Background WavePink WaveYellow Wave

BVLGARI (UK) LIMITED (02131519)

BVLGARI (UK) LIMITED (02131519) is an active UK company. incorporated on 13 May 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BVLGARI (UK) LIMITED has been registered for 38 years. Current directors include BEAUFILS, Benjamin, NICOSIA, Giuseppe, NOUTSI, Georgia.

Company Number
02131519
Status
active
Type
ltd
Incorporated
13 May 1987
Age
38 years
Address
91 Wimpole Street, London, W1G 0EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEAUFILS, Benjamin, NICOSIA, Giuseppe, NOUTSI, Georgia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BVLGARI (UK) LIMITED

BVLGARI (UK) LIMITED is an active company incorporated on 13 May 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BVLGARI (UK) LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02131519

LTD Company

Age

38 Years

Incorporated 13 May 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

MOGEMS (UK) LIMITED
From: 21 September 1987To: 3 March 1998
REDFARM LIMITED
From: 13 May 1987To: 21 September 1987
Contact
Address

91 Wimpole Street London, W1G 0EF,

Previous Addresses

86 Duke of York Square London SW3 4LY England
From: 19 January 2023To: 3 October 2025
168 New Bond Street London W1S 4RB
From: 10 May 2010To: 19 January 2023
168-169 New Bond Street London W1S 4RB
From: 13 May 1987To: 10 May 2010
Timeline

30 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
May 87
Company Founded
May 87
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 12
Director Joined
Jun 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
May 19
Director Left
May 19
Director Left
Jan 21
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Nov 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

GRAYS INN SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 05 Feb 2000

BEAUFILS, Benjamin

Active
Chelsea, LondonSW3 4LY
Born October 1978
Director
Appointed 30 Nov 2023

NICOSIA, Giuseppe

Active
Roma00186
Born October 1975
Director
Appointed 01 Oct 2021

NOUTSI, Georgia

Active
Wimpole Street, LondonW1G 0EF
Born March 1986
Director
Appointed 31 Oct 2025

MORRIS, Gabrielle Catherine Victoria

Resigned
13 Radford House, LondonW2 4EE
Secretary
Appointed N/A
Resigned 23 Dec 1997

SARACINO, Roberto

Resigned
Flat 5 Rossetti Garden Mansions, LondonSW3 5QY
Secretary
Appointed 28 Jan 1998
Resigned 04 May 1999

ALBERTI, Paolo

Resigned
Rue De L'Evole 40, Neuchatel
Born May 1962
Director
Appointed 05 Dec 2000
Resigned 16 Mar 2009

ALISPACH, Jurg

Resigned
Avenue Des Alpes 115, 2000 Neuchatel
Born May 1954
Director
Appointed 17 Dec 1997
Resigned 05 Dec 2000

BALDWIN, Philip Alan

Resigned
92 Orbel Street, LondonSW11 3NY
Born May 1971
Director
Appointed 19 Mar 2004
Resigned 28 Feb 2007

BAN, David Song Long

Resigned
12 Cuscaden Walk, SingaporeFOREIGN
Born February 1944
Director
Appointed N/A
Resigned 23 Dec 1997

BOLOGNINO, Walter

Resigned
New Bond Street, LondonW1S 4RB
Born December 1979
Director
Appointed 09 Jun 2022
Resigned 12 Dec 2022

CELLERE, Umberto Machi Di

Resigned
Fauboug De L'Hopital 11, 200 Neuchatel
Born October 1964
Director
Appointed 17 Mar 2009
Resigned 07 May 2010

DAL LAGO, Flavio

Resigned
New Bond Street, LondonW1S 4RB
Born September 1964
Director
Appointed 07 May 2010
Resigned 10 Jun 2014

DE PEPPO, Fabrizio Penta

Resigned
Rue De L'Evole N 40, Neuchatel
Born March 1958
Director
Appointed 05 Dec 2000
Resigned 30 Jan 2004

FARRONI, Paolo

Resigned
LondonSW3 4LY
Born January 1972
Director
Appointed 01 Jul 2018
Resigned 05 Jan 2021

GAVAZZA, Lelio

Resigned
Duke Of York Square, LondonSW3 4LY
Born August 1965
Director
Appointed 01 Mar 2023
Resigned 15 Sept 2023

GAVAZZA, Lelio

Resigned
New Bond Street, LondonW1S 4RB
Born August 1965
Director
Appointed 10 Jun 2014
Resigned 31 Dec 2017

GILARDINI, Mario Emprin

Resigned
Via San Giovanni, RomeFOREIGN
Born March 1951
Director
Appointed 28 Feb 2007
Resigned 16 Mar 2009

HAEBERLI, Isabelle Patricia

Resigned
New Bond Street, LondonW1S 4RB
Born August 1963
Director
Appointed 07 May 2010
Resigned 08 Sept 2014

HENG, Bernard Lam Kong

Resigned
Monarch House, LondonW8 6EL
Born May 1946
Director
Appointed N/A
Resigned 23 Dec 1997

MACCHI, Massimo

Resigned
Rome Via G, ItalyFOREIGN
Born August 1954
Director
Appointed 17 Dec 1997
Resigned 05 Dec 2000

MORRISON, Julie Ann

Resigned
- 176, LondonSW1X 9QG
Born July 1957
Director
Appointed 31 May 2013
Resigned 26 Sept 2014

