About

Registered Number: 00460710
Date of Incorporation: 01/11/1948 (75 years and 7 months ago)
Company Status: Active
Registered Address: 4th Floor Imperial House, 8 Kean Street, London, WC2B 4AS,

 

Having been setup in 1948, Ferragamo U.K. Ltd are based in London. We don't currently know the number of employees at the company. Ferragamo U.K. Ltd has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORTEGA, Corinne 19 June 2018 - 1
PEDANI, Raffaela 29 March 2012 - 1
PICCIRELLI, Piero 29 March 2012 - 1
VAN CAMPEN, Marcus Mattheus Lucas Joannes 29 March 2012 - 1
ANICHINI, Giuseppe 01 April 2003 29 March 2012 1
BELLIERE, Luciano Rosi 28 February 2003 29 March 2012 1
CORSI, Alessandro 23 July 2014 18 June 2018 1
DI SAN GIULIANO, Marchessa Fiamma N/A 28 September 1998 1
FERRAGAMO, Leonardo 20 November 1998 16 July 2001 1
FERRAGAMO, Wanda N/A 16 July 2001 1
GRIMALDI, Mauro 12 January 2009 29 March 2012 1
RAGGI, Enrico 24 April 2001 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
DI GIULIO, Giovanni Nicola N/A 30 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 26 March 2019
AD01 - Change of registered office address 02 November 2018
CS01 - N/A 15 October 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 22 December 2016
RESOLUTIONS - N/A 21 October 2016
MA - Memorandum and Articles 21 October 2016
SH01 - Return of Allotment of shares 04 October 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 08 December 2014
AP01 - Appointment of director 30 July 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 15 November 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 05 April 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 06 January 2011
MG01 - Particulars of a mortgage or charge 14 April 2010
AA - Annual Accounts 08 April 2010
CH01 - Change of particulars for director 02 March 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 31 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 01 December 2008
287 - Change in situation or address of Registered Office 10 July 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 14 December 2007
RESOLUTIONS - N/A 01 December 2007
RESOLUTIONS - N/A 01 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2007
123 - Notice of increase in nominal capital 01 December 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 10 December 2006
RESOLUTIONS - N/A 21 November 2006
RESOLUTIONS - N/A 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
123 - Notice of increase in nominal capital 21 November 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 09 December 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
123 - Notice of increase in nominal capital 13 October 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
AA - Annual Accounts 24 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 15 November 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 17 April 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
CERTNM - Change of name certificate 25 September 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 15 September 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 13 August 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 22 October 1992
363b - Annual Return 20 December 1991
395 - Particulars of a mortgage or charge 08 November 1991
AA - Annual Accounts 29 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 14 December 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 16 November 1989
RESOLUTIONS - N/A 17 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 1989
123 - Notice of increase in nominal capital 09 January 1989
363 - Annual Return 23 December 1988
AA - Annual Accounts 30 November 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 10 December 1986
AA - Annual Accounts 29 November 1986
MISC - Miscellaneous document 01 November 1948

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 March 2010 Outstanding

N/A

Charge over credit balance 04 November 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.