Company NameRichemont Holdings (UK) Limited
Company StatusActive
Company Number02841548
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThe Duke Of Wellington Arthur Charles Valerian Wellesley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1993(1 day after company formation)
Appointment Duration30 years, 9 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(5 years, 8 months after company formation)
Appointment Duration25 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMrs Sheila Mary Henderson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 January 2018(24 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMrs Shamini Rajah-Barrett
StatusCurrent
Appointed29 March 2018(24 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Joseph Kanoui
Date of BirthJanuary 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed20 July 1993
Appointment Duration4 years, 11 months (resigned 06 July 1998)
RoleChairman
Correspondence Address43 Quai Wilson
1201 Geneva
Switzerland
Director NameAlbert Eric Kaufmann
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleLawyer
Correspondence Address41 Chemin Des Haut Chets
1223 Cologny
Geneva
Switzerland
Secretary NameAlbert Eric Kaufmann
NationalitySwiss
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleLawyer
Correspondence Address41 Chemin Des Haut Chets
1223 Cologny
Geneva
Switzerland
Director NameMr Christopher Roxburgh Balfour
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address35 Kelso Place
London
W8 5QP
Director NameMichael Richard Bennett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 1998)
RoleFinance Director
Correspondence Address9 Chemin Aux Folies
Bellevue
Geneva
1293
Director NameLeo Georgy Deschuyteneer
Date of BirthApril 1931 (Born 93 years ago)
NationalityBelgian
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 1998)
RoleAdministrateur
Correspondence Address25 Rue Alfred Giron
Brussels 1050
Belgium
Director NameMichael Sumner Wilson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
42 Eaton Place
London
SW1X 8AL
Director NameDr Mario Soares
Date of BirthApril 1933 (Born 91 years ago)
NationalityBrazilian
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address33 Avenue Pierre Ler De Serbie
Paris
F75016
Director NameJohann Peter Rupert
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 1998)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressGroot Paardevle1
29 Magnolia Street Heldervue
Somerset West
7130
Director NameJean Paul Aeschimann
Date of BirthAugust 1933 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 1998)
RoleAttorney At Law
Correspondence Address8 Chemin De La Gabiule
Collonge Bellerive
Canton Of Geneva
1245
Director NameThomas Donald Parr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressHomestead Homestead Road
Disley
Stockport
Cheshire
SK12 2JP
Secretary NameJames Edward Kinsey Pye
NationalityBritish
StatusResigned
Appointed29 July 1993(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 1998)
RoleSecretary
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameJan Petrus Du Plessis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 06 July 1998)
RoleFinance Director
Correspondence Address7 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameSusan Padrini
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(4 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address99 Lansdowne Road
London
W11 2LE
Director NameMiss Rita Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(4 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1998)
RoleChartered Secretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 July 1999)
RoleBarrister
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Secretary NameMiss Rita Watson
NationalityBritish
StatusResigned
Appointed06 July 1998(4 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1998)
RoleChartered Secretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameNeil Peter Forshaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2001)
RoleGeneral Manager
Correspondence Address24 Grove Gardens
Tring
Hertfordshire
HP23 5PX
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed31 March 1999(5 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NamePaul Alexander Dunnett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(7 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2001)
RoleChartered Accountant
Correspondence Address5 Admiral Square
Chelsea Harbour
London
SW10 0UU
Director NameChristopher Kevin Richard Last
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2004)
RoleCorporate Services Director
Correspondence Address13 Chelverton Road
London
SW15 1RN
Secretary NameJessica Mary Taylor
NationalityBritish
StatusResigned
