UKBizDB.co.uk

RICHEMONT INTERNATIONAL LIMITED

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

This company is commonly known as Richemont International Limited. The company was founded 35 years ago and was given the registration number 02263767. The firm's registered office is in . You can find them at 15 Hill Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RICHEMONT INTERNATIONAL LIMITED
Company Number:02263767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:15 Hill Street, London, W1J 5QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Hill Street, London, W1J 5QT

Secretary29 March 2018Active
15 Hill Street, London, W1J 5QT

Director31 March 2016Active
15 Hill Street, London, W1J 5QT

Director01 January 2018Active
15 Hill Street, London, W1J 5QT

Secretary31 December 2012Active
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY

Secretary28 April 1994Active
Clifton Jon, Witney Road Kingston Bagpuize, Abingdon, OX13 5AN

Secretary09 September 1997Active
13 Chelverton Road, London, SW15 1RN

Secretary03 June 1999Active
15 Hill Street, London, W1J 5QT

Secretary02 May 2001Active
South Barn Manor Farm, Laddingford, ME18 6BX

Secretary-Active
15 Hill Street, London, W1J 5QT

Secretary17 July 2017Active
Orchard Garden, 8 Saxon Close, Amersham, HP6 5QA

Secretary06 October 1995Active
15 Hill Street, London, W1J 5QT

Director04 November 2004Active
7 Westfield Road, Beaconsfield, HP9 1EG

Director-Active
Flat 1 30 Pond Place, London, SW3 6QP

Director16 May 1994Active
13 Chelverton Road, London, SW15 1RN

Director28 January 2003Active
South Barn Manor Farm, Laddingford, ME18 6BX

Director-Active
15 Hill Street, London, W1J 5QT

Director-Active
15 Hill Street, London, W1J 5QT

Director-Active
Groot Paardevle1, 29 Magnolia Street Heldervue, Somerset West, South Africa, 7130

Director-Active
15 Hill Street, London, W1J 5QT

Director28 January 2015Active

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 (7 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2018-03-29Officers

Appoint person secretary company with name date.

Download
2018-03-29Officers

Termination secretary company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2017-07-21Officers

Appoint person secretary company with name date.

Download
2017-07-21Officers

Termination secretary company with name termination date.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Capital

Capital allotment shares.

Download
2016-07-08Address

Move registers to sail company with new address.

Download
2016-06-09Accounts

Accounts with accounts type full.

Download
2016-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.