Company NameDavidoff Distribution (UK) Limited
DirectorsBeat Dieter Hauenstein and Luc Roland Hyvernat
Company StatusActive
Company Number03382345
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products

Directors

Director NameBeat Dieter Hauenstein
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed28 August 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressOettinger Davidoff Ag Nauenstrasse. 73
PO Box
Basel
4002
Secretary NamePascal Lorie
StatusCurrent
Appointed01 January 2019(21 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressChaussee De Dieleghem, 33
Brussels
1090
Director NameLuc Roland Hyvernat
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2021(23 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOettinger Davidoff Ag Nauenstrasse. 73
PO Box
Basel
4002
Secretary NameSisec Limited (Corporation)
StatusCurrent
Appointed06 June 1997(4 days after company formation)
Appointment Duration26 years, 11 months
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameDr Reto Cina
Date of BirthMay 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleManaging Director
Correspondence AddressBacherstr. 52
Bach
8806
Director NameMichael Ransome
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Nuthatch Way
Turners Hill
Crawley
West Sussex
RH10 4QT
Secretary NameDr Reto Cina
NationalitySwiss
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleManaging Director
Correspondence AddressBacherstr. 52
Bach
8806
Director NameHanspeter Hagmann
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed07 March 2002(4 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2011)
RoleHead International Sales
Correspondence AddressMarignanostr. 177
Basel
Ch-4059
Switzerland
Director NameChristian Henri Bernard Vonthron
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2011(14 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2014)
RoleVice President Oettinger Davidoff Group
Country of ResidenceFrance
Correspondence AddressOettinger Imex Ag Nauenstrasse 73
Basel
Ch-4002
Director NameHans-Kristian Plauborg Hoejsgaard
Date of BirthJune 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2011(14 years after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 2017)
RoleCeo & President Oettinger Davidoff Group
Country of ResidenceSwitzerland
Correspondence AddressOettinger Davidoff Ag Hochbergerstrasse 15
Basel
Ch-4057
Director NameMr Albert Ange Manzone
Date of BirthJuly 1963 (Born 60 years ago)
NationalityMonegasque
StatusResigned
Appointed01 August 2014(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 3 Betchworth Works
Ifield Road
Charlwood
Surrey
RH6 0DX
Secretary NameMr Hermann Duenner
StatusResigned
Appointed20 November 2014(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2016)
RoleCompany Director
Correspondence AddressUnit 3 Betchworth Works
Ifield Road
Charlwood
Surrey
RH6 0DX
Director NameMartin Kaufmann
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2015(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNauenstrasse 73
Basel
Ch-4002
Secretary NameLuis Ortiz
StatusResigned
Appointed14 June 2016(19 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2017)
RoleCompany Director
Correspondence AddressUnit 3 Betchworth Works
Ifield Road
Charlwood
Surrey
RH6 0DX
Secretary NameJean-Christophe Hollay
StatusResigned
Appointed01 February 2017(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressUnit 3 Betchworth Works
Ifield Road
Charlwood
Surrey
RH6 0DX
Director NameJames Patrick Young
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2018(21 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressOettinger Davidoff Ag Nauenstrasse. 73
PO Box
Basel
4002

Contact

Websitedavidoff.ch

Location

Registered AddressUnit 5 The Workstack
599 Woolwich Road
London
Greater London
SE7 7GS

Shareholders

2.2m at £1Oettinger Davidoff Ag
100.00%
Ordinary

Financials

Year2014
Turnover£1,128,312
Gross Profit£308,776
Net Worth£478,739
Cash£41,333
Current Liabilities£132,053

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return2 June 2023 (11 months, 3 weeks ago)
Next Return Due16 June 2024 (4 weeks from now)

