Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRUNELLO CUCINELLI (ENGLAND) LIMITED
Company Information for

BRUNELLO CUCINELLI (ENGLAND) LIMITED

111 Park Street, Mayfair, MAYFAIR, London, W1K 7JF,
Company Registration Number
05617894
Private Limited Company
Active

Company Overview

About Brunello Cucinelli (england) Ltd
BRUNELLO CUCINELLI (ENGLAND) LIMITED was founded on 2005-11-09 and has its registered office in London. The organisation's status is listed as "Active". Brunello Cucinelli (england) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRUNELLO CUCINELLI (ENGLAND) LIMITED
 
Legal Registered Office
111 Park Street, Mayfair
MAYFAIR
London
W1K 7JF
Other companies in W1S
 
Previous Names
MER & CASHMERE (ENGLAND) LIMITED05/02/2013
JCS 103 LIMITED17/05/2006
Filing Information
Company Number 05617894
Company ID Number 05617894
Date formed 2005-11-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-25
Return next due 2024-11-08
Type of accounts FULL
VAT Number /Sales tax ID GB919066607  
Last Datalog update: 2024-04-19 11:38:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNELLO CUCINELLI (ENGLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRUNELLO CUCINELLI (ENGLAND) LIMITED

Current Directors
Officer Role Date Appointed
FRENGER INTERNATIONAL LTD
Company Secretary 2008-12-01
DARIO PIPITONE
Director 2013-05-10
RICCARDO STEFANELLI
Director 2013-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRUNELLO CUCINELLI EUROPE S.R.L
Director 2016-04-04 2016-05-06
CHARLES EDOUARD RAMBAUD
Director 2011-10-15 2016-04-04
THIERRY RAMBAUD
Director 2006-06-01 2013-01-25
FRENGER INTERNATIONAL LIMITED
Company Secretary 2008-12-01 2009-11-08
KENWOOD SECRETARIES LIMITED
Company Secretary 2005-11-09 2008-09-23
KENWOOD NOMINEES LIMITED
Director 2005-11-09 2006-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRENGER INTERNATIONAL LTD FAYAT LIFTING LTD Company Secretary 2017-06-28 CURRENT 2017-06-28 Active
FRENGER INTERNATIONAL LTD LUCRIN UK LTD Company Secretary 2016-08-31 CURRENT 2016-08-31 Active
FRENGER INTERNATIONAL LTD PROD4YOU LTD Company Secretary 2016-02-29 CURRENT 2016-02-29 Active - Proposal to Strike off
FRENGER INTERNATIONAL LTD INEO NUCLEAR UK LTD Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
FRENGER INTERNATIONAL LTD FERRANTI COMPUTER SYSTEMS LTD Company Secretary 2015-11-12 CURRENT 2015-11-12 Active
FRENGER INTERNATIONAL LTD AUDIENCE + LTD Company Secretary 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
FRENGER INTERNATIONAL LTD AXIMA UK LTD Company Secretary 2015-07-09 CURRENT 2015-07-09 Active
FRENGER INTERNATIONAL LTD EGIS PROJECTS UK LTD Company Secretary 2015-07-01 CURRENT 1996-07-19 Active
FRENGER INTERNATIONAL LTD INNOVAXE UK LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Dissolved 2017-10-31
FRENGER INTERNATIONAL LTD CHEERZ STARDUST UK LIMITED Company Secretary 2015-03-03 CURRENT 2015-03-03 Dissolved 2017-04-18
FRENGER INTERNATIONAL LTD BANN'UP SERVICES LTD Company Secretary 2014-09-05 CURRENT 2014-09-05 Active
FRENGER INTERNATIONAL LTD ARDEN EQUIPMENT UK LTD Company Secretary 2014-01-01 CURRENT 2013-01-30 Active
FRENGER INTERNATIONAL LTD EDP SCIENCES LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
FRENGER INTERNATIONAL LTD THE FURNSHOP LTD Company Secretary 2013-07-26 CURRENT 2013-07-26 Dissolved 2017-09-19
FRENGER INTERNATIONAL LTD ANTABIO LTD Company Secretary 2013-07-23 CURRENT 2013-07-23 Active
FRENGER INTERNATIONAL LTD KADINE UK LTD Company Secretary 2013-05-09 CURRENT 2013-05-09 Active
FRENGER INTERNATIONAL LTD FORCORHE UK LIMITED Company Secretary 2012-05-09 CURRENT 2012-05-09 Active
FRENGER INTERNATIONAL LTD OBERTHUR FIDUCIAIRE UK LIMITED Company Secretary 2011-11-01 CURRENT 2011-06-10 Active
FRENGER INTERNATIONAL LTD DAILYMOTION LIMITED Company Secretary 2011-09-22 CURRENT 2008-08-20 Active
FRENGER INTERNATIONAL LTD GLOBAL T/A AFRICONNEX LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Dissolved 2016-08-23
FRENGER INTERNATIONAL LTD INCIPIO TECHNOLOGIES EUROPE LTD Company Secretary 2011-01-31 CURRENT 2011-01-31 Active - Proposal to Strike off
FRENGER INTERNATIONAL LTD LPG ENDERMOLOGIE UK LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Dissolved 2017-10-17
FRENGER INTERNATIONAL LTD INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD Company Secretary 2009-05-01 CURRENT 1998-06-03 Active
FRENGER INTERNATIONAL LTD GOLCONDA JEWELLERY LIMITED Company Secretary 2008-12-01 CURRENT 2005-04-01 Dissolved 2018-04-24
FRENGER INTERNATIONAL LTD AMO CONSEJO LTD Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
FRENGER INTERNATIONAL LTD CROSS-BORDER IT LIMITED Company Secretary 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-15CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2023-03-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-03-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-12REGISTERED OFFICE CHANGED ON 12/02/22 FROM 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England
2022-02-12REGISTERED OFFICE CHANGED ON 12/02/22 FROM 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England
2022-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/22 FROM 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM 3-5 Burlington Gardens London W1S 3EP
2021-05-26AUDAUDITOR'S RESIGNATION
2021-05-25PSC07CESSATION OF BRUNELLO CUCINELLI EUROPE S.R.L AS A PERSON OF SIGNIFICANT CONTROL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2021-05-21PSC02Notification of Brunello Cucinelli Spa as a person with significant control on 2016-04-06
2021-05-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-05-05TM02Termination of appointment of Frenger International Ltd on 2020-03-31
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-05-16CH01Director's details changed for Dario Pipitone on 2019-05-16
2019-03-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 700
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BRUNELLO CUCINELLI EUROPE S.R.L
2016-05-09AP02Appointment of Brunello Cucinelli Europe S.R.L as director on 2016-04-04
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 700
2016-05-06AR0106/05/16 ANNUAL RETURN FULL LIST
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDOUARD RAMBAUD
2016-04-29CH01Director's details changed for Pipitone Dario on 2013-05-10
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 700
2015-12-14AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO STEFANELLI / 28/05/2013
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PIPITONE DARIO / 28/05/2013
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 700
2014-12-22AR0106/12/14 ANNUAL RETURN FULL LIST
2014-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2014-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 700
2013-12-17AR0106/12/13 ANNUAL RETURN FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDOUARD RAMBAUD / 12/03/2013
2013-07-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-28AP01DIRECTOR APPOINTED PIPITONE DARIO
2013-05-28AP01DIRECTOR APPOINTED RICCARDO STEFANELLI
2013-03-18AA30/11/12 TOTAL EXEMPTION SMALL
2013-03-18AA01PREVSHO FROM 31/12/2013 TO 31/12/2012
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY RAMBAUD
2013-02-06AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2013-02-05RES15CHANGE OF NAME 25/01/2013
2013-02-05CERTNMCOMPANY NAME CHANGED MER & CASHMERE (ENGLAND) LIMITED CERTIFICATE ISSUED ON 05/02/13
2013-02-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-06AR0106/12/12 FULL LIST
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY RAMBAUD / 16/11/2012
2012-11-16AR0109/11/12 FULL LIST
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDOUARD RAMBAUD / 09/11/2012
2012-10-15SH0615/10/12 STATEMENT OF CAPITAL GBP 700
2012-10-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 180 WALTON STREET LONDON SW3 2JL
2012-08-28AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-23AR0109/11/11 FULL LIST
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDOUARD RAMBAUD / 15/10/2011
2011-10-31AP01DIRECTOR APPOINTED CHARLES EDOUARD RAMBAUD
2011-08-26AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-23AR0109/11/10 FULL LIST
2010-08-23AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-21AR0109/11/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY RAMBAUD / 08/11/2009
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRENGER INTERNATIONAL LTD / 08/11/2009
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY FRENGER INTERNATIONAL LIMITED
2009-09-24AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-05363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-12-05288aSECRETARY APPOINTED FRENGER INTERNATIONAL LTD
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 64 CLIFTON STREET LONDON EC2A 4HB
2008-12-03288aSECRETARY APPOINTED FRENGER INTERNATIONAL LIMITED
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY KENWOOD SECRETARIES LIMITED
2007-12-07363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-07-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-12-01288cSECRETARY'S PARTICULARS CHANGED
2006-11-01287REGISTERED OFFICE CHANGED ON 01/11/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-1988(2)RAD 01/06/06--------- £ SI 999@1=999 £ IC 1/1000
2006-05-17CERTNMCOMPANY NAME CHANGED JCS 103 LIMITED CERTIFICATE ISSUED ON 17/05/06
2005-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BRUNELLO CUCINELLI (ENGLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRUNELLO CUCINELLI (ENGLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-19 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-01 £ 230,556
Creditors Due After One Year 2011-12-01 £ 284,386
Creditors Due Within One Year 2012-12-01 £ 3,061,340
Creditors Due Within One Year 2011-12-01 £ 2,920,411

