UKBizDB.co.uk

SIMONE PERELE UK LIMITED

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

This company is commonly known as Simone Perele Uk Limited. The company was founded 24 years ago and was given the registration number 03893456. The firm's registered office is in LONDON. You can find them at Unit 7 Spice Court Plantation Wharf, Battersea, London, Greater London. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:SIMONE PERELE UK LIMITED
Company Number:03893456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Unit 7 Spice Court Plantation Wharf, Battersea, London, Greater London, United Kingdom, SW11 3UE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Spice Court, Plantation Wharf, Battersea, London, United Kingdom, SW11 3UE

Secretary18 February 2019Active
Unit 7 Spice Court, Plantation Wharf, Battersea, London, United Kingdom, SW11 3UE

Director18 February 2019Active
67 Rue De Paris, Boulogne Bruancourt, France, FOREIGN

Secretary28 February 2006Active
15 Villa Marguerite, Issy Les Moulineaux, France, 92130

Secretary25 July 2014Active
34 Boulevard Mallot, Neuilly Sur Seine, Paris, France, 92 200

Secretary25 July 2014Active
24, Route Du Patis Roussel, Pace, France, 35740

Secretary07 November 2018Active
135 Boulevard Malesherbes, Paris, France, 75017

Secretary25 July 2014Active
247 Avenue De Marechal Juin, 92100 Boulogne-Billancourt, France, FOREIGN

Secretary13 December 1999Active
57, Rue De Bellevue, Boulogne-Billancourt, France,

Secretary01 May 2008Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary13 December 1999Active
31 Boulevard De La Saussaye, 92200 Neuilly, France, FOREIGN

Director13 December 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director13 December 1999Active

People with Significant Control

Simone Perele Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:8 Rue Fournier, 92110 Clichy, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts amended with accounts type small.

Download
2019-05-08Accounts

Accounts with accounts type small.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Appoint person secretary company with name date.

Download
2019-03-20Officers

Termination secretary company with name termination date.

Download
2019-03-20Officers

Termination secretary company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Officers

Appoint person secretary company with name date.

Download
2019-02-04Officers

Termination secretary company with name termination date.

Download
2018-09-10Accounts

Accounts with accounts type small.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Address

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

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.