Background WavePink WaveYellow Wave

BURGO UK LIMITED (02507692)

BURGO UK LIMITED (02507692) is an active UK company. incorporated on 1 June 1990. with registered office in Newport Pagnell. The company operates in the Manufacturing sector, engaged in unknown sic code (17120). BURGO UK LIMITED has been registered for 35 years. Current directors include BORTOLUZZI, Alberto, ESPOSITO, Tomaso Carlo, ZUIN, Enrico.

Company Number
02507692
Status
active
Type
ltd
Incorporated
1 June 1990
Age
35 years
Address
Unit 6 Cooksoe Farm, Newport Pagnell, MK16 9JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
BORTOLUZZI, Alberto, ESPOSITO, Tomaso Carlo, ZUIN, Enrico
SIC Codes
17120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGO UK LIMITED

BURGO UK LIMITED is an active company incorporated on 1 June 1990 with the registered office located in Newport Pagnell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120). BURGO UK LIMITED was registered 35 years ago.(SIC: 17120)

Status

active

Active since 35 years ago

Company No

02507692

LTD Company

Age

35 Years

Incorporated 1 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CARTIERE BURGO UK LIMITED
From: 22 April 1991To: 23 October 1992
CARTIERE BURGO (U.K.) LIMITED
From: 11 December 1990To: 22 April 1991
AMBERVEGA LIMITED
From: 1 June 1990To: 11 December 1990
Contact
Address

Unit 6 Cooksoe Farm Chicheley Newport Pagnell, MK16 9JP,

Previous Addresses

Gemini House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS England
From: 1 June 2021To: 1 November 2024
Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS England
From: 28 July 2016To: 1 June 2021
Office G Old Stratford Business Park Falcon Drive Old Stratford Milton Keynes MK19 6FG
From: 3 November 2010To: 28 July 2016
4 Shenley Pavilions Chalkdell Drive, Shenley Wood Milton Keynes MK5 6LB
From: 1 June 1990To: 3 November 2010
Timeline

20 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Left
Oct 09
Director Joined
Jan 11
Director Left
May 13
Capital Update
Aug 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
May 16
Director Left
May 16
Owner Exit
Oct 17
New Owner
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BORTOLUZZI, Alberto

Active
Chicheley, Newport PagnellMK16 9JP
Born June 1977
Director
Appointed 01 Mar 2018

ESPOSITO, Tomaso Carlo

Active
Via Piave 1, Altavilla Vicentina
Born December 1968
Director
Appointed 01 Oct 2017

ZUIN, Enrico

Active
Chicheley, Newport PagnellMK16 9JP
Born October 1978
Director
Appointed 07 Apr 2025

BOTHWICK, Peter Lloyd

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Secretary
Appointed 16 May 2016
Resigned 01 Mar 2018

BOURNE, Kathleen Carole

Resigned
73 St Michaels Avenue, DunstableLU5 5DW
Secretary
Appointed 01 Jul 1996
Resigned 31 Dec 2003

CAUSER, Andrew

Resigned
Falcon Drive, Milton KeynesMK19 6FG
Secretary
Appointed 14 Dec 2015
Resigned 13 May 2016

HARTER, Janet

Resigned
64a Hartwell Road, Milton KeynesMK19 7BZ
Secretary
Appointed 01 Jan 2004
Resigned 14 Dec 2015

TOPSOM, Barry Edwin

Resigned
11 Milton Road, Milton KeynesMK15 9AD
Secretary
Appointed N/A
Resigned 01 Jul 1996

BOTHWICK, Peter Lloyd

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born March 1951
Director
Appointed 16 May 2016
Resigned 01 Mar 2018

CAUSER, Andrew

Resigned
Falcon Drive, Milton KeynesMK19 6FG
Born January 1957
Director
Appointed 02 Dec 2013
Resigned 13 May 2016

DE MATTHAEIS, Alberto

Resigned
Pinerolo 16, Milan
Born January 1959
Director
Appointed 01 May 2009
Resigned 12 Dec 2013

EVE, Simon Charles

Resigned
3 The Peacocks, NewarkNG23 5FB
Born February 1953
Director
Appointed 01 Mar 1996
Resigned 31 Mar 2003

LIGNANA, Corrado

Resigned
Falcon Drive, Milton KeynesMK19 6FG
Born February 1967
Director
Appointed 19 Jan 2011
Resigned 01 Apr 2013

