Background WavePink WaveYellow Wave

MONCLER (UK) LIMITED (06935237)

MONCLER (UK) LIMITED (06935237) is an active UK company. incorporated on 16 June 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. MONCLER (UK) LIMITED has been registered for 16 years. Current directors include GIUSTI, Gianluca, HARRIS, Richard Lawrence.

Company Number
06935237
Status
active
Type
ltd
Incorporated
16 June 2009
Age
16 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
GIUSTI, Gianluca, HARRIS, Richard Lawrence
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONCLER (UK) LIMITED

MONCLER (UK) LIMITED is an active company incorporated on 16 June 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. MONCLER (UK) LIMITED was registered 16 years ago.(SIC: 47710)

Status

active

Active since 16 years ago

Company No

06935237

LTD Company

Age

16 Years

Incorporated 16 June 2009

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 5 August 2025 (7 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

16 Old Bailey London EC4M 7EG
From: 16 June 2009To: 6 August 2018
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Sept 10
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Feb 26
Director Left
Mar 26
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GIUSTI, Gianluca

Active
20 Old Bailey, LondonEC4M 7AN
Born March 1972
Director
Appointed 15 Mar 2016

HARRIS, Richard Lawrence

Active
20 Old Bailey, LondonEC4M 7AN
Born February 1966
Director
Appointed 30 Jun 2025

TEMPLE SECRETARIAL LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 16 Jun 2009
Resigned 01 Apr 2016

EGGS, Robert Philippe

Resigned
20 Old Bailey, LondonEC4M 7AN
Born May 1965
Director
Appointed 15 Mar 2016
Resigned 01 Mar 2026

MILLS, Barry Norman Frederick

Resigned
20 Old Bailey, LondonEC4M 7AN
Born August 1947
Director
Appointed 15 Mar 2016
Resigned 25 May 2025

TIEGHI, Andrea

Resigned
Laglio
Born April 1959
Director
Appointed 16 Jun 2009
Resigned 15 Mar 2016

Persons with significant control

1

Milan20144

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

56

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Resolution
22 February 2026
RESOLUTIONSResolutions
Memorandum Articles
22 February 2026
MAMA
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Auditors Resignation Company
24 August 2017
AUDAUD
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
24 June 2016
TM02Termination of Secretary
Memorandum Articles
10 May 2016
MAMA
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Resolution
5 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 2010
AAAnnual Accounts
Legacy
24 November 2010
MG01MG01
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Resolution
7 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Legacy
23 January 2010
MG01MG01
Incorporation Company
16 June 2009
NEWINCIncorporation