UKBizDB.co.uk

GUCCI LIMITED

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

This company is commonly known as Gucci Limited. The company was founded 62 years ago and was given the registration number 00710688. The firm's registered office is in HAYWARDS HEATH. You can find them at 5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:GUCCI LIMITED
Company Number:00710688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex, RH16 3BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via Mecenate 91, Milan, Italy, 20138

Director29 April 2022Active
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, RH16 3BW

Director21 July 2015Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Secretary24 March 2004Active
Minerva House, 5 Montague Close, London, SE1 9BB

Corporate Secretary05 December 1991Active
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, RH16 3BW

Director21 July 2015Active
257 Crabtree Court, Basking Ridge, New Jersey, Usa, FOREIGN

Director01 February 1998Active
Via Martin Luther King 20, Sansepolcro, Italy,

Director01 May 2004Active
The Ferry House Ferry Lane, Goring On Thames, Reading, RG8 9DX

Director-Active
28, Boulevard Malesherbes, Paris, France,

Director17 April 2009Active
1 Rue De Narbonne, Paris, France, FOREIGN

Director01 July 2005Active
26 Wilton Place, London, SW1X 8RL

Director08 October 1996Active
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, England, RH16 3BW

Director14 July 2010Active
Leeward Chase, Stone Quarry Road, Chelwood Gate, Haywards Heath, RH17 7LP

Director22 December 2003Active
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, RH16 3BW

Director12 December 2016Active
9 Lyall Street, London, SW1X 8LH

Director-Active
Ancona 60128-1, Via Cingoli, Ancona, Italy, 60128

Director31 May 1994Active
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, England, RH16 3BW

Director05 July 2011Active
Via Dell'Orto 15, Florence, Italy, FOREIGN

Director13 April 2006Active
Via Per Cantu, 22030 Montorfano, Como, Italy,

Director12 May 1998Active
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, England, RH16 3BW

Director14 July 2010Active
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, England, RH16 3BW

Director28 January 2011Active
Via Di Trasone, 49 -00199, Rome, Italy, FOREIGN

Director26 February 2001Active
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, England, RH16 3BW

Director01 January 2009Active
6 Garthside, Church Road, Ham, Richmond, TW10 5JA

Director-Active
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, RH16 3BW

Director21 July 2015Active
Chalegrove House, 34-36 Perrymount Road, Haywards Heath, RH16 3DN

Director05 February 2010Active
Guccio Gucci Spa, Jia Tornabuoni N F3/R, Florence, Italy, SO123

Director24 November 1993Active
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, RH16 3BW

Director01 February 2014Active
Chalegrove House, 34-36 Perrymount Road, Haywards Heath, RH16 3DN

Director16 November 2009Active
20092 Cinisello Balsamo, Via Garibaldi 97, Italy,

Director30 March 2001Active
34 John Street, London, WC1N 2AT

Director-Active
Via Sant Orsola N 12, Milano 20123, Italy,

Director01 May 2004Active
Via Vivaio N.17, Milan 20122, Italy, FOREIGN

Director08 October 1996Active
29, Eccleston Square, London, SW1V 1NZ

Director24 June 2008Active
5th, Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, RH16 3BW

Director07 October 2019Active

People with Significant Control

Kering Sa
Notified on:13 July 2016
Status:Active
Country of residence:France
Address:40, Rue De Sevres, Paris, France,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-01-30Accounts

Accounts with accounts type full.

Download
2024-01-25Address

Change sail address company with old address new address.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Address

Change sail address company with old address new address.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-10-29Accounts

Accounts amended with accounts type full.

Download
2019-10-23Address

Change sail address company with old address new address.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.