PUJIA, Vincenzo

Resigned
New Bond Street, LondonW1S 4RB
Born August 1969
Director
Appointed 01 Jan 2018
Resigned 26 Apr 2022

QUEK, Robert Chua Sio

Resigned
23 Kings Close, Singapore 1026
Born April 1941
Director
Appointed N/A
Resigned 23 Dec 1997

REYNES, Vincent Guy Jean-Pierre

Resigned
New Bond Street, LondonW1S 4RB
Born January 1972
Director
Appointed 05 Jan 2015
Resigned 01 Jan 2018

SODHY, Victor Kumar

Resigned
2-B Wilby Road, Singapore276293
Born November 1948
Director
Appointed N/A
Resigned 23 Dec 1997

STELLA, Patrizio

Resigned
Rue Basse 7, 2013 Colombier
Born December 1967
Director
Appointed 17 Mar 2009
Resigned 07 May 2010

TRAPANI, Francesco

Resigned
Rome Piazza Madama 9, RomeFOREIGN
Born March 1957
Director
Appointed 02 Feb 2004
Resigned 15 Sept 2007

TRAPANI, Francesco

Resigned
Rome Piazza Madama 9, RomeFOREIGN
Born March 1957
Director
Appointed 28 Jan 1998
Resigned 02 Feb 2004

VALENTINI, Maurizio

Resigned
New Bond Street, LondonW1S 4RB
Born August 1959
Director
Appointed 01 Oct 2014
Resigned 15 Jun 2018

WENG, Joyce

Resigned
LondonSW3 4LY
Born January 1972
Director
Appointed 18 Mar 2019
Resigned 31 Jan 2024

YPMA, Angelina

Resigned
New Bond Street, LondonW1S 4RB
Born February 1969
Director
Appointed 25 Sept 2007
Resigned 31 May 2012

Persons with significant control

1

75008, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 January 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Move Registers To Sail Company With New Address
8 January 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Auditors Resignation Company
25 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Auditors Resignation Company
6 January 2012
AUDAUD
Auditors Resignation Company
22 December 2011
AUDAUD
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Move Registers To Registered Office Company
27 January 2011
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 January 2010
CH04Change of Corporate Secretary Details
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Resolution
12 March 2007
RESOLUTIONSResolutions
Memorandum Articles
4 August 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
30 March 2006
288cChange of Particulars
Legacy
2 February 2006
363aAnnual Return
Legacy
23 January 2006
88(2)R88(2)R
Legacy
19 January 2006
123Notice of Increase in Nominal Capital
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
363aAnnual Return
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
21 February 2005
88(2)R88(2)R
Legacy
4 February 2005
123Notice of Increase in Nominal Capital
Resolution
4 February 2005
RESOLUTIONSResolutions
Resolution
4 February 2005
RESOLUTIONSResolutions
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
6 August 2004
88(2)R88(2)R
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Legacy
3 August 2004
123Notice of Increase in Nominal Capital
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
287Change of Registered Office
Auditors Resignation Company
9 March 2004
AUDAUD
Legacy
9 February 2004
363aAnnual Return
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
20 February 2003
363aAnnual Return
Legacy
20 February 2003
363aAnnual Return
Legacy
17 February 2003
363aAnnual Return
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
20 March 2001
363aAnnual Return
Legacy
20 March 2001
353353
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
287Change of Registered Office
Legacy
2 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
27 January 1997
363aAnnual Return
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
26 May 1996
287Change of Registered Office
Legacy
31 March 1996
288288
Legacy
29 January 1996
363aAnnual Return
Legacy
29 January 1996
363(353)363(353)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Memorandum Articles
20 March 1995
MEM/ARTSMEM/ARTS
Resolution
20 March 1995
RESOLUTIONSResolutions
Resolution
20 March 1995
RESOLUTIONSResolutions
Resolution
20 March 1995
RESOLUTIONSResolutions
Resolution
20 March 1995
RESOLUTIONSResolutions
Legacy
6 February 1995
288288
Legacy
29 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
325325
Legacy
11 August 1994
353353
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
23 February 1994
363x363x
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
2 February 1993
363x363x
Legacy
12 August 1992
288288
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
5 February 1992
363x363x
Legacy
2 October 1991
288288
Legacy
9 September 1991
288288
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Auditors Resignation Company
3 June 1991
AUDAUD
Legacy
16 October 1990
288288
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
12 March 1990
363363
Legacy
13 February 1990
288288
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
19 June 1989
287Change of Registered Office
Legacy
17 January 1989
395Particulars of Mortgage or Charge
Legacy
17 January 1989
123Notice of Increase in Nominal Capital
Legacy
12 January 1989
288288
Legacy
14 December 1988
288288
Legacy
12 December 1988
88(2)Return of Allotment of Shares
Resolution
12 December 1988
RESOLUTIONSResolutions
Legacy
21 November 1988
PUC 2PUC 2
Legacy
20 September 1988
288288
Legacy
26 July 1988
225(1)225(1)
Certificate Change Of Name Company
18 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1987
288288
Legacy
8 September 1987
287Change of Registered Office
Legacy
8 September 1987
288288
Incorporation Company
13 May 1987
NEWINCIncorporation
Incorporation Company
13 May 1987
NEWINCIncorporation
Certificate Incorporation
13 May 1987
CERTINCCertificate of Incorporation