Background WavePink WaveYellow Wave

EFESO HOLDINGS LIMITED (03782081)

EFESO HOLDINGS LIMITED (03782081) is an active UK company. incorporated on 28 May 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EFESO HOLDINGS LIMITED has been registered for 26 years. Current directors include LECCHI, Angelo, MACHIELS, Bruno.

Company Number
03782081
Status
active
Type
ltd
Incorporated
28 May 1999
Age
26 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LECCHI, Angelo, MACHIELS, Bruno
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFESO HOLDINGS LIMITED

EFESO HOLDINGS LIMITED is an active company incorporated on 28 May 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EFESO HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03782081

LTD Company

Age

26 Years

Incorporated 28 May 1999

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 22 September 2025 (6 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

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

, Unit 203, Second Floor, China House 401 Edgware Road, London, NW2 6GY, United Kingdom
From: 10 June 2019To: 2 September 2021
, Charles House 108-110 Finchley Road, London, NW3 5JJ
From: 5 November 2012To: 10 June 2019
, Ladbroke Suite 3 Welbeck Street, London, W1G 0AR
From: 28 May 1999To: 5 November 2012
Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 22
Owner Exit
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LECCHI, Angelo

Active
4th Floor, Portman House, LondonW1H 6DU
Born October 1967
Director
Appointed 15 Jan 2019

MACHIELS, Bruno

Active
4th Floor, Portman House, LondonW1H 6DU
Born April 1968
Director
Appointed 15 Jan 2019

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 28 May 1999
Resigned 28 May 1999

MILLS, Stephen John

Resigned
Wigmore Street, LondonW1U 2HA
Secretary
Appointed 08 Dec 2000
Resigned 04 Apr 2013

MILNE, Alan Meldrum

Resigned
14 Wheeler Road, CrawleyRH10 7UF
Secretary
Appointed 28 May 1999
Resigned 08 Dec 2000

FARAONE, Alessandra

Resigned
Via A Sangiorgio 12, MilanFOREIGN
Born February 1958
Director
Appointed 17 Sept 2001
Resigned 15 Jan 2019

FITOUSSI, Roland

Resigned
16 Route De La Passerelle, 78110 Le Vesinet
Born July 1944
Director
Appointed 05 Jul 2001
Resigned 01 Jun 2009

HOMBREUX, Yves

Resigned
120 Rue Des Tennerolles 92210, Saint Cloud
Born September 1953
Director
Appointed 05 Jul 2001
Resigned 01 Jun 2009

LIDDELL, Patrick

Resigned
10 Rue Perree 75003, ParisFOREIGN
Born January 1943
Director
Appointed 05 Jul 2001
Resigned 01 Jun 2009

MANTEGAZZA, Filippo Ugo

Resigned
Milan20149
Born January 1951
Director
Appointed 28 May 1999
Resigned 15 Jan 2019

MILANESI, Roberto

Resigned
Via G Ferrari 4, Como
Born January 1950
Director
Appointed 28 May 1999
Resigned 05 Jul 2001

MILLS, Stephen John

Resigned
Holly Cottage, Haywards HeathRH16 1QD
Born April 1959
Director
Appointed 28 May 1999
Resigned 05 Jul 2001

VEILLON, Jean

Resigned
Rue L'Arcade, Paris75008
Born September 1951
Director
Appointed 01 Jun 2009
Resigned 28 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Avenue Des Champs-Elysees, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2024
Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2016
Ceased 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

115

Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 June 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 September 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2019
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
19 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
27 July 2009
287Change of Registered Office
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
31 October 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Small
16 January 2007
AAAnnual Accounts
Legacy
3 July 2006
288cChange of Particulars
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
6 June 2005
363aAnnual Return
Accounts With Accounts Type Small
31 May 2005
AAAnnual Accounts
Legacy
20 December 2004
244244
Legacy
8 June 2004
363aAnnual Return
Legacy
27 May 2004
244244
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
13 January 2004
287Change of Registered Office
Legacy
27 August 2003
244244
Legacy
14 July 2003
363aAnnual Return
Legacy
28 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
11 September 2002
244244
Legacy
6 July 2002
363aAnnual Return
Legacy
6 July 2002
288cChange of Particulars
Legacy
16 January 2002
287Change of Registered Office
Legacy
11 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
27 July 2001
287Change of Registered Office
Legacy
18 July 2001
122122
Resolution
18 July 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
288aAppointment of Director or Secretary
Resolution
12 July 2001
RESOLUTIONSResolutions
Resolution
12 July 2001
RESOLUTIONSResolutions
Resolution
12 July 2001
RESOLUTIONSResolutions
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
12 July 2001
AUDAUD
Legacy
4 July 2001
363aAnnual Return
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
244244
Legacy
10 July 2000
363aAnnual Return
Legacy
7 December 1999
225Change of Accounting Reference Date
Legacy
8 July 1999
88(2)R88(2)R
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Incorporation Company
28 May 1999
NEWINCIncorporation