MARNI HONG KONG LIMITED - History of Changes


DateDescription
2025-04-30 delete contact_pages_linkeddomain google.com
2025-04-30 delete index_pages_linkeddomain google.com
2025-04-30 delete service_pages_linkeddomain google.com
2025-04-30 delete terms_pages_linkeddomain google.com
2025-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/25, WITH UPDATES
2025-01-25 insert phone +44 8002605689
2025-01-25 insert phone +852 3427 8552
2024-10-22 delete support_emails cl..@marni.com
2024-10-22 delete email cl..@marni.com
2024-10-22 delete phone (+1) 888 970 9774
2024-10-22 delete phone +852 3427 8552
2024-07-18 delete otherexecutives Francesco Risso
2024-07-18 update person_description Francesco Risso => Francesco Risso
2024-07-18 update person_title Francesco Risso: Creative Director => null
2024-07-04 update statutory_documents DIRECTOR APPOINTED STEFANO ROSSO
2024-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA CALO
2024-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2024-03-18 insert alias Marni Hong Kong Limited
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCELLO MARIANI / 10/03/2023
2023-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MARNI GROUP SRL / 10/05/2023
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2023-02-03 insert contact_pages_linkeddomain google.com
2023-02-03 insert index_pages_linkeddomain google.com
2023-02-03 insert service_pages_linkeddomain google.com
2023-02-03 insert terms_pages_linkeddomain google.com
2023-01-04 update statutory_documents DIRECTOR APPOINTED MARCELLO MARIANI
2023-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALENTINA RAINONE
2022-10-31 delete terms_pages_linkeddomain ows.farm
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-28 delete support_emails cu..@marni.com
2022-05-28 delete alias Marni USA Corp.
2022-05-28 delete email cu..@marni.com
2022-03-28 delete source_ip 23.43.16.18
2022-03-28 insert source_ip 104.17.173.1
2022-03-28 insert source_ip 104.17.174.1
2022-03-28 update website_status FlippedRobots => OK
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-03-13 update website_status OK => FlippedRobots
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-07-27 delete source_ip 23.214.177.22
2021-07-27 insert source_ip 23.43.16.18
2021-06-25 delete source_ip 2.16.59.35
2021-06-25 insert source_ip 23.214.177.22
2021-05-22 delete privacy_emails pr..@marni.com
2021-05-22 delete alias MARNI GROUP S.r.l.
2021-05-22 delete email pr..@marni.com
2021-05-22 delete phone +390271055300
2021-05-22 insert address via Morimondo, 17 - Milano 20143, Italy
2021-05-22 insert email dp..@ynap.com
2021-05-22 insert terms_pages_linkeddomain garanteprivacy.it
2021-05-22 update primary_contact null => via Morimondo, 17 - Milano 20143, Italy
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-04-06 delete source_ip 104.84.242.62
2021-04-06 insert source_ip 2.16.59.35
2021-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2021-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARNI GROUP SRL
2021-03-05 update statutory_documents CESSATION OF RENZO ROSSO AS A PSC
2020-10-06 delete source_ip 104.72.148.248
2020-10-06 insert source_ip 104.84.242.62
2020-08-07 delete source_ip 23.43.16.18
2020-08-07 insert source_ip 104.72.148.248
2020-07-08 delete source_ip 2.16.59.35
2020-07-08 insert source_ip 23.43.16.18
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-02 delete contact_pages_linkeddomain instagram.com
2020-06-02 delete contact_pages_linkeddomain marni-press.com
2020-06-02 delete contact_pages_linkeddomain otb.net
2020-06-02 delete contact_pages_linkeddomain otbfoundation.org
