LUXURY GOODS OUTLET S.R.L.

Register to unlock more data on OkredoRegister

LUXURY GOODS OUTLET S.R.L.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC029131

Incorporation date

12/06/2009

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

Via Tornabuoni N/73r, 50123, FirenzeCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2009)
dot icon13/04/2026
Termination of appointment for a UK establishment - Transaction OSTM03- BR010575 Person Authorised to Accept terminated 25/07/2024 sarah bennett
dot icon18/02/2026
Termination of appointment for a UK establishment - Transaction OSTM03- BR010575 Person Authorised to Represent terminated 26/01/2015 micaela le divelec lemmi
dot icon18/02/2026
Termination of appointment for a UK establishment - Transaction OSTM03- BR010575 Person Authorised to Represent terminated 02/06/2012 daniela della rosa
dot icon18/02/2026
Termination of appointment for a UK establishment - Transaction OSTM03- BR010575 Person Authorised to Represent terminated 26/01/2015 patrizio di marco
dot icon18/02/2026
Termination of appointment for a UK establishment - Transaction OSTM03- BR010575 Person Authorised to Represent terminated 25/09/2019 giovanni baldi
dot icon17/11/2025
Termination of appointment of Alberto Valente as a director on 2025-09-24
dot icon26/09/2025
Appointment of Lorenza Rivabene as a person authorised to represent UK establishment BR010575 on 2025-05-08.
dot icon22/09/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR010575 Person Authorised to Represent terminated 30/04/2025 matteo carlo maria mascazzini
dot icon11/08/2025
Appointment of Gaetan Guillaume Louis Fabry as a director on 2025-04-30
dot icon11/08/2025
Appointment of Lorenza Rivabene as a director on 2024-04-29
dot icon08/08/2025
Termination of appointment of Matteo Carlo Maria Mascazzini as a director on 2025-04-30
dot icon08/04/2025
Termination of appointment of Federica Peres as a director on 2024-04-29
dot icon16/09/2024
Appointment of Alessandra Loffreda as a director on 2023-04-28
dot icon13/09/2024
Appointment of Federica Peres as a director on 2023-06-15
dot icon21/08/2024
Appointment of Raffaella Santoro as a director on 2024-04-29
dot icon21/08/2024
Termination of appointment of Luca Bozzo as a director on 2024-04-29
dot icon01/08/2024
Termination of appointment of Luisa Cicchetti as a director on 2023-02-07
dot icon01/08/2024
Termination of appointment of Martina Tommasin as a director on 2023-06-08
dot icon02/09/2022
Appointment of Luisa Cicchetti as a director on 2022-04-29
dot icon03/08/2022
Appointment of Matteo Carlo Maria Mascazzini as a person authorised to represent UK establishment BR010575 on 2022-04-29.
dot icon03/08/2022
Termination of appointment of Moreno Piccini as a director on 2022-04-29
dot icon16/06/2022
Termination of appointment of Gianfilippo Testa as a director on 2022-04-28
dot icon16/06/2022
Appointment of Matteo Carlo Maria Mascazzini as a director on 2022-04-29
dot icon15/06/2022
Appointment of Matteo Carlo Maria Mascazzini as a director on 2022-04-29
dot icon12/02/2021
Details changed for a UK establishment - BR010575 Address Change Unit 109-110 bicester village, 50 pingle drive, bicester, oxfordshire, OX26 6WD,2018-11-27
dot icon18/12/2019
Appointment of Mr Gianfilippo Testa as a director on 2019-09-25
dot icon18/12/2019
Termination of appointment of Giovanni Baldi as a director on 2019-09-25
dot icon13/09/2018
Appointment of Ms Martina Tommasin as a director on 2018-04-21
dot icon13/09/2018
Appointment of Mr Luca Bozzo as a director on 2018-04-21
dot icon14/08/2018
Termination of appointment of Enrico Contini as a director on 2017-04-28
dot icon16/11/2015
Termination of appointment of Micaela Le Divelec Lemmi as a director on 2015-01-26
