Company NameMarc Jacobs International (UK) Limited
DirectorEric Alain, Henri Marechalle
Company StatusActive
Company Number05742384
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Eric Alain, Henri Marechalle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameYves Paul Carcelle
Date of BirthMay 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleChairman Louis Vuitton
Correspondence Address9 Rue Dosne
Paris
75116
Director NameNicolas Jacques Francois Marie Crespin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleChief Finance Officer
Correspondence Address56 Beaufort Road
London
W5 3EA
Director NameMr Patrice Lataillade
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressC N A House 77 Gracechurch Street
London
EC3V 0AS
Director NameAlexis Leon Robert Mourot
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Rue D'Artois
Paris
75008
Director NameMr Bertrand Olivier Stalla Bourdillon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameRene Courbet
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2006(9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address2 Rue Des Reservoirs
Saint Maurice
94410
France
Director NameMr Francois-Xavier Figon
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Sebastian Abraham Giovanni Suhl
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2014(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 October 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameHarold HaÏM IsraËL
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2014(8 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 May 2015)
RoleVice President Europe
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMrs Virginie Marie
Date of BirthMay 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2015(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Contact

Websitemarcjacobs.com

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.6m at £1Marc Jacobs International Llc
100.00%
Ordinary

Financials

Year2014
Turnover£4,803,580
Gross Profit£1,234,516
Net Worth-£3,064,287
Cash£5,994
Current Liabilities£6,626,588

