Background WavePink WaveYellow Wave

FIORUCCI HOLDINGS LIMITED (09287584)

FIORUCCI HOLDINGS LIMITED (09287584) is an active UK company. incorporated on 30 October 2014. with registered office in Rugby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FIORUCCI HOLDINGS LIMITED has been registered for 11 years. Current directors include KHAN, Farhan, NERY, John Charles Raymond, VILLAVERDE, Sagrario Maceira.

Company Number
09287584
Status
active
Type
ltd
Incorporated
30 October 2014
Age
11 years
Address
Unit 1 Euro Park A5 Watling Street, Rugby, CV23 0AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KHAN, Farhan, NERY, John Charles Raymond, VILLAVERDE, Sagrario Maceira
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIORUCCI HOLDINGS LIMITED

FIORUCCI HOLDINGS LIMITED is an active company incorporated on 30 October 2014 with the registered office located in Rugby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FIORUCCI HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09287584

LTD Company

Age

11 Years

Incorporated 30 October 2014

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 30 August 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

JANIE SCHAFFER HOLDINGS LIMITED
From: 30 October 2014To: 12 March 2016
Contact
Address

Unit 1 Euro Park A5 Watling Street Clifton Upon Dunsmore Rugby, CV23 0AQ,

Previous Addresses

, 39-43 Brewer Street, London, W1F 9UD
From: 15 June 2016To: 5 June 2024
, Palladium House 1-4 Argyll Street, London, W1F 7LD
From: 30 October 2014To: 15 June 2016
Timeline

39 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Aug 15
Funding Round
Oct 15
Share Issue
Oct 15
Funding Round
Sept 16
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Loan Secured
Apr 18
Loan Secured
Apr 18
New Owner
Jun 18
Loan Secured
Nov 18
Director Left
Aug 19
Funding Round
Sept 19
Owner Exit
May 20
Owner Exit
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Funding Round
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Funding Round
Feb 21
Funding Round
Apr 21
Director Left
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Director Left
Dec 21
Director Joined
May 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Mar 25
10
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KHAN, Farhan

Active
A5 Watling Street, RugbyCV23 0AQ
Born April 1976
Director
Appointed 27 May 2023

NERY, John Charles Raymond

Active
A5 Watling Street, RugbyCV23 0AQ
Born December 1983
Director
Appointed 02 Dec 2024

VILLAVERDE, Sagrario Maceira

Active
A5 Watling Street, RugbyCV23 0AQ
Born November 1967
Director
Appointed 24 May 2022

BACKHOUSE, Simon Lee

Resigned
Brewer Street, LondonW1F 9UD
Born April 1982
Director
Appointed 04 Jan 2021
Resigned 18 Oct 2021

CAIRETA RIERA, José

Resigned
A5 Watling Street, RugbyCV23 0AQ
Born March 1972
Director
Appointed 15 Jun 2020
Resigned 11 Sept 2024

GILES, Colin Andrew

Resigned
Brewer Street, LondonW1F 9UD
Born February 1964
Director
Appointed 02 Nov 2020
Resigned 20 Dec 2021

NERY, John Charles Raymond

Resigned
Brewer Street, LondonW1F 9UD
Born December 1983
Director
Appointed 15 Jun 2020
Resigned 27 May 2023

O'CINNEIDE, Alex

Resigned
81 Fulham Road, LondonSW3 6RD
Born December 1971
Director
Appointed 25 Jan 2017
Resigned 15 Jun 2020

SCHAFFER, Janie Margaret

Resigned
Brewer Street, LondonW1F 9UD
Born December 1961
Director
Appointed 30 Oct 2014
Resigned 25 Sept 2020

SCHAFFER, Stephen

Resigned
Brewer Street, LondonW1F 9UD
Born November 1957
Director
Appointed 16 Jun 2015
Resigned 25 Jul 2019

TENNANT, Sally

Resigned
Allee De La Petite Prairie, 1260 Nyon
Born June 1955
Director
Appointed 25 Jan 2017
Resigned 15 Jun 2020

Persons with significant control

3

0 Active
3 Ceased

Mrs Donata Guichard-Bertarelli

Ceased
A5 Watling Street, RugbyCV23 0AQ
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Jan 2017
Ceased 05 May 2022

Mrs Janie Margaret Schaffer

Ceased
Brewer Street, LondonW1F 9UD
Born December 1961

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 25 Jul 2019

Mr Stephen Schaffer

Ceased
Brewer Street, LondonW1F 9UD
Born November 1957

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

108

Gazette Filings Brought Up To Date
24 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 December 2024
MAMA
Resolution
30 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 September 2023
RP04CS01RP04CS01
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
14 June 2023
MAMA
Resolution
14 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
17 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Memorandum Articles
27 April 2021
MAMA
Resolution
27 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Memorandum Articles
2 December 2020
MAMA
Resolution
2 December 2020
RESOLUTIONSResolutions
Memorandum Articles
2 December 2020
MAMA
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
29 July 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 July 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 July 2020
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
13 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
6 November 2019
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Resolution
20 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 July 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 June 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
10 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Resolution
20 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
16 September 2016
RP04AR01RP04AR01
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 March 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
15 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Incorporation Company
30 October 2014
NEWINCIncorporation