23 Boulevard Suchet, Paris, France, FOREIGN | Director | 01 February 2001 | Active |
221, Regent Street, London, W1B 4NJ | Director | 22 January 2019 | Active |
Villa Della Rose 46, Bologna, Italy, FOREIGN | Director | 30 June 1998 | Active |
221, Regent Street, London, United Kingdom, W1B 4NJ | Director | 30 June 1998 | Active |
221, Regent Street, London, W1B 4NU | Director | 30 July 1999 | Active |
221, Regent Street, London, W1B 4NJ | Director | 12 October 2016 | Active |
221, Regent Street, London, W1B 4NJ | Director | 12 October 2016 | Active |
221, Regent Street, London, W1B 4NJ | Director | 12 October 2016 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Director | 30 June 1998 | Active |
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Director | 12 April 2021 | Active |
Giovanna Furlanetto | ||
Notified on | : | 01 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Via Bellaria 3 - 5, 40068 San Lazzaro Di Savena, Bologna, Italy, |
Nature of control | : |
|
Mr Giuseppe Costato | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Via Bellaria 3-5, 40068 San Lazzaro Di Savena, Bologna, Italy, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type small. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-09-03 | Officers | Appoint person secretary company with name date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Address | Change sail address company with old address new address. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Termination secretary company with name termination date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Address | Change sail address company with old address new address. | Download |
2019-07-15 | Address | Move registers to sail company with new address. | Download |
2019-07-15 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.