London
EC3A 7BA
Director Name | Yves Paul Carcelle |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Chairman Louis Vuitton |
Correspondence Address | 9 Rue Dosne Paris 75116 |
Director Name | Nicolas Jacques Francois Marie Crespin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Chief Finance Officer |
Correspondence Address | 56 Beaufort Road London W5 3EA |
Director Name | Mr Patrice Lataillade |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | C N A House 77 Gracechurch Street London EC3V 0AS |
Director Name | Alexis Leon Robert Mourot |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Rue D'Artois Paris 75008 |
Director Name | Mr Bertrand Olivier Stalla Bourdillon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Rene Courbet |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2006(9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 2 Rue Des Reservoirs Saint Maurice 94410 France |
Director Name | Mr Francois-Xavier Figon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Sebastian Abraham Giovanni Suhl |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2014(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Harold HaÃM IsraËL |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 September 2014(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 May 2015) |
Role | Vice President Europe |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Mrs Virginie Marie |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2015(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Website | marcjacobs.com |
---|
Registered Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.6m at £1 | Marc Jacobs International Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,803,580 |
Gross Profit | £1,234,516 |
Net Worth | -£3,064,287 |
Cash | £5,994 |
Current Liabilities | £6,626,588 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
23 January 2024 | Accounts for a small company made up to 31 December 2022 (23 pages) |
---|---|
17 March 2023 | Director's details changed for Mr Eric Alain, Henri Marechalle on 16 March 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
11 October 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2022 (1 page) |
22 December 2021 | Amended accounts for a small company made up to 31 December 2020 (19 pages) |
8 December 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
23 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
27 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
26 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017
|
27 March 2018 | Director's details changed for Mr Eric Alain, Henri Marechalle on 22 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of Virginie Marie as a director on 31 January 2018 (1 page) |
13 October 2017 | Appointment of Mr Eric Alain, Henri Marechalle as a director on 2 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Sebastian Abraham Giovanni Suhl as a director on 2 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Sebastian Abraham Giovanni Suhl as a director on 2 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Eric Alain, Henri Marechalle as a director on 2 October 2017 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 March 2017 | Director's details changed for Mr Sebastian Abraham Giovanni Suhl on 9 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Sebastian Abraham Giovanni Suhl on 9 March 2017 (2 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Director's details changed for Mr Sebastian Abraham Giovanni Suhl on 24 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Sebastian Abraham Giovanni Suhl on 24 March 2016 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 July 2015 | Appointment of Mrs Virginie Marie as a director on 1 June 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Virginie Marie as a director on 1 June 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Virginie Marie as a director on 1 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Harold Haïm Israël as a director on 29 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Harold Haïm Israël as a director on 29 May 2015 (1 page) |
15 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
10 November 2014 | Termination of appointment of Francois-Xavier Figon as a director on 16 September 2014 (1 page) |
10 November 2014 | Termination of appointment of Francois-Xavier Figon as a director on 16 September 2014 (1 page) |
7 November 2014 | Appointment of Harold Haïm Israël as a director on 16 September 2014 (2 pages) |
7 November 2014 | Appointment of Mr Sebastian Abraham Giovanni Suhl as a director on 16 September 2014 (2 pages) |
7 November 2014 | Appointment of Harold Haïm Israël as a director on 16 September 2014 (2 pages) |
7 November 2014 | Appointment of Mr Sebastian Abraham Giovanni Suhl as a director on 16 September 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Termination of appointment of Bertrand Olivier Stalla Bourdillon as a director on 16 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Bertrand Olivier Stalla Bourdillon as a director on 16 September 2014 (1 page) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Statement of company's objects (2 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
21 January 2013 | Statement of company's objects (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 March 2011 | Termination of appointment of Patrice Lataillade as a director (1 page) |
25 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Director's details changed for Mr Francois-Xavier Figon on 14 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from C/O C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 25 March 2011 (1 page) |
25 March 2011 | Termination of appointment of Patrice Lataillade as a director (1 page) |
25 March 2011 | Registered office address changed from C/O C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 25 March 2011 (1 page) |
25 March 2011 | Director's details changed for Mr Francois-Xavier Figon on 14 March 2011 (2 pages) |
12 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Patrice Lataillade on 14 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Patrice Lataillade on 14 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Bertrand Olivier Stalla Bourdillon on 14 March 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Castlegate Secretaries Limited on 14 March 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Castlegate Secretaries Limited on 14 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Bertrand Olivier Stalla Bourdillon on 14 March 2010 (2 pages) |
6 January 2010 | Appointment of Francois-Xavier Figon as a director (3 pages) |
6 January 2010 | Appointment of Francois-Xavier Figon as a director (3 pages) |
30 October 2009 | Termination of appointment of Rene Courbet as a director (2 pages) |
30 October 2009 | Termination of appointment of Rene Courbet as a director (2 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 April 2009 | Return made up to 14/03/09; full list of members (6 pages) |
17 April 2009 | Return made up to 14/03/09; full list of members (6 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from c/o browne jacobson LLP aldwych house, 81 aldwych london WC2B 4HN (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from c/o browne jacobson LLP aldwych house, 81 aldwych london WC2B 4HN (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 April 2008 | Return made up to 14/03/08; no change of members (5 pages) |
17 April 2008 | Return made up to 14/03/08; no change of members (5 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
24 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (3 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (3 pages) |
16 May 2006 | Ad 14/03/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
16 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 May 2006 | Ad 14/03/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
14 March 2006 | Incorporation (24 pages) |
14 March 2006 | Incorporation (24 pages) |