Appointed31 December 2012(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMrs Luanne Still
StatusResigned
Appointed01 October 2014(21 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMrs Caroline Delia Welch-Ballentine
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT

Contact

Websitedunhill.com
Telephone020 50461207
Telephone regionLondon

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

453.7m at £1Richemont International Holding Sa
100.00%
Ordinary

Financials

Year2014
Turnover£316,000
Net Worth£169,283,000
Cash£111,317,000
Current Liabilities£121,732,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

18 December 2023Full accounts made up to 31 March 2023 (30 pages)
17 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
30 August 2022Full accounts made up to 31 March 2022 (29 pages)
24 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
28 June 2021Full accounts made up to 31 March 2021 (30 pages)
7 August 2020Full accounts made up to 31 March 2020 (31 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
28 June 2019Full accounts made up to 31 March 2019 (31 pages)
25 February 2019Resolutions
  • RES13 ‐ Dividend distribution 05/02/2019
(4 pages)
21 November 2018Statement of capital on 21 November 2018
  • GBP 280,671,534
(3 pages)
12 November 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 1,380,671,534
(4 pages)
30 October 2018Solvency Statement dated 23/10/18 (1 page)
30 October 2018Statement by Directors (1 page)
30 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 31 March 2018 (31 pages)
29 March 2018Appointment of Mrs Shamini Rajah-Barrett as a secretary on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Luanne Still as a secretary on 29 March 2018 (1 page)
5 January 2018Appointment of Mrs Sheila Mary Henderson as a director on 1 January 2018 (2 pages)
5 January 2018Appointment of Mrs Sheila Mary Henderson as a director on 1 January 2018 (2 pages)
5 January 2018Termination of appointment of Caroline Delia Welch-Ballentine as a director on 1 January 2018 (1 page)
5 January 2018Termination of appointment of Caroline Delia Welch-Ballentine as a director on 1 January 2018 (1 page)
7 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
11 July 2017Full accounts made up to 31 March 2017 (32 pages)
11 July 2017Full accounts made up to 31 March 2017 (32 pages)
2 February 2017Second filing of a statement of capital following an allotment of shares on 25 October 2016
  • GBP 1,078,671,534
(7 pages)
2 February 2017Second filing of a statement of capital following an allotment of shares on 25 October 2016
  • GBP 1,078,671,534
(7 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (32 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (32 pages)
25 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 718,671,534
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2017.
(4 pages)
25 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 718,671,534
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2017.
(4 pages)
13 September 2016Appointment of Mrs Caroline Delia Welch-Ballentine as a director on 13 September 2016 (2 pages)
13 September 2016Appointment of Mrs Caroline Delia Welch-Ballentine as a director on 13 September 2016 (2 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
29 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 718,671,534
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 718,671,534
(3 pages)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
20 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 553,671,534
(3 pages)
20 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 553,671,534
(3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 453,671,534
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 453,671,534
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 453,671,534
(4 pages)
24 July 2015Full accounts made up to 31 March 2015 (30 pages)
24 July 2015Full accounts made up to 31 March 2015 (30 pages)
24 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 24/03/2015
(6 pages)
24 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 24/03/2015
(6 pages)
8 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 353,671,534
  • ANNOTATION Clarification a second filed SH01 was registered on 24/04/2015
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 353,671,534
  • ANNOTATION Clarification a second filed SH01 was registered on 24/04/2015
(4 pages)
4 February 2015Director's details changed for The Marquess of Douro Arthur Charles Valerian Wellesley on 8 January 2015 (2 pages)
4 February 2015Director's details changed for The Marquess of Douro Arthur Charles Valerian Wellesley on 8 January 2015 (2 pages)
4 February 2015Director's details changed for The Marquess of Douro Arthur Charles Valerian Wellesley on 8 January 2015 (2 pages)
