About

Registered Number: 00237258
Date of Incorporation: 18/02/1929 (95 years and 2 months ago)
Company Status: Active
Registered Address: 64 New Cavendish Street, London, W1G 8TB,

 

G.Parmigiani Figlio Ltd was registered on 18 February 1929 and has its registered office in London. Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Gelmetti, Susanna, Parmigiani, Peter Louis, Parmigiani, Giovanni, Parmigiani, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GELMETTI, Susanna 07 February 2020 - 1
PARMIGIANI, Peter Louis N/A - 1
PARMIGIANI, Giovanni N/A 07 February 2005 1
PARMIGIANI, John N/A 02 March 1996 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AP01 - Appointment of director 03 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 20 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 28 September 2017
MR01 - N/A 08 September 2017
AD01 - Change of registered office address 30 August 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 June 2015
MR01 - N/A 21 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH03 - Change of particulars for secretary 09 June 2014
MR04 - N/A 12 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 June 2013
AD01 - Change of registered office address 10 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 July 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AA - Annual Accounts 19 October 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 03 June 2009
225 - Change of Accounting Reference Date 12 May 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 30 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 17 January 2008
395 - Particulars of a mortgage or charge 07 December 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 19 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 September 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 21 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 July 2003
AA - Annual Accounts 04 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 September 2002
395 - Particulars of a mortgage or charge 09 July 2002
395 - Particulars of a mortgage or charge 05 July 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 18 September 2001
287 - Change in situation or address of Registered Office 28 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 July 2001
169 - Return by a company purchasing its own shares 16 January 2001
RESOLUTIONS - N/A 07 December 2000
MISC - Miscellaneous document 07 December 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 22 April 1999
169 - Return by a company purchasing its own shares 04 December 1998
RESOLUTIONS - N/A 12 November 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 09 May 1996
288 - N/A 12 March 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 20 April 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 June 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 23 June 1992
AA - Annual Accounts 23 June 1992
AA - Annual Accounts 29 June 1991
363a - Annual Return 29 June 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
363 - Annual Return 25 September 1989
AA - Annual Accounts 25 September 1989
288 - N/A 03 January 1989
AA - Annual Accounts 12 September 1988
363 - Annual Return 12 September 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 27 November 1987
AA - Annual Accounts 09 July 1986
363 - Annual Return 09 July 1986
MISC - Miscellaneous document 18 February 1929

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2017 Outstanding

N/A

A registered charge 18 March 2015 Outstanding

N/A

All assets debenture 29 June 2010 Fully Satisfied

N/A

Legal charge 08 January 2008 Fully Satisfied

N/A

Debenture 28 November 2007 Fully Satisfied

N/A

Debenture 03 July 2002 Fully Satisfied

N/A

Legal mortgage 27 June 2002 Fully Satisfied

N/A

Mortgage 14 September 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.