BERLUTI UK LIMITED

Register to unlock more data on OkredoRegister

BERLUTI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07107759

Incorporation date

17/12/2009

Size

Full

Contacts

Registered address

Registered address

C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2009)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon13/11/2023
Appointment of Mr Nicolas Sylvain Raybaud as a director on 2023-10-02
dot icon13/11/2023
Termination of appointment of Nan Jabaud as a director on 2023-10-02
dot icon11/08/2023
Full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon21/04/2022
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2022-01-01
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon17/04/2019
Appointment of Nan Jabaud as a director on 2019-03-29
dot icon17/04/2019
Termination of appointment of Antoine Jean-Yves Michel Pin as a director on 2019-03-29
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon22/09/2017
Termination of appointment of Séverine Caroline Claude Merle as a director on 2017-09-01
dot icon22/09/2017
Appointment of Mr Antoine Jean-Yves Michel Pin as a director on 2017-09-01
dot icon22/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon17/12/2015
Director's details changed for Mr Jean-Christophe Patrice René Tevenin on 2015-12-17
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon16/03/2015
Appointment of Mr Jean-Christophe Patrice René Tevenin as a director on 2015-03-16
dot icon16/03/2015
Termination of appointment of Ivar Guillaume Igor Quarante as a director on 2015-03-16
dot icon12/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon17/12/2014
Registered office address changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 2014-12-17
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon13/08/2014
Termination of appointment of Hugues Henri Pierre Bonnet-Masimbert as a director on 2014-08-01
dot icon13/08/2014
Appointment of Mrs Séverine Caroline Claude Merle as a director on 2014-08-01
dot icon13/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon13/01/2014
Director's details changed for Ivar Guillaume Igor Quarante on 2013-12-17
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon08/01/2013
Director's details changed for Hugues Henri Pierre Bonnet-Masimbert on 2012-12-17
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Secretary's details changed for Castlegate Secretaries Limited on 2012-07-03
dot icon13/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon22/09/2011
Termination of appointment of Marga Laguillo as a director
dot icon22/09/2011
Appointment of Ivar Guillaume Igor Quarante as a director
dot icon22/09/2011
Appointment of Hugues Henri Pierre Bonnet-Masimbert as a director
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon06/09/2011
Termination of appointment of Pierre Bouissou as a director
dot icon06/09/2011
Termination of appointment of Phillippe Pin-Claret as a director
dot icon07/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon07/01/2011
Director's details changed for Mr Phillippe Pin-Claret on 2010-12-17
dot icon25/10/2010
Director's details changed for Phillippe Pin-Claret on 2010-09-08
dot icon17/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tevenin, Jean-Christophe Patrice René
Director
16/03/2015 - Present
-
Raybaud, Nicolas Sylvain
Director
02/10/2023 - Present
-
Jabaud, Nan
Director
29/03/2019 - 02/10/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERLUTI UK LIMITED

BERLUTI UK LIMITED is an(a) Active company incorporated on 17/12/2009 with the registered office located at C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERLUTI UK LIMITED?

toggle

BERLUTI UK LIMITED is currently Active. It was registered on 17/12/2009 .

Where is BERLUTI UK LIMITED located?

toggle

BERLUTI UK LIMITED is registered at C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BA.

What does BERLUTI UK LIMITED do?

toggle

BERLUTI UK LIMITED operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

What is the latest filing for BERLUTI UK LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.