MARCHE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARCHE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05512669
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARCHE UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MARCHE UK LIMITED located?

    Registered Office Address
    c/o JONES FISHER DOWNES
    Lakeside House 1 Furzeground Way
    Stockley Park
    UB11 1BD Heathrow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARCHE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for MARCHE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Director's details changed for Giuliano Gnagnatti on Oct 09, 2018

    2 pagesCH01

    Change of details for Ms Gabriele Capannelli as a person with significant control on Sep 13, 2018

    2 pagesPSC04

    Confirmation statement made on Jul 19, 2018 with no updates

    3 pagesCS01

    Change of details for Mr Giuliano Gnagnatti as a person with significant control on Apr 12, 2018

    2 pagesPSC04

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 19, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 19, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Jul 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 50,000
    SH01

    Registered office address changed from Corner House, 21 Coombe Road Chiswick London W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on Mar 05, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Jul 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 50,000
    SH01

    Director's details changed for Giuliano Gnagnatti on Sep 09, 2014

    2 pagesCH01

    Previous accounting period shortened from Apr 30, 2014 to Mar 31, 2014

    1 pagesAA01

    Termination of appointment of Paul Richards as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Previous accounting period extended from Mar 31, 2013 to Apr 30, 2013

    1 pagesAA01

    Annual return made up to Jul 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2013

    Statement of capital on Sep 12, 2013

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    3 pagesAA

    Who are the officers of MARCHE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GNAGNATTI, Giuliano Enrico Paulo
    3 Waterside Cottages
    Ferry Road
    SL6 2AU Bray
    Berkshire
    Director
    3 Waterside Cottages
    Ferry Road
    SL6 2AU Bray
    Berkshire
    EnglandItalian67353700004
    RICHARDS, Paul Simon
    Farm Road
    SL6 5JD Maidenhead
    52
    Berkshire
    England
    Secretary
    Farm Road
    SL6 5JD Maidenhead
    52
    Berkshire
    England
    British114509970001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of MARCHE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Giuliano Enrico Paulo Gnagnatti
    c/o JONES FISHER DOWNES
    1 Furzeground Way
    Stockley Park
    UB11 1BD Heathrow
    Lakeside House
    Apr 06, 2016
    c/o JONES FISHER DOWNES
    1 Furzeground Way
    Stockley Park
    UB11 1BD Heathrow
    Lakeside House
    No
    Nationality: Italian
    Country of Residence: Ireland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Gabriele Capannelli
    Viale Della Vittoria 60100
    Ancona
    24
    Italy
    Apr 06, 2016
    Viale Della Vittoria 60100
    Ancona
    24
    Italy
    No
    Nationality: Italian
    Country of Residence: Italy
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0