Download leads from Nexok and grow your business. Find out more

Brioni UK Limited

Documents

Total Documents146
Total Pages901

Filing History

27 January 2023Confirmation statement made on 27 January 2023 with no updates
7 January 2023Full accounts made up to 31 December 2021
6 January 2023Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
10 February 2022Confirmation statement made on 27 January 2022 with no updates
1 October 2021Full accounts made up to 31 December 2020
29 March 2021Memorandum and Articles of Association
29 March 2021Statement of company's objects
29 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 February 2021Confirmation statement made on 27 January 2021 with no updates
18 February 2021Director's details changed for Cyril Wulfran Jean-Charles Buzut on 29 November 2019
5 January 2021Full accounts made up to 31 December 2019
5 February 2020Confirmation statement made on 27 January 2020 with no updates
3 February 2020Director's details changed for Cyril Wulfran Jean-Charles Buzut on 16 January 2020
3 February 2020Appointment of Mehdi Benabadji as a director on 16 January 2020
20 December 2019Termination of appointment of Jerome Francois Andre Macario as a director on 29 November 2019
20 December 2019Appointment of Cyril Wulfran Jean-Charles Buzut as a director on 29 November 2019
17 December 2019Termination of appointment of Raffaella Romano as a director on 2 September 2019
24 October 2019Register inspection address has been changed from Cms 1 South Quay Victoria Quasy Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
8 October 2019Full accounts made up to 31 December 2018
4 February 2019Confirmation statement made on 27 January 2019 with no updates
3 October 2018Full accounts made up to 31 December 2017
14 February 2018Termination of appointment of Gianluca Flore as a director on 7 March 2017
1 February 2018Confirmation statement made on 27 January 2018 with no updates
10 January 2018Register inspection address has been changed from 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quasy Sheffield South Yorkshire S2 5SY
26 October 2017Full accounts made up to 31 December 2016
26 October 2017Full accounts made up to 31 December 2016
13 February 2017Confirmation statement made on 27 January 2017 with updates
13 February 2017Confirmation statement made on 27 January 2017 with updates
9 February 2017Register(s) moved to registered inspection location 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
9 February 2017Register(s) moved to registered inspection location 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
12 October 2016Full accounts made up to 31 December 2015
12 October 2016Full accounts made up to 31 December 2015
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 150,001
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 150,001
19 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 150,001
19 November 2015Register inspection address has been changed from 1 Victoria Quays Wharf Street Sheffield S2 5SY England to 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
19 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 150,001
19 November 2015Register inspection address has been changed from 1 Victoria Quays Wharf Street Sheffield S2 5SY England to 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
13 October 2015Full accounts made up to 31 December 2014
13 October 2015Full accounts made up to 31 December 2014
23 September 2015Registered office address changed from 32 Bruton Street London Wij 6Qt to 5th Floor, Rear Suite 35 Perrymount Road Oakfield House Haywards Heath West Sussex RH16 3BW on 23 September 2015
23 September 2015Registered office address changed from 32 Bruton Street London Wij 6Qt to 5th Floor, Rear Suite 35 Perrymount Road Oakfield House Haywards Heath West Sussex RH16 3BW on 23 September 2015
29 July 2015Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 1 Victoria Quays Wharf Street Sheffield S2 5SY
29 July 2015Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 1 Victoria Quays Wharf Street Sheffield S2 5SY
20 April 2015Section 519
20 April 2015Section 519
20 February 2015Section 519
20 February 2015Section 519
28 January 2015Full accounts made up to 31 December 2013
28 January 2015Full accounts made up to 31 December 2013
19 January 2015Appointment of Gianluca Flore as a director on 13 November 2014
19 January 2015Appointment of Raffaella Romano as a director on 13 November 2014
19 January 2015Appointment of Raffaella Romano as a director on 13 November 2014
19 January 2015Termination of appointment of Francesco Pesci as a director on 13 November 2014
19 January 2015Appointment of Jerome Francois Andre Macario as a director on 13 November 2014
19 January 2015Termination of appointment of Francesco Pesci as a director on 13 November 2014
19 January 2015Appointment of Jerome Francois Andre Macario as a director on 13 November 2014
19 January 2015Appointment of Gianluca Flore as a director on 13 November 2014
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150,001
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150,001
10 October 2014Director's details changed for Francesco Pesci on 10 October 2014
10 October 2014Director's details changed for Francesco Pesci on 10 October 2014
