Italicus Ltd LONDON


Founded in 2016, Italicus, classified under reg no. 10193160 is an active company. Currently registered at Studio 39 Great Western Studios W2 5EU, London the company has been in the business for eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. Julia M., appointed on 1 July 2023. There are currently no secretaries appointed. As of 29 April 2024, there were 4 ex directors - David H., Valeria P. and others listed below. There were no ex secretaries.

Italicus Ltd Address / Contact

Office Address Studio 39 Great Western Studios
Office Address2 65 Alfred Road
Town London
Post code W2 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10193160
Date of Incorporation Sat, 21st May 2016
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Julia M.

Position: Director

Appointed: 01 July 2023

David H.

Position: Director

Appointed: 11 March 2020

Resigned: 01 July 2023

Valeria P.

Position: Director

Appointed: 05 July 2017

Resigned: 11 March 2020

Ronald A.

Position: Director

Appointed: 05 July 2017

Resigned: 11 March 2020

Giuseppe G.

Position: Director

Appointed: 21 May 2016

Resigned: 11 March 2020

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Giuseppe G. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Pernod Ricard Uk Limited that put London, England as the address. This PSC has a legal form of "a company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Giuseppe G.

Notified on 6 June 2016
Nature of control: 25-50% shares

Pernod Ricard Uk Limited

Building 7 Chiswick Park, 566 Chiswick High Road, London, W4 5YG, England

Legal authority Companies Act 2006
Legal form Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01870414
Notified on 11 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand95 298827 478333 2511 921 3653 494 046
Current Assets 924 740714 2773 587 9925 711 937
Debtors142 99559 806204 606752 347399 902
Net Assets Liabilities 594 403369 9862 238 8641 792 708
Other Debtors 16 02419 15669 736206 415
Property Plant Equipment  3 4045 64510 368
Total Inventories 37 456176 420  
Other
Accrued Liabilities 27 883131 261  
Accumulated Amortisation Impairment Intangible Assets   2 0503 118
Accumulated Depreciation Impairment Property Plant Equipment  1 50012 23112 543
Additions Other Than Through Business Combinations Property Plant Equipment  4 904  
Amounts Owed By Group Undertakings Participating Interests 12 933149  
Amounts Owed By Related Parties   647 75327 402
Amounts Owed To Group Undertakings   10 0022 928 652
Average Number Employees During Period 4476
Bank Borrowings Overdrafts    209
Corporation Tax Payable   190 246 
Corporation Tax Recoverable    123 470
Creditors205 200330 337347 6951 361 9803 934 135
Deferred Income 2 522105 303  
Finished Goods Goods For Resale 37 45627 156  
Fixed Assets   13 84317 498
Future Minimum Lease Payments Under Non-cancellable Operating Leases   13 00533 068
Increase From Amortisation Charge For Year Intangible Assets    1 068
Increase From Depreciation Charge For Year Property Plant Equipment  1 500 4 551
Intangible Assets   8 1987 130
Intangible Assets Gross Cost   10 248 
Loans From Directors 98 25022 650  
Net Current Assets Liabilities-203 267594 403366 5822 226 0121 777 802
Nominal Value Allotted Share Capital 108108  
Number Shares Allotted 10010 000  
Other Creditors 7467 563607 878399 395
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 239
Other Disposals Property Plant Equipment    5 593
Other Taxation Social Security Payable   22 24523 205
Par Value Share 00  
Prepayments Accrued Income 10 251500  
Property Plant Equipment Gross Cost  4 90417 87622 911
Provisions For Liabilities Balance Sheet Subtotal   9912 592
Raw Materials Consumables  149 264  
Taxation Social Security Payable 23 9698 931  
Total Additions Including From Business Combinations Property Plant Equipment    10 628
Total Assets Less Current Liabilities35 026594 403 2 239 8551 795 300
Trade Creditors Trade Payables 176 96771 987531 609582 674
Trade Debtors Trade Receivables 20 598184 80134 85842 615
Advances Credits Directors -98 250-22 650  
Advances Credits Made In Period Directors  75 600  
Amount Specific Advance Or Credit Directors -98 250-22 650  
Amount Specific Advance Or Credit Made In Period Directors  75 600  
Investments Fixed Assets2 172    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 26th, March 2024
Free Download (10 pages)

Company search