2020-06-02 delete contact_pages_linkeddomain twitter.com
2020-06-02 delete contact_pages_linkeddomain youtube.com
2020-06-02 delete source_ip 104.84.242.13
2020-06-02 insert source_ip 2.16.59.35
2020-05-02 delete source_ip 2.16.59.35
2020-05-02 insert contact_pages_linkeddomain facebook.com
2020-05-02 insert contact_pages_linkeddomain instagram.com
2020-05-02 insert contact_pages_linkeddomain marni-press.com
2020-05-02 insert contact_pages_linkeddomain otb.net
2020-05-02 insert contact_pages_linkeddomain otbfoundation.org
2020-05-02 insert contact_pages_linkeddomain twitter.com
2020-05-02 insert contact_pages_linkeddomain youtube.com
2020-05-02 insert source_ip 104.84.242.13
2020-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / RENZO ROSSO / 11/03/2020
2020-03-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / RENZO ROSSO / 10/03/2020
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFANO BIONDO
2019-12-07 delete address 29/30 FITZROY SQUARE LONDON W1T 6LQ
2019-12-07 insert address C/O BISHOP & SEWELL LLP 59 - 60 RUSSELL SQUARE LONDON ENGLAND WC1B 4HP
2019-12-07 update registered_address
2019-12-04 delete contact_pages_linkeddomain facebook.com
2019-12-04 delete contact_pages_linkeddomain instagram.com
2019-12-04 delete contact_pages_linkeddomain marni-press.com
2019-12-04 delete contact_pages_linkeddomain otb.net
2019-12-04 delete contact_pages_linkeddomain otbfoundation.org
2019-12-04 delete contact_pages_linkeddomain twitter.com
2019-12-04 delete contact_pages_linkeddomain youtube.com
2019-12-04 delete source_ip 23.214.71.141
2019-12-04 insert alias Marni Retail UK Limited
2019-12-04 insert source_ip 2.16.59.35
2019-12-04 update website_status FlippedRobots => OK
2019-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO BIONDO / 19/11/2019
2019-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA CALO / 19/11/2019
2019-11-14 update website_status OK => FlippedRobots
2019-11-07 update statutory_documents DIRECTOR APPOINTED VALENTINA RAINONE
2019-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 29/30 FITZROY SQUARE LONDON W1T 6LQ
2019-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFANO TOSIN
2019-10-15 delete source_ip 2.16.59.35
2019-10-15 insert source_ip 23.214.71.141
2019-09-15 delete source_ip 23.214.71.141
2019-09-15 insert source_ip 2.16.59.35
2019-08-15 delete source_ip 23.212.109.26
2019-08-15 delete source_ip 23.212.109.89
2019-08-15 insert source_ip 23.214.71.141
2019-08-14 update statutory_documents ADOPT ARTICLES 30/07/2019
2019-08-13 update statutory_documents 05/08/19 STATEMENT OF CAPITAL GBP 1600
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2018-10-09 update statutory_documents DIRECTOR APPOINTED MR STEFANO BIONDO
2018-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UBALDO MINELLI
2018-10-03 update statutory_documents DIRECTOR APPOINTED MS BARBARA CALO
2018-06-07 update account_category FULL => SMALL
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / RENZO ROSSI / 06/04/2016
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-02-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-02-08 update num_mort_outstanding 3 => 2
2017-02-08 update num_mort_satisfied 0 => 1
2017-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2017-01-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-07 update company_status Active - Proposal to Strike off => Active
2016-12-20 update company_status Active => Active - Proposal to Strike off
2016-12-20 update statutory_documents DISS40 (DISS40(SOAD))
2016-12-06 update statutory_documents FIRST GAZETTE
2016-10-04 delete alias YOOX S.p.A.
