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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 01 June 2022 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 10 February 2022 | Active |
25 St Johns Wood Road, London, NW8 8RB | Secretary | 01 February 2005 | Active |
160 New Bond Street, London, W1Y 0HR | Secretary | 17 September 1993 | Active |
9 Stratford Place, London, W1C 1AZ | Secretary | - | Active |
72 Rosehill Park, Reading, RG4 8XF | Secretary | 21 November 1996 | Active |
16, Old Bailey, London, EC4M 7EG | Corporate Secretary | 24 June 2008 | Active |
25 Saint Johns Wood Road, London, NW8 8RB | Director | 01 February 2005 | Active |
25 Saint Johns Wood Road, London, NW8 8RB | Director | - | Active |
16, Old Bailey, London, EC4M 7EG | Director | 14 October 2016 | Active |
Via Arosio 4, Milan, Italy, 20140 | Director | 24 June 2008 | Active |
The White House, Balcombe, RH17 6JP | Director | - | Active |
16, Old Bailey, London, EC4M 7EG | Director | 19 July 2017 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 20 January 2020 | Active |
Via Chiesa 7, Busto Arisizio, Italy, | Director | 10 June 2011 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 20 February 2018 | Active |
Via Turati 16/18, Milan, Italy, | Director | 17 March 2017 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 14 October 2016 | Active |
Via Pallade 3/C, Ponzano Veneto (Tv), Italy, | Director | 24 June 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Officers | Change person director company with change date. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Auditors | Auditors resignation company. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.