Company NamePierre Marcolini UK Ltd
DirectorsOlivier Jean Coune and Pierre Marcolini
Company StatusActive
Company Number08268780
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Olivier Jean Coune
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBelgian
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Pierre Marcolini
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Secretary NameMyukoffice Ltd (Corporation)
StatusCurrent
Appointed25 October 2012(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed05 September 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Antoine Francois Michel Bing
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed18 January 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Renaud Thierry Maziere
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2017(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Location

Registered AddressWestwood House
Annie Med Lane
South Cave
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

12 November 2020Termination of appointment of Renaud Thierry Maziere as a director on 9 March 2020 (1 page)
12 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 June 2019 (8 pages)
8 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
19 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
8 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
28 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 November 2017Termination of appointment of Antoine Francois Michel Bing as a director on 15 May 2017 (1 page)
27 November 2017Appointment of Mr Renaud Thierry Maziere as a director on 15 May 2017 (2 pages)
27 November 2017Termination of appointment of Antoine Francois Michel Bing as a director on 15 May 2017 (1 page)
27 November 2017Appointment of Mr Renaud Thierry Maziere as a director on 15 May 2017 (2 pages)
1 September 2017Cessation of Neo Investments Llp as a person with significant control on 26 June 2017 (1 page)
1 September 2017Cessation of Neo Investments Llp as a person with significant control on 26 June 2017 (1 page)
23 August 2017Notification of Neo Capital General Partner Lp as a person with significant control on 26 June 2017 (2 pages)
23 August 2017Notification of Neo Capital General Partner Lp as a person with significant control on 26 June 2017 (2 pages)
20 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
20 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
6 January 2017Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 6 January 2017 (1 page)
23 November 2016Appointment of Mr Antoine Francois Michel Bing as a director on 18 January 2016 (2 pages)
23 November 2016Appointment of Mr Antoine Francois Michel Bing as a director on 18 January 2016 (2 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
19 July 2016Accounts for a small company made up to 30 June 2015 (8 pages)
19 July 2016Accounts for a small company made up to 30 June 2015 (8 pages)
13 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 15,000
(5 pages)
13 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 15,000
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 15,000
(5 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 15,000
(5 pages)
11 September 2014Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 5 September 2014 (2 pages)
11 September 2014Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 5 September 2014 (2 pages)
11 September 2014Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 5 September 2014 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 November 2013Termination of appointment of Michel Vanhoonacker as a director (1 page)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 15,000
(5 pages)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 15,000
(5 pages)
14 November 2013Termination of appointment of Michel Vanhoonacker as a director (1 page)
3 September 2013Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
3 September 2013Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
23 November 2012Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
23 November 2012Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)