CIMBALI GROUP UK LIMITED

Register to unlock more data on OkredoRegister

CIMBALI GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01093795

Incorporation date

01/02/1973

Size

Full

Contacts

Registered address

Registered address

Unit 280 Centennial Park, Centennial Avenue, Elstree, Hertfordshire WD6 3STCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1973)
dot icon31/07/2025
Termination of appointment of Andrea Clerici as a director on 2025-07-28
dot icon03/06/2025
Full accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon29/07/2024
Certificate of change of name
dot icon25/07/2024
Appointment of Stefano Giacomo Caverzaschi as a director on 2024-07-01
dot icon25/07/2024
Appointment of Andrea Clerici as a director on 2024-07-01
dot icon25/07/2024
Termination of appointment of Maurizio Cimbali as a director on 2024-07-01
dot icon25/07/2024
Termination of appointment of Enrico Bracesco as a director on 2024-07-01
dot icon30/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon30/08/2022
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon31/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon31/05/2022
Director's details changed for Mr Enrico Bracesco on 2022-05-15
dot icon01/03/2022
Full accounts made up to 2020-12-31
dot icon14/12/2021
Termination of appointment of Daniel Joseph Clarke as a director on 2021-10-18
dot icon14/12/2021
Appointment of Louise Marie Felton as a director on 2021-10-18
dot icon09/09/2021
Appointment of Mr Enrico Bracesco as a director on 2021-09-01
dot icon18/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon07/05/2020
Termination of appointment of Franco Panno as a director on 2020-02-21
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon16/08/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon14/12/2017
Termination of appointment of Luigi Morello as a director on 2017-12-01
dot icon14/12/2017
Appointment of Franco Panno as a director on 2017-12-01
dot icon01/08/2017
Termination of appointment of Carl Bjorkstrand as a director on 2017-08-01
dot icon01/08/2017
Appointment of Daniel Joseph Clarke as a director on 2017-08-01
dot icon16/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon25/04/2017
Full accounts made up to 2016-12-31
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-12-31
dot icon15/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon19/03/2014
Director's details changed for Maurizio Cimbali on 2014-02-26
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon15/01/2013
Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom
dot icon01/06/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon17/01/2012
Appointment of Luigi Morello as a director
dot icon16/01/2012
Termination of appointment of Massimo Faravelli as a director
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon23/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon14/12/2009
Director's details changed for Massimo Faravelli on 2009-12-11
dot icon14/12/2009
Director's details changed for Mr Carl Bjorkstrand on 2009-12-11
dot icon14/12/2009
Director's details changed for Maurizio Cimbali on 2009-12-11
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register inspection address has been changed
dot icon17/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon30/06/2009
Director appointed carl bjorkstrand
dot icon15/05/2009
Appointment terminated director and secretary james harding
dot icon12/05/2009
Location of register of members
dot icon30/04/2009
Return made up to 15/03/09; full list of members
dot icon30/04/2009
Director's change of particulars / massimo faravelli / 14/03/2009
dot icon30/04/2009
Director and secretary's change of particulars / james harding / 14/03/2009
dot icon30/01/2009
Auditor's resignation
dot icon06/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon15/04/2008
Return made up to 15/03/08; full list of members
dot icon31/12/2007
New secretary appointed
dot icon31/12/2007
Secretary resigned
dot icon09/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon15/03/2007
Return made up to 15/03/07; full list of members
dot icon05/10/2006
Director resigned
dot icon21/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon20/03/2006
Return made up to 15/03/06; full list of members
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Director resigned
dot icon13/12/2005
Certificate of change of name
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon19/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Accounts for a small company made up to 2004-12-31
dot icon19/05/2005
Return made up to 15/03/05; full list of members
dot icon09/05/2005
Secretary resigned
dot icon09/05/2005
New secretary appointed
dot icon29/03/2005
New director appointed
dot icon22/06/2004
Registered office changed on 22/06/04 from: the pavilion rosslyn crescent harrow middlesex HA1 2SZ
dot icon22/06/2004
Director's particulars changed
dot icon22/06/2004
Director resigned
dot icon07/06/2004
Auditor's resignation
dot icon07/06/2004
Director resigned
dot icon07/06/2004
Director resigned
dot icon07/06/2004
Secretary resigned;director resigned
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New director appointed
dot icon04/06/2004
New secretary appointed
dot icon25/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon01/04/2004
Return made up to 15/03/04; full list of members
dot icon12/07/2003
Full accounts made up to 2002-12-31