Filing History

24 September 2020Accounts for a small company made up to 31 December 2018 (17 pages)
15 June 2020Director's details changed for Beat Dieter Hauenstein on 12 June 2020 (2 pages)
15 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
12 April 2019Appointment of Pascal Lorie as a secretary on 1 January 2019 (2 pages)
12 April 2019Termination of appointment of Jean-Christophe Hollay as a secretary on 1 January 2019 (1 page)
7 February 2019Accounts for a small company made up to 31 December 2017 (16 pages)
6 August 2018Appointment of James Patrick Young as a director on 18 June 2018 (2 pages)
6 August 2018Termination of appointment of Martin Kaufmann as a director on 18 June 2018 (1 page)
15 June 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
13 June 2018Director's details changed for Martin Kaufmann on 2 June 2018 (2 pages)
13 June 2018Director's details changed for Martin Kaufmann on 2 June 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
25 September 2017Appointment of Beat Dieter Hauenstein as a director on 28 August 2017 (2 pages)
25 September 2017Termination of appointment of Hans-Kristian Plauborg Hoejsgaard as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Hans-Kristian Plauborg Hoejsgaard as a director on 25 September 2017 (1 page)
25 September 2017Appointment of Beat Dieter Hauenstein as a director on 28 August 2017 (2 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
1 March 2017Termination of appointment of Luis Ortiz as a secretary on 1 February 2017 (1 page)
1 March 2017Termination of appointment of Luis Ortiz as a secretary on 1 February 2017 (1 page)
1 March 2017Appointment of Jean-Christophe Hollay as a secretary on 1 February 2017 (2 pages)
1 March 2017Appointment of Jean-Christophe Hollay as a secretary on 1 February 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
25 July 2016Appointment of Luis Ortiz as a secretary on 14 June 2016 (2 pages)
25 July 2016Termination of appointment of Hermann Duenner as a secretary on 14 June 2016 (1 page)
25 July 2016Appointment of Luis Ortiz as a secretary on 14 June 2016 (2 pages)
25 July 2016Termination of appointment of Hermann Duenner as a secretary on 14 June 2016 (1 page)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,160,000
(6 pages)
22 June 2016Director's details changed for Hans-Kristian Plauborg Hoejsgaard on 1 June 2016 (2 pages)
22 June 2016Director's details changed for Hans-Kristian Plauborg Hoejsgaard on 1 June 2016 (2 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,160,000
(6 pages)
4 November 2015Termination of appointment of Albert Ange Manzone as a director on 3 November 2015 (1 page)
4 November 2015Appointment of Martin Kaufmann as a director on 1 September 2015 (2 pages)
4 November 2015Termination of appointment of Albert Ange Manzone as a director on 3 November 2015 (1 page)
4 November 2015Appointment of Martin Kaufmann as a director on 1 September 2015 (2 pages)
4 November 2015Appointment of Martin Kaufmann as a director on 1 September 2015 (2 pages)
4 November 2015Termination of appointment of Albert Ange Manzone as a director on 3 November 2015 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (14 pages)
28 September 2015Full accounts made up to 31 December 2014 (14 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,160,000
(6 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,160,000
(6 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,160,000
(6 pages)
4 December 2014Appointment of Mr Albert Ange Manzone as a director on 1 August 2014 (2 pages)
4 December 2014Appointment of Mr Albert Ange Manzone as a director on 1 August 2014 (2 pages)
4 December 2014Appointment of Mr Albert Ange Manzone as a director on 1 August 2014 (2 pages)
3 December 2014Termination of appointment of Christian Henri Bernard Vonthron as a director on 1 August 2014 (1 page)
3 December 2014Appointment of Mr Hermann Duenner as a secretary on 20 November 2014 (2 pages)
3 December 2014Termination of appointment of Christian Henri Bernard Vonthron as a director on 1 August 2014 (1 page)
3 December 2014Termination of appointment of Christian Henri Bernard Vonthron as a director on 1 August 2014 (1 page)
3 December 2014Appointment of Mr Hermann Duenner as a secretary on 20 November 2014 (2 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,160,000
(6 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,160,000
(6 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,160,000
(6 pages)
2 June 2014Full accounts made up to 31 December 2013 (14 pages)
2 June 2014Full accounts made up to 31 December 2013 (14 pages)
6 September 2013Full accounts made up to 31 December 2012 (15 pages)
6 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
16 May 2013Resolutions
  • RES13 ‐ Inc share cap 09/05/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 1,260,000
(4 pages)
16 May 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 1,260,000
(4 pages)
16 May 2013Resolutions
  • RES13 ‐ Inc share cap 09/05/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
23 May 2012Full accounts made up to 31 December 2011 (14 pages)
23 May 2012Full accounts made up to 31 December 2011 (14 pages)
18 January 2012Termination of appointment of a director (1 page)
18 January 2012Termination of appointment of a director (1 page)
19 October 2011Full accounts made up to 31 December 2010 (14 pages)
19 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
26 August 2011Appointment of Hans-Kristian Plauborg Hoejsgaard as a director (2 pages)
26 August 2011Appointment of Christian Henri Bernard Vonthron as a director (2 pages)
26 August 2011Termination of appointment of Reto Cina as a director (1 page)
26 August 2011Termination of appointment of Reto Cina as a secretary (1 page)
