UKBizDB.co.uk

CARTIER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cartier Limited. The company was founded 104 years ago and was given the registration number 00157267. The firm's registered office is in LONDON. You can find them at 175-177 New Bond Street, , London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:CARTIER LIMITED
Company Number:00157267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1919
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 47722 - Retail sale of leather goods in specialised stores
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:175-177 New Bond Street, London, W1S 4RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
175-177, New Bond Street, London, W1S 4RN

Secretary16 December 2015Active
175-177, New Bond Street, London, W1S 4RN

Director16 December 2015Active
175-177, New Bond Street, London, W1S 4RN

Director16 December 2015Active
Walmar House, 296 Regent Street, London, United Kingdom, W1B 3AP

Director16 September 2019Active
175-177, New Bond Street, London, W1S 4RN

Secretary07 October 1996Active
17 Sundew Road, Hemel Hempstead, HP1 2DQ

Secretary-Active
Whiteoaks, 19 Crabtree Drive, Leatherhead, KT22 8LG

Secretary11 June 1993Active
The Gables Church Lane, Cley Nr Holt, NR25 7UD

Director-Active
175-177, New Bond Street, London, W1S 4RN

Director04 June 1992Active
29 Chemin De La Butte, 1228 Plan-Les-Ouates, Geneva Switzerland, FOREIGN

Director11 June 1993Active
4 Rue Masseran, Paris, France,

Director01 November 2000Active
175-177, New Bond Street, London, W1S 4RN

Director02 April 2002Active
17 Tretawn Park, Mill Hill, London, NW7 4PS

Director-Active
25 Rue Decamps, Paris, France, 75116

Director12 June 1997Active
26 Quai Gustave Ador, 1207 Geneve, Geneva, Switzerland, FOREIGN

Director21 January 2003Active
16 Route La Faisanderie, Le Vesinet, France,

Director-Active
Scawton Croft, Rievaulx, York, YO62 5LE

Director-Active
43 Quai Wilson, 1201 Geneva, Switzerland,

Director-Active
175-177, New Bond Street, London, W1S 4RN

Director01 September 2010Active
116 Oakwood Court, London, W14 8JZ

Director-Active
3 Place Claparedei, Geneve 1205, Switzerland,

Director01 November 2000Active
1 Rue Bellot, Geneva, Switzerland, FOREIGN

Director02 September 2002Active
77 Boulevard Saint Michel, F 75005 Paris, France, FOREIGN

Director11 June 1993Active
Harling House 30 Station Road, Beaconsfield, HP9 1AB

Director02 April 2002Active
Greenbanks Kenilworth Close, Banstead, SM7 2BJ

Director02 April 2002Active
33 Avenue Pierre Ler De Serbie, Paris, France, F75016

Director-Active

People with Significant Control

Richemont Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15, Hill Street, London, England, W1J 5QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Capital

Capital allotment shares.

Download
2016-11-17Accounts

Accounts with accounts type full.

Download
2016-07-08Address

Move registers to sail company with new address.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Officers

Appoint person director company with name date.

Download
2015-12-17Officers

Appoint person secretary company with name date.

Download
2015-12-17Officers

Termination secretary company with name termination date.

Download
2015-12-17Officers

Termination director company with name termination date.

Download
2015-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.