PIACENTI ART GALLERY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1A 1NP

Company number 07600883
Status Active
Incorporation Date 12 April 2011
Company Type Private Limited Company
Address 6 ST. JAMES'S PLACE, LONDON, ENGLAND, SW1A 1NP
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Register(s) moved to registered office address 6 st. James's Place London SW1A 1NP; Register inspection address has been changed from Suite 6, Exhibition House Addison Bridge Place London W14 8XP England to 6 st. James's Place London SW1A 1NP. The most likely internet sites of PIACENTI ART GALLERY LIMITED are www.piacentiartgallery.co.uk, and www.piacenti-art-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Piacenti Art Gallery Limited is a Private Limited Company. The company registration number is 07600883. Piacenti Art Gallery Limited has been working since 12 April 2011. The present status of the company is Active. The registered address of Piacenti Art Gallery Limited is 6 St James S Place London England Sw1a 1np. . PAYLING, Robin Mark John is a Director of the company. PIACENTI, Leonardo is a Director of the company. Secretary AMEERA SECRETARIES LIMITED has been resigned. Secretary KINGSLEY SECRETARIES LIMITED has been resigned. Secretary PB SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Bianca Ann has been resigned. Director BROWN, Emma has been resigned. Director CHATEL, Marc has been resigned. Director DEVALL, Clare Michelle has been resigned. Director MAURICE, Mark Adam has been resigned. Director PIACENTI, Emanuele has been resigned. Director PLUMB, Fiona Frances has been resigned. Director REDMOND, Faye has been resigned. Director SHILLING, Gary James has been resigned. Director WILSON, Marc has been resigned. Director WOOD, Christopher has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Director
PAYLING, Robin Mark John
Appointed Date: 17 February 2017
34 years old

Director
PIACENTI, Leonardo
Appointed Date: 12 April 2011
41 years old

Resigned Directors

Secretary
AMEERA SECRETARIES LIMITED
Resigned: 31 May 2016
Appointed Date: 13 June 2014

Secretary
KINGSLEY SECRETARIES LIMITED
Resigned: 13 June 2014
Appointed Date: 01 July 2011

Secretary
PB SECRETARIAL SERVICES LIMITED
Resigned: 01 July 2011
Appointed Date: 12 April 2011

Director
ALLEN, Bianca Ann
Resigned: 13 June 2014
Appointed Date: 12 August 2013
32 years old

Director
BROWN, Emma
Resigned: 13 August 2012
Appointed Date: 01 July 2011
40 years old

Director
CHATEL, Marc
Resigned: 01 July 2011
Appointed Date: 01 July 2011
41 years old

Director
DEVALL, Clare Michelle
Resigned: 01 March 2016
Appointed Date: 01 January 2014
39 years old

Director
MAURICE, Mark Adam
Resigned: 20 February 2015
Appointed Date: 13 June 2014
44 years old

Director
PIACENTI, Emanuele
Resigned: 01 October 2014
Appointed Date: 12 April 2011
44 years old

Director
PLUMB, Fiona Frances
Resigned: 12 August 2013
Appointed Date: 22 October 2012
36 years old

Director
REDMOND, Faye
Resigned: 01 January 2014
Appointed Date: 13 August 2012
35 years old

Director
SHILLING, Gary James
Resigned: 17 February 2017
Appointed Date: 01 March 2016
36 years old

Director
WILSON, Marc
Resigned: 13 August 2012
Appointed Date: 01 July 2011
41 years old

Director
WOOD, Christopher
Resigned: 22 October 2012
Appointed Date: 13 August 2012
36 years old

Persons With Significant Control

Mr. Emanuele Piacenti
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Leonardo Piacenti
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIACENTI ART GALLERY LIMITED Events

23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
23 Feb 2017
Register(s) moved to registered office address 6 st. James's Place London SW1A 1NP
23 Feb 2017
Register inspection address has been changed from Suite 6, Exhibition House Addison Bridge Place London W14 8XP England to 6 st. James's Place London SW1A 1NP
23 Feb 2017
Appointment of Mr Robin Mark John Payling as a director on 17 February 2017
23 Feb 2017
Termination of appointment of Gary James Shilling as a director on 17 February 2017
...
... and 44 more events
19 Aug 2011
Appointment of Miss Emma Brown as a director
17 Aug 2011
Appointment of Kingsley Secretaries Limited as a secretary
17 Aug 2011
Termination of appointment of Pb Secretarial Services Limited as a secretary
04 Aug 2011
Registered office address changed from C/O Pini Franco Llp 22-24 Ely Place London EC1N 6TE on 4 August 2011
12 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Similar Companies

PIABI LTD PIACA LIMITED PIACERE LONDON LTD PIACHA LTD PIACL LIMITED PIADA PIZZA PASTA LIMITED PIADENO LIMITED