Background WavePink WaveYellow Wave

PIACENTI ART GALLERY LIMITED (07600883)

PIACENTI ART GALLERY LIMITED (07600883) is an active UK company. incorporated on 12 April 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. PIACENTI ART GALLERY LIMITED has been registered for 14 years. Current directors include PAYLING, Robin Mark John, PIACENTI, Leonardo.

Company Number
07600883
Status
active
Type
ltd
Incorporated
12 April 2011
Age
14 years
Address
6 St. James's Place, London, SW1A 1NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
PAYLING, Robin Mark John, PIACENTI, Leonardo
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIACENTI ART GALLERY LIMITED

PIACENTI ART GALLERY LIMITED is an active company incorporated on 12 April 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries. PIACENTI ART GALLERY LIMITED was registered 14 years ago.(SIC: 47781)

Status

active

Active since 14 years ago

Company No

07600883

LTD Company

Age

14 Years

Incorporated 12 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

6 St. James's Place London, SW1A 1NP,

Previous Addresses

1 Norland Place Holland Park London W11 4QG England
From: 3 October 2016To: 17 January 2017
1 Norland Place Kensington London W11 4PX England
From: 16 September 2016To: 3 October 2016
Suite 6, Exhibition House Addison Bridge Place London W14 8XP
From: 30 July 2014To: 16 September 2016
Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE
From: 3 January 2012To: 30 July 2014
Fourth Floor 31 Davies Street Mayfair London W1K 4LP
From: 4 August 2011To: 3 January 2012
C/O Pini Franco Llp 22-24 Ely Place London EC1N 6TE
From: 12 April 2011To: 4 August 2011
Timeline

23 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PAYLING, Robin Mark John

Active
St. James's Place, LondonSW1A 1NP
Born January 1991
Director
Appointed 17 Feb 2017

PIACENTI, Leonardo

Active
St. James's Place, LondonSW1A 1NP
Born May 1984
Director
Appointed 12 Apr 2011

AMEERA SECRETARIES LIMITED

Resigned
Addison Bridge Place, LondonW14 8XP
Corporate secretary
Appointed 13 Jun 2014
Resigned 31 May 2016

KINGSLEY SECRETARIES LIMITED

Resigned
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 01 Jul 2011
Resigned 13 Jun 2014

PB SECRETARIAL SERVICES LIMITED

Resigned
Ely Place, LondonEC1N 6TE
Corporate secretary
Appointed 12 Apr 2011
Resigned 01 Jul 2011

ALLEN, Bianca Ann

Resigned
126-130 Regent Street, LondonW1B 5SE
Born June 1993
Director
Appointed 12 Aug 2013
Resigned 13 Jun 2014

BROWN, Emma

Resigned
126-130 Regent Street, LondonW1B 5SE
Born February 1985
Director
Appointed 01 Jul 2011
Resigned 13 Aug 2012

CHATEL, Marc, Mr.

Resigned
31 Davies Street, LondonW1K 4LP
Born June 1984
Director
Appointed 01 Jul 2011
Resigned 01 Jul 2011

DEVALL, Clare Michelle

Resigned
Addison Bridge Place, LondonW14 8XP
Born July 1986
Director
Appointed 01 Jan 2014
Resigned 01 Mar 2016

MAURICE, Mark Adam

Resigned
Addison Bridge Place, LondonW14 8XP
Born July 1981
Director
Appointed 13 Jun 2014
Resigned 20 Feb 2015

PIACENTI, Emanuele

Resigned
Addison Bridge Place, LondonW14 8XP
Born February 1981
Director
Appointed 12 Apr 2011
Resigned 01 Oct 2014

PLUMB, Fiona Frances, Mrs.

Resigned
126-130 Regent Street, LondonW1B 5SE
Born September 1989
Director
Appointed 22 Oct 2012
Resigned 12 Aug 2013

REDMOND, Faye

Resigned
126-130 Regent Street, LondonW1B 5SE
Born July 1990
Director
Appointed 13 Aug 2012
Resigned 01 Jan 2014

SHILLING, Gary James

Resigned
St. James's Place, LondonSW1A 1NP
Born May 1989
Director
Appointed 01 Mar 2016
Resigned 17 Feb 2017

WILSON, Marc

Resigned
126-130 Regent Street, LondonW1B 5SE
Born June 1984
Director
Appointed 01 Jul 2011
Resigned 13 Aug 2012

WOOD, Christopher, Mr.

Resigned
126-130 Regent Street, LondonW1B 5SE
Born January 1989
Director
Appointed 13 Aug 2012
Resigned 22 Oct 2012

Persons with significant control

2

Mr. Leonardo Piacenti

Active
St James's Place, LondonSW1A 1NP
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr. Emanuele Piacenti

Active
St. James's Place, LondonSW1A 1NP
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Administrative Restoration Company
9 October 2023
RT01RT01
Gazette Dissolved Compulsory
25 July 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Legacy
24 April 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 February 2017
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
23 February 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 February 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 July 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Move Registers To Sail Company
19 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 April 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 April 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Incorporation Company
12 April 2011
NEWINCIncorporation