UKBizDB.co.uk

GIANFRANCO FERRE UK LIMITED

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

This company is commonly known as Gianfranco Ferre Uk Limited. The company was founded 23 years ago and was given the registration number 04125403. The firm's registered office is in LONDON. You can find them at 506 Kingsbury Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GIANFRANCO FERRE UK LIMITED
Company Number:04125403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:506 Kingsbury Road, London, NW9 9HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
506, Kingsbury Road, London, NW9 9HE

Director30 April 2018Active
Via Cosimo Del Fante N. 14, Milano, Italy, 20122

Secretary10 March 2005Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary11 June 2001Active
Centurion House, 37 Jewry Street, London, EC3N 2ER

Corporate Secretary31 January 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Secretary22 April 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 December 2000Active
Via Simonini No 2, Bacedasco Alto, Italy,

Director04 May 2001Active
37 Jewry Street, London, EC3N 2ER

Director25 January 2001Active
Via Cosimo Del Fante N. 14, Milano, Italy, 20122

Director14 October 2002Active
Via Lapacano 32, Bergamo, Italy,

Director12 May 2004Active
Via Solferino 56, Milan, Italy,

Director04 May 2001Active
506, Kingsbury Road, London, England, NW9 9HE

Director14 May 2015Active
Studio Spadacini, Via Pietro Mascagni 14, Milan, Italy,

Director03 March 2011Active
Via Ravenna No 3, Pisticci, Italy,

Director21 February 2001Active
88 Bishops Road, London, SW6 7AR

Director18 March 2003Active
235, Old Marylebone Road, London, England, NW1 5QT

Director22 June 2009Active
15 Green Lane, Oxhey, Watford, WD19 4NL

Director31 January 2001Active
506, Kingsbury Road, London, England, NW9 9HE

Director11 January 2011Active
235, Old Marylebone Road, London, England, NW1 5QT

Director30 June 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 December 2000Active

People with Significant Control

Mr Ahmad Sankari
Notified on:30 April 2018
Status:Active
Date of birth:January 1977
Nationality:Dominican
Address:506, Kingsbury Road, London, NW9 9HE
Nature of control:
  • Significant influence or control
Mr Mohamad Iyad Jalab
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:Syrian
Address:506, Kingsbury Road, London, NW9 9HE
Nature of control:
  • Significant influence or control

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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-04Resolution

Resolution.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Gazette

Gazette filings brought up to date.

Download
2016-12-13Gazette

Gazette notice compulsory.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-04Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.