London
SW1P 1GW
Director Name | Mr Pierre Robert, Eric Denis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 July 2012(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 31 March 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(7 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 31 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Catia Cesari |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Cappelletta 18 6927 Agra Switzerland |
Director Name | Raniero Addorisio De Feo |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | SchlÖSslistrasse 25 5408 Ennetbaden Switzerland |
Director Name | Fabio Fusco |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Case Di Sotto 6935 Bosco Luganese Switzerland |
Director Name | Mr Joshua Gallay Schulman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (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 | 01 July 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2013) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Halkin Street London SW1X 7DJ |
Director Name | Reinhard Mieck |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 August 2014) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Via Industria 1 6987 Caslano Switzerland |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(3 years, 1 month 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 |
Website | jimmychoo.com |
---|
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 |
389.7m at £1 | Jimmy Choo (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,742,000 |
Current Liabilities | £3,581,000 |
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 |
---|
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2020 | Application to strike the company off the register (3 pages) |
27 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
20 December 2019 | Solvency Statement dated 18/12/19 (1 page) |
20 December 2019 | Statement by Directors (1 page) |
20 December 2019 | Statement of capital on 20 December 2019
|
20 December 2019 | Resolutions
|
17 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
8 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
4 June 2018 | Appointment of Simon William Kemmett as a director on 31 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Jonathan Stuart Sinclair as a director on 31 May 2018 (1 page) |
18 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
17 November 2017 | Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017 (2 pages) |
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) |
16 November 2017 | Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
31 August 2016 | Termination of appointment of Raniero Addorisio De Feo as a director on 25 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Fabio Fusco as a director on 25 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Fabio Fusco as a director on 25 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Raniero Addorisio De Feo as a director on 25 August 2016 (1 page) |
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 April 2016 | Satisfaction of charge 076271150001 in full (4 pages) |
4 April 2016 | Satisfaction of charge 076271150001 in full (4 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 December 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
29 December 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
30 September 2014 | Registration of charge 076271150001, created on 16 September 2014 (51 pages) |
30 September 2014 | Registration of charge 076271150001, created on 16 September 2014 (51 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
3 September 2014 | Termination of appointment of Reinhard Mieck as a director on 25 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Reinhard Mieck as a director on 25 August 2014 (1 page) |
20 June 2014 | Director's details changed for Mr Jonathan Stuart Sinclair on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Jonathan Stuart Sinclair on 20 June 2014 (2 pages) |
16 June 2014 | Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages) |
16 June 2014 | Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 March 2014 | Secretary's details changed for Hannah Merritt on 7 March 2014 (1 page) |
10 March 2014 | Secretary's details changed for Hannah Merritt on 7 March 2014 (1 page) |
10 March 2014 | Secretary's details changed for Hannah Merritt on 7 March 2014 (1 page) |
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
10 June 2013 | Termination of appointment of Jonathan Sinclair as a director (2 pages) |
10 June 2013 | Termination of appointment of Jonathan Sinclair as a director (2 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Termination of appointment of Jonathan Sinclair as a director (1 page) |
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 United Kingdom W8 4EH on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 4 Lancer Square Kensington Church Street London United Kingdom W8 4EH on 18 December 2012 (1 page) |
7 August 2012 | Appointment of Pierre Robert, Eric Denis as a director (2 pages) |
7 August 2012 | Appointment of Pierre Robert, Eric Denis as a director (2 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
6 June 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages) |
21 February 2012 | Termination of appointment of Joshua Schulman as a director (2 pages) |
21 February 2012 | Termination of appointment of Joshua Schulman as a director (2 pages) |
12 January 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (3 pages) |
12 January 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (3 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
18 August 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
18 August 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
1 August 2011 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 August 2011 (2 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
14 July 2011 | Appointment of Hannah Merritt as a secretary (3 pages) |
14 July 2011 | Termination of appointment of Catia Cesari as a director (2 pages) |
14 July 2011 | Appointment of Mr Joshua Gallay Schulman as a director (3 pages) |
14 July 2011 | Termination of appointment of Catia Cesari as a director (2 pages) |
14 July 2011 | Appointment of Reinhard Mieck as a director (2 pages) |
14 July 2011 | Appointment of Reinhard Mieck as a director (2 pages) |
14 July 2011 | Appointment of Mr Joshua Gallay Schulman as a director (3 pages) |
14 July 2011 | Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages) |
14 July 2011 | Appointment of Hannah Merritt as a secretary (3 pages) |
14 July 2011 | Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages) |
27 June 2011 | Company name changed labelux uk midco LIMITED\certificate issued on 27/06/11
|
27 June 2011 | Company name changed labelux uk midco LIMITED\certificate issued on 27/06/11
|
27 June 2011 | Change of name notice (2 pages) |
27 June 2011 | Change of name notice (2 pages) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|