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.
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 | : |
|
Registered Address | : | 1 Cathedral Piazza, London, England, SW1E 5BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Cathedral Piazza, London, England, SW1E 5BP | Secretary | 30 November 2017 | Active |
1, Cathedral Piazza, London, England, SW1E 5BP | Director | 06 February 2015 | Active |
1, Cathedral Piazza, London, England, SW1E 5BP | Director | 21 September 2017 | Active |
1, Cathedral Piazza, London, England, SW1E 5BP | Director | 27 March 2013 | Active |
1, Cathedral Piazza, London, England, SW1E 5BP | Director | 13 May 2020 | Active |
54, Jermyn Street, London, United Kingdom, SW1Y 6LX | Secretary | 06 November 2007 | Active |
54, Jermyn Street, London, United Kingdom, SW1Y 6LX | Secretary | 14 October 2013 | Active |
52a, Eastern Dene, Hazlemere, High Wycombe, HP15 7BS | Secretary | 03 May 2007 | Active |
8 Elfindale Road, London, SE24 9NW | Secretary | 25 July 2007 | Active |
1, New Burlington Place, London, England, W1S 2HR | Secretary | 20 October 2014 | Active |
54, Jermyn Street, London, SW1Y 6LX | Director | 16 October 2014 | Active |
1, New Burlington Place, London, England, W1S 2HR | Director | 14 October 2013 | Active |
1, Cathedral Piazza, London, England, SW1E 5BP | Director | 11 November 2021 | Active |
1, Cathedral Piazza, London, England, SW1E 5BP | Director | 07 August 2017 | Active |
54, Jermyn Street, London, United Kingdom, SW1Y 6LX | Director | 14 September 2007 | Active |
17 St George Street, London, W1S 1FJ | Director | 10 December 2007 | Active |
1, Cathedral Piazza, London, England, SW1E 5BP | Director | 01 September 2015 | Active |
54, Jermyn Street, London, United Kingdom, SW1Y 6LX | Director | 09 November 2009 | Active |
54, Jermyn Street, London, United Kingdom, SW1Y 6LX | Director | 27 March 2013 | Active |
54, Jermyn Street, London, United Kingdom, SW1Y 6LX | Director | 03 May 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-01-03 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2017-12-29 | Accounts | Accounts with accounts type full. | Download |
2017-12-13 | Accounts | Change account reference date company current extended. | Download |
2017-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.