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 150,001
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 150,001
2 October 2013Full accounts made up to 31 December 2012
2 October 2013Full accounts made up to 31 December 2012
15 January 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom
15 January 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
12 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
9 August 2012Accounts for a small company made up to 31 December 2011
9 August 2012Accounts for a small company made up to 31 December 2011
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
11 October 2011Registered office address changed from 32 Bruton Street London W1J 6AR on 11 October 2011
11 October 2011Registered office address changed from 32 Bruton Street London W1J 6AR on 11 October 2011
21 July 2011Accounts for a small company made up to 31 December 2010
21 July 2011Accounts for a small company made up to 31 December 2010
2 December 2010Annual return made up to 24 October 2010 with a full list of shareholders
2 December 2010Annual return made up to 24 October 2010 with a full list of shareholders
1 December 2010Termination of appointment of Andrea Perrone as a director
1 December 2010Termination of appointment of Andrea Perrone as a director
1 December 2010Appointment of Francesco Pesci as a director
1 December 2010Appointment of Francesco Pesci as a director
22 April 2010Accounts for a small company made up to 31 December 2009
22 April 2010Accounts for a small company made up to 31 December 2009
24 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
24 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
19 November 2009Termination of appointment of David Smallwood as a secretary
19 November 2009Termination of appointment of David Smallwood as a secretary
4 November 2009Accounts for a small company made up to 31 December 2008
4 November 2009Accounts for a small company made up to 31 December 2008
27 October 2009Register inspection address has been changed
27 October 2009Register(s) moved to registered inspection location
27 October 2009Register(s) moved to registered inspection location
27 October 2009Register inspection address has been changed
27 October 2009Register(s) moved to registered inspection location
27 October 2009Register(s) moved to registered inspection location
27 October 2009Register(s) moved to registered inspection location
27 October 2009Register(s) moved to registered inspection location
2 December 2008Return made up to 24/10/08; full list of members
2 December 2008Return made up to 24/10/08; full list of members
17 October 2008Accounts for a small company made up to 31 December 2007
17 October 2008Accounts for a small company made up to 31 December 2007
10 December 2007Return made up to 24/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 December 2007Return made up to 24/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 November 2007Accounts for a small company made up to 31 December 2006
2 November 2007Accounts for a small company made up to 31 December 2006
18 July 2007New director appointed
18 July 2007Director resigned
18 July 2007New director appointed
18 July 2007Director resigned
9 February 2007Return made up to 24/10/06; full list of members
9 February 2007Return made up to 24/10/06; full list of members
20 June 2006Accounts for a small company made up to 31 December 2005
20 June 2006Accounts for a small company made up to 31 December 2005
28 October 2005Return made up to 24/10/05; full list of members
28 October 2005Return made up to 24/10/05; full list of members
12 September 2005Full accounts made up to 31 December 2004
12 September 2005Full accounts made up to 31 December 2004
12 August 2005Registered office changed on 12/08/05 from: the white house 2 meadrow godalming surrey GU7 3HN
12 August 2005Registered office changed on 12/08/05 from: the white house 2 meadrow godalming surrey GU7 3HN
9 November 2004Return made up to 24/10/04; full list of members
9 November 2004Return made up to 24/10/04; full list of members
19 October 2004Full accounts made up to 31 December 2003
19 October 2004Full accounts made up to 31 December 2003
9 December 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 December 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 July 2003Accounting reference date extended from 31/10/03 to 31/12/03
30 July 2003Accounting reference date extended from 31/10/03 to 31/12/03
23 July 2003Ad 03/03/03--------- £ si 150000@1=150000 £ ic 1/150001
23 July 2003Ad 03/03/03--------- £ si 150000@1=150000 £ ic 1/150001
13 December 2002New secretary appointed
13 December 2002New director appointed
13 December 2002Secretary resigned;director resigned
13 December 2002Director resigned
13 December 2002Secretary resigned;director resigned
13 December 2002Registered office changed on 13/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 December 2002Registered office changed on 13/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 December 2002New director appointed
13 December 2002New secretary appointed
13 December 2002Director resigned
24 October 2002Incorporation
24 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing