You are here: bizstats.co.uk > a-z index > I list > IG list

Iguzzini Illuminazione U.k. Limited LONDON


Iguzzini Illuminazione U.k started in year 1989 as Private Limited Company with registration number 02391370. The Iguzzini Illuminazione U.k company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at Third Floor. Postal code: EC4M 7AN.

The company has 2 directors, namely Cristiano V., Ian S.. Of them, Ian S. has been with the company the longest, being appointed on 1 July 1997 and Cristiano V. has been with the company for the least time - from 3 February 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Cmm (secretaries) Limited who worked with the the company until 1 June 1996.

Iguzzini Illuminazione U.k. Limited Address / Contact

Office Address Third Floor
Office Address2 20 Old Bailey
Town London
Post code EC4M 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02391370
Date of Incorporation Fri, 2nd Jun 1989
Industry Non-specialised wholesale trade
Industry Electrical installation
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Cristiano V.

Position: Director

Appointed: 03 February 2020

Ian S.

Position: Director

Appointed: 01 July 1997

Saul M.

Position: Director

Resigned: 29 February 2016

Andrea S.

Position: Director

Appointed: 21 April 2015

Resigned: 03 February 2020

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 31 July 1996

Resigned: 01 April 2016

Peter W.

Position: Director

Appointed: 01 December 1993

Resigned: 02 December 1993

Adolfo G.

Position: Director

Appointed: 02 June 1991

Resigned: 23 January 2009

Antonio S.

Position: Director

Appointed: 02 June 1991

Resigned: 30 April 2015

Cmm (secretaries) Limited

Position: Secretary

Appointed: 02 June 1989

Resigned: 01 June 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Fagerhult Group Ab from Habo, Sweden. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fagerhult Group Ab

1 Avagen, Habo, 566 80, Sweden

Legal authority Sweden
Legal form Corporate
Country registered Sweden
Place registered Sweden
Registration number 556110-6203
Notified on 7 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets16 295 56314 992 151 
Total Inventories1 937 7372 048 126997 832
Other
Audit Fees Expenses23 40323 00026 475
Accrued Liabilities266 84220 300812 593
Accumulated Depreciation Impairment Property Plant Equipment3 157 6693 689 8024 262 505
Additions Other Than Through Business Combinations Property Plant Equipment 107 767131 200
Administrative Expenses3 878 5313 860 2194 364 740
Amounts Owed By Other Related Parties Other Than Directors10 634 98410 798 30412 152 211
Average Number Employees During Period434243
Cash Cash Equivalents34 14250 94547 534
Cost Inventories Recognised As Expense Gross10 798 46410 737 61412 029 661
Cost Sales11 014 80610 998 11012 419 255
Creditors3 742 3933 155 169 
Deferred Tax Assets17 60323 5299 016
Deferred Tax Expense Credit From Unrecognised Tax Loss Credit Or Temporary Difference From Prior Period8 865  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -4 399 
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences534-1 52714 513
Depreciation Expense Property Plant Equipment735 437710 006690 323
Finished Goods1 937 7372 048 126997 832
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax154 273-166 79989 172
Gain Loss On Disposals Property Plant Equipment -8 310 
Government Grant Income44 229  
Gross Profit Loss5 092 3534 304 9415 553 574
Increase Decrease In Current Tax From Adjustment For Prior Periods-30 010-13 19093
Increase Decrease Through Other Changes Property Plant Equipment -7 707 
Increase From Depreciation Charge For Year Property Plant Equipment 710 006690 323
Interest Income On Bank Deposits115144
Net Current Assets Liabilities10 497 87010 779 104 
Operating Profit Loss1 258 051519 0201 328 994
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 177 873117 620
Other Disposals Property Plant Equipment 186 183117 620
Other Interest Expense  2 235
Other Interest Income16 4028 388152 195
Other Interest Receivable Similar Income Finance Income16 4138 393152 339
Other Operating Income Format144 22974 298140 160
Pension Other Post-employment Benefit Costs Other Pension Costs64 34772 12174 581
Prepayments50 19159 60280 599
Profit Loss1 121 105250 2021 217 896
Profit Loss On Ordinary Activities Before Tax1 350 629293 0861 511 002
Property Plant Equipment Gross Cost7 488 2707 402 1477 415 727
Property Plant Equipment Including Right-of-use Assets4 330 6013 712 345125 480
Social Security Costs228 448232 403267 330
Tax Expense Credit Applicable Tax Rate256 62055 686287 090
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings -4 399 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 9887 8164 201
Tax Tax Credit On Profit Or Loss On Ordinary Activities229 52442 884293 106
Total Assets Less Current Liabilities14 828 47114 491 449 
Total Current Tax Expense Credit220 12548 810278 593
Total Deferred Tax Expense Credit9 399-5 92614 513
Trade Creditors Trade Payables4 625 8843 439 5443 305 136
Trade Debtors Trade Receivables3 591 7261 886 6562 939 074
Turnover Revenue16 107 15915 303 05117 972 829
Company Contributions To Money Purchase Plans Directors6 6457 1207 120
Director Remuneration198 596238 483225 748
Director Remuneration Benefits Including Payments To Third Parties205 241245 603232 868

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 22nd, March 2023
Free Download (31 pages)

Company search