Background WavePink WaveYellow Wave

GANNI LIMITED (11190178)

GANNI LIMITED (11190178) is an active UK company. incorporated on 6 February 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. GANNI LIMITED has been registered for 8 years. Current directors include DE LAVALLAZ, Pierre-Alexandre Marc-Antoine, DU RUSQUEC, Laura.

Company Number
11190178
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
4/4a Bloomsbury Square Bloomsbury Square, London, WC1A 2RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
DE LAVALLAZ, Pierre-Alexandre Marc-Antoine, DU RUSQUEC, Laura
SIC Codes
47710, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GANNI LIMITED

GANNI LIMITED is an active company incorporated on 6 February 2018 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 and 1 other business activity. GANNI LIMITED was registered 8 years ago.(SIC: 47710, 82110)

Status

active

Active since 8 years ago

Company No

11190178

LTD Company

Age

8 Years

Incorporated 6 February 2018

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 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

GANNI GROUP LIMITED
From: 6 February 2018To: 12 April 2018
Contact
Address

4/4a Bloomsbury Square Bloomsbury Square London, WC1A 2RP,

Previous Addresses

92-96 De Beauvoir Road Unit 27 London N1 4EN England
From: 21 December 2021To: 27 June 2024
92-96 De Beauvoir Road Unit 31 London N1 4EN United Kingdom
From: 4 July 2019To: 21 December 2021
C/O Anstey Bond Llp 1 Charterhouse Mews London EC1M 6BB United Kingdom
From: 6 February 2018To: 4 July 2019
Timeline

19 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Sept 21
Loan Secured
May 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DE LAVALLAZ, Pierre-Alexandre Marc-Antoine

Active
Bloomsbury Square, LondonWC1A 2RP
Born September 1973
Director
Appointed 23 Jun 2025

DU RUSQUEC, Laura

Active
Bloomsbury Square, LondonWC1A 2RP
Born December 1981
Director
Appointed 01 May 2024

ASARIA, Raphael Silvio Pierre, Director

Resigned
Bloomsbury Square, LondonWC1A 2RP
Born November 1977
Director
Appointed 11 Apr 2024
Resigned 03 Jun 2025

BALDO, Andrea

Resigned
De Beauvoir Road, LondonN1 4EN
Born May 1972
Director
Appointed 11 Mar 2021
Resigned 01 May 2024

CHRISTENSEN, Ida, Director

Resigned
Bremerholm 4, CopenhagenDK1069
Born September 1980
Director
Appointed 21 Sept 2021
Resigned 31 Dec 2025

CHRISTENSEN, Ida

Resigned
LondonEC1M 6BB
Born September 1980
Director
Appointed 12 Apr 2018
Resigned 11 Mar 2021

KOUSTRUP, Louise

Resigned
Bremerholm 4, CopenhagenDK1069
Born January 1991
Director
Appointed 11 Mar 2021
Resigned 16 Apr 2025

MIKKELSEN, Rene Andre Dyhring

Resigned
4, Copenhagen
Born February 1966
Director
Appointed 06 Feb 2018
Resigned 12 Apr 2018

MOLLER, Jeppe Juel

Resigned
4, Copenhagen
Born May 1986
Director
Appointed 06 Feb 2018
Resigned 22 Mar 2021

REFFSTRUP, Nicolaj

Resigned
4, Copenhagen
Born June 1974
Director
Appointed 06 Feb 2018
Resigned 11 Mar 2021

YATES, Nicholas John

Resigned
Bremerholm 4, Copenhagen KDK1069
Born February 1966
Director
Appointed 22 Mar 2021
Resigned 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Medium
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Resolution
12 April 2018
RESOLUTIONSResolutions
Incorporation Company
6 February 2018
NEWINCIncorporation