About

Registered Number: 01514970
Date of Incorporation: 29/08/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: 106 Great Russell Street, London, WC1B 3NB

 

Founded in 1980, Artemide G.B. Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Maconi, Carlo, De Bevilacqua, Carlotta Francesca Isolina Maria, Gismondi, Ernesto, Maconi, Carlo, Barbieri, Andrea Angelo, Bond, Jilla Katharine, Fumagalli, Dario Carlo, Giusti, Nedo, Manelli, Massimo, Parker, Michael John, Salinger, Steffen are listed as the directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BEVILACQUA, Carlotta Francesca Isolina Maria 07 September 2017 - 1
GISMONDI, Ernesto N/A - 1
MACONI, Carlo 07 September 2017 - 1
BARBIERI, Andrea Angelo 04 June 2007 07 September 2017 1
BOND, Jilla Katharine 01 July 1995 13 May 2004 1
FUMAGALLI, Dario Carlo 17 March 2009 12 March 2015 1
GIUSTI, Nedo N/A 10 June 2004 1
MANELLI, Massimo 09 June 2004 04 June 2007 1
PARKER, Michael John N/A 31 December 2008 1
SALINGER, Steffen 07 September 2017 23 July 2019 1
Secretary Name Appointed Resigned Total Appointments
MACONI, Carlo 06 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 27 August 2019
TM01 - Termination of appointment of director 24 July 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 May 2018
AP03 - Appointment of secretary 10 October 2017
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 27 April 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 28 April 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 24 April 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 01 May 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
AA - Annual Accounts 19 April 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 28 April 2006
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2005
123 - Notice of increase in nominal capital 13 October 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 17 May 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
123 - Notice of increase in nominal capital 23 March 2005
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
363s - Annual Return 02 July 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
AA - Annual Accounts 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
RESOLUTIONS - N/A 10 March 2004
RESOLUTIONS - N/A 10 March 2004
123 - Notice of increase in nominal capital 10 March 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 17 May 2003
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
123 - Notice of increase in nominal capital 16 October 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 24 May 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 08 June 2000
363s - Annual Return 04 July 1999
AA - Annual Accounts 29 June 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 11 May 1998
287 - Change in situation or address of Registered Office 06 April 1998
395 - Particulars of a mortgage or charge 20 February 1998
363s - Annual Return 15 May 1997
AA - Annual Accounts 07 May 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 19 June 1996
288 - N/A 20 December 1995
AA - Annual Accounts 01 June 1995
363s - Annual Return 03 May 1995
287 - Change in situation or address of Registered Office 21 December 1994
395 - Particulars of a mortgage or charge 02 November 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 19 May 1993
363s - Annual Return 27 April 1993
AA - Annual Accounts 22 May 1992
363s - Annual Return 22 May 1992
AA - Annual Accounts 30 May 1991
363a - Annual Return 14 May 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
RESOLUTIONS - N/A 28 July 1989
PUC 2 - N/A 28 July 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
RESOLUTIONS - N/A 05 December 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
PUC 2 - N/A 23 March 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
288 - N/A 19 February 1987
288 - N/A 04 December 1986
AA - Annual Accounts 27 September 1986
363 - Annual Return 27 September 1986
288 - N/A 16 May 1986
NEWINC - New incorporation documents 29 August 1980

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 February 1998 Outstanding

N/A

Rent deposit deed 31 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.