SERGIO ROSSI UK LIMITED
LONDON GROUPLEADER LIMITED

Hellopages » Greater London » Westminster » W1W 5AB

Company number 02707792
Status Active
Incorporation Date 16 April 1992
Company Type Private Limited Company
Address 201 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5AB
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Register(s) moved to registered office address 201 Great Portland Street London W1W 5AB; Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY United Kingdom to C/O Nabarro Llp 201 Great Portland Street London W1W 5AB. The most likely internet sites of SERGIO ROSSI UK LIMITED are www.sergiorossiuk.co.uk, and www.sergio-rossi-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Sergio Rossi Uk Limited is a Private Limited Company. The company registration number is 02707792. Sergio Rossi Uk Limited has been working since 16 April 1992. The present status of the company is Active. The registered address of Sergio Rossi Uk Limited is 201 Great Portland Street London England W1w 5ab. . SCIUTTO, Riccardo is a Director of the company. Secretary LEWIS, David has been resigned. Secretary MURPHY, Raymond St John has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director BRAGLIA, Massimo has been resigned. Director CAMMARANO, Biagio has been resigned. Director CANTONI, Alberto has been resigned. Director FIELD, Andrew John Stanley has been resigned. Director FRIOCOURT, Michel François has been resigned. Director GAUTIER, Philippe Dominique Ives has been resigned. Director GENTILE, Marco has been resigned. Director GIACOMELLI, Stefano has been resigned. Director GODWIN, Malcolm George has been resigned. Director GUASCHI, Marco Luca has been resigned. Director MCNULTY, Andrew has been resigned. Director MELARD, Christophe has been resigned. Director MILLS, Sarah Jane has been resigned. Director MURPHY, Raymond St John has been resigned. Director PAULICH, Claudio has been resigned. Director PICCINI, Moreno has been resigned. Director SENALDI, Andrea Alberto has been resigned. Director SINGER, Robert Steven has been resigned. Director SOLOMON, Cheryl Ann has been resigned. Director STYLE, Peter Louis has been resigned. Director TALIPOVA, Gulia has been resigned. Director VANZETTA, Mara has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Director
SCIUTTO, Riccardo
Appointed Date: 20 May 2016
53 years old

Resigned Directors

Secretary
LEWIS, David
Resigned: 05 May 1992
Appointed Date: 16 April 1992

Secretary
MURPHY, Raymond St John
Resigned: 28 February 2001
Appointed Date: 05 May 1992

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 05 January 2009
Appointed Date: 24 March 2004

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 24 March 2004
Appointed Date: 28 February 2001

Director
BRAGLIA, Massimo
Resigned: 28 April 2003
Appointed Date: 28 February 2001
64 years old

Director
CAMMARANO, Biagio
Resigned: 20 May 2016
Appointed Date: 30 December 2015
35 years old

Director
CANTONI, Alberto
Resigned: 29 April 2011
Appointed Date: 14 October 2010
53 years old

Director
FIELD, Andrew John Stanley
Resigned: 24 June 2008
Appointed Date: 30 December 2003
63 years old

Director
FRIOCOURT, Michel François
Resigned: 17 May 2013
Appointed Date: 30 June 2011
73 years old

Director
GAUTIER, Philippe Dominique Ives
Resigned: 31 August 2015
Appointed Date: 06 June 2014
58 years old

Director
GENTILE, Marco
Resigned: 01 April 2008
Appointed Date: 28 February 2001
59 years old

Director
GIACOMELLI, Stefano
Resigned: 23 October 2013
Appointed Date: 29 April 2011
57 years old

Director
GODWIN, Malcolm George
Resigned: 05 May 1992
Appointed Date: 16 April 1992
77 years old

Director
GUASCHI, Marco Luca
Resigned: 28 March 2013
Appointed Date: 09 March 2011
61 years old

Director
MCNULTY, Andrew
Resigned: 31 December 2010
Appointed Date: 10 December 2009
51 years old

Director
MELARD, Christophe
Resigned: 26 September 2014
Appointed Date: 24 July 2009
59 years old

Director
MILLS, Sarah Jane
Resigned: 30 December 2015
Appointed Date: 18 September 2013
45 years old

Director
MURPHY, Raymond St John
Resigned: 28 February 2001
Appointed Date: 05 May 1992
77 years old

Director
PAULICH, Claudio
Resigned: 01 April 2005
Appointed Date: 01 May 2004
71 years old

Director
PICCINI, Moreno
Resigned: 01 August 2010
Appointed Date: 24 June 2008
52 years old

Director
SENALDI, Andrea Alberto
Resigned: 30 December 2015
Appointed Date: 01 October 2015
65 years old

Director
SINGER, Robert Steven
Resigned: 01 May 2004
Appointed Date: 28 February 2001
73 years old

Director
SOLOMON, Cheryl Ann
Resigned: 24 June 2011
Appointed Date: 24 June 2008
57 years old

Director
STYLE, Peter Louis
Resigned: 16 April 1993
Appointed Date: 16 April 1992
91 years old

Director
TALIPOVA, Gulia
Resigned: 28 February 2001
Appointed Date: 05 May 1992
72 years old

Director
VANZETTA, Mara
Resigned: 20 May 2016
Appointed Date: 30 December 2015
58 years old

SERGIO ROSSI UK LIMITED Events

07 Feb 2017
Confirmation statement made on 27 January 2017 with updates
07 Feb 2017
Register(s) moved to registered office address 201 Great Portland Street London W1W 5AB
07 Feb 2017
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY United Kingdom to C/O Nabarro Llp 201 Great Portland Street London W1W 5AB
20 Sep 2016
Full accounts made up to 31 December 2015
19 Sep 2016
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 201 Great Portland Street London W1W 5AB on 19 September 2016
...
... and 153 more events
12 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 May 1992
Director resigned;new director appointed

12 May 1992
Secretary resigned;new secretary appointed;new director appointed

12 May 1992
Registered office changed on 12/05/92 from: 21/27 city road cardiff south glamorgan CF2 3BJ

16 Apr 1992
Incorporation

SERGIO ROSSI UK LIMITED Charges

11 October 2011
Rent deposit deed
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited
Description: Its interest in the deposit account see image for full…
30 September 1993
Debenture
Delivered: 11 October 1993
Status: Satisfied on 1 March 2005
Persons entitled: Calzaturificio Rossi Spa
Description: The l/h property k/a 12 beauchamp place london SW3 by way…