UKBizDB.co.uk

VALENTINO ENGLAND LIMITED

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

This company is commonly known as Valentino England Limited. The company was founded 42 years ago and was given the registration number 01617662. The firm's registered office is in LONDON. You can find them at Third Floor, 20 Old Bailey, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:VALENTINO ENGLAND LIMITED
Company Number:01617662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1982
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
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

Registered Address:Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director01 June 2022Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director10 February 2022Active
25 St Johns Wood Road, London, NW8 8RB

Secretary01 February 2005Active
160 New Bond Street, London, W1Y 0HR

Secretary17 September 1993Active
9 Stratford Place, London, W1C 1AZ

Secretary-Active
72 Rosehill Park, Reading, RG4 8XF

Secretary21 November 1996Active
16, Old Bailey, London, EC4M 7EG

Corporate Secretary24 June 2008Active
25 Saint Johns Wood Road, London, NW8 8RB

Director01 February 2005Active
25 Saint Johns Wood Road, London, NW8 8RB

Director-Active
16, Old Bailey, London, EC4M 7EG

Director14 October 2016Active
Via Arosio 4, Milan, Italy, 20140

Director24 June 2008Active
The White House, Balcombe, RH17 6JP

Director-Active
16, Old Bailey, London, EC4M 7EG

Director19 July 2017Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director20 January 2020Active
Via Chiesa 7, Busto Arisizio, Italy,

Director10 June 2011Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director20 February 2018Active
Via Turati 16/18, Milan, Italy,

Director17 March 2017Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director14 October 2016Active
Via Pallade 3/C, Ponzano Veneto (Tv), Italy,

Director24 June 2008Active

People with Significant Control

He Sheikh Hamad Bin Khalifa Al Thani
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:Qatari
Country of residence:Qatar
Address:36th Floor, Tornado Tower, Doha, Qatar,
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
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-07-25Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Change person director company with change date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-09-03Address

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

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-02-28Auditors

Auditors resignation company.

Download
2017-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.