VERSACE U.K. PLC
LONDON MODIFIN U.K. PLC

Hellopages » City of London » City of London » EC4Y 8EH

Company number 02573653
Status Active
Incorporation Date 14 January 1991
Company Type Public Limited Company
Address ST BRIDES HOUSE, 10 SALISBURY SQUARE, LONDON, EC4Y 8EH
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Howe Thong Chegne as a director on 13 January 2017; Appointment of Patrizia Nicola as a director on 25 July 2016. The most likely internet sites of VERSACE U.K. PLC are www.versaceuk.co.uk, and www.versace-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Battersea Park Rail Station is 3.1 miles; 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 is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Versace U K Plc is a Public Limited Company. The company registration number is 02573653. Versace U K Plc has been working since 14 January 1991. The present status of the company is Active. The registered address of Versace U K Plc is St Brides House 10 Salisbury Square London Ec4y 8eh. . VALERI, Giancarlo is a Secretary of the company. MONFROY, Maxime Remi Marc is a Director of the company. NICOLA, Patrizia is a Director of the company. VALERI, Giancarlo is a Director of the company. Secretary BALLESTRAZZI, Daniele has been resigned. Secretary BUCCOLA, Francesco has been resigned. Secretary DELLA TORRE, Luca has been resigned. Secretary FERRARIS, Gian Giacomo has been resigned. Secretary GALBIATI, Giovanni has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary OOI, Peng Hong has been resigned. Secretary SALA, Massimo Angelo has been resigned. Secretary TRAVIA, Giovanni has been resigned. Secretary VALENTI, Alessandro Salvatore has been resigned. Director BALLESTRAZZI, Daniele has been resigned. Director BUCCOLA, Francesco has been resigned. Director CANTONE, Luigi has been resigned. Director CECUTTI, Nicholas has been resigned. Director CHEGNE, Howe Thong has been resigned. Director FERRARIS, Gian Giacomo has been resigned. Director GALBIATI, Giovanni has been resigned. Director MANELLI, Laura Alfonsa has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director OOI, Peng Hong has been resigned. Director SALA, Massimo Angelo has been resigned. Director TRAVIA, Giovanni has been resigned. Director VALENTI, Alessandro Salvatore has been resigned. Director VERSACE, Santo has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
VALERI, Giancarlo
Appointed Date: 31 October 2015

Director
MONFROY, Maxime Remi Marc
Appointed Date: 25 July 2016
48 years old

Director
NICOLA, Patrizia
Appointed Date: 25 July 2016
52 years old

Director
VALERI, Giancarlo
Appointed Date: 31 October 2015
68 years old

Resigned Directors

Secretary
BALLESTRAZZI, Daniele
Resigned: 29 January 2007
Appointed Date: 30 October 2004

Secretary
BUCCOLA, Francesco
Resigned: 23 March 2015
Appointed Date: 01 January 2010

Secretary
DELLA TORRE, Luca
Resigned: 31 May 2000
Appointed Date: 20 July 1998

Secretary
FERRARIS, Gian Giacomo
Resigned: 01 January 2010
Appointed Date: 30 October 2009

Secretary
GALBIATI, Giovanni
Resigned: 20 July 1998
Appointed Date: 05 July 1995

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 12 February 1991
Appointed Date: 14 January 1991

Secretary
OOI, Peng Hong
Resigned: 31 October 2015
Appointed Date: 23 March 2015

Secretary
SALA, Massimo Angelo
Resigned: 30 October 2009
Appointed Date: 29 January 2007

Secretary
TRAVIA, Giovanni
Resigned: 05 July 1995
Appointed Date: 12 February 1991

Secretary
VALENTI, Alessandro Salvatore
Resigned: 30 October 2004
Appointed Date: 31 May 2000

Director
BALLESTRAZZI, Daniele
Resigned: 29 January 2007
Appointed Date: 23 November 2004
60 years old

Director
BUCCOLA, Francesco
Resigned: 23 March 2015
Appointed Date: 27 March 2012
69 years old

Director
CANTONE, Luigi
Resigned: 25 July 2016
Appointed Date: 27 June 2014
52 years old

Director
CECUTTI, Nicholas
Resigned: 27 March 2012
Appointed Date: 13 September 2010
61 years old

Director
CHEGNE, Howe Thong
Resigned: 13 January 2017
Appointed Date: 27 June 2014
65 years old

Director
FERRARIS, Gian Giacomo
Resigned: 27 June 2014
Appointed Date: 30 October 2009
68 years old

Director
GALBIATI, Giovanni
Resigned: 07 March 2003
Appointed Date: 18 October 1994
63 years old

Director
MANELLI, Laura Alfonsa
Resigned: 18 June 2010
Appointed Date: 30 October 2004
58 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 12 February 1991
Appointed Date: 14 January 1991

Director
OOI, Peng Hong
Resigned: 31 October 2015
Appointed Date: 23 March 2015
45 years old

Director
SALA, Massimo Angelo
Resigned: 30 October 2009
Appointed Date: 29 January 2007
64 years old

Director
TRAVIA, Giovanni
Resigned: 20 July 1998
Appointed Date: 12 February 1991
80 years old

Director
VALENTI, Alessandro Salvatore
Resigned: 30 October 2004
Appointed Date: 07 March 2003
53 years old

Director
VERSACE, Santo
Resigned: 23 November 2004
Appointed Date: 12 February 1991
80 years old

Persons With Significant Control

Santo Domenico Versace
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Allegra Donata Beck Versace
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERSACE U.K. PLC Events

17 Mar 2017
Confirmation statement made on 14 January 2017 with updates
26 Jan 2017
Termination of appointment of Howe Thong Chegne as a director on 13 January 2017
26 Sep 2016
Appointment of Patrizia Nicola as a director on 25 July 2016
26 Sep 2016
Termination of appointment of Luigi Cantone as a director on 25 July 2016
26 Sep 2016
Appointment of Maxime Remi Marc Monfroy as a director on 25 July 2016
...
... and 164 more events
07 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Feb 1991
Company name changed speed 1033 LIMITED\certificate issued on 22/02/91

21 Feb 1991
Company name changed\certificate issued on 21/02/91
20 Feb 1991
Registered office changed on 20/02/91 from: classic house 174-180 old street london EC1V 9BP

14 Jan 1991
Incorporation

VERSACE U.K. PLC Charges

2 March 2001
Deed of charge over credit balances
Delivered: 22 March 2001
Status: Satisfied on 7 March 2012
Persons entitled: Barclays Bank PLC
Description: Brclays bank PLC re modifin U.K. PLC business premium…
20 February 1995
Security deposit deed
Delivered: 21 February 1995
Status: Satisfied on 7 March 2012
Persons entitled: Daks Simpson Group PLC
Description: The deposit held in an account numbered 40020311 being at…
3 February 1993
Standard security which was presented for registration in scotland
Delivered: 16 February 1993
Status: Satisfied on 5 October 2005
Persons entitled: Classical House Limited
Description: All and whole those premises consisting of basement and…
28 April 1992
Charge of debt
Delivered: 12 May 1992
Status: Satisfied on 7 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £200,000.00 due from the royal bank of scotland…