2016-10-04 delete source_ip 23.205.169.90
2016-10-04 delete source_ip 23.205.169.99
2016-10-04 insert source_ip 23.212.109.26
2016-10-04 insert source_ip 23.212.109.89
2016-10-04 update description
2016-06-08 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-06-08 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-05-16 update statutory_documents 04/03/16 FULL LIST
2016-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA BALDO
2016-03-11 update statutory_documents DIRECTOR APPOINTED MR UBALDO MINELLI
2016-01-20 update statutory_documents DIRECTOR APPOINTED STEFANO TOSIN
2016-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA BERLIN
2016-01-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA BERLIN
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-06 delete email cu..@marni.com
2015-10-06 delete source_ip 104.86.110.41
2015-10-06 delete source_ip 104.86.110.72
2015-10-06 insert address via Morimondo, 17 - Milano 20143 Italy
2015-10-06 insert source_ip 23.205.169.90
2015-10-06 insert source_ip 23.205.169.99
2015-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-06 delete privacy_emails pr..@marni-store.com
2015-09-06 delete address Via Nannetti, 1 - 40069, Zola Predosa (Bologna), Italy or
2015-09-06 delete email pr..@marni-store.com
2015-09-06 delete source_ip 23.222.28.19
2015-09-06 delete source_ip 23.222.28.27
2015-09-06 delete terms_pages_linkeddomain ups.com
2015-09-06 insert about_pages_linkeddomain marni-press.com
2015-09-06 insert impressum_pages_linkeddomain marni-press.com
2015-09-06 insert source_ip 104.86.110.41
2015-09-06 insert source_ip 104.86.110.72
2015-09-06 insert terms_pages_linkeddomain marni-press.com
2015-06-02 update website_status FlippedRobots => OK
2015-06-02 delete source_ip 194.185.26.6
2015-06-02 insert source_ip 23.222.28.19
2015-06-02 insert source_ip 23.222.28.27
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-25 update statutory_documents 04/03/15 FULL LIST
2015-02-27 update website_status OK => FlippedRobots
2015-01-22 update statutory_documents SOLVENCY STATEMENT DATED 19/12/14
2015-01-22 update statutory_documents REDUCE SHARE PREM A/C 20/12/2014
2015-01-22 update statutory_documents 22/01/15 STATEMENT OF CAPITAL GBP 1000
2015-01-15 update statutory_documents 19/12/14 STATEMENT OF CAPITAL GBP 1000
2014-12-10 update statutory_documents DIRECTOR APPOINTED ANDREA BALDO
2014-12-10 update statutory_documents DIRECTOR APPOINTED NICOLA BERLIN
2014-12-10 update statutory_documents SECRETARY APPOINTED NICOLA BERLIN
2014-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIANNI CASTIGLIONI
2014-12-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREA BALDO
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-05-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-04-16 update statutory_documents 04/03/14 FULL LIST
2014-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIANNI CASTIGLIONI / 03/03/2014
2014-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIANNI CASTIGLIONI / 03/03/2014
2014-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIANNI CASTIGLIONI / 03/03/2014
2014-01-30 delete email cu..@marni.it
2014-01-30 insert email cu..@marni.com
2013-12-19 update description
2013-12-05 insert career_emails hr@marni.com
2013-12-05 delete address 160 Mecer Street-5th Floor New York NY 10012 U.S.A
2013-12-05 delete address Palazzo Torre Delta, Quartiere La Sguancia 23 6902 Lugano, Switzerland
2013-12-05 delete fax +41 91 9809673
2013-12-05 delete phone +41 919809670
2013-12-05 insert address 160 Mercer Street-5th Floor New York NY 10012 U.S.A
2013-12-05 insert email hr@marni.com
2013-12-05 update primary_contact 160 Mecer Street-5th Floor New York NY 10012 U.S.A => 160 Mercer Street-5th Floor New York NY 10012 U.S.A
2013-09-05 update statutory_documents SECRETARY APPOINTED ANDREA BALDO
2013-09-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GIULIO GIANETTI
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-20 delete alias Marni International S.A.
2013-04-20 delete alias Marni Srl
2013-04-06 delete address Quartiere La Sguancia 23, CH-6902 Lugano - Switzerland
2013-04-06 delete vat 05941150962
2013-04-06 insert alias Marni GROUP S.r.l.
2013-04-06 insert email cu..@marni.it
2013-04-06 insert vat IT08028300963
2013-03-07 update statutory_documents 04/03/13 FULL LIST
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28 update statutory_documents 04/03/12 FULL LIST
2011-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04 update statutory_documents 04/03/11 FULL LIST
2010-08-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05 update statutory_documents 04/03/10 FULL LIST
2009-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GIULIO GIANETTI / 10/04/2008
2008-04-16 update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-13 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30 update statutory_documents NEW SECRETARY APPOINTED
2006-06-30 update statutory_documents SECRETARY RESIGNED
2006-03-14 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-06-24 update statutory_documents AUDITOR'S RESIGNATION
2005-05-27 update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2004-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-31 update statutory_documents RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-02-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-07-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-19 update statutory_documents NEW SECRETARY APPOINTED
2003-06-19 update statutory_documents SECRETARY RESIGNED
2003-06-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-05-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-26 update statutory_documents NEW SECRETARY APPOINTED
2003-03-26 update statutory_documents DIRECTOR RESIGNED
2003-03-26 update statutory_documents SECRETARY RESIGNED
2003-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION