ALESSI (UK) LIMITED

Register to unlock more data on OkredoRegister

ALESSI (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03851912

Incorporation date

01/10/1999

Size

Small

Contacts

Registered address

Registered address

5th Floor 10 Brook Street, Mayfair, London W1S 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1999)
dot icon10/11/2025
Withdrawal of a person with significant control statement on 2025-11-10
dot icon10/11/2025
Notification of Peter Adam Daiches Dubens as a person with significant control on 2025-10-29
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon12/08/2025
Accounts for a small company made up to 2024-12-31
dot icon10/04/2025
Registered office address changed from 17 Grosvenor Street Mayfair London W1K 4QG England to 5th Floor 10 Brook Street Mayfair London W1S 1BG on 2025-04-10
dot icon28/01/2025
Mortgage miscellaneous for charge
dot icon22/01/2025
Registration of charge 038519120001, created on 2025-01-17
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/01/2024
Termination of appointment of Daniel Talens Tellez as a director on 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon07/09/2023
Accounts for a small company made up to 2022-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon02/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon01/07/2021
Accounts for a small company made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon03/11/2020
Director's details changed for Mr Daniel Talens Tellez on 2020-10-28
dot icon02/11/2020
Director's details changed for Mr Luca Alessi Anghini on 2020-10-28
dot icon15/06/2020
Accounts for a small company made up to 2019-12-31
dot icon06/02/2020
Termination of appointment of Marco Pozzo as a director on 2020-01-24
dot icon06/02/2020
Appointment of Mr Daniel Talens Tellez as a director on 2020-01-24
dot icon04/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon25/09/2019
Amended accounts for a small company made up to 2017-12-31
dot icon25/09/2019
Amended accounts for a small company made up to 2018-12-31
dot icon09/08/2019
Amended accounts for a small company made up to 2018-12-31
dot icon09/08/2019
Amended accounts for a small company made up to 2017-12-31
dot icon10/06/2019
Accounts for a small company made up to 2018-12-31
dot icon29/01/2019
Registered office address changed from 22 Brook Street London W1K 5DF to 17 Grosvenor Street Mayfair London W1K 4QG on 2019-01-29
dot icon23/11/2018
Termination of appointment of Alain, Jean Porta as a director on 2018-10-23
dot icon23/11/2018
Termination of appointment of Matteo Alessi Anghini as a director on 2018-10-23
dot icon23/11/2018
Appointment of Mr Paolo Mina' as a director on 2018-11-22
dot icon23/11/2018
Appointment of Mr Marco Pozzo as a director on 2018-10-23
dot icon06/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon16/08/2018
Accounts for a small company made up to 2017-12-31
dot icon16/11/2017
Termination of appointment of Regent Premium Secretary Ltd as a secretary on 2017-10-27
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon18/09/2017
Accounts for a small company made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-10-29
dot icon13/10/2015
Director's details changed for Mr Matteo Alessi on 2014-07-11
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon23/01/2015
Director's details changed for Mr Luca Alessi Anghini on 2014-07-11
dot icon15/12/2014
Annual return made up to 2014-10-29
dot icon17/09/2014
Resolutions
dot icon12/09/2014
Termination of appointment of Simone Rossi as a director on 2014-07-11
dot icon12/09/2014
Termination of appointment of Alessio Alessi Anghini as a director on 2014-07-11
dot icon12/09/2014
Appointment of Mr Luca Alessi Anghini as a director on 2014-07-11
dot icon12/09/2014
Appointment of Mr Alain, Jean Porta as a director on 2014-07-11
dot icon12/09/2014
Appointment of Mr Matteo Alessi as a director on 2014-07-11
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon14/05/2013
Miscellaneous
dot icon15/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon15/11/2012
Director's details changed for Simone Rossi on 2012-11-14
dot icon15/11/2012
Secretary's details changed for Regent Premium Secretary Ltd on 2012-11-14
dot icon15/11/2012
Director's details changed for Alessio Alessi Anghini on 2012-11-14
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon21/11/2011
Director's details changed for Simone Rossi on 2011-09-01
dot icon18/11/2011
Director's details changed for Alessio Alessi Anghini on 2011-09-01
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon23/09/2010
Termination of appointment of Alessandro Bonfiglioli as a director
dot icon13/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon11/07/2009
Accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 01/10/08; no change of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Appointment terminated director matteo alessi anghini
dot icon10/07/2008
Director appointed simone rossi
dot icon10/07/2008
Director appointed alessandro bonfiglioli
dot icon23/06/2008
Resolutions
dot icon31/10/2007
Return made up to 01/10/07; no change of members
dot icon31/07/2007
Accounts for a small company made up to 2006-12-31
dot icon24/11/2006
Accounts for a small company made up to 2005-12-31
dot icon23/10/2006
Return made up to 01/10/06; full list of members
dot icon23/10/2006
Director's particulars changed
dot icon28/04/2006
Accounts for a small company made up to 2004-12-31
dot icon31/10/2005
Return made up to 01/10/05; full list of members
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/02/2005
Accounts for a small company made up to 2003-12-31
dot icon29/01/2005
Director resigned
dot icon24/01/2005
New director appointed
dot icon15/10/2004
Return made up to 01/10/04; full list of members
dot icon24/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/01/2004
Ad 10/12/03--------- £ si 1250000@1=1250000 £ ic 50000/1300000
dot icon27/01/2004
Memorandum and Articles of Association
dot icon27/01/2004
Nc inc already adjusted 10/12/03
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon19/12/2003
Director's particulars changed
dot icon09/12/2003
Accounts for a small company made up to 2002-12-31
dot icon15/10/2003
Return made up to 01/10/03; full list of members
dot icon15/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/04/2003
Total exemption small company accounts made up to 2001-12-31
dot icon15/10/2002
Return made up to 01/10/02; full list of members
dot icon09/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon05/07/2002
New secretary appointed
dot icon05/07/2002
Secretary resigned
dot icon28/02/2002
Auditor's resignation
dot icon31/01/2002
Full accounts made up to 2000-12-31
dot icon11/01/2002
Registered office changed on 11/01/02 from: bell house 175 regent street london W1R 7FB
dot icon26/10/2001
Return made up to 01/10/01; no change of members
dot icon08/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon12/10/2000
Return made up to 01/10/00; full list of members
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon07/10/1999
New secretary appointed
dot icon07/10/1999
Ad 01/10/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/10/1999
Secretary resigned
dot icon06/10/1999
Director resigned
dot icon01/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-51.86 % *

