BOTTEGA VENETA U.K. CO. LIMITED

Register to unlock more data on OkredoRegister

BOTTEGA VENETA U.K. CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02892235

Incorporation date

24/01/1994

Size

Full

Contacts

Registered address

Registered address

5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex RH16 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1994)
dot icon05/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon05/02/2025
Director's details changed for Mr Giorgio Esposti on 2025-01-25
dot icon05/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon21/03/2024
Full accounts made up to 2022-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-27 with updates
dot icon25/01/2024
Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon12/01/2023
Director's details changed for Massimiliano Brunazzo on 2019-09-01
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon01/09/2022
Appointment of Roberto Giuseppe Ciulla as a director on 2022-08-31
dot icon28/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon11/01/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon23/10/2019
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon09/09/2019
Appointment of Massimiliano Brunazzo as a director on 2019-09-01
dot icon02/04/2019
Full accounts made up to 2017-12-31
dot icon15/03/2019
Termination of appointment of Marc Le Mat as a director on 2019-02-15
dot icon06/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon10/01/2018
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
dot icon09/01/2018
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
dot icon01/12/2017
Appointment of Mr Giorgio Esposti as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of Carlo Federico Baratta as a director on 2017-11-30
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Appointment of Mr Marc Le Mat as a director on 2017-07-03
dot icon18/07/2017
Termination of appointment of Andrea Cottini as a director on 2017-07-03
dot icon20/04/2017
Termination of appointment of Simone Dominici as a director on 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Appointment of Mr Andrea Cottini as a director on 2016-06-01
dot icon11/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon11/02/2016
Director's details changed for Mr Carlo Federico Baratta on 2016-01-20
dot icon09/10/2015
Termination of appointment of Antonella Centra as a director on 2015-09-22
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Appointment of Mr Simone Dominici as a director on 2015-05-29
dot icon18/06/2015
Termination of appointment of Gabriele Maggio as a director on 2015-05-29
dot icon24/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon03/09/2013
Appointment of Mr Gabriele Maggio as a director
dot icon03/09/2013
Appointment of Ms Antonella Centra as a director
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Termination of appointment of Michel Friocourt as a director
dot icon06/06/2013
Director's details changed for Federico Baratta on 2013-06-06
dot icon06/06/2013
Termination of appointment of Marco Guaschi as a director
dot icon06/06/2013
Registered office address changed from Chalegrove House 34-36 Perrymount Road Haywards Heath West Sussex RH16 3DN on 2013-06-06
dot icon03/04/2013
Register inspection address has been changed from C/O Nabarrro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom
dot icon03/04/2013
Register(s) moved to registered inspection location
dot icon06/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon01/02/2013
Director's details changed for Mr Michel Francois Friocourt on 2013-02-01
dot icon01/02/2013
Director's details changed for Mr Michel Francois Friocourt on 2013-02-01
dot icon24/01/2013
Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL United Kingdom
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon11/07/2011
Appointment of Mr Michel Friocourt as a director
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Termination of appointment of Cheryl Solomon as a director
dot icon11/03/2011
Appointment of Mr Marco Guaschi as a director
dot icon27/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Andrew Mcnulty as a director
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon06/02/2010
Register(s) moved to registered inspection location
dot icon05/02/2010
Register inspection address has been changed
dot icon05/02/2010
Director's details changed for Federico Baratta on 2010-01-23
dot icon27/11/2009
Termination of appointment of Marco Guaschi as a director
dot icon25/11/2009
Appointment of Mr Andrew Mcnulty as a director
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Appointment terminated secretary chalfen secretaries LIMITED
dot icon30/01/2009
Return made up to 24/01/09; full list of members
dot icon04/09/2008
Full accounts made up to 2007-12-31
dot icon31/07/2008
Director appointed miss cheryl solomon
dot icon17/07/2008
Appointment terminated director andrew field
dot icon14/02/2008
Return made up to 24/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon30/01/2007
Return made up to 24/01/07; full list of members
dot icon08/12/2006
Auditor's resignation
dot icon08/12/2006
Auditor's resignation
dot icon20/11/2006
Director's particulars changed
