You are here: bizstats.co.uk > a-z index > A list > AE list

Aeffe Uk Limited


Founded in 1997, Aeffe Uk, classified under reg no. 03455938 is an active company. Currently registered at 28/29 Conduit Street W1S 2YB, the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 1st May 1998 Aeffe Uk Limited is no longer carrying the name Aeffe Spa (UK).

The company has one director. Simone B., appointed on 2 April 1998. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aeffe Uk Limited Address / Contact

Office Address 28/29 Conduit Street
Office Address2 London
Town
Post code W1S 2YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03455938
Date of Incorporation Mon, 27th Oct 1997
Industry Retail sale of clothing in specialised stores
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Simone B.

Position: Director

Appointed: 02 April 1998

Marcello T.

Position: Secretary

Appointed: 13 September 2002

Resigned: 17 December 2021

Marcello T.

Position: Director

Appointed: 13 September 2002

Resigned: 17 December 2021

Paolo B.

Position: Secretary

Appointed: 10 April 2002

Resigned: 30 September 2002

Giovanni C.

Position: Director

Appointed: 10 April 2002

Resigned: 30 April 2004

Paolo B.

Position: Director

Appointed: 10 April 2002

Resigned: 30 September 2002

Antonio B.

Position: Director

Appointed: 01 July 2000

Resigned: 15 February 2007

Roberto C.

Position: Secretary

Appointed: 15 October 1998

Resigned: 10 April 2002

Company Seals Limited

Position: Secretary

Appointed: 21 April 1998

Resigned: 15 October 1998

Agatha W.

Position: Director

Appointed: 02 April 1998

Resigned: 01 July 2000

Roberto C.

Position: Director

Appointed: 02 April 1998

Resigned: 10 April 2002

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 27 October 1997

Resigned: 27 October 1997

Walter W.

Position: Secretary

Appointed: 27 October 1997

Resigned: 21 April 1998

Adil D.

Position: Director

Appointed: 27 October 1997

Resigned: 21 April 1998

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 27 October 1997

Resigned: 27 October 1997

Walter W.

Position: Director

Appointed: 27 October 1997

Resigned: 21 April 1998

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Simone B. This PSC. The second one in the persons with significant control register is Marcello T. This PSC .

Simone B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Marcello T.

Notified on 6 April 2016
Ceased on 17 December 2021
Nature of control: right to appoint and remove directors

Company previous names

Aeffe Spa (UK) May 1, 1998
Ashborne Developments April 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand168 532118 134113 224
Current Assets1 384 3391 210 846134 808
Debtors512 271508 07121 584
Other Debtors14255
Property Plant Equipment265 098115 989 
Total Inventories703 536584 641 
Other
Audit Fees Expenses 5 0006 000
Accrued Liabilities54 38812 0008 500
Accumulated Depreciation Impairment Property Plant Equipment1 105 4241 256 342 
Administrative Expenses1 717 7521 967 1982 031 530
Amounts Owed By Group Undertakings127 42818 39617 000
Amounts Owed To Group Undertakings1 517 6351 721 1712 364 887
Average Number Employees During Period776
Bank Borrowings 280 000 
Bank Borrowings Overdrafts 280 000 
Comprehensive Income Expense4 870 178-910 042-1 246 590
Cost Sales321 060372 485392 152
Creditors2 019 0522 606 4922 661 055
Depreciation Expense Property Plant Equipment149 568150 918115 989
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 372 331
Disposals Property Plant Equipment  1 372 331
Finished Goods703 536584 641 
Further Item Interest Expense Component Total Interest Expense-5 481 632  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-959  
Gross Profit Loss516 309450 829787 340
Increase From Depreciation Charge For Year Property Plant Equipment 150 918115 989
Interest Expense On Bank Overdrafts3 9549772 400
Interest Payable Similar Charges Finance Costs-5 477 6789772 400
Net Current Assets Liabilities-634 713-1 395 646-2 526 247
Number Shares Issued Fully Paid 310 000310 000
Operating Profit Loss-607 589-909 065-1 244 190
Other Creditors1 337  
Other Interest Receivable Similar Income Finance Income89  
Other Operating Income Format1593 854607 304 
Other Remaining Borrowings 280 000280 000
Other Taxation Social Security Payable35 9605 094 
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs2 0452 1532 345
Prepayments Accrued Income365 811439 743 
Profit Loss4 870 178-910 042-1 246 590
Profit Loss On Ordinary Activities Before Tax4 870 178-910 042-1 246 590
Property Plant Equipment Gross Cost1 370 5221 372 331 
Recoverable Value-added Tax15 35042 4684 579
Social Security Costs23 82017 37414 591
Staff Costs Employee Benefits Expense166 828200 107199 484
Total Additions Including From Business Combinations Property Plant Equipment 1 809 
Total Assets Less Current Liabilities-369 615-1 279 657-2 526 247
Trade Creditors Trade Payables409 732588 2277 668
Trade Debtors Trade Receivables3 5407 459 
Turnover Revenue837 369823 3141 179 492
Wages Salaries140 963180 580182 548

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 23rd, June 2023
Free Download (20 pages)

Company search

Advertisements