UKBizDB.co.uk

FURLA UK LIMITED

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

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.

Company Information

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:
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

Registered Address:221 Regent Street, London, W1B 4NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Laytons Llp, 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, England, EC2N 1ER

Corporate Secretary02 September 2021Active
Via Bellaria N. 3/5, San Lazzaro Di Savena, Bologna, Italy, 40068

Director03 October 2023Active
Via Bellaria N. 3/5, San Lazzaro Di Savena, Bologna, Italy, 40068

Director03 October 2023Active
Via Bellaria N. 3/5, San Lazzaro Di Savena, Bologna, Italy, 40068

Director03 October 2023Active
13, Craven Street, London, United Kingdom, WC2N 5PB

Secretary14 May 2009Active
5 Highview Close, Farnborough, GU14 7QD

Secretary20 September 2002Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary28 November 2007Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Corporate Secretary30 June 1998Active
80, Mount Street, Nottingham, England, NG1 6HH

Corporate Secretary10 September 2013Active
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE

Director04 June 2019Active
23 Boulevard Suchet, Paris, France, FOREIGN

Director01 February 2001Active
221, Regent Street, London, W1B 4NJ

Director22 January 2019Active
Villa Della Rose 46, Bologna, Italy, FOREIGN

Director30 June 1998Active
221, Regent Street, London, United Kingdom, W1B 4NJ

Director30 June 1998Active
221, Regent Street, London, W1B 4NU

Director30 July 1999Active
221, Regent Street, London, W1B 4NJ

Director12 October 2016Active
221, Regent Street, London, W1B 4NJ

Director12 October 2016Active
221, Regent Street, London, W1B 4NJ

Director12 October 2016Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Director30 June 1998Active
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE

Director12 April 2021Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-01Address

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

Download
2022-06-06Address

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

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-09-03Officers

Appoint person secretary company with name date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Address

Change sail address company with old address new address.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2019-07-31Address

Change sail address company with old address new address.

Download
2019-07-15Address

Move registers to sail company with new address.

Download
2019-07-15Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.