UKBizDB.co.uk

PIACENTI ART GALLERY LIMITED

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

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.

Company Information

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:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:6 St. James's Place, London, England, SW1A 1NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, St. James's Place, London, England, SW1A 1NP

Director17 February 2017Active
6, St. James's Place, London, England, SW1A 1NP

Director12 April 2011Active
6 Exhibition House, Addison Bridge Place, London, England, W14 8XP

Corporate Secretary13 June 2014Active
Second Floor De Burgh House, Market Road, Wickford, England, SS12 0FD

Corporate Secretary01 July 2011Active
22-24, Ely Place, London, England, EC1N 6TE

Corporate Secretary12 April 2011Active
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, United Kingdom, W1B 5SE

Director12 August 2013Active
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, United Kingdom, W1B 5SE

Director01 July 2011Active
Fourth Floor, 31 Davies Street, Mayfair, London, W1K 4LP

Director01 July 2011Active
Suite 6, Exhibition House, Addison Bridge Place, London, W14 8XP

Director01 January 2014Active
Suite 6, Exhibition House, Addison Bridge Place, London, England, W14 8XP

Director13 June 2014Active
Suite 6, Exhibition House, Addison Bridge Place, London, England, W14 8XP

Director12 April 2011Active
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, United Kingdom, W1B 5SE

Director22 October 2012Active
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, United Kingdom, W1B 5SE

Director13 August 2012Active
6, St. James's Place, London, England, SW1A 1NP

Director01 March 2016Active
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, United Kingdom, W1B 5SE

Director01 July 2011Active
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, United Kingdom, W1B 5SE

Director13 August 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Restoration

Administrative restoration company.

Download
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Miscellaneous

Legacy.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Address

Move registers to registered office company with new address.

Download
2017-02-23Address

Change sail address company with old address new address.

Download
2017-02-23Officers

Appoint person director company with name date.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Address

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

Download

Copyright © 2024. All rights reserved.