MARTIN, Jeremy Nicholas

Resigned
Church Drive, LeedsLS17 9EP
Born June 1960
Director
Appointed 01 Mar 2003
Resigned 31 Dec 2013

MICHALLET, Jean

Resigned
C So Galileo Galilei 6, ItalyFOREIGN
Born August 1943
Director
Appointed 01 Jan 1995
Resigned 30 Dec 2008

SAMOS, Basilio

Resigned
Via Primaticcio 140, ItalyFOREIGN
Born May 1940
Director
Appointed 23 Jun 1993
Resigned 05 Nov 2001

SBABO, Marco

Resigned
Via Bareggio 16, MilanFOREIGN
Born January 1960
Director
Appointed 05 Nov 2001
Resigned 01 Oct 2009

SOBRERO, Massimo

Resigned
Via Piave 1, Vicenza
Born December 1965
Director
Appointed 01 Jan 2014
Resigned 01 Oct 2017

TOPSOM, Barry Edwin

Resigned
11 Milton Road, Milton KeynesMK15 9AD
Born November 1932
Director
Appointed N/A
Resigned 31 Dec 1997

UBERTALLI, Carlo

Resigned
C50 Vittorio Emanuele 88, ItalyFOREIGN
Born August 1943
Director
Appointed N/A
Resigned 13 Apr 2005

VARESIO, Gherardo

Resigned
Chicheley, Newport PagnellMK16 9JP
Born March 1962
Director
Appointed 30 Jan 2018
Resigned 07 Apr 2025

VICARIO, Stefano

Resigned
Via Meugliano 3, TorinoFOREIGN
Born May 1946
Director
Appointed 13 Apr 2005
Resigned 01 Jan 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Tomaso Carlo Esposito

Active
Via Piave 1, Altavilla Vicentina
Born December 1968

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2017

Mr Massimo Sobrero

Ceased
Sunrise Parkway, Milton KeynesMK14 6LS
Born December 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Resolution
7 March 2018
RESOLUTIONSResolutions
Resolution
5 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
28 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Legacy
31 May 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Auditors Resignation Company
12 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Small
21 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Legacy
27 August 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 August 2013
SH19Statement of Capital
Legacy
27 August 2013
CAP-SSCAP-SS
Resolution
27 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Small
10 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
353353
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Small
19 June 2008
AAAnnual Accounts
Auditors Resignation Company
30 November 2007
AUDAUD
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363aAnnual Return
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
17 April 2004
353353
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
3 July 2003
363aAnnual Return
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Auditors Resignation Company
3 April 2003
AUDAUD
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
28 June 2002
363aAnnual Return
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
25 October 2001
363aAnnual Return
Legacy
25 October 2001
287Change of Registered Office
Legacy
25 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
9 August 2000
363aAnnual Return
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
6 September 1999
363aAnnual Return
Legacy
18 August 1999
353353
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Auditors Resignation Company
16 November 1998
AUDAUD
Legacy
25 June 1998
363aAnnual Return
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
24 November 1997
288cChange of Particulars
Legacy
1 October 1997
363aAnnual Return
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288cChange of Particulars
Legacy
5 September 1997
325325
Legacy
5 September 1997
353353
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Legacy
13 March 1996
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
9 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
363x363x
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Resolution
3 February 1994
RESOLUTIONSResolutions
Resolution
3 February 1994
RESOLUTIONSResolutions
Legacy
21 January 1994
88(2)R88(2)R
Legacy
21 January 1994
123Notice of Increase in Nominal Capital
Legacy
21 July 1993
288288
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
88(2)R88(2)R
Certificate Change Of Name Company
22 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
18 July 1991
287Change of Registered Office
Legacy
18 July 1991
363x363x
Legacy
23 April 1991
88(2)R88(2)R
Legacy
23 April 1991
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
22 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1991
287Change of Registered Office
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Memorandum Articles
20 December 1990
MEM/ARTSMEM/ARTS
Resolution
20 December 1990
RESOLUTIONSResolutions
Legacy
11 December 1990
288288
Legacy
11 December 1990
287Change of Registered Office
Certificate Change Of Name Company
10 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1990
224224
Incorporation Company
1 June 1990
NEWINCIncorporation