3 October 2014Appointment of Mrs Luanne Still as a secretary on 1 October 2014 (2 pages)
3 October 2014Appointment of Mrs Luanne Still as a secretary on 1 October 2014 (2 pages)
3 October 2014Appointment of Mrs Luanne Still as a secretary on 1 October 2014 (2 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 353,671,534
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 353,671,534
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 353,671,534
(4 pages)
9 July 2014Termination of appointment of Jessica Taylor as a secretary (2 pages)
9 July 2014Full accounts made up to 31 March 2014 (28 pages)
9 July 2014Full accounts made up to 31 March 2014 (28 pages)
9 July 2014Termination of appointment of Jessica Taylor as a secretary (2 pages)
1 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 353,671,534
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 353,671,534
(4 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
30 July 2013Register(s) moved to registered inspection location (1 page)
30 July 2013Register(s) moved to registered inspection location (1 page)
26 July 2013Full accounts made up to 31 March 2013 (28 pages)
26 July 2013Full accounts made up to 31 March 2013 (28 pages)
16 January 2013Appointment of Jessica Mary Taylor as a secretary (3 pages)
16 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
16 January 2013Termination of appointment of William Lawrence as a director (2 pages)
16 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
16 January 2013Appointment of Jessica Mary Taylor as a secretary (3 pages)
16 January 2013Termination of appointment of William Lawrence as a director (2 pages)
1 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 303,671,534.00
(4 pages)
1 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 303,671,534.00
(4 pages)
27 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2012Statement of company's objects (35 pages)
27 September 2012Full accounts made up to 31 March 2012 (28 pages)
27 September 2012Full accounts made up to 31 March 2012 (28 pages)
27 September 2012Statement of company's objects (35 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (29 pages)
4 January 2012Full accounts made up to 31 March 2011 (29 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
3 August 2011Register(s) moved to registered office address (1 page)
3 August 2011Register(s) moved to registered office address (1 page)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages)
7 March 2011Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages)
2 December 2010Section 519 (2 pages)
2 December 2010Section 519 (2 pages)
28 October 2010Full accounts made up to 31 March 2010 (27 pages)
28 October 2010Full accounts made up to 31 March 2010 (27 pages)
3 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (15 pages)
3 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (15 pages)
24 August 2010Director's details changed for The Marquess of Douro Arthur Charles Valerian Wellesley on 1 October 2009 (3 pages)
24 August 2010Register(s) moved to registered inspection location (2 pages)
24 August 2010Register(s) moved to registered inspection location (2 pages)
24 August 2010Register inspection address has been changed (2 pages)
24 August 2010Director's details changed for The Marquess of Douro Arthur Charles Valerian Wellesley on 1 October 2009 (3 pages)
24 August 2010Register inspection address has been changed (2 pages)
24 August 2010Director's details changed for The Marquess of Douro Arthur Charles Valerian Wellesley on 1 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
26 September 2009Full accounts made up to 31 March 2009 (25 pages)
26 September 2009Full accounts made up to 31 March 2009 (25 pages)
7 August 2009Return made up to 28/07/09; full list of members (4 pages)
7 August 2009Return made up to 28/07/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (25 pages)
4 February 2009Full accounts made up to 31 March 2008 (25 pages)
4 September 2008Ad 26/08/08\gbp si 74000000@1=74000000\gbp ic 174671534/248671534\ (2 pages)
4 September 2008Nc inc already adjusted 26/08/08 (1 page)
4 September 2008Nc inc already adjusted 26/08/08 (1 page)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2008Ad 26/08/08\gbp si 74000000@1=74000000\gbp ic 174671534/248671534\ (2 pages)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
6 December 2007Full accounts made up to 31 March 2007 (24 pages)
6 December 2007Full accounts made up to 31 March 2007 (24 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
10 August 2007Return made up to 28/07/07; full list of members (2 pages)
10 August 2007Return made up to 28/07/07; full list of members (2 pages)
