UKBizDB.co.uk

CHAUMET (LONDON) LIMITED

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

This company is commonly known as Chaumet (london) Limited. The company was founded 30 years ago and was given the registration number 02843377. The firm's registered office is in LONDON. You can find them at 15th Floor 6 Bevis Marks, Bury Court, London, . This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:CHAUMET (LONDON) LIMITED
Company Number:02843377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Secretary03 September 2021Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director15 February 2022Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director01 January 2024Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary09 August 1993Active
4 Hartswood Close, Appleton, Warrington, WA4 5QZ

Secretary16 June 2005Active
6th Floor, 77 Gracechurch Street, London, England, EC3V 0AS

Secretary03 March 2014Active
8 Saint Marys Garth, Buxted, Uckfield, TN22 4LY

Secretary28 April 1994Active
3, Clarence Road, Hale, WA15 8SG

Secretary17 August 2009Active
31 Harvest Drive, Whittle Le Woods, Chorley, PR6 7QL

Secretary30 May 2002Active
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ

Corporate Secretary09 February 2016Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director09 August 1993Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director01 November 2007Active
3, Rue Carnot, 92 300, Levallois-Perret, France,

Director02 May 2003Active
12 Place Vendome, Paris, France, FOREIGN

Director01 October 2001Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director06 April 2012Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director01 September 2015Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director01 January 2015Active
54 Rue Jean-Jacques, Rousseau, Paris, 75001

Director01 June 2001Active
67 Rue Faubourg, St Denis Paris 75010, FOREIGN

Director28 April 1994Active

People with Significant Control

Lvmh Moet Hennessy Louis Vuitton
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:22, Avenue Montaigne, Paris, France, 75008
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-09-09Officers

Appoint person secretary company with name date.

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type full.

Download
2017-06-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Officers

Change person director company with change date.

Download
2016-02-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.