About

Registered Number: 03311134
Date of Incorporation: 31/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Citypoint 16th Floor, One Ropemaker Street, London, EC2Y 9AW,

 

Based in London, Franco Vago (UK) Ltd was setup in 1997. The current directors of this company are listed as Gori, Davide, Vivoli, Arnaldo, Earle, Kay Frances, Earle, John Charles, Francis, Ashley, Holiday, Philip William, Nakagawa, Yuichi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORI, Davide 05 February 2018 - 1
VIVOLI, Arnaldo 05 February 2018 - 1
EARLE, John Charles 31 January 1997 19 December 2014 1
FRANCIS, Ashley 01 December 2007 31 October 2016 1
HOLIDAY, Philip William 01 December 2007 21 March 2012 1
NAKAGAWA, Yuichi 05 December 2014 09 January 2017 1
Secretary Name Appointed Resigned Total Appointments
EARLE, Kay Frances 03 January 2005 15 January 2015 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 01 February 2019
MR04 - N/A 04 December 2018
AA - Annual Accounts 19 July 2018
AD01 - Change of registered office address 06 April 2018
RESOLUTIONS - N/A 13 March 2018
PSC07 - N/A 22 February 2018
RESOLUTIONS - N/A 21 February 2018
RESOLUTIONS - N/A 21 February 2018
CS01 - N/A 21 February 2018
PSC02 - N/A 21 February 2018
MA - Memorandum and Articles 21 February 2018
TM01 - Termination of appointment of director 19 February 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 19 February 2018
MA - Memorandum and Articles 15 February 2018
RESOLUTIONS - N/A 06 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 17 February 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 26 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 18 February 2015
TM02 - Termination of appointment of secretary 20 January 2015
RESOLUTIONS - N/A 23 December 2014
TM01 - Termination of appointment of director 19 December 2014
AP01 - Appointment of director 17 December 2014
AA - Annual Accounts 09 October 2014
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
CH03 - Change of particulars for secretary 07 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 29 March 2012
AR01 - Annual Return 23 February 2012
SH01 - Return of Allotment of shares 09 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 29 March 2011
AUD - Auditor's letter of resignation 09 March 2011
AUD - Auditor's letter of resignation 09 March 2011
AUD - Auditor's letter of resignation 09 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
MG01 - Particulars of a mortgage or charge 20 October 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 05 April 2007
287 - Change in situation or address of Registered Office 17 November 2006
395 - Particulars of a mortgage or charge 15 July 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
287 - Change in situation or address of Registered Office 09 March 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 30 October 2003
225 - Change of Accounting Reference Date 05 March 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 20 February 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 02 February 2001
MEM/ARTS - N/A 02 August 2000
RESOLUTIONS - N/A 03 July 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 27 September 1999
225 - Change of Accounting Reference Date 14 June 1999
287 - Change in situation or address of Registered Office 08 June 1999
363s - Annual Return 15 February 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
RESOLUTIONS - N/A 23 November 1998
RESOLUTIONS - N/A 23 November 1998
RESOLUTIONS - N/A 23 November 1998
AA - Annual Accounts 23 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1998
123 - Notice of increase in nominal capital 23 November 1998
CERTNM - Change of name certificate 26 October 1998
363s - Annual Return 10 June 1998
225 - Change of Accounting Reference Date 12 March 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1997
NEWINC - New incorporation documents 31 January 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 October 2009 Fully Satisfied

N/A

Debenture 10 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.