London
SW1P 1GW
Director Name | Ms Hannah Lucy Victoria Merritt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2011(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 22 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Mr Pierre Robert, Eric Denis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 May 2013(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 September 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Simon William Kemmett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2018(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 September 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Robert Bensoussan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 January 2006(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 June 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bramerton Street London SW3 5JX |
Director Name | Ms Alison Egan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 22a Broad Hinton Road Clapham SW4 0LU |
Director Name | Eric Douilhet |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2011) |
Role | CEO |
Country of Residence | China |
Correspondence Address | Flat A 33-35 Floors, The Manhattan 33 Tai Tam Road Hong Kong China |
Director Name | Ashley Micklewright |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2011) |
Role | Accountant |
Country of Residence | China |
Correspondence Address | 19a Unique Tower 7-9 Wongnai Chung Road Happy Valley Foreign Hong Kong |
Director Name | Mr Joshua Gallay Schulman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 February 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | First Floor Flat 32 Cornwall Gardens London SW7 4AP |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2013) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 10 Howick Place London SW1P 1GW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | J. Choo LTD 50.00% Ordinary A |
---|---|
25k at £1 | J. Choo LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 September 2014 | Delivered on: 30 September 2014 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
16 September 2014 | Delivered on: 30 September 2014 Persons entitled: Ubs Limited (And Its Sucessors in Title and Permitted Tranferees) Classification: A registered charge Outstanding |
15 August 2011 | Delivered on: 5 September 2011 Persons entitled: Ubs Limited Classification: Share pledge agreement executed outside the united kingdom over property situate there Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Share as securiety for the payment of all of the liabilities. Shares means (200 ordinary shares) see image for full details. Outstanding |
15 August 2011 | Delivered on: 23 August 2011 Persons entitled: Ubs Limited Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 November 2017 | Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017 (2 pages) |
---|---|
16 November 2017 | Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
4 April 2016 | Satisfaction of charge 055006540003 in full (4 pages) |
4 April 2016 | Satisfaction of charge 1 in full (8 pages) |
4 April 2016 | Satisfaction of charge 2 in full (4 pages) |
4 April 2016 | Satisfaction of charge 055006540004 in full (4 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 September 2014 | Registration of charge 055006540003, created on 16 September 2014 (30 pages) |
30 September 2014 | Registration of charge 055006540004, created on 16 September 2014 (81 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 August 2014 | Secretary's details changed for Hannah Lucy Victoria Merritt on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for Hannah Lucy Victoria Merritt on 1 August 2014 (1 page) |
24 June 2014 | Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages) |
10 March 2014 | Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page) |
10 March 2014 | Director's details changed for Ms Hannah Lucy Victoria Merritt on 7 March 2014 (2 pages) |
10 March 2014 | Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page) |
10 March 2014 | Director's details changed for Ms Hannah Lucy Victoria Merritt on 7 March 2014 (2 pages) |
10 March 2014 | Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page) |
10 March 2014 | Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
4 June 2013 | Appointment of Mr Pierre Robert, Eric Denis as a director (2 pages) |
4 June 2013 | Termination of appointment of Jonathan Sinclair as a director (1 page) |
18 December 2012 | Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 18 December 2012 (1 page) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages) |
5 March 2012 | Appointment of Hannah Lucy Victoria Merritt as a director (2 pages) |
20 February 2012 | Termination of appointment of Joshua Schulman as a director (1 page) |
18 January 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
18 August 2011 | Resolutions
|
12 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Termination of appointment of Eric Douilhet as a director (1 page) |
22 March 2011 | Termination of appointment of Ashley Micklewright as a director (1 page) |
24 January 2011 | Full accounts made up to 31 December 2009 (11 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
31 July 2009 | Director's change of particulars / ashley micklewright / 01/02/2009 (1 page) |
31 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
31 July 2009 | Director's change of particulars / eric douilhet / 01/01/2009 (1 page) |
2 July 2009 | Director's change of particulars / jonathan sinclair / 01/06/2009 (1 page) |
23 January 2009 | Director appointed jonathan stuart sinclair (4 pages) |
7 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
4 July 2008 | Appointment terminated director alison egan (1 page) |
26 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 37 ixworth place london SW3 3QH (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
27 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
16 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 March 2007 | Resolutions
|
3 March 2007 | Memorandum and Articles of Association (6 pages) |
17 July 2006 | Return made up to 06/07/06; full list of members
|
17 March 2006 | Ad 31/01/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Nc inc already adjusted 31/01/06 (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Memorandum and Articles of Association (10 pages) |
31 January 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 160 queen victoria street london EC4V 4QQ (1 page) |
31 January 2006 | New director appointed (2 pages) |
12 January 2006 | Company name changed ibis (960) LIMITED\certificate issued on 12/01/06 (2 pages) |
5 December 2005 | Resolutions
|
2 December 2005 | Registered office changed on 02/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
6 July 2005 | Incorporation (39 pages) |