dot icon16/11/2015
Termination of appointment of Daniela Della Rosa as a director on 2012-05-02
dot icon16/11/2015
Appointment of Moreno Piccini as a director on 2015-04-28
dot icon16/11/2015
Appointment of Alberto Valente as a director on 2015-04-28
dot icon16/11/2015
Termination of appointment of Patrizio Di Marco as a director on 2015-01-26
dot icon16/11/2015
Termination of appointment of Fabio Giusio as a director on 2013-07-22
dot icon16/11/2015
Appointment of Giovanni Baldi as a director on 2015-04-28
dot icon16/11/2015
Appointment of Enrico Contini as a director on 2015-04-28
dot icon04/03/2014
Appointment of Giovanni Baldi as a person authorised to represent UK establishment BR010575 on 2013-10-21.
dot icon04/03/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR010575 Person Authorised to Represent terminated 22/07/2013 fabio giusio
dot icon14/10/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR010575 Person Authorised to Represent terminated 04/06/2010 matteo carlo maria mascazzini
dot icon14/10/2010
Appointment of a director
dot icon14/10/2010
Appointment of Fabio Giusio as a person authorised to represent UK establishment BR010575 on 2010-06-04.
dot icon03/06/2010
Appointment of Matteo Carlo Maria Mascazzini as a person authorised to represent UK establishment BR010575 on 2010-01-25.
dot icon03/06/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR010575 Person Authorised to Represent terminated 31/12/2009 luigi gajo
dot icon03/06/2010
Termination of appointment of Luigi Gajo as a director
dot icon30/11/2009
Appointment of Luigi Gajo as a person authorised to represent UK establishment BR010575 on 2009-10-01.
dot icon30/11/2009
Termination of appointment of Alessandro Guarise as a director
dot icon30/11/2009
Director's details changed for Daniela Della Rosa on 2009-10-01
dot icon30/11/2009
Director's details changed for Luigi Gajo on 2009-10-01
dot icon30/11/2009
Director's details changed for Patrizio Di Marco on 2009-10-01
dot icon30/11/2009
Director's details changed for Micaela Le Divelec Lemmi on 2009-10-01
dot icon30/11/2009
Termination of appointment for a UK establishment - Transaction OSTM03- BR010575 Person Authorised to Represent terminated 30/09/2009 alessandro guarise
dot icon28/07/2009
BR1-par BR010575 pr appointed\guarise\alessandro\via san zanobi 120\firenze\50129
dot icon28/07/2009
BR010575 registered
dot icon28/07/2009
BR1-par BR010575 pa appointed\bennet\sarah\chale grove house 34-36\perrymount road\haywards heath\west sussex\RH16 3DN\
dot icon28/07/2009
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cicchetti, Luisa
Director
29/04/2022 - 07/02/2023
-
Mascazzini, Matteo Carlo Maria
Director
29/04/2022 - 30/04/2025
3
Fabry, Gaëtan Guillaume Louis
Director
30/04/2025 - Present
2
Tommasin, Martina
Director
21/04/2018 - 08/06/2023
4
Valente, Alberto
Director
28/04/2015 - 24/09/2025
2

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 LUXURY GOODS OUTLET S.R.L.

LUXURY GOODS OUTLET S.R.L. is an(a) Active company incorporated on 12/06/2009 with the registered office located at Via Tornabuoni N/73r, 50123, Firenze. There are currently 4 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 LUXURY GOODS OUTLET S.R.L.?

toggle

LUXURY GOODS OUTLET S.R.L. is currently Active. It was registered on 12/06/2009 .

Where is LUXURY GOODS OUTLET S.R.L. located?

toggle

LUXURY GOODS OUTLET S.R.L. is registered at Via Tornabuoni N/73r, 50123, Firenze.

What is the latest filing for LUXURY GOODS OUTLET S.R.L.?

toggle

The latest filing was on 13/04/2026: Termination of appointment for a UK establishment - Transaction OSTM03- BR010575 Person Authorised to Accept terminated 25/07/2024 sarah bennett.