Warning: file_put_contents(c/2bb155f0aebab93751c1c43caff0a6e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Faberge (uk) Limited, SW1E 5BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FABERGE (UK) LIMITED

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

This company is commonly known as Faberge (uk) Limited. The company was founded 17 years ago and was given the registration number 06236931. The firm's registered office is in LONDON. You can find them at 1 Cathedral Piazza, , London, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:FABERGE (UK) LIMITED
Company Number:06236931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Cathedral Piazza, London, England, SW1E 5BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cathedral Piazza, London, England, SW1E 5BP

Secretary30 November 2017Active
1, Cathedral Piazza, London, England, SW1E 5BP

Director06 February 2015Active
1, Cathedral Piazza, London, England, SW1E 5BP

Director21 September 2017Active
1, Cathedral Piazza, London, England, SW1E 5BP

Director27 March 2013Active
1, Cathedral Piazza, London, England, SW1E 5BP

Director13 May 2020Active
54, Jermyn Street, London, United Kingdom, SW1Y 6LX

Secretary06 November 2007Active
54, Jermyn Street, London, United Kingdom, SW1Y 6LX

Secretary14 October 2013Active
52a, Eastern Dene, Hazlemere, High Wycombe, HP15 7BS

Secretary03 May 2007Active
8 Elfindale Road, London, SE24 9NW

Secretary25 July 2007Active
1, New Burlington Place, London, England, W1S 2HR

Secretary20 October 2014Active
54, Jermyn Street, London, SW1Y 6LX

Director16 October 2014Active
1, New Burlington Place, London, England, W1S 2HR

Director14 October 2013Active
1, Cathedral Piazza, London, England, SW1E 5BP

Director11 November 2021Active
1, Cathedral Piazza, London, England, SW1E 5BP

Director07 August 2017Active
54, Jermyn Street, London, United Kingdom, SW1Y 6LX

Director14 September 2007Active
17 St George Street, London, W1S 1FJ

Director10 December 2007Active
1, Cathedral Piazza, London, England, SW1E 5BP

Director01 September 2015Active
54, Jermyn Street, London, United Kingdom, SW1Y 6LX

Director09 November 2009Active
54, Jermyn Street, London, United Kingdom, SW1Y 6LX

Director27 March 2013Active
54, Jermyn Street, London, United Kingdom, SW1Y 6LX

Director03 May 2007Active

People with Significant Control

Faberge Limited
Notified on:08 November 2016
Status:Active
Country of residence:Cayman Islands
Address:Appleby Trust (Cayman) Ltd, Clifton House, 75 Fort Street, Grand Cayman, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type full.

Download
2019-06-24Address

Change registered office address company with date old address new address.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Mortgage

Mortgage satisfy charge full.

Download
2018-06-26Mortgage

Mortgage satisfy charge full.

Download
2018-06-05Officers

Change person director company with change date.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-12-13Accounts

Change account reference date company current extended.

Download
2017-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.