KIKO UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2GF

Company number 07030612
Status Active
Incorporation Date 25 September 2009
Company Type Private Limited Company
Address 5TH FLOOR MUTUAL HOUSE, 70 CONDUIT STREET MAYFAIR, LONDON, W1S 2GF
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Termination of appointment of Georgios Erifiadis as a director on 9 February 2017; Appointment of Ana Elena Rojo Guisasola as a director on 9 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of KIKO UK LIMITED are www.kikouk.co.uk, and www.kiko-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Kiko Uk Limited is a Private Limited Company. The company registration number is 07030612. Kiko Uk Limited has been working since 25 September 2009. The present status of the company is Active. The registered address of Kiko Uk Limited is 5th Floor Mutual House 70 Conduit Street Mayfair London W1s 2gf. . MINAUDO, Pietro is a Director of the company. PERCASSI, Stefano is a Director of the company. ROJO GUISASOLA, Ana Elena is a Director of the company. Secretary BROCKLEY COOMBE CRAWFORD LIMITED has been resigned. Secretary OPTIMA SECRETARIES LIMITED has been resigned. Director COLLIER, Lee Joseph has been resigned. Director DELL'ACQUA, Masssimo has been resigned. Director DI FILIPPO, Paolo has been resigned. Director ERIFIADIS, Georgios has been resigned. Director GANDOLFI, Gianmarco has been resigned. Director LA MAGRA, Andrea has been resigned. Director SPEZI, Massimo has been resigned. Director TROOSTWYK, John Alexander has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Director
MINAUDO, Pietro
Appointed Date: 07 December 2015
54 years old

Director
PERCASSI, Stefano
Appointed Date: 25 September 2009
49 years old

Director
ROJO GUISASOLA, Ana Elena
Appointed Date: 09 February 2017
55 years old

Resigned Directors

Secretary
BROCKLEY COOMBE CRAWFORD LIMITED
Resigned: 25 September 2014
Appointed Date: 25 September 2009

Secretary
OPTIMA SECRETARIES LIMITED
Resigned: 14 December 2015
Appointed Date: 25 September 2014

Director
COLLIER, Lee Joseph
Resigned: 19 January 2011
Appointed Date: 25 September 2009
47 years old

Director
DELL'ACQUA, Masssimo
Resigned: 07 December 2015
Appointed Date: 25 September 2009
55 years old

Director
DI FILIPPO, Paolo
Resigned: 26 October 2015
Appointed Date: 25 September 2009
60 years old

Director
ERIFIADIS, Georgios
Resigned: 09 February 2017
Appointed Date: 02 May 2016
51 years old

Director
GANDOLFI, Gianmarco
Resigned: 26 March 2014
Appointed Date: 25 September 2009
48 years old

Director
LA MAGRA, Andrea
Resigned: 26 October 2015
Appointed Date: 26 March 2014
45 years old

Director
SPEZI, Massimo
Resigned: 18 February 2011
Appointed Date: 19 January 2011
55 years old

Director
TROOSTWYK, John Alexander
Resigned: 26 October 2015
Appointed Date: 18 February 2011
82 years old

Persons With Significant Control

Kiko S.P.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KIKO UK LIMITED Events

01 Mar 2017
Termination of appointment of Georgios Erifiadis as a director on 9 February 2017
14 Feb 2017
Appointment of Ana Elena Rojo Guisasola as a director on 9 February 2017
31 Jan 2017
Full accounts made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 25 September 2016 with updates
20 May 2016
Appointment of Georgios Erifiadis as a director on 2 May 2016
...
... and 33 more events
21 Oct 2010
Director's details changed for Masssimo Dell'acqua on 25 September 2010
21 Oct 2010
Director's details changed for Paolo Di Filippo on 25 September 2010
21 Oct 2010
Secretary's details changed for Brockley Coombe Crawford Limited on 25 September 2010
24 Nov 2009
Current accounting period extended from 30 September 2010 to 31 December 2010
25 Sep 2009
Incorporation

KIKO UK LIMITED Charges

7 February 2012
Rent deposit deed
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Commerz Real Investementgesellschaft Mbh
Description: Rent deposit of £96,000 see image for full details.
19 July 2011
Rent deposit deed
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Stratford City Developments Limited as Trustee for and on Behalf of Stratford City Shopping Centre (No.1) Limited Partnership
Description: Interest in the interest earning deposit account to hold…