26 August 2011Appointment of Hans-Kristian Plauborg Hoejsgaard as a director (2 pages)
26 August 2011Appointment of Christian Henri Bernard Vonthron as a director (2 pages)
26 August 2011Termination of appointment of Reto Cina as a director (1 page)
26 August 2011Termination of appointment of Reto Cina as a secretary (1 page)
19 August 2010Full accounts made up to 31 December 2009 (14 pages)
19 August 2010Full accounts made up to 31 December 2009 (14 pages)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
1 September 2009Return made up to 02/06/09; full list of members (4 pages)
1 September 2009Return made up to 02/06/09; full list of members (4 pages)
21 August 2009Full accounts made up to 31 December 2008 (14 pages)
21 August 2009Full accounts made up to 31 December 2008 (14 pages)
20 August 2009Director and secretary's change of particulars / reto cina / 15/12/2007 (1 page)
20 August 2009Registered office changed on 20/08/2009 from, 1 tillingbourne court, dorking business park, dorking, surrey, RH4 1HJ (1 page)
20 August 2009Director and secretary's change of particulars / reto cina / 15/12/2007 (1 page)
20 August 2009Registered office changed on 20/08/2009 from, 1 tillingbourne court, dorking business park, dorking, surrey, RH4 1HJ (1 page)
6 June 2008Return made up to 02/06/08; full list of members (4 pages)
6 June 2008Return made up to 02/06/08; full list of members (4 pages)
29 March 2008Full accounts made up to 31 December 2007 (14 pages)
29 March 2008Full accounts made up to 31 December 2007 (14 pages)
19 June 2007Return made up to 02/06/07; full list of members (2 pages)
19 June 2007Return made up to 02/06/07; full list of members (2 pages)
11 June 2007Full accounts made up to 31 December 2006 (14 pages)
11 June 2007Full accounts made up to 31 December 2006 (14 pages)
8 June 2006Full accounts made up to 31 December 2005 (14 pages)
8 June 2006Full accounts made up to 31 December 2005 (14 pages)
5 June 2006Return made up to 02/06/06; full list of members (2 pages)
5 June 2006Return made up to 02/06/06; full list of members (2 pages)
20 June 2005Return made up to 02/06/05; full list of members (6 pages)
20 June 2005Secretary's particulars changed (1 page)
20 June 2005Secretary's particulars changed (1 page)
20 June 2005Return made up to 02/06/05; full list of members (6 pages)
23 May 2005Full accounts made up to 31 December 2004 (13 pages)
23 May 2005Full accounts made up to 31 December 2004 (13 pages)
23 November 2004Full accounts made up to 31 December 2003 (13 pages)
23 November 2004Full accounts made up to 31 December 2003 (13 pages)
14 June 2004Return made up to 02/06/04; full list of members (6 pages)
14 June 2004Return made up to 02/06/04; full list of members (6 pages)
18 October 2003Full accounts made up to 31 December 2002 (13 pages)
18 October 2003Full accounts made up to 31 December 2002 (13 pages)
10 June 2003Return made up to 02/06/03; full list of members (6 pages)
10 June 2003Return made up to 02/06/03; full list of members (6 pages)
29 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2003Ad 04/04/03--------- £ si 1250000@1=1250000 £ ic 10000/1260000 (2 pages)
29 April 2003Nc inc already adjusted 30/11/02 (1 page)
29 April 2003Nc inc already adjusted 30/11/02 (1 page)
29 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2003Ad 04/04/03--------- £ si 1250000@1=1250000 £ ic 10000/1260000 (2 pages)
26 June 2002Section 394 (1 page)
26 June 2002Section 394 (1 page)
13 June 2002Return made up to 02/06/02; full list of members (6 pages)
13 June 2002Secretary's particulars changed;director's particulars changed (1 page)
13 June 2002Return made up to 02/06/02; full list of members (6 pages)
13 June 2002Secretary's particulars changed;director's particulars changed (1 page)
29 April 2002Full accounts made up to 31 December 2001 (12 pages)
29 April 2002Full accounts made up to 31 December 2001 (12 pages)
15 March 2002Secretary's particulars changed;director's particulars changed (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary's particulars changed;director's particulars changed (1 page)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
4 July 2001Return made up to 02/06/01; full list of members (6 pages)
4 July 2001Return made up to 02/06/01; full list of members (6 pages)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
19 July 2000Return made up to 02/06/00; no change of members (5 pages)
19 July 2000Return made up to 02/06/00; no change of members (5 pages)
2 July 1999Return made up to 02/06/99; no change of members (6 pages)
2 July 1999Return made up to 02/06/99; no change of members (6 pages)
23 April 1999Full accounts made up to 31 December 1998 (12 pages)
23 April 1999Full accounts made up to 31 December 1998 (12 pages)
27 July 1998Return made up to 02/06/98; full list of members (7 pages)
27 July 1998Return made up to 02/06/98; full list of members (7 pages)
18 May 1998Full accounts made up to 31 December 1997 (12 pages)
18 May 1998Full accounts made up to 31 December 1997 (12 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Accounting reference date shortened from 30/06/98 to 30/12/97 (1 page)
9 July 1997Location of register of members (1 page)
9 July 1997Location of register of members (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Memorandum and Articles of Association (20 pages)
9 July 1997Memorandum and Articles of Association (20 pages)
9 July 1997Registered office changed on 09/07/97 from: 21 holborn viaduct london, EC1Y 2DY (1 page)
9 July 1997Registered office changed on 09/07/97 from: 21 holborn viaduct london, EC1Y 2DY (1 page)
9 July 1997Accounting reference date shortened from 30/06/98 to 30/12/97 (1 page)
2 June 1997Incorporation (26 pages)
2 June 1997Incorporation (26 pages)