20 March 2007Full accounts made up to 31 March 2006 (23 pages)
20 March 2007Full accounts made up to 31 March 2006 (23 pages)
23 August 2006Return made up to 28/07/06; full list of members (2 pages)
23 August 2006Return made up to 28/07/06; full list of members (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
3 June 2006Group of companies' accounts made up to 31 March 2005 (38 pages)
3 June 2006Group of companies' accounts made up to 31 March 2005 (38 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006Nc inc already adjusted 07/12/05 (1 page)
11 January 2006Ad 07/12/05--------- £ si 45000000@1=45000000 £ ic 129671534/174671534 (2 pages)
11 January 2006Ad 07/12/05--------- £ si 45000000@1=45000000 £ ic 129671534/174671534 (2 pages)
11 January 2006Nc inc already adjusted 07/12/05 (1 page)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2005Return made up to 28/07/05; full list of members (3 pages)
19 August 2005Return made up to 28/07/05; full list of members (3 pages)
6 April 2005Group of companies' accounts made up to 31 March 2004 (36 pages)
6 April 2005Group of companies' accounts made up to 31 March 2004 (36 pages)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
5 February 2005Ad 25/01/05--------- £ si 30000000@1=30000000 £ ic 99671534/129671534 (2 pages)
5 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2005£ nc 100000000/145000000 25/01/05 (1 page)
5 February 2005£ nc 100000000/145000000 25/01/05 (1 page)
5 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2005Ad 25/01/05--------- £ si 30000000@1=30000000 £ ic 99671534/129671534 (2 pages)
25 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
25 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
29 December 2004Location of register of members (1 page)
29 December 2004Location of register of members (1 page)
29 December 2004Registered office changed on 29/12/04 from: 27 knightsbridge london SW1X 7YB (1 page)
29 December 2004Registered office changed on 29/12/04 from: 27 knightsbridge london SW1X 7YB (1 page)
10 August 2004Return made up to 28/07/04; full list of members (6 pages)
10 August 2004Return made up to 28/07/04; full list of members (6 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2004Conso 19/12/03 (1 page)
22 January 2004Ad 19/12/03--------- £ si 50000000@1=50000000 £ ic 49671533/99671533 (2 pages)
22 January 2004Ad 19/12/03--------- £ si 50000000@1=50000000 £ ic 49671533/99671533 (2 pages)
22 January 2004Conso 19/12/03 (1 page)
22 January 2004Nc inc already adjusted 19/12/03 (2 pages)
22 January 2004Nc inc already adjusted 19/12/03 (2 pages)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2003Group of companies' accounts made up to 31 March 2003 (37 pages)
24 December 2003Group of companies' accounts made up to 31 March 2003 (37 pages)
12 August 2003Return made up to 28/07/03; full list of members (6 pages)
12 August 2003Return made up to 28/07/03; full list of members (6 pages)
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2003Ad 25/03/03--------- £ si [email protected]=20000000 £ ic 29671533/49671533 (2 pages)
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2003Ad 25/03/03--------- £ si [email protected]=20000000 £ ic 29671533/49671533 (2 pages)
7 April 2003Nc inc already adjusted 25/03/03 (2 pages)
7 April 2003Nc inc already adjusted 25/03/03 (2 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
20 February 2003Ad 29/01/03--------- £ si [email protected]=5000000 £ ic 24671533/29671533 (2 pages)
20 February 2003Ad 29/01/03--------- £ si [email protected]=5000000 £ ic 24671533/29671533 (2 pages)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Group of companies' accounts made up to 31 March 2002 (35 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (35 pages)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
30 August 2002Return made up to 28/07/02; no change of members (5 pages)
30 August 2002Return made up to 28/07/02; no change of members (5 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
7 January 2002Group of companies' accounts made up to 31 March 2001 (32 pages)
7 January 2002Group of companies' accounts made up to 31 March 2001 (32 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
24 August 2001Return made up to 28/07/01; no change of members (5 pages)
24 August 2001Return made up to 28/07/01; no change of members (5 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (3 pages)
7 June 2001New director appointed (3 pages)
22 December 2000Full group accounts made up to 31 March 2000 (33 pages)
22 December 2000Full group accounts made up to 31 March 2000 (33 pages)
21 August 2000Return made up to 28/07/00; full list of members (6 pages)
21 August 2000Return made up to 28/07/00; full list of members (6 pages)
