About

Registered Number: 04327097
Date of Incorporation: 22/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 283 South Road, Sheffield, S6 3TA

 

Based in Sheffield, Pellegrini (UK) Ltd was setup in 2001, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Whitehead, Christine, Palmer, Ian Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Ian Douglas 31 March 2010 22 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Christine 22 November 2001 07 October 2009 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 June 2017
AR01 - Annual Return 13 June 2016
TM01 - Termination of appointment of director 17 May 2016
AA - Annual Accounts 13 May 2016
AP01 - Appointment of director 17 September 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 02 April 2014
CH01 - Change of particulars for director 01 November 2013
AR01 - Annual Return 17 June 2013
AD01 - Change of registered office address 17 June 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 02 July 2012
AP01 - Appointment of director 02 July 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 09 June 2010
TM01 - Termination of appointment of director 02 April 2010
SH01 - Return of Allotment of shares 02 April 2010
AP01 - Appointment of director 02 April 2010
AP01 - Appointment of director 02 April 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
TM02 - Termination of appointment of secretary 09 October 2009
RESOLUTIONS - N/A 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
123 - Notice of increase in nominal capital 31 July 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 17 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2007
353 - Register of members 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 11 January 2007
363a - Annual Return 24 November 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 23 August 2004
225 - Change of Accounting Reference Date 23 August 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 07 December 2002
287 - Change in situation or address of Registered Office 08 September 2002
287 - Change in situation or address of Registered Office 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.