dot icon12/07/2003
Registered office changed on 12/07/03 from: 280 centennial park centennial avenue elstree borehamwood hertfordshire WD6 3ST
dot icon19/03/2003
Return made up to 15/03/03; full list of members
dot icon01/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/04/2002
Return made up to 15/03/02; full list of members
dot icon04/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 15/03/01; full list of members
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Registered office changed on 15/11/00 from: 25-31 bramley road london W10 6SZ
dot icon11/08/2000
Particulars of mortgage/charge
dot icon06/07/2000
Particulars of mortgage/charge
dot icon09/05/2000
Full accounts made up to 1999-12-31
dot icon03/04/2000
Return made up to 15/03/00; full list of members
dot icon23/08/1999
Particulars of mortgage/charge
dot icon23/04/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
Return made up to 15/03/99; full list of members
dot icon30/12/1998
Particulars of mortgage/charge
dot icon11/11/1998
Particulars of mortgage/charge
dot icon17/04/1998
Full accounts made up to 1997-12-31
dot icon17/03/1998
Return made up to 15/03/98; full list of members
dot icon04/06/1997
Return made up to 15/03/97; full list of members
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon21/04/1996
Return made up to 15/03/96; full list of members
dot icon01/04/1996
Full accounts made up to 1995-12-31
dot icon07/04/1995
Full accounts made up to 1994-12-31
dot icon04/04/1995
Return made up to 15/03/95; full list of members
dot icon24/01/1995
Auditor's resignation
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 icon11/12/1994
Accounting reference date shortened from 30/06 to 31/12
dot icon06/10/1994
Accounts for a small company made up to 1994-06-30
dot icon21/03/1994
Return made up to 15/03/94; full list of members
dot icon06/10/1993
Accounts for a small company made up to 1993-06-30
dot icon01/07/1993
Return made up to 15/03/93; full list of members
dot icon18/02/1993
Return made up to 15/03/92; full list of members
dot icon22/12/1992
Accounts for a small company made up to 1992-06-30
dot icon15/07/1992
Resolutions
dot icon31/10/1991
Accounts for a small company made up to 1991-06-30
dot icon08/10/1991
Director resigned
dot icon08/10/1991
Secretary resigned
dot icon08/10/1991
New director appointed
dot icon08/10/1991
New director appointed
dot icon08/10/1991
New director appointed
dot icon08/10/1991
New secretary appointed
dot icon17/07/1991
Return made up to 01/01/91; full list of members
dot icon23/05/1991
Director resigned
dot icon23/05/1991
Accounts for a small company made up to 1990-06-30
dot icon11/10/1990
Return made up to 14/06/90; full list of members
dot icon11/08/1990
Declaration of satisfaction of mortgage/charge
dot icon03/08/1990
Registered office changed on 03/08/90 from: c/0 peer roberts miller house rosslyn crescent harrow middlesex HA1 2SZ
dot icon22/06/1990
Particulars of mortgage/charge
dot icon08/11/1989
Accounts for a small company made up to 1989-06-30
dot icon08/11/1989
Registered office changed on 08/11/89 from: suite 3 buckingham house the broadway stanmore middlesex HA7 4EE
dot icon08/11/1989
Return made up to 15/03/89; full list of members
dot icon25/08/1989
New director appointed
dot icon22/08/1989
Accounts for a small company made up to 1988-06-30
dot icon06/02/1989
Accounts for a small company made up to 1987-06-30
dot icon06/02/1989
Return made up to 18/01/88; full list of members
dot icon10/06/1988
Declaration of satisfaction of mortgage/charge
dot icon14/04/1988
Return made up to 28/04/87; full list of members
dot icon28/05/1987
Accounts for a small company made up to 1986-06-30
dot icon28/05/1987
Registered office changed on 28/05/87 from: 36 queen anne street london W1M 9LB
dot icon28/05/1987
Auditor's resignation
dot icon09/04/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/08/1986
Return made up to 29/07/86; full list of members
dot icon11/08/1986
New director appointed
dot icon25/07/1986
Accounts for a small company made up to 1985-06-30
dot icon01/02/1973
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
78
490.95K
-
14.03M
2.46M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giulietti, Carlo
Director
06/09/1991 - 20/05/2004
2
Caspari, Julian John
Director
10/03/2005 - 15/03/2006
1
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
20/05/2004 - 15/03/2005
400
Clerici, Andrea
Director
01/07/2024 - 28/07/2025
-
Caverzaschi, Stefano Giacomo
Director
01/07/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CIMBALI GROUP UK LIMITED

CIMBALI GROUP UK LIMITED is an(a) Active company incorporated on 01/02/1973 with the registered office located at Unit 280 Centennial Park, Centennial Avenue, Elstree, Hertfordshire WD6 3ST. 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 CIMBALI GROUP UK LIMITED?

toggle

CIMBALI GROUP UK LIMITED is currently Active. It was registered on 01/02/1973 .

Where is CIMBALI GROUP UK LIMITED located?

toggle

CIMBALI GROUP UK LIMITED is registered at Unit 280 Centennial Park, Centennial Avenue, Elstree, Hertfordshire WD6 3ST.

What does CIMBALI GROUP UK LIMITED do?

toggle

CIMBALI GROUP UK LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CIMBALI GROUP UK LIMITED?

toggle

The latest filing was on 31/07/2025: Termination of appointment of Andrea Clerici as a director on 2025-07-28.