UKBizDB.co.uk

RICHEMONT UK LIMITED

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

This company is commonly known as Richemont Uk Limited. The company was founded 26 years ago and was given the registration number 03484692. The firm's registered office is in LONDON. You can find them at 15 Hill Street, , London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:RICHEMONT UK LIMITED
Company Number:03484692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 47710 - Retail sale of clothing in specialised stores
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15, Hill Street, London, England, W1J 5QT

Secretary16 December 2015Active
15, Hill Street, London, England, W1J 5QT

Director01 October 2015Active
15, Hill Street, London, England, W1J 5QT

Director01 January 2018Active
Walmar House, 296 Regent Street, London, United Kingdom, W1B 3AP

Director16 September 2019Active
175-177 New Bond Street, London, W1S 4RN

Secretary01 July 1999Active
Third Floor, Saint Bartholomews Lewins Mead, Bristol,

Corporate Nominee Secretary22 December 1997Active
175-177 New Bond Street, London, W1S 4RN

Director01 July 1999Active
Third Floor, Saint Bartholomews Lewins Mead, Bristol,

Nominee Director22 December 1997Active
15, Hill Street, London, England, W1J 5QT

Director01 July 1999Active
Flat 5 12 Lansdown Place, Clifton, Bristol, BS8 3AF

Director07 July 1998Active
Harling House 30 Station Road, Beaconsfield, HP9 1AB

Director17 July 2002Active
Greenbanks Kenilworth Close, Banstead, SM7 2BJ

Director17 July 2002Active
52 Rue Du Capitaine Guynemer, Courbevoie, France, 92400

Director30 December 1997Active
31 Baltic Place, London, N1 5AQ

Director07 July 1998Active
15, Hill Street, London, England, W1J 5QT

Director01 October 2015Active

People with Significant Control

Cartier Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:175-177, New Bond Street, London, England, W1S 4RN
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
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Address

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

Download
2016-12-20Capital

Capital allotment shares.

Download
2016-11-17Accounts

Accounts with accounts type full.

Download
2016-07-08Address

Move registers to sail company with new address.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Officers

Appoint person secretary company with name date.

Download
2015-12-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.