Advanced company searchLink opens in new window

LA PERLA (UK) LTD

Company number 03580623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2019 CH01 Director's details changed for Mr Paolo Barbieri on 15 February 2018
30 Apr 2019 AP01 Appointment of Mr Pascal Jean Michel Perrier as a director on 26 April 2019
12 Apr 2019 TM01 Termination of appointment of Paolo Angelo Marco Vannucchi as a director on 6 March 2019
12 Dec 2018 AD01 Registered office address changed from 39 st. James's Street London SW1A 1JD to 23 Savile Row Savile Row London W1S 2ET on 12 December 2018
09 Dec 2018 AA Full accounts made up to 31 December 2017
19 Nov 2018 TM01 Termination of appointment of Sophie Lapointe as a director on 12 November 2018
12 Oct 2018 PSC02 Notification of La Perla Global Management (Uk) Limited as a person with significant control on 25 February 2018
12 Oct 2018 PSC07 Cessation of La Perla Global Management (Uk) Limited as a person with significant control on 10 October 2018
09 Oct 2018 RP04PSC07 Second filing for the cessation of Silvio Scaglia as a person with significant control
09 Oct 2018 RP04PSC07 Second filing for the cessation of Monica Aschei as a person with significant control
01 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 1 October 2018
01 Oct 2018 PSC08 Notification of a person with significant control statement
01 Oct 2018 PSC03 Notification of La Perla Global Management (Uk) Limited as a person with significant control on 25 February 2018
13 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
13 Jun 2018 PSC07 Cessation of Silvio Scaglia as a person with significant control on 1 June 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 09/10/2018.
13 Jun 2018 PSC07 Cessation of Monica Aschei as a person with significant control on 1 June 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 09/10/2018.
17 May 2018 AP01 Appointment of Mr. Paolo Angelo Marco Vannucchi as a director on 4 May 2018
27 Mar 2018 TM01 Termination of appointment of Silvio Scaglia as a director on 14 March 2018
09 Jan 2018 AA Full accounts made up to 31 December 2016
20 Jul 2017 AAMD Amended full accounts made up to 31 December 2015
16 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
14 Jun 2017 AP01 Appointment of Miss Sophie Lapointe as a director on 5 June 2017
14 Jun 2017 TM01 Termination of appointment of Alessandro De' Medici as a director on 5 June 2017
15 Nov 2016 AA Full accounts made up to 31 December 2015
19 Aug 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 583,533