About

Registered Number: 04570771
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD,

 

Clementoni Uk Ltd was registered on 23 October 2002 and has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 6 directors listed as Clementoni, Pierpaolo, Accorroni, Andrea, Copparo, Erminio, Wilcox, Keith George Attilio, Wilcox, Sheila, Servidir Ny Limited for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTONI, Pierpaolo 30 April 2014 - 1
ACCORRONI, Andrea 25 June 2004 05 November 2007 1
COPPARO, Erminio 04 January 2012 30 April 2014 1
WILCOX, Keith George Attilio 06 December 2002 10 February 2003 1
WILCOX, Sheila 07 December 2002 10 February 2003 1
SERVIDIR NY LIMITED 01 October 2004 04 January 2012 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 07 November 2019
PARENT_ACC - N/A 07 November 2019
AGREEMENT2 - N/A 23 October 2019
GUARANTEE2 - N/A 23 October 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 28 September 2018
PARENT_ACC - N/A 28 September 2018
AGREEMENT2 - N/A 28 September 2018
GUARANTEE2 - N/A 28 September 2018
AD01 - Change of registered office address 17 May 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 21 December 2017
GUARANTEE2 - N/A 21 December 2017
PARENT_ACC - N/A 23 November 2017
AGREEMENT2 - N/A 23 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 12 December 2016
PARENT_ACC - N/A 12 December 2016
AGREEMENT2 - N/A 12 December 2016
GUARANTEE2 - N/A 12 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 04 January 2016
GUARANTEE2 - N/A 04 January 2016
PARENT_ACC - N/A 08 December 2015
AGREEMENT2 - N/A 08 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 09 January 2015
PARENT_ACC - N/A 09 January 2015
AGREEMENT2 - N/A 09 January 2015
GUARANTEE2 - N/A 13 October 2014
TM02 - Termination of appointment of secretary 28 August 2014
AD01 - Change of registered office address 09 June 2014
TM01 - Termination of appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
AGREEMENT2 - N/A 26 March 2014
PARENT_ACC - N/A 19 March 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 07 January 2014
GUARANTEE2 - N/A 07 January 2014
SH01 - Return of Allotment of shares 24 April 2013
RESOLUTIONS - N/A 19 April 2013
RESOLUTIONS - N/A 19 April 2013
MEM/ARTS - N/A 19 April 2013
AR01 - Annual Return 18 February 2013
AA01 - Change of accounting reference date 07 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 15 February 2012
CERTNM - Change of name certificate 05 January 2012
CH01 - Change of particulars for director 05 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
SH01 - Return of Allotment of shares 04 January 2012
AA01 - Change of accounting reference date 04 January 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 22 October 2010
CH02 - Change of particulars for corporate director 22 October 2010
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 06 May 2010
AR01 - Annual Return 19 November 2009
CH04 - Change of particulars for corporate secretary 17 November 2009
CH02 - Change of particulars for corporate director 17 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AA - Annual Accounts 27 September 2006
287 - Change in situation or address of Registered Office 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 24 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
363a - Annual Return 26 October 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 August 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
363s - Annual Return 10 November 2003
225 - Change of Accounting Reference Date 27 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
287 - Change in situation or address of Registered Office 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.