Company number 04303095
Status Active
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address 6TH FLOOR, KILDARE HOUSE 3 DORSET RISE, LONDON, EC4Y 8EN
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods, 46420 - Wholesale of clothing and footwear, 47721 - Retail sale of footwear in specialised stores, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Giorgio Presca as a director on 11 January 2017; Confirmation statement made on 11 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of GEOX UK LIMITED are www.geoxuk.co.uk, and www.geox-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geox Uk Limited is a Private Limited Company.
The company registration number is 04303095. Geox Uk Limited has been working since 11 October 2001.
The present status of the company is Active. The registered address of Geox Uk Limited is 6th Floor Kildare House 3 Dorset Rise London Ec4y 8en. . FERRO, Pierluigi is a Director of the company. LIBRALESSO, Livio is a Director of the company. Secretary JAMES, David John has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BOLZONELLO, Diego has been resigned. Director DE NARDIS, Fabrizio has been resigned. Director MAZZOLARI, Lodovico has been resigned. Director MORETTI POLEGATO, Enrico has been resigned. Director PRESCA, Giorgio has been resigned. Director PULLINI, Guido has been resigned. Director SANTEL, Luciano has been resigned. Director STEFANELLO, Massimo has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".
Current Directors
Resigned Directors
Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 19 October 2001
Appointed Date: 11 October 2001
Director
BOLZONELLO, Diego
Resigned: 10 June 2009
Appointed Date: 03 January 2006
67 years old
Director
PRESCA, Giorgio
Resigned: 11 January 2017
Appointed Date: 15 January 2013
62 years old
Director
PULLINI, Guido
Resigned: 01 September 2008
Appointed Date: 19 October 2001
66 years old
Director
SANTEL, Luciano
Resigned: 10 June 2009
Appointed Date: 03 January 2006
69 years old
Director
LUCIENE JAMES LIMITED
Resigned: 19 October 2001
Appointed Date: 11 October 2001
Persons With Significant Control
Geox Spa
Notified on: 29 June 2016
Nature of control: Ownership of shares – 75% or more
GEOX UK LIMITED Events
08 Feb 2017
Termination of appointment of Giorgio Presca as a director on 11 January 2017
13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
23 Mar 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
07 Sep 2015
Full accounts made up to 31 December 2014
...
... and 73 more events
27 Jan 2002
Director resigned
27 Jan 2002
Secretary resigned
27 Jan 2002
Registered office changed on 27/01/02 from: 280 grays inn road london WC1X 8EB
24 Dec 2001
Company name changed audiomax LIMITED\certificate issued on 24/12/01
11 Oct 2001
Incorporation
20 June 2012
Rent deposit deed
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Reiss Limited
Description: The account and the deposit as referred to any defined in…
16 March 2012
Rent deposit deed
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Reiss Limited
Description: £14,578.20. see image for full details.
10 February 2006
Rent deposit deed
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Palatin Holding Corporation
Description: All sums held from time to time to the credit of the…
8 March 2002
Rent deposit deed
Delivered: 14 March 2002
Status: Satisfied
on 27 November 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £29,800.00.