UKBizDB.co.uk

VERSACE U.K. PLC

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

This company is commonly known as Versace U.k. Plc. The company was founded 33 years ago and was given the registration number 02573653. The firm's registered office is in LONDON. You can find them at 2nd Floor, 55, Ludgate Hill, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:VERSACE U.K. PLC
Company Number:02573653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Piazza Luigi Einaudi 4, Milano, Italy,

Director02 March 2023Active
Piazza Luigi Einaudi 4, Milano, Italy, 20124

Director14 February 2022Active
Via Dante Alighieri No 16, 29013 Carpaneto, Italy,

Secretary30 October 2004Active
Via Giordana Bruno 81, Sansepolcro (Ar), Italy,

Secretary01 January 2010Active
Via Battistih, Vedano, Milano, Italy,

Secretary20 July 1998Active
Via Caravaggio 4, Casalbeltrame, Italy,

Secretary30 October 2009Active
Via Menzoni 38, 20121 Milano, Italy,

Secretary05 July 1995Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary14 January 1991Active
2nd Floor, 55, Ludgate Hill, London, England, EC4M 7JW

Secretary29 February 2020Active
189, Brompton Road, London, England, SW3 1NE

Secretary23 March 2015Active
Corno Di Cavento N. 21, Milan, Italy,

Secretary29 January 2007Active
Viale, Milan, Italy,

Secretary12 February 1991Active
Ripa Di Porta No. 109, Milan, Italy, FOREIGN

Secretary31 May 2000Active
189, Brompton Road, London, England, SW3 1NE

Secretary31 October 2015Active
Via Dante Alighieri No 16, 29013 Carpaneto, Italy,

Director23 November 2004Active
Via Giordana Bruno 81, Sansepolcro (Ar), Italy,

Director27 March 2012Active
125, Kensington High Street, London, England, W8 5SF

Director27 June 2014Active
St Brides House, 10 Salisbury Square, London, EC4Y 8EH

Director13 September 2010Active
125, Kensington High Street, London, England, W8 5SF

Director27 June 2014Active
C/O Gianni Versace S.R.L., Pizza Luigi Einaudi 4, 20124 Milan, Italy,

Director13 November 2019Active
Via Manzoni 38, 20121, Milan, Italy,

Director06 December 2018Active
Via Caravaggio 4, Casalbeltrame, Italy,

Director30 October 2009Active
Via Menzoni 38, 20121 Milano, Italy,

Director18 October 1994Active
Piazza Kennedy No 22, 20013 Magenta, Milan, Italy, FOREIGN

Director30 October 2004Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director14 January 1991Active
St Brides House, 10 Salisbury Square, London, EC4Y 8EH

Director25 July 2016Active
2nd Floor, 55, Ludgate Hill, London, England, EC4M 7JW

Director01 June 2017Active
St Brides House, 10 Salisbury Square, London, EC4Y 8EH

Director25 July 2016Active
189, Brompton Road, London, England, SW3 1NE

Director23 March 2015Active
Corno Di Cavento N. 21, Milan, Italy,

Director29 January 2007Active
Viale, Milan, Italy,

Director12 February 1991Active
Ripa Di Porta No. 109, Milan, Italy, FOREIGN

Director07 March 2003Active
189, Brompton Road, London, England, SW3 1NE

Director31 October 2015Active
Via Manzoni 38, Milan, Italy, FOREIGN

Director12 February 1991Active

People with Significant Control

Capri Holdings Limited
Notified on:31 December 2018
Status:Active
Country of residence:Virgin Islands, British
Address:Vistra Corporate Services Centre, Wickhams Cay Ii, Road Town, Virgin Islands, British, VG1110
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Santo Domenico Versace
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:Italian
Country of residence:Italy
Address:38, Via Alessandro Manzoni, Milano 20121, Italy,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Allegra Donata Beck Versace
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:Italian
Country of residence:Italy
Address:38, Via Alessandro Manzoni, Milano 20121, Italy,
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Change person director company with change date.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-04-06Gazette

Gazette filings brought up to date.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-11-22Resolution

Resolution.

Download
2021-11-22Incorporation

Re registration memorandum articles.

Download
2021-11-22Change of name

Certificate re registration public limited company to private.

Download
2021-11-22Change of name

Reregistration public to private company.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-04-22Address

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

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Address

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

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.