This company is commonly known as Richemont Investments. The company was founded 32 years ago and was given the registration number 02803362. 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.
| Name | : | RICHEMONT INVESTMENTS |
|---|---|---|
| Company Number | : | 02803362 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 25 March 1993 |
| End of financial year | : | 31 March 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 15 Hill Street, London, W1J 5QT |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 15 Hill Street, London, W1J 5QT | Director | 31 March 1999 | Active |
| 15 Hill Street, London, W1J 5QT | Secretary | 31 March 1999 | Active |
| 2 Tufton Court, Tufton Street, London, SW1P 3QH | Secretary | 31 December 1998 | Active |
| 2 Tufton Court, Tufton Street, London, SW1P 3QH | Secretary | 22 October 1993 | Active |
| 14-15, Conduit Street, London, England, W1S 2XJ | Secretary | 01 September 2014 | Active |
| 15 Hill Street, London, W1J 5QT | Secretary | 31 December 2012 | Active |
| No.2 Albemarle, 76 Wimbledon Parkside, London, SW19 5NP | Secretary | 14 March 1994 | Active |
| 35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 25 March 1993 | Active |
| 162 East 74th Street, New York, United States, | Director | 28 March 1996 | Active |
| 9 Chemin Aux Folies, Bellevue, Geneva, Switzerland, 1293 | Director | 26 April 1994 | Active |
| 31 Chesnut Grove, New Malden, | Nominee Director | 25 March 1993 | Active |
| Alisbachweg 7, Oberaeger 6315, Switzerland, FOREIGN | Director | 10 August 1993 | Active |
| 7 Westfield Road, Beaconsfield, HP9 1EG | Director | 11 August 1993 | Active |
| 5 Admiral Square, Chelsea Harbour, London, SW10 0UU | Director | 09 May 2001 | Active |
| 24 Grove Gardens, Tring, HP23 5PX | Director | 31 December 1998 | Active |
| Seestrasse 60, Kilchbergy 8802, Switzerland, FOREIGN | Director | 11 August 1993 | Active |
| Tanglewood, Aldersey Road, Guildford, GU1 2ES | Director | 22 October 1993 | Active |
| Speerstrasse 120, 8805 Richterswil, Switzerland, | Director | 10 August 1993 | Active |
| 41 Chemin Des Haut Chets, 1223 Cologny, Geneva, Switzerland, | Director | 26 April 1994 | Active |
| 13 Chelverton Road, London, SW15 1RN | Director | 10 July 2002 | Active |
| 15 Hill Street, London, W1J 5QT | Director | 31 March 1999 | Active |
| Seemattstrasse 56, 6330 Cham, Switzerland, FOREIGN | Director | 10 August 1993 | Active |
| 99 Lansdowne Road, London, W11 2LE | Director | 14 March 1994 | Active |
| 2 Tufton Court, Tufton Street, London, SW1P 3QH | Director | 22 October 1993 | Active |
| 6 Wellesford Close, Banstead, SM7 2HL | Nominee Director | 25 March 1993 | Active |
| No.2 Albemarle, 76 Wimbledon Parkside, London, SW19 5NP | Director | 22 October 1993 | Active |
| Richemont Holdings (Uk) Ltd | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 15, Hill Street, London, England, W1J 5QT |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.