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

23 January 2024Accounts for a small company made up to 31 December 2022 (23 pages)
17 March 2023Director's details changed for Mr Eric Alain, Henri Marechalle on 16 March 2023 (2 pages)
16 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
11 October 2022Accounts for a small company made up to 31 December 2021 (19 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
9 March 2022Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2022 (1 page)
22 December 2021Amended accounts for a small company made up to 31 December 2020 (19 pages)
8 December 2021Accounts for a small company made up to 31 December 2020 (19 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
23 November 2020Full accounts made up to 31 December 2019 (22 pages)
27 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (23 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material at the back of the annual accounts were administratively removed on 15/10/2018.
(24 pages)
27 March 2018Director's details changed for Mr Eric Alain, Henri Marechalle on 22 March 2018 (2 pages)
26 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
26 February 2018Termination of appointment of Virginie Marie as a director on 31 January 2018 (1 page)
13 October 2017Appointment of Mr Eric Alain, Henri Marechalle as a director on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Sebastian Abraham Giovanni Suhl as a director on 2 October 2017 (1 page)
13 October 2017Termination of appointment of Sebastian Abraham Giovanni Suhl as a director on 2 October 2017 (1 page)
13 October 2017Appointment of Mr Eric Alain, Henri Marechalle as a director on 2 October 2017 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (23 pages)
19 September 2017Full accounts made up to 31 December 2016 (23 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 March 2017Director's details changed for Mr Sebastian Abraham Giovanni Suhl on 9 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Sebastian Abraham Giovanni Suhl on 9 March 2017 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,600,000
(4 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,600,000
(4 pages)
31 March 2016Director's details changed for Mr Sebastian Abraham Giovanni Suhl on 24 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Sebastian Abraham Giovanni Suhl on 24 March 2016 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 July 2015Appointment of Mrs Virginie Marie as a director on 1 June 2015 (2 pages)
13 July 2015Appointment of Mrs Virginie Marie as a director on 1 June 2015 (2 pages)
13 July 2015Appointment of Mrs Virginie Marie as a director on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Harold Haïm Israël as a director on 29 May 2015 (1 page)
8 June 2015Termination of appointment of Harold Haïm Israël as a director on 29 May 2015 (1 page)
15 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2,600,000
(4 pages)
15 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2,600,000
(4 pages)
17 December 2014Registered 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 2014Registered 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 2014Termination of appointment of Francois-Xavier Figon as a director on 16 September 2014 (1 page)
10 November 2014Termination of appointment of Francois-Xavier Figon as a director on 16 September 2014 (1 page)
7 November 2014Appointment of Harold Haïm Israël as a director on 16 September 2014 (2 pages)
7 November 2014Appointment of Mr Sebastian Abraham Giovanni Suhl as a director on 16 September 2014 (2 pages)
7 November 2014Appointment of Harold Haïm Israël as a director on 16 September 2014 (2 pages)
7 November 2014Appointment of Mr Sebastian Abraham Giovanni Suhl as a director on 16 September 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (16 pages)
26 September 2014Full accounts made up to 31 December 2013 (16 pages)
23 September 2014Termination of appointment of Bertrand Olivier Stalla Bourdillon as a director on 16 September 2014 (1 page)
23 September 2014Termination of appointment of Bertrand Olivier Stalla Bourdillon as a director on 16 September 2014 (1 page)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,600,000
(4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,600,000
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
21 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 January 2013Statement of company's objects (2 pages)
21 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 2,600,000.00
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 2,600,000.00
(4 pages)
21 January 2013Statement of company's objects (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
25 March 2011Termination of appointment of Patrice Lataillade as a director (1 page)
25 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
25 March 2011Director's details changed for Mr Francois-Xavier Figon on 14 March 2011 (2 pages)
25 March 2011Registered 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 2011Termination of appointment of Patrice Lataillade as a director (1 page)
25 March 2011Registered 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 2011Director's details changed for Mr Francois-Xavier Figon on 14 March 2011 (2 pages)
12 November 2010Full accounts made up to 31 December 2009 (16 pages)
12 November 2010Full accounts made up to 31 December 2009 (16 pages)
26 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Patrice Lataillade on 14 March 2010 (2 pages)
26 April 2010Director's details changed for Patrice Lataillade on 14 March 2010 (2 pages)
23 April 2010Director's details changed for Bertrand Olivier Stalla Bourdillon on 14 March 2010 (2 pages)
23 April 2010Secretary's details changed for Castlegate Secretaries Limited on 14 March 2010 (2 pages)
23 April 2010Secretary's details changed for Castlegate Secretaries Limited on 14 March 2010 (2 pages)
23 April 2010Director's details changed for Bertrand Olivier Stalla Bourdillon on 14 March 2010 (2 pages)
6 January 2010Appointment of Francois-Xavier Figon as a director (3 pages)
6 January 2010Appointment of Francois-Xavier Figon as a director (3 pages)
30 October 2009Termination of appointment of Rene Courbet as a director (2 pages)
30 October 2009Termination of appointment of Rene Courbet as a director (2 pages)
10 October 2009Full accounts made up to 31 December 2008 (16 pages)
10 October 2009Full accounts made up to 31 December 2008 (16 pages)
17 April 2009Return made up to 14/03/09; full list of members (6 pages)
17 April 2009Return made up to 14/03/09; full list of members (6 pages)
11 December 2008Registered office changed on 11/12/2008 from c/o browne jacobson LLP aldwych house, 81 aldwych london WC2B 4HN (1 page)
11 December 2008Registered office changed on 11/12/2008 from c/o browne jacobson LLP aldwych house, 81 aldwych london WC2B 4HN (1 page)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
17 April 2008Return made up to 14/03/08; no change of members (5 pages)
17 April 2008Return made up to 14/03/08; no change of members (5 pages)
7 November 2007Full accounts made up to 31 December 2006 (15 pages)
7 November 2007Full accounts made up to 31 December 2006 (15 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
24 April 2007Return made up to 14/03/07; full list of members (6 pages)
24 April 2007Return made up to 14/03/07; full list of members (6 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (3 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (3 pages)
16 May 2006Ad 14/03/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
16 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 May 2006Ad 14/03/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
14 March 2006Incorporation (24 pages)
14 March 2006Incorporation (24 pages)