BVLGARI (UK) LIMITED

Register to unlock more data on OkredoRegister

BVLGARI (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02131519

Incorporation date

13/05/1987

Size

Full

Contacts

Registered address

Registered address

91 Wimpole Street, London W1G 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1987)
dot icon15/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon17/11/2025
Appointment of Georgia Noutsi as a director on 2025-10-31
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon03/10/2025
Registered office address changed from 86 Duke of York Square London SW3 4LY England to 91 Wimpole Street London W1G 0EF on 2025-10-03
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon06/02/2024
Termination of appointment of Joyce Weng as a director on 2024-01-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon04/12/2023
Appointment of Benjamin Beaufils as a director on 2023-11-30
dot icon04/12/2023
Termination of appointment of Lelio Gavazza as a director on 2023-09-15
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon18/01/2023
Registered office address changed from 168 New Bond Street London W1S 4RB to 86 Duke of York Square London SW3 4LY on 2023-01-19
dot icon04/01/2023
Termination of appointment of Walter Bolognino as a director on 2022-12-12
dot icon15/06/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Appointment of Walter Bolognino as a director on 2022-06-09
dot icon08/06/2022
Termination of appointment of Vincenzo Pujia as a director on 2022-04-26
dot icon10/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon10/01/2022
Appointment of Mr Giuseppe Nicosia as a director on 2021-10-01
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon26/01/2021
Termination of appointment of Paolo Farroni as a director on 2021-01-05
dot icon20/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon22/07/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Appointment of Joyce Weng as a director on 2019-03-18
dot icon20/05/2019
Termination of appointment of Vincent Guy Jean-Pierre Reynes as a director on 2018-01-01
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon05/09/2018
Appointment of Paolo Farroni as a director on 2018-07-01
dot icon20/07/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Termination of appointment of Maurizio Valentini as a director on 2018-06-15
dot icon27/03/2018
Appointment of Vincenzo Pujia as a director on 2018-01-01
dot icon27/03/2018
Termination of appointment of Lelio Gavazza as a director on 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon18/06/2017
Full accounts made up to 2016-12-31
dot icon08/02/2017
Full accounts made up to 2015-12-31
dot icon06/01/2017
Register(s) moved to registered inspection location One Fleet Place London EC4M 7WS
dot icon06/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon08/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon08/01/2016
Register(s) moved to registered inspection location One Fleet Place London EC4M 7WS
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon25/06/2015
Auditor's resignation
dot icon29/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon29/01/2015
Termination of appointment of Julie Ann Morrison as a director on 2014-09-26
dot icon29/01/2015
Appointment of Mr Vincent Guy Jean-Pierre Reynes as a director on 2015-01-05
dot icon29/01/2015
Termination of appointment of Isabelle Patricia Haeberli as a director on 2014-09-08
dot icon29/01/2015
Termination of appointment of Flavio Dal Lago as a director on 2014-06-10
dot icon28/01/2015
Appointment of Mr Maurizio Valentini as a director on 2014-10-01
dot icon28/01/2015
Appointment of Mr Lelio Gavazza as a director on 2014-06-10
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Appointment of Julie Ann Morrison as a director
dot icon28/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Termination of appointment of Angelina Ypma as a director
dot icon11/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon11/01/2012
Director's details changed for Angelina Ypma on 2011-10-17
dot icon06/01/2012
Auditor's resignation
dot icon22/12/2011
Auditor's resignation
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon27/01/2011
Register(s) moved to registered office address
dot icon11/05/2010
Appointment of Isabelle Patricia Haeberli as a director
dot icon10/05/2010
Termination of appointment of Patrizio Stella as a director
dot icon10/05/2010
Termination of appointment of Umberto Cellere as a director
dot icon10/05/2010
Appointment of Mr Flavio Dal Lago as a director
dot icon10/05/2010
Registered office address changed from 168-169 New Bond Street London W1S 4RB on 2010-05-10
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon26/01/2010
Register(s) moved to registered inspection location
dot icon26/01/2010
Director's details changed for Umberto Machi Di Cellere on 2010-01-04
dot icon26/01/2010
Register inspection address has been changed
dot icon25/01/2010
Director's details changed for Patrizio Stella on 2010-01-04
dot icon25/01/2010
Director's details changed for Angelina Ypma on 2010-01-04
dot icon25/01/2010
Secretary's details changed for Grays Inn Secretaries Limited on 2010-01-04
dot icon03/04/2009
Director appointed umberto machi di cellere
dot icon03/04/2009
Director appointed patrizio stella
dot icon02/04/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Appointment terminated director mario gilardini
dot icon30/03/2009
Appointment terminated director paolo alberti
dot icon19/01/2009
Return made up to 04/01/09; full list of members
dot icon16/01/2009
Director's change of particulars / angelina bleach / 04/01/2008
dot icon20/08/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 04/01/08; full list of members
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 04/01/07; full list of members
dot icon19/03/2007
Director resigned
dot icon19/03/2007
New director appointed
dot icon12/03/2007
Resolutions
dot icon04/08/2006
Memorandum and Articles of Association
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
Secretary's particulars changed
dot icon02/02/2006
Return made up to 04/01/06; full list of members
dot icon23/01/2006
Ad 19/12/05--------- £ si 8000000@1=8000000 £ ic 10500000/18500000
dot icon19/01/2006
Nc inc already adjusted 19/12/05
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon04/01/2006
