You are here: bizstats.co.uk > a-z index > G list > GU list

Gucci Limited HAYWARDS HEATH


Gucci started in year 1961 as Private Limited Company with registration number 00710688. The Gucci company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Haywards Heath at 5th Floor Rear Suite. Postal code: RH16 3BW.

The firm has 2 directors, namely Matteo M., Alberto V.. Of them, Alberto V. has been with the company the longest, being appointed on 21 July 2015 and Matteo M. has been with the company for the least time - from 29 April 2022. As of 15 May 2024, there were 34 ex directors - Gianfilippo T., Martina T. and others listed below. There were no ex secretaries.

Gucci Limited Address / Contact

Office Address 5th Floor Rear Suite
Office Address2 Oakfield House 35 Perrymount Road
Town Haywards Heath
Post code RH16 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00710688
Date of Incorporation Thu, 14th Dec 1961
Industry Retail sale of clothing in specialised stores
Industry Retail sale of footwear in specialised stores
End of financial Year 31st December
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Matteo M.

Position: Director

Appointed: 29 April 2022

Alberto V.

Position: Director

Appointed: 21 July 2015

Gianfilippo T.

Position: Director

Appointed: 07 October 2019

Resigned: 29 April 2022

Martina T.

Position: Director

Appointed: 20 January 2018

Resigned: 22 June 2023

Gianfranco F.

Position: Director

Appointed: 12 December 2016

Resigned: 22 December 2017

Matteo M.

Position: Director

Appointed: 21 July 2015

Resigned: 12 December 2016

Giovanni B.

Position: Director

Appointed: 21 July 2015

Resigned: 07 October 2019

Maria M.

Position: Director

Appointed: 01 February 2014

Resigned: 28 April 2015

Michel F.

Position: Director

Appointed: 05 July 2011

Resigned: 17 May 2013

Marco G.

Position: Director

Appointed: 28 January 2011

Resigned: 28 March 2013

Paolo F.

Position: Director

Appointed: 14 July 2010

Resigned: 07 July 2015

Fabio G.

Position: Director

Appointed: 14 July 2010

Resigned: 01 February 2014

Matteo M.

Position: Director

Appointed: 05 February 2010

Resigned: 12 July 2010

Andrew M.

Position: Director

Appointed: 16 November 2009

Resigned: 31 December 2010

Roberto C.

Position: Director

Appointed: 17 April 2009

Resigned: 12 July 2010

Micaela L.

Position: Director

Appointed: 01 January 2009

Resigned: 21 July 2015

Cheryl S.

Position: Director

Appointed: 24 June 2008

Resigned: 24 June 2011

Luigi G.

Position: Director

Appointed: 13 April 2006

Resigned: 31 December 2009

Alberto D.

Position: Director

Appointed: 01 July 2005

Resigned: 31 March 2009

Francesco B.

Position: Director

Appointed: 01 May 2004

Resigned: 26 November 2008

Giacomo S.

Position: Director

Appointed: 01 May 2004

Resigned: 01 December 2004

Chalfen Secretaries Limited

Position: Corporate Secretary

Appointed: 24 March 2004

Resigned: 05 January 2009

Andrew F.

Position: Director

Appointed: 22 December 2003

Resigned: 24 June 2008

Sandro R.

Position: Director

Appointed: 30 March 2001

Resigned: 13 April 2006

Paolo L.

Position: Director

Appointed: 26 February 2001

Resigned: 24 September 2004

Francesco G.

Position: Director

Appointed: 12 May 1998

Resigned: 30 March 2001

Brian B.

Position: Director

Appointed: 01 February 1998

Resigned: 01 May 2004

Domenico D.

Position: Director

Appointed: 08 October 1996

Resigned: 01 May 2004

Jonathan W.

Position: Director

Appointed: 08 October 1996

Resigned: 31 July 1998

Robert S.

Position: Director

Appointed: 08 October 1996

Resigned: 01 May 2004

Marco F.

Position: Director

Appointed: 31 May 1994

Resigned: 02 May 2002

Ferruccio T.

Position: Director

Appointed: 24 November 1993

Resigned: 31 May 1994

Mario M.

Position: Director

Appointed: 24 November 1993

Resigned: 31 July 1996

Martin S.

Position: Director

Appointed: 05 December 1991

Resigned: 24 November 1993

Philip B.

Position: Director

Appointed: 05 December 1991

Resigned: 26 April 1993

Carlo M.

Position: Director

Appointed: 05 December 1991

Resigned: 05 March 1999

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 05 December 1991

Resigned: 24 March 2004

William F.

Position: Director

Appointed: 05 December 1991

Resigned: 24 November 1993

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Kering Sa from Paris, France. This PSC is classified as "a sa (societe anonyme)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kering Sa

40 Rue De Sevres, 75007, Paris, France

Legal authority French Laws
Legal form Sa (Societe Anonyme)
Country registered France
Place registered French Registry
Registration number 552 075 020
Notified on 13 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 30th, January 2024
Free Download (48 pages)

Company search

Advertisements