* during past year

Cash in Bank

£182,820.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.05M
-
0.00
379.80K
-
2022
8
1.12M
-
4.26M
182.82K
-
2022
8
1.12M
-
4.26M
182.82K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

1.12M £Ascended7.52 % *

Total Assets(GBP)

-

Turnover(GBP)

4.26M £Ascended- *

Cash in Bank(GBP)

182.82K £Descended-51.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REGENT PREMIUM SECRETARY LTD
Corporate Secretary
31/12/2001 - 26/10/2017
40
Mina, Paolo
Director
22/11/2018 - Present
27
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/09/1999 - 30/09/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/09/1999 - 30/09/1999
67500
Cht Secretaries Limited
Secretary
30/09/1999 - 31/12/2001
165

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

51
A&A CUCUMBERS LIMITED5 Barrow Man Road, Birchington, Kent CT7 0AX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06547668

Reg. date:

28/03/2008

Turnover:

-

No. of employees:

11
DMT CONSULTING LIMITEDGeneva-1 (Building D) Unit 8 Lake View Drive, Annesley, Nottingham NG15 0ED
Active

Category:

Support activities for other mining and quarrying

Comp. code:

00430855

Reg. date:

08/03/1947

Turnover:

-

No. of employees:

13
GLOVERALL PUBLIC LIMITED COMPANYBaron Avenue, Earls Barton, Northampton, Northants NN6 0JE
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

00494649

Reg. date:

23/04/1951

Turnover:

-

No. of employees:

13
S.E.S. STERLING LIMITEDHarcourt Business Park, Halesfield 17, Telford, Shropshire TF7 4PW
Active

Category:

Manufacture of plastics in primary forms

Comp. code:

00943499

Reg. date:

03/12/1968

Turnover:

-

No. of employees:

11
TRANTER LIMITEDUnit 10 Flanshaw Business Park, Kelly Way, Wakefield, West Yorkshire WF2 9FR
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

03599898

Reg. date:

17/07/1998

Turnover:

-

No. of employees:

13

Description

copy info iconCopy

About ALESSI (UK) LIMITED

ALESSI (UK) LIMITED is an(a) Active company incorporated on 01/10/1999 with the registered office located at 5th Floor 10 Brook Street, Mayfair, London W1S 1BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALESSI (UK) LIMITED?

toggle

ALESSI (UK) LIMITED is currently Active. It was registered on 01/10/1999 .

Where is ALESSI (UK) LIMITED located?

toggle

ALESSI (UK) LIMITED is registered at 5th Floor 10 Brook Street, Mayfair, London W1S 1BG.

What does ALESSI (UK) LIMITED do?

toggle

ALESSI (UK) LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does ALESSI (UK) LIMITED have?

toggle

ALESSI (UK) LIMITED had 8 employees in 2022.

What is the latest filing for ALESSI (UK) LIMITED?

toggle

The latest filing was on 10/11/2025: Withdrawal of a person with significant control statement on 2025-11-10.