This company is commonly known as Piacenti Art Gallery Limited. The company was founded 13 years ago and was given the registration number 07600883. The firm's registered office is in LONDON. You can find them at 6 St. James's Place, , London, . This company's SIC code is 47781 - Retail sale in commercial art galleries.
Name | : | PIACENTI ART GALLERY LIMITED |
---|---|---|
Company Number | : | 07600883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2011 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 St. James's Place, London, England, SW1A 1NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, St. James's Place, London, England, SW1A 1NP | Director | 17 February 2017 | Active |
6, St. James's Place, London, England, SW1A 1NP | Director | 12 April 2011 | Active |
6 Exhibition House, Addison Bridge Place, London, England, W14 8XP | Corporate Secretary | 13 June 2014 | Active |
Second Floor De Burgh House, Market Road, Wickford, England, SS12 0FD | Corporate Secretary | 01 July 2011 | Active |
22-24, Ely Place, London, England, EC1N 6TE | Corporate Secretary | 12 April 2011 | Active |
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, United Kingdom, W1B 5SE | Director | 12 August 2013 | Active |
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, United Kingdom, W1B 5SE | Director | 01 July 2011 | Active |
Fourth Floor, 31 Davies Street, Mayfair, London, W1K 4LP | Director | 01 July 2011 | Active |
Suite 6, Exhibition House, Addison Bridge Place, London, W14 8XP | Director | 01 January 2014 | Active |
Suite 6, Exhibition House, Addison Bridge Place, London, England, W14 8XP | Director | 13 June 2014 | Active |
Suite 6, Exhibition House, Addison Bridge Place, London, England, W14 8XP | Director | 12 April 2011 | Active |
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, United Kingdom, W1B 5SE | Director | 22 October 2012 | Active |
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, United Kingdom, W1B 5SE | Director | 13 August 2012 | Active |
6, St. James's Place, London, England, SW1A 1NP | Director | 01 March 2016 | Active |
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, United Kingdom, W1B 5SE | Director | 01 July 2011 | Active |
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, United Kingdom, W1B 5SE | Director | 13 August 2012 | Active |
Mr. Emanuele Piacenti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 6, St. James's Place, London, England, SW1A 1NP |
Nature of control | : |
|
Mr. Leonardo Piacenti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 6, St James's Place, London, England, SW1A 1NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Restoration | Administrative restoration company. | Download |
2023-07-25 | Gazette | Gazette dissolved compulsory. | Download |
2023-05-09 | Gazette | Gazette notice compulsory. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Miscellaneous | Legacy. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Address | Move registers to registered office company with new address. | Download |
2017-02-23 | Address | Change sail address company with old address new address. | Download |
2017-02-23 | Officers | Appoint person director company with name date. | Download |
2017-02-23 | Officers | Termination director company with name termination date. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.