BRIONI UK LIMITED

Register to unlock more data on OkredoRegister

BRIONI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04571931

Incorporation date

24/10/2002

Size

Full

Contacts

Registered address

Registered address

5th Floor, Rear Suite 35 Perrymount Road, Oakfield House, Haywards Heath, West Sussex RH16 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon27/05/2025
Appointment of Federico Arrigoni as a director on 2025-05-08
dot icon08/05/2025
Termination of appointment of Mehdi Benabadji as a director on 2025-05-08
dot icon05/02/2025
Director's details changed for Mr Carlo Federico Baratta 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 icon11/07/2024
Termination of appointment of Cyril Wulfran Jean-Charles Buzut as a director on 2024-06-30
dot icon11/07/2024
Appointment of Mr Carlo Federico Baratta as a director on 2024-07-01
dot icon13/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon25/01/2024
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT
dot icon12/01/2024
Full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon06/01/2023
Register 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
dot icon10/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon29/03/2021
Memorandum and Articles of Association
dot icon29/03/2021
Resolutions
dot icon29/03/2021
Statement of company's objects
dot icon19/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon18/02/2021
Director's details changed for Cyril Wulfran Jean-Charles Buzut on 2019-11-29
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon03/02/2020
Director's details changed for Cyril Wulfran Jean-Charles Buzut on 2020-01-16
dot icon03/02/2020
Appointment of Mehdi Benabadji as a director on 2020-01-16
dot icon20/12/2019
Termination of appointment of Jerome Francois Andre Macario as a director on 2019-11-29
dot icon20/12/2019
Appointment of Cyril Wulfran Jean-Charles Buzut as a director on 2019-11-29
dot icon17/12/2019
Termination of appointment of Raffaella Romano as a director on 2019-09-02
dot icon24/10/2019
Register 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
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon14/02/2018
Termination of appointment of Gianluca Flore as a director on 2017-03-07
dot icon01/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon10/01/2018
Register 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
dot icon26/10/2017
Full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon09/02/2017
Register(s) moved to registered inspection location 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon19/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon19/11/2015
Register 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
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon23/09/2015
Registered 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 2015-09-23
dot icon29/07/2015
Register 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
dot icon20/04/2015
Miscellaneous
dot icon20/02/2015
Miscellaneous
dot icon28/01/2015
Full accounts made up to 2013-12-31
dot icon19/01/2015
Termination of appointment of Francesco Pesci as a director on 2014-11-13
dot icon19/01/2015
Appointment of Raffaella Romano as a director on 2014-11-13
dot icon19/01/2015
Appointment of Jerome Francois Andre Macario as a director on 2014-11-13
dot icon19/01/2015
Appointment of Gianluca Flore as a director on 2014-11-13
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon10/10/2014
Director's details changed for Francesco Pesci on 2014-10-10
dot icon04/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom
dot icon24/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon12/10/2012
Resolutions
dot icon09/08/2012
Accounts for a small company made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon11/10/2011
Registered office address changed from 32 Bruton Street London W1J 6AR on 2011-10-11
dot icon21/07/2011
Accounts for a small company made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon01/12/2010
Appointment of Francesco Pesci as a director
dot icon01/12/2010
Termination of appointment of Andrea Perrone as a director
dot icon22/04/2010
Accounts for a small company made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon19/11/2009
Termination of appointment of David Smallwood as a secretary
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Register inspection address has been changed
dot icon02/12/2008
Return made up to 24/10/08; full list of members
dot icon17/10/2008
Accounts for a small company made up to 2007-12-31
dot icon10/12/2007
Return made up to 24/10/07; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon09/02/2007
Return made up to 24/10/06; full list of members
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon28/10/2005
Return made up to 24/10/05; full list of members
dot icon12/09/2005
Full accounts made up to 2004-12-31
dot icon12/08/2005
Registered office changed on 12/08/05 from: the white house 2 meadrow godalming surrey GU7 3HN
dot icon09/11/2004
Return made up to 24/10/04; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 24/10/03; full list of members
dot icon30/07/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon23/07/2003
Ad 03/03/03--------- £ si 150000@1=150000 £ ic 1/150001
dot icon13/12/2002
New director appointed
dot icon13/12/2002
New secretary appointed
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Secretary resigned;director resigned
dot icon13/12/2002
Registered office changed on 13/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon24/10/2002
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baratta, Carlo Federico
Director
01/07/2024 - Present
3
Arrigoni, Federico
Director
08/05/2025 - Present
-
Buzut, Cyril Wulfran Jean-Charles
Director
29/11/2019 - 30/06/2024
-
Benabadji, Mehdi
Director
16/01/2020 - 08/05/2025
1

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 BRIONI UK LIMITED

BRIONI UK LIMITED is an(a) Active company incorporated on 24/10/2002 with the registered office located at 5th Floor, Rear Suite 35 Perrymount Road, Oakfield House, Haywards Heath, West Sussex RH16 3BW. 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 BRIONI UK LIMITED?

toggle

BRIONI UK LIMITED is currently Active. It was registered on 24/10/2002 .

Where is BRIONI UK LIMITED located?

toggle

BRIONI UK LIMITED is registered at 5th Floor, Rear Suite 35 Perrymount Road, Oakfield House, Haywards Heath, West Sussex RH16 3BW.

What does BRIONI UK LIMITED do?

toggle

BRIONI UK LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BRIONI UK LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-27 with no updates.