Advanced company searchLink opens in new window

BERLUTI UK LIMITED

Company number 07107759

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)
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
17 Dec 2015 CH01 Director's details changed for Mr Jean-Christophe Patrice René Tevenin on 17 December 2015
21 Sep 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 AP01 Appointment of Mr Jean-Christophe Patrice René Tevenin as a director on 16 March 2015
16 Mar 2015 TM01 Termination of appointment of Ivar Guillaume Igor Quarante as a director on 16 March 2015
12 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
17 Dec 2014 AD01 Registered office address changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014
19 Sep 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 TM01 Termination of appointment of Hugues Henri Pierre Bonnet-Masimbert as a director on 1 August 2014
13 Aug 2014 AP01 Appointment of Mrs Séverine Caroline Claude Merle as a director on 1 August 2014
13 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
13 Jan 2014 CH01 Director's details changed for Ivar Guillaume Igor Quarante on 17 December 2013
16 Sep 2013 AA Full accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Hugues Henri Pierre Bonnet-Masimbert on 17 December 2012
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Sep 2012 AA Full accounts made up to 31 December 2011
17 Jul 2012 CH04 Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012
13 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
22 Sep 2011 TM01 Termination of appointment of Marga Laguillo as a director
22 Sep 2011 AP01 Appointment of Ivar Guillaume Igor Quarante as a director
22 Sep 2011 AP01 Appointment of Hugues Henri Pierre Bonnet-Masimbert as a director
14 Sep 2011 AA Full accounts made up to 31 December 2010
06 Sep 2011 TM01 Termination of appointment of Pierre Bouissou as a director
06 Sep 2011 TM01 Termination of appointment of Phillippe Pin-Claret as a director