Return made up to 04/01/05; full list of members; amend
dot icon15/11/2005
New director appointed
dot icon23/08/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Ad 16/12/04--------- £ si 5000000@1
dot icon04/02/2005
Nc inc already adjusted 16/12/04
dot icon04/02/2005
Resolutions
dot icon04/02/2005
Resolutions
dot icon17/01/2005
Return made up to 04/01/05; full list of members
dot icon25/11/2004
Registered office changed on 25/11/04 from: 172 new bond street london W1S 4RE
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon06/08/2004
Ad 16/06/04--------- £ si 4000000@1=4000000 £ ic 1500000/5500000
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon03/08/2004
£ nc 2000000/5500000 16/06/04
dot icon09/06/2004
New director appointed
dot icon09/06/2004
Director resigned
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Registered office changed on 09/03/04 from: 172 new bond street london W1Y 9PB
dot icon09/03/2004
Auditor's resignation
dot icon09/02/2004
Return made up to 04/01/04; full list of members
dot icon16/09/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
Return made up to 04/01/03; full list of members
dot icon20/02/2003
Return made up to 04/01/02; full list of members
dot icon17/02/2003
Return made up to 04/01/01; full list of members; amend
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
Director resigned
dot icon06/02/2003
Director resigned
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon20/03/2001
Return made up to 04/01/01; full list of members
dot icon20/03/2001
Location of register of members
dot icon07/03/2001
Full accounts made up to 1999-12-31
dot icon21/02/2000
New secretary appointed
dot icon07/02/2000
Return made up to 04/01/00; full list of members
dot icon07/02/2000
Secretary resigned
dot icon14/05/1999
Full accounts made up to 1998-12-31
dot icon31/12/1998
Return made up to 04/01/99; no change of members
dot icon24/05/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
New director appointed
dot icon04/03/1998
Return made up to 04/01/98; full list of members
dot icon02/03/1998
Certificate of change of name
dot icon02/03/1998
New director appointed
dot icon25/02/1998
Secretary resigned
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon25/02/1998
New secretary appointed
dot icon25/02/1998
New director appointed
dot icon25/02/1998
Registered office changed on 25/02/98 from: 2ND floor pemberton house 15 wrights lane london W8 5SL
dot icon02/12/1997
Secretary's particulars changed
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon27/01/1997
Return made up to 04/01/97; full list of members
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon26/05/1996
Registered office changed on 26/05/96 from: 172 new bond street london W1Y 9PB
dot icon31/03/1996
Director's particulars changed
dot icon29/01/1996
Return made up to 04/01/96; full list of members
dot icon29/01/1996
Location of register of members address changed
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon20/03/1995
Memorandum and Articles of Association
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Resolutions
dot icon06/02/1995
Director's particulars changed
dot icon29/01/1995
Return made up to 04/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Location of register of directors' interests
dot icon11/08/1994
Location of register of members
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon23/02/1994
Return made up to 04/01/94; full list of members
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon02/02/1993
Return made up to 04/01/93; full list of members
dot icon12/08/1992
Director's particulars changed
dot icon28/05/1992
Full accounts made up to 1991-12-31
dot icon05/02/1992
Return made up to 04/01/92; full list of members
dot icon02/10/1991
Director's particulars changed
dot icon09/09/1991
Secretary resigned;new secretary appointed
dot icon24/07/1991
Return made up to 13/05/91; full list of members
dot icon28/06/1991
Full accounts made up to 1990-12-31
dot icon03/06/1991
Auditor's resignation
dot icon16/10/1990
Director resigned
dot icon28/08/1990
Full accounts made up to 1989-12-31
dot icon12/03/1990
Return made up to 04/01/90; full list of members
dot icon12/03/1990
Return made up to 31/12/87; full list of members
dot icon13/02/1990
Director's particulars changed
dot icon22/01/1990
Full accounts made up to 1988-12-31
dot icon22/01/1990
Full accounts made up to 1987-12-31
dot icon19/06/1989
Registered office changed on 19/06/89 from: 25 grosvenor street london W1X 9FE
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Nc inc already adjusted
dot icon12/01/1989
New director appointed
dot icon14/12/1988
Director resigned;new director appointed
dot icon12/12/1988
Wd 24/11/88 ad 31/10/88--------- £ si 1499900@1=1499900 £ ic 100/1500000
dot icon12/12/1988
Resolutions
dot icon21/11/1988
Wd 07/11/88 ad 31/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon20/09/1988
New director appointed
dot icon26/07/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon18/09/1987
Certificate of change of name
dot icon18/09/1987
Certificate of change of name
dot icon08/09/1987
Secretary resigned;new secretary appointed
dot icon08/09/1987
Registered office changed on 08/09/87 from: 70/74 city road london EC1Y 2DQ
dot icon08/09/1987
Director resigned;new director appointed
dot icon13/05/1987
Incorporation
dot icon13/05/1987
Incorporation
dot icon13/05/1987
Certificate of 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
04/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolognino, Walter
Director
09/06/2022 - 12/12/2022
-
Gavazza, Lelio
Director
01/03/2023 - 15/09/2023
3
Beaufils, Benjamin
Director
30/11/2023 - Present
-
Weng, Joyce
Director
18/03/2019 - 31/01/2024
-
Nicosia, Giuseppe
Director
01/10/2021 - 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 BVLGARI (UK) LIMITED

BVLGARI (UK) LIMITED is an(a) Active company incorporated on 13/05/1987 with the registered office located at 91 Wimpole Street, London W1G 0EF. 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 BVLGARI (UK) LIMITED?

toggle

BVLGARI (UK) LIMITED is currently Active. It was registered on 13/05/1987 .

Where is BVLGARI (UK) LIMITED located?

toggle

BVLGARI (UK) LIMITED is registered at 91 Wimpole Street, London W1G 0EF.

What does BVLGARI (UK) LIMITED do?

toggle

BVLGARI (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-04 with no updates.