Background WavePink WaveYellow Wave

FERRARI GROUP PLC (12614552)

FERRARI GROUP PLC (12614552) is an active UK company. incorporated on 20 May 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FERRARI GROUP PLC has been registered for 5 years. Current directors include BELFIORE, Monica, DEIANA, Corrado, DEIANA, Marco and 5 others.

Company Number
12614552
Status
active
Type
plc
Incorporated
20 May 2020
Age
5 years
Address
The Kensington Building, London, W8 5RY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELFIORE, Monica, DEIANA, Corrado, DEIANA, Marco, LA FORGIA, Maria Isabella, MEGRE DE SOUSA COUTINHO, Maria Rita, PAXMAN, Nigel Richard, SERRERO EP WHITE, Leslie Anais, UGO, Alessandro Nicolo'
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRARI GROUP PLC

FERRARI GROUP PLC is an active company incorporated on 20 May 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FERRARI GROUP PLC was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12614552

PLC Company

Age

5 Years

Incorporated 20 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

FERRARI GROUP PUBLIC LIMITED COMPANY
From: 14 June 2022To: 31 January 2025
FERRARI GROUP LIMITED
From: 29 April 2021To: 14 June 2022
DEIANA GROUP LTD
From: 20 May 2020To: 29 April 2021
Contact
Address

The Kensington Building 1 Wrights Lane London, W8 5RY,

Previous Addresses

, 2 Allen Street, London, W8 6BH, England
From: 19 May 2022To: 19 November 2024
, 43 Grosvenor Street, London, W1K 3HL, United Kingdom
From: 20 May 2020To: 19 May 2022
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Funding Round
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Jul 21
Funding Round
Nov 21
Share Issue
Feb 25
Funding Round
Feb 25
Share Issue
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
May 25
6
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

APEX SECRETARIES LLP

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 28 Apr 2025

BELFIORE, Monica

Active
1 Wrights Lane, LondonW8 5RY
Born September 1980
Director
Appointed 13 Feb 2025

DEIANA, Corrado

Active
1 Wrights Lane, LondonW8 5RY
Born May 1976
Director
Appointed 29 Apr 2021

DEIANA, Marco

Active
1 Wrights Lane, LondonW8 5RY
Born August 1970
Director
Appointed 29 Apr 2021

LA FORGIA, Maria Isabella

Active
1 Wrights Lane, LondonW8 5RY
Born February 1980
Director
Appointed 29 Apr 2021

MEGRE DE SOUSA COUTINHO, Maria Rita

Active
1 Wrights Lane, LondonW8 5RY
Born May 1974
Director
Appointed 13 Feb 2025

PAXMAN, Nigel Richard

Active
1 Wrights Lane, LondonW8 5RY
Born March 1958
Director
Appointed 13 Feb 2025

SERRERO EP WHITE, Leslie Anais

Active
1 Wrights Lane, LondonW8 5RY
Born July 1974
Director
Appointed 13 Feb 2025

UGO, Alessandro Nicolo'

Active
1 Wrights Lane, LondonW8 5RY
Born May 1980
Director
Appointed 20 May 2020

CASTAGNETTI, Antonio Giuliano

Resigned
LondonWC2N 5NG
Secretary
Appointed 09 Feb 2024
Resigned 28 Apr 2025

JEFFERY, Laura Teresa

Resigned
Allen Street, LondonW8 6BH
Secretary
Appointed 14 Jun 2022
Resigned 09 Feb 2024

Persons with significant control

3

0 Active
3 Ceased
1 Wrights Lane, LondonW8 5RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2020
Ceased 13 Feb 2025

Mr Marco Deiana

Ceased
Grosvenor Street, LondonW1K 3HL
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 May 2020
Ceased 16 Oct 2020

Mr Corrado Deiana

Ceased
Grosvenor Street, LondonW1K 3HL
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2020
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Resolution
3 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 June 2025
AD03Change of Location of Company Records
Notification Of A Person With Significant Control Statement
16 June 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
12 May 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
9 May 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Move Registers To Sail Company With New Address
11 February 2025
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Sail Address Company With New Address
10 February 2025
AD02Notification of Single Alternative Inspection Location
Resolution
10 February 2025
RESOLUTIONSResolutions
Resolution
7 February 2025
RESOLUTIONSResolutions
Memorandum Articles
7 February 2025
MAMA
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Consolidation
4 February 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
3 February 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Capital Redomination Of Shares
31 January 2025
SH14Notice of Redenomination
Certificate Change Of Name Company
31 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2025
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Second Filing Of Change Of Director Details With Name
3 July 2023
RP04CH01RP04CH01
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Resolution
28 June 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts Balance Sheet
14 June 2022
BSBS
Auditors Report
14 June 2022
AUDRAUDR
Auditors Statement
14 June 2022
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
14 June 2022
CERT5CERT5
Re Registration Memorandum Articles
14 June 2022
MARMAR
Resolution
14 June 2022
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
14 June 2022
RR01RR01
Accounts With Accounts Type Group
23 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Resolution
7 February 2022
RESOLUTIONSResolutions
Resolution
20 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Dormant
4 September 2021
AAMDAAMD
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Resolution
29 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 April 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Incorporation Company
20 May 2020
NEWINCIncorporation