Fiorucci Holdings Limited LONDON


Fiorucci Holdings started in year 2014 as Private Limited Company with registration number 09287584. The Fiorucci Holdings company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 39-43 Brewer Street. Postal code: W1F 9UD. Since 12th March 2016 Fiorucci Holdings Limited is no longer carrying the name Janie Schaffer Holdings.

The firm has 3 directors, namely Farhan K., Sagrario V. and José C.. Of them, José C. has been with the company the longest, being appointed on 15 June 2020 and Farhan K. has been with the company for the least time - from 27 May 2023. As of 25 April 2024, there were 7 ex directors - Simon B., Colin G. and others listed below. There were no ex secretaries.

Fiorucci Holdings Limited Address / Contact

Office Address 39-43 Brewer Street
Town London
Post code W1F 9UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09287584
Date of Incorporation Thu, 30th Oct 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 30th December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Farhan K.

Position: Director

Appointed: 27 May 2023

Sagrario V.

Position: Director

Appointed: 24 May 2022

José C.

Position: Director

Appointed: 15 June 2020

Simon B.

Position: Director

Appointed: 04 January 2021

Resigned: 18 October 2021

Colin G.

Position: Director

Appointed: 02 November 2020

Resigned: 20 December 2021

John N.

Position: Director

Appointed: 15 June 2020

Resigned: 27 May 2023

Sally T.

Position: Director

Appointed: 25 January 2017

Resigned: 15 June 2020

Alex O.

Position: Director

Appointed: 25 January 2017

Resigned: 15 June 2020

Stephen S.

Position: Director

Appointed: 16 June 2015

Resigned: 25 July 2019

Janie S.

Position: Director

Appointed: 30 October 2014

Resigned: 25 September 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Donata G. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Janie S. This PSC has significiant influence or control over the company,. Moving on, there is Stephen S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Donata G.

Notified on 25 January 2017
Nature of control: 50,01-75% shares

Janie S.

Notified on 1 July 2016
Ceased on 25 July 2019
Nature of control: significiant influence or control

Stephen S.

Notified on 1 July 2016
Ceased on 25 July 2019
Nature of control: significiant influence or control

Company previous names

Janie Schaffer Holdings March 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302017-06-302017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-65 978      
Balance Sheet
Cash Bank On Hand 6 205 235199 61191 90299 716415 166268 443
Current Assets8 7397 442 7662 259 8913 370 5633 813 7165 298 6714 576 448
Debtors 881 3911 032 6292 105 3112 833 9364 149 4513 382 152
Net Assets Liabilities 4 689 498-1 089 309-6 760 667-8 755 581-12 169 038-17 544 240
Other Debtors  770 842466 180945 6681 528 065618 142
Property Plant Equipment 335 6442 309 7022 017 2971 683 9271 341 1721 004 243
Total Inventories 356 140892 2361 173 350880 064734 054925 853
Net Assets Liabilities Including Pension Asset Liability-65 978      
Reserves/Capital
Shareholder Funds-65 978      
Other
Accumulated Amortisation Impairment Intangible Assets 369 470523 237885 2541 360 0121 735 3282 168 942
Accumulated Depreciation Impairment Property Plant Equipment 71 801204 342595 599962 0691 356 9461 668 064
Amounts Owed By Related Parties  12 2881 578 1421 834 8672 520 9902 713 324
Amounts Owed To Group Undertakings 10 36 93766 642640 794619 649
Average Number Employees During Period    464130
Bank Borrowings Overdrafts 5 587 417     
Corporation Tax Recoverable     44 602 
Creditors 5 596 3925 807 9226 291 51212 064 66315 324 51418 179 198
Dividends Paid 341 918403 288800 0001 072 5941 499 6061 796 885
Dividends Paid On Shares  3 770 946    
Dividends Paid On Shares Final  403 288800 0001 072 5941 499 6061 796 885
Finance Lease Liabilities Present Value Total 8 975     
Fixed Assets 4 064 2356 240 7785 674 7925 019 1194 442 3373 907 708
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 817 6423 291 0002 653 3752 271 8751 825 750
Increase From Amortisation Charge For Year Intangible Assets  153 767362 017 375 316433 614
Increase From Depreciation Charge For Year Property Plant Equipment  132 541413 128 394 877379 271
Intangible Assets 3 719 9813 922 3183 648 6373 326 3343 092 3072 903 207
Intangible Assets Gross Cost 4 089 4464 445 5554 533 8914 686 3464 827 6355 072 149
Investments Fixed Assets 8 6108 7588 8588 8588 858258
Investments In Group Undertakings Participating Interests    8 8588 858258
Issue Equity Instruments    2 693 748949 043563 211
Net Current Assets Liabilities 6 221 655-1 657 580-6 056 643-1 653 929-1 269 480-3 272 750
Other Creditors 5 596 3925 807 9226 291 51212 064 66315 324 51418 179 198
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 57 238     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 871  68 153
Other Disposals Property Plant Equipment   119 386  77 342
Other Taxation Social Security Payable 57 23876 342239 807233 59656 02891 421
Profit Loss -3 284 184-5 375 518-4 584 571-3 676 989-2 862 894-4 141 528
Property Plant Equipment Gross Cost 407 3792 514 0442 612 8962 645 9962 698 1182 672 307
Provisions For Liabilities Balance Sheet Subtotal   87 30456 10817 381 
Total Additions Including From Business Combinations Property Plant Equipment  2 106 665218 238 52 12251 531
Total Assets Less Current Liabilities-64 97810 285 8904 718 613-381 8513 365 1903 172 857634 958
Trade Creditors Trade Payables 590 5472 561 3211 795 9901 157 9531 331 706892 346
Trade Debtors Trade Receivables 236 190249 49960 98953 40155 79450 686
Accruals Deferred Income1 000      
Creditors Due Within One Year73 717      
Profit Loss For Period-65 979      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 14th, June 2023
Free Download (12 pages)

Company search

Advertisements