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRUNELLO CUCINELLI (ENGLAND) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-01 £ 700
Called Up Share Capital 2011-12-01 £ 700
Cash Bank In Hand 2012-12-01 £ 790,793
Cash Bank In Hand 2011-12-01 £ 793,933
Current Assets 2012-12-01 £ 2,349,027
Current Assets 2011-12-01 £ 2,469,380
Debtors 2012-12-01 £ 650,709
Debtors 2011-12-01 £ 564,379
Fixed Assets 2012-12-01 £ 1,013,154
Fixed Assets 2011-12-01 £ 1,034,842
Shareholder Funds 2012-12-01 £ 70,285
Shareholder Funds 2011-12-01 £ 299,425
Stocks Inventory 2012-12-01 £ 907,525
Stocks Inventory 2011-12-01 £ 1,111,068
Tangible Fixed Assets 2012-12-01 £ 1,013,154
Tangible Fixed Assets 2011-12-01 £ 1,034,842

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRUNELLO CUCINELLI (ENGLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNELLO CUCINELLI (ENGLAND) LIMITED
Trademarks
We have not found any records of BRUNELLO CUCINELLI (ENGLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNELLO CUCINELLI (ENGLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as BRUNELLO CUCINELLI (ENGLAND) LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where BRUNELLO CUCINELLI (ENGLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUNELLO CUCINELLI (ENGLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRUNELLO CUCINELLI (ENGLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.