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 24/01/06; full list of members
dot icon09/06/2005
Full accounts made up to 2005-01-31
dot icon01/06/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon21/04/2005
New director appointed
dot icon18/02/2005
Return made up to 24/01/05; full list of members
dot icon14/02/2005
Director resigned
dot icon29/12/2004
Director's particulars changed
dot icon08/11/2004
Full accounts made up to 2004-01-31
dot icon26/08/2004
Registered office changed on 26/08/04 from: minerva house montague close london SE1 9BB
dot icon02/07/2004
Secretary resigned
dot icon04/05/2004
New secretary appointed
dot icon08/04/2004
Ad 30/04/03--------- £ si 1000@1000
dot icon08/04/2004
Nc inc already adjusted 17/03/04
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon06/03/2004
Auditor's resignation
dot icon06/03/2004
Full accounts made up to 2003-01-31
dot icon06/03/2004
Full accounts made up to 2002-01-31
dot icon04/03/2004
Return made up to 24/01/04; full list of members; amend
dot icon20/02/2004
New director appointed
dot icon29/01/2004
Return made up to 24/01/04; full list of members
dot icon04/12/2003
Delivery ext'd 3 mth 31/01/03
dot icon21/07/2003
Auditor's resignation
dot icon01/04/2003
Return made up to 24/01/03; full list of members
dot icon17/03/2003
Director's particulars changed
dot icon04/12/2002
Delivery ext'd 3 mth 31/01/02
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon15/04/2002
Secretary's particulars changed
dot icon22/03/2002
Return made up to 24/01/02; full list of members
dot icon22/03/2002
Director's particulars changed
dot icon15/03/2002
Secretary's particulars changed
dot icon26/02/2002
Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG
dot icon26/02/2002
Accounting reference date extended from 31/12/01 to 31/01/02
dot icon02/02/2002
Accounts for a small company made up to 2000-12-31
dot icon24/10/2001
Resolutions
dot icon12/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon29/07/2001
Director resigned
dot icon29/05/2001
New secretary appointed
dot icon29/05/2001
Registered office changed on 29/05/01 from: 1 knightrider court london EC4V 5JU
dot icon29/05/2001
Secretary resigned
dot icon08/02/2001
Return made up to 24/01/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 1999-12-31
dot icon20/01/2001
Secretary's particulars changed
dot icon21/12/2000
Registered office changed on 21/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon14/02/2000
Return made up to 24/01/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1998-12-31
dot icon13/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon01/02/1999
Return made up to 24/01/99; no change of members
dot icon20/10/1998
Full group accounts made up to 1997-12-31
dot icon09/02/1998
Return made up to 24/01/98; no change of members
dot icon29/01/1998
Ad 27/08/97--------- £ si 170@1000=170000 £ ic 5000/175000
dot icon29/01/1998
Resolutions
dot icon29/01/1998
Resolutions
dot icon29/01/1998
£ nc 50000/175000 27/08/97
dot icon22/12/1997
New secretary appointed
dot icon22/12/1997
Registered office changed on 22/12/97 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB
dot icon22/12/1997
Secretary resigned
dot icon17/11/1997
Secretary resigned
dot icon17/11/1997
Registered office changed on 17/11/97 from: 20-22 bedford row london WC1R 4JS
dot icon13/10/1997
Accounts for a small company made up to 1996-12-31
dot icon19/02/1997
Return made up to 24/01/97; full list of members
dot icon30/01/1997
Accounts for a small company made up to 1995-12-31
dot icon03/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon30/01/1996
Return made up to 24/01/96; full list of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon24/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon02/02/1995
Return made up to 24/01/95; full list of members
dot icon29/01/1995
Accounting reference date shortened from 31/01 to 31/12
dot icon11/05/1994
Registered office changed on 11/05/94 from: 47 brunswick place london N1 6EE
dot icon18/02/1994
Secretary resigned
dot icon24/01/1994
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
27/01/2027
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
Esposti, Giorgio
Director
01/12/2017 - Present
-
Ciulla, Roberto Giuseppe
Director
31/08/2022 - Present
-
Brunazzo, Massimiliano
Director
01/09/2019 - Present
-

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 BOTTEGA VENETA U.K. CO. LIMITED

BOTTEGA VENETA U.K. CO. LIMITED is an(a) Active company incorporated on 24/01/1994 with the registered office located at 5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex RH16 3BW. There are currently 3 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 BOTTEGA VENETA U.K. CO. LIMITED?

toggle

BOTTEGA VENETA U.K. CO. LIMITED is currently Active. It was registered on 24/01/1994 .

Where is BOTTEGA VENETA U.K. CO. LIMITED located?

toggle

BOTTEGA VENETA U.K. CO. LIMITED is registered at 5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex RH16 3BW.

What does BOTTEGA VENETA U.K. CO. LIMITED do?

toggle

BOTTEGA VENETA U.K. CO. LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BOTTEGA VENETA U.K. CO. LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-27 with no updates.