10 May 2000Company name changed vendome luxury group LIMITED\certificate issued on 10/05/00 (2 pages)
10 May 2000Company name changed vendome luxury group LIMITED\certificate issued on 10/05/00 (2 pages)
1 February 2000Return made up to 28/07/98; full list of members; amend (13 pages)
1 February 2000Return made up to 28/07/99; full list of members; amend (16 pages)
1 February 2000Return made up to 28/07/98; full list of members; amend (13 pages)
1 February 2000Return made up to 28/07/99; full list of members; amend (16 pages)
6 January 2000Full group accounts made up to 31 March 1999 (36 pages)
6 January 2000Full group accounts made up to 31 March 1999 (36 pages)
18 August 1999Return made up to 28/07/99; full list of members (16 pages)
18 August 1999Director resigned (1 page)
18 August 1999Return made up to 28/07/99; full list of members (16 pages)
18 August 1999Director resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
25 February 1999Return made up to 28/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
25 February 1999Return made up to 28/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999Secretary resigned;director resigned (1 page)
15 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 August 1998Application for reregistration from PLC to private (1 page)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1998Re-registration of Memorandum and Articles (17 pages)
3 August 1998Application for reregistration from PLC to private (1 page)
3 August 1998Re-registration of Memorandum and Articles (17 pages)
3 August 1998Certificate of re-registration from Public Limited Company to Private (1 page)
3 August 1998Certificate of re-registration from Public Limited Company to Private (1 page)
22 July 1998Full group accounts made up to 31 March 1998 (36 pages)
22 July 1998Full group accounts made up to 31 March 1998 (36 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Auditor's resignation (1 page)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Auditor's resignation (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
25 March 1998Reduction of iss capital and minute (oc) £ ic 34883912/ 24671533 (9 pages)
25 March 1998Certificate of reduction of issued capital (1 page)
25 March 1998Scheme of arrangement - amalgamation (9 pages)
25 March 1998Certificate of reduction of issued capital (1 page)
25 March 1998Scheme of arrangement - amalgamation (9 pages)
25 March 1998Reduction of iss capital and minute (oc) £ ic 34883912/ 24671533 (9 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 March 1998Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
2 March 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
2 March 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
2 March 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
2 March 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
2 March 1998Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1997Full group accounts made up to 31 March 1997 (40 pages)
28 October 1997Full group accounts made up to 31 March 1997 (40 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
22 September 1997Return made up to 28/07/97; bulk list available separately (16 pages)
22 September 1997Return made up to 28/07/97; bulk list available separately (16 pages)
18 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
23 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
21 August 1996Return made up to 28/07/96; bulk list available separately (14 pages)
21 August 1996Return made up to 28/07/96; bulk list available separately (14 pages)
15 July 1996Full group accounts made up to 31 March 1996 (43 pages)
15 July 1996Full group accounts made up to 31 March 1996 (43 pages)
21 September 1995Director's particulars changed (2 pages)
21 September 1995Director's particulars changed (2 pages)
18 September 1995Full group accounts made up to 31 March 1995 (147 pages)
18 September 1995Full group accounts made up to 31 March 1995 (147 pages)
5 September 1995Return made up to 28/07/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
5 September 1995Return made up to 28/07/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (168 pages)
18 August 1994Full group accounts made up to 31 March 1994 (37 pages)
18 August 1994Full group accounts made up to 31 March 1994 (37 pages)
2 November 1993Memorandum and Articles of Association (55 pages)
2 November 1993Memorandum and Articles of Association (55 pages)
21 October 1993Company name changed vendome luxury group PLC\certificate issued on 21/10/93 (2 pages)
21 October 1993Company name changed vendome luxury group PLC\certificate issued on 21/10/93 (2 pages)
28 July 1993Incorporation (27 pages)
28 July 1993Incorporation (27 pages)