About

Registered Number: 05304239
Date of Incorporation: 03/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Courtyard, River Way, Uckfield, East Sussex, TN22 1SL

 

Guess U.K. Ltd was established in 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Marinoni, Giulia, Ramos, William, Salgaro, Giulio, Siegel, Deborah, Alberini, Carlos, President & Coo, Bariguian, Gilles Ivan Alexis, Donnini, Luca, Labelle, Stephane, Marciano, Maurice, Marciano, Paul, Reddy, Sandeep Rajaram, Rocchetti, Nello, Secor, Dennis Robert, Siegel, Deborah are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMOS, William 17 February 2016 - 1
SALGARO, Giulio 17 February 2016 - 1
ALBERINI, Carlos, President & Coo 06 June 2007 01 June 2010 1
BARIGUIAN, Gilles Ivan Alexis 03 October 2012 25 November 2015 1
DONNINI, Luca 02 February 2010 25 September 2012 1
LABELLE, Stephane 25 January 2005 23 March 2012 1
MARCIANO, Maurice 03 December 2004 02 February 2010 1
MARCIANO, Paul 03 December 2004 02 February 2010 1
REDDY, Sandeep Rajaram 12 November 2010 17 February 2016 1
ROCCHETTI, Nello 25 January 2005 06 June 2007 1
SECOR, Dennis Robert 12 November 2010 07 December 2012 1
SIEGEL, Deborah 24 January 2011 15 February 2013 1
Secretary Name Appointed Resigned Total Appointments
MARINONI, Giulia 15 February 2013 - 1
SIEGEL, Deborah 03 December 2004 15 February 2013 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 30 October 2018
PSC02 - N/A 03 July 2018
PSC09 - N/A 03 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 30 March 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 05 November 2013
TM02 - Termination of appointment of secretary 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AP03 - Appointment of secretary 14 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 21 February 2013
CH03 - Change of particulars for secretary 18 February 2013
CH01 - Change of particulars for director 18 February 2013
TM01 - Termination of appointment of director 04 February 2013
RESOLUTIONS - N/A 31 October 2012
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 30 May 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 05 March 2012
CH01 - Change of particulars for director 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 07 October 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AR01 - Annual Return 09 March 2011
AP01 - Appointment of director 03 March 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 15 January 2010
RESOLUTIONS - N/A 15 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
123 - Notice of increase in nominal capital 15 September 2009
123 - Notice of increase in nominal capital 15 September 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 13 January 2009
395 - Particulars of a mortgage or charge 25 October 2008
RESOLUTIONS - N/A 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
123 - Notice of increase in nominal capital 12 June 2008
123 - Notice of increase in nominal capital 12 June 2008
MEM/ARTS - N/A 12 June 2008
AA - Annual Accounts 18 April 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
395 - Particulars of a mortgage or charge 24 March 2007
395 - Particulars of a mortgage or charge 21 March 2007
AA - Annual Accounts 27 February 2007
225 - Change of Accounting Reference Date 13 February 2007
363s - Annual Return 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
363s - Annual Return 28 December 2005
395 - Particulars of a mortgage or charge 26 March 2005
395 - Particulars of a mortgage or charge 08 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 31 March 2011 Outstanding

N/A

Rent deposit deed 21 October 2008 Outstanding

N/A

Rent security deposit deed 15 March 2007 Outstanding

N/A

Rent security deposit deed 15 March 2007 Outstanding

N/A

Deed of charge over credit balances 29 August 2006 Outstanding

N/A

Deposit agreement to secure own liabilities 24 March 2005 Outstanding

N/A

Deed of charge over credit balances 01 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.