Background WavePink WaveYellow Wave

MAZZOLENI ART LIMITED (08974439)

MAZZOLENI ART LIMITED (08974439) is an active UK company. incorporated on 2 April 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. MAZZOLENI ART LIMITED has been registered for 12 years. Current directors include GRACI, Jose, MULHERN, Frank.

Company Number
08974439
Status
active
Type
ltd
Incorporated
2 April 2014
Age
12 years
Address
15 Old Bond Street, London, W1S 4AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
GRACI, Jose, MULHERN, Frank
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAZZOLENI ART LIMITED

MAZZOLENI ART LIMITED is an active company incorporated on 2 April 2014 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. MAZZOLENI ART LIMITED was registered 12 years ago.(SIC: 47781)

Status

active

Active since 12 years ago

Company No

08974439

LTD Company

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 27/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

15 Old Bond Street London, W1S 4AX,

Previous Addresses

27 Albemarle Street London W1S 4HZ
From: 10 November 2014To: 21 December 2021
East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE
From: 2 April 2014To: 10 November 2014
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 14
Director Left
Aug 14
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
New Owner
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Loan Cleared
May 23
Director Left
Sept 23
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 25
0
Funding
9
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GRACI, Jose

Active
Old Bond Street, LondonW1S 4AX
Born October 1981
Director
Appointed 07 Mar 2017

MULHERN, Frank

Active
Old Bond Street, LondonW1S 4AX
Born March 1963
Director
Appointed 01 Sept 2025

KINGSLEY SECRETARIES LIMITED

Resigned
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 02 Apr 2014
Resigned 29 May 2015

MAZZOLENI, Luigi

Resigned
LondonW1S 4HZ
Born October 1970
Director
Appointed 15 Apr 2014
Resigned 07 Mar 2017

MOSCA, Francesco

Resigned
LondonWC2N 5NG
Born November 1976
Director
Appointed 07 Mar 2017
Resigned 12 Apr 2018

PETTENUZZO, Elena

Resigned
LondonWC2N 5NG
Born August 1978
Director
Appointed 12 Apr 2018
Resigned 30 Apr 2023

QUIRK, Mark Colin John

Resigned
126-130 Regent Street, LondonW1B 5SE
Born November 1977
Director
Appointed 02 Apr 2014
Resigned 04 Aug 2014

Persons with significant control

8

0 Active
8 Ceased

Luigi Mazzoleni

Ceased
Albemarle Street, LondonW1S 4HZ
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2018
Ceased 30 Jun 2018

Davide Mazzoleni

Ceased
Albemarle Street, LondonW1S 4HZ
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2018
Ceased 30 Jun 2018

Davide Mazzoleni

Ceased
Old Bond Street, LondonW1S 4AX
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Ceased 19 Sept 2024

Luigi Mazzoleni

Ceased
Old Bond Street, LondonW1S 4AX
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Ceased 19 Sept 2024

Anna Pia Schavina

Ceased
Albemarle Street, LondonW1S 4HZ
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018

Giovanni Mazzoleni

Ceased
Albemarle Street, LondonW1S 4HZ
Born May 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018

Mr Giovanni Mazzoleni

Ceased
Albemarle Street, LondonW1S 4HZ
Born May 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2018

Mrs Anna Pia Schavina

Ceased
Albemarle Street, LondonW1S 4HZ
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Legacy
3 March 2017
RP04CS01RP04CS01
Accounts With Accounts Type Small
17 January 2017
AAAnnual Accounts
Legacy
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Incorporation Company
2 April 2014
NEWINCIncorporation