Company NameLVMH Fg Services UK Limited
DirectorsFrancois-Xavier Figon and Anne-Sophie Christiane Kieken
Company StatusActive
Company Number06615345
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Francois-Xavier Figon
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed30 July 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Lvmh 22
Avenue Montaigne
Paris
75008
Director NameAnne-Sophie Christiane Kieken
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameRene Courbet
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleFinance Director
Correspondence Address2 Rue Des Reservoirs
Saint Maurice
94410
France
Director NameGuillaume Nicolas Hanin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2014)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMarco Gobbetti
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed03 March 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameEmilie Aurore Marie Claude Jacqz
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed29 May 2020(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

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

1000 at £1Lvmh Fashion Group Services Sas
100.00%
Ordinary

Financials

Year2014
Turnover£15,935,216
Net Worth£2,124,874
Cash£2,500
Current Liabilities£5,331,477

Accounts

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

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

7 January 2024Full accounts made up to 31 December 2022 (24 pages)
21 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
24 April 2023Termination of appointment of Francois-Xavier Figon as a director on 31 March 2023 (1 page)
24 April 2023Appointment of Ivar Guillaume Igor Quarante as a director on 1 April 2023 (2 pages)
28 October 2022Full accounts made up to 31 December 2021 (24 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
21 February 2022Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2022 (1 page)
4 October 2021Full accounts made up to 31 December 2020 (24 pages)
2 September 2021Appointment of Anne-Sophie Christiane Kieken as a director on 1 September 2021 (2 pages)
2 September 2021Termination of appointment of Emilie Aurore Marie Claude Jacqz as a director on 1 September 2021 (1 page)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
14 August 2020Full accounts made up to 31 December 2019 (24 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Guillaume Nicolas Hanin as a director on 29 May 2020 (1 page)
29 May 2020Appointment of Emilie Aurore Marie Claude Jacqz as a director on 29 May 2020 (2 pages)
16 December 2019Full accounts made up to 31 December 2018 (25 pages)
18 July 2019Director's details changed for Mr Francois-Xavier Figon on 12 July 2019 (2 pages)
24 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (26 pages)
25 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (23 pages)
18 July 2017Full accounts made up to 31 December 2016 (23 pages)
24 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
16 January 2017Appointment of Guillaume Nicolas Hanin as a director on 5 January 2017 (2 pages)
16 January 2017Appointment of Guillaume Nicolas Hanin as a director on 5 January 2017 (2 pages)
16 January 2017Termination of appointment of Marco Gobbetti as a director on 5 January 2017 (1 page)
16 January 2017Termination of appointment of Marco Gobbetti as a director on 5 January 2017 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
13 November 2015Director's details changed for Marco Gobbetti on 25 October 2015 (2 pages)
13 November 2015Director's details changed for Marco Gobbetti on 25 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Francois-Xavier Figon on 7 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Francois-Xavier Figon on 7 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Francois-Xavier Figon on 7 October 2015 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (18 pages)
25 September 2015Full accounts made up to 31 December 2014 (18 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(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)
19 September 2014Full accounts made up to 31 December 2013 (16 pages)
19 September 2014Full accounts made up to 31 December 2013 (16 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
28 March 2014Appointment of Marco Gobbetti as a director (2 pages)
28 March 2014Termination of appointment of Guillaume Hanin as a director (1 page)
28 March 2014Appointment of Marco Gobbetti as a director (2 pages)
28 March 2014Termination of appointment of Guillaume Hanin as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
13 August 2012Appointment of Guillaume Nicolas Hanin as a director (2 pages)
13 August 2012Appointment of Guillaume Nicolas Hanin as a director (2 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)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
16 June 2011Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 16 June 2011 (1 page)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
16 June 2011Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 16 June 2011 (1 page)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
17 June 2010Registered office address changed from C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 17 June 2010 (1 page)
17 June 2010Registered office address changed from C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 17 June 2010 (1 page)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Castlegate Secretaries Limited on 10 June 2010 (2 pages)
16 June 2010Secretary's details changed for Castlegate Secretaries Limited on 10 June 2010 (2 pages)
16 June 2010Director's details changed for Francois-Xavier Figon on 10 June 2010 (2 pages)
16 June 2010Director's details changed for Francois-Xavier Figon on 10 June 2010 (2 pages)
14 December 2009Director's details changed for Francois-Xavier Figon on 1 October 2009 (3 pages)
14 December 2009Director's details changed for Francois-Xavier Figon on 1 October 2009 (3 pages)
14 December 2009Director's details changed for Francois-Xavier Figon on 1 October 2009 (3 pages)
28 November 2009Termination of appointment of Rene Courbet as a director (1 page)
28 November 2009Termination of appointment of Rene Courbet as a director (1 page)
29 September 2009Full accounts made up to 31 December 2008 (15 pages)
29 September 2009Full accounts made up to 31 December 2008 (15 pages)
10 August 2009Director appointed francois-xavier figon (2 pages)
10 August 2009Director appointed francois-xavier figon (2 pages)
19 June 2009Return made up to 10/06/09; full list of members (5 pages)
19 June 2009Return made up to 10/06/09; full list of members (5 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
6 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
6 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
10 June 2008Incorporation (22 pages)
10 June 2008Incorporation (22 pages)