London
SW1P 1GW
Secretary Name | Miss Hannah Lucy Victoria Merritt |
---|---|
Status | Current |
Appointed | 16 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Ms Hannah Lucy Victoria Merritt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Ms Hannah Lucy Victoria Merritt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
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 | Resigned |
Appointed | 03 June 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Oxana Bondarenko |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 03 June 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 5 Donskoy Proezd 15-5 Moscow Russia |
Director Name | Vladimir Tsyganov |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 2 Kotelniki Yanichkin Passage (Proezd) Moscow Russia |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2018) |
Role | Chief Financial Officer |
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 | Resigned |
Appointed | 31 May 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
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 |
358.3k at €1 | J. Choo LTD 50.00% Ordinary A |
---|---|
358.3k at €1 | Rubinse Trading LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £541,109 |
Cash | £520 |
Current Liabilities | £14,784 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
7 May 2020 | Termination of appointment of Pierre Robert, Eric Denis as a director on 1 May 2020 (1 page) |
---|---|
7 May 2020 | Appointment of Mr Richard Leon Kozlowski as a director on 1 May 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Miss Hannah Lucy Victoria Merritt as a director on 31 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Simon William Kemmett as a director on 31 December 2019 (1 page) |
2 January 2020 | Accounts for a small company made up to 30 March 2019 (19 pages) |
15 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
8 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
1 June 2018 | Termination of appointment of Jonathan Stuart Sinclair as a director on 31 May 2018 (1 page) |
1 June 2018 | Appointment of Simon William Kemmett as a director on 31 May 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 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 | 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 | Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017 (2 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 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) |
8 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
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) |
30 May 2015 | Second filing of AP01 previously delivered to Companies House
|
30 May 2015 | Second filing of AP01 previously delivered to Companies House
|
14 May 2015 | Appointment of Mr Jonathan Stuart Sinclair as a director on 14 May 2015
|
14 May 2015 | Appointment of Mr Jonathan Stuart Sinclair as a director on 14 May 2015
|
13 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
23 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
1 July 2014 | Appointment of Miss Hannah Lucy Victoria Merritt as a secretary (2 pages) |
1 July 2014 | Appointment of Miss Hannah Lucy Victoria Merritt as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Hannah Merritt as a director (1 page) |
1 July 2014 | Termination of appointment of Hannah Merritt as a director (1 page) |
10 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 March 2014 | Director's details changed for Ms Hannah Lucy Victoria Merritt on 7 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Ms Hannah Lucy Victoria Merritt on 7 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Ms Hannah Lucy Victoria Merritt on 7 March 2014 (2 pages) |
10 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
17 June 2013 | Appointment of Oxana Bondarenko as a director (3 pages) |
17 June 2013 | Appointment of Pierre Denis as a director (3 pages) |
17 June 2013 | Appointment of Pierre Denis as a director (3 pages) |
17 June 2013 | Appointment of Hannah Colman as a director (3 pages) |
17 June 2013 | Appointment of Vladimir Tsyganov as a director (3 pages) |
17 June 2013 | Appointment of Vladimir Tsyganov as a director (3 pages) |
17 June 2013 | Appointment of Hannah Colman as a director (3 pages) |
17 June 2013 | Appointment of Oxana Bondarenko as a director (3 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
12 June 2013 | Resolutions
|
7 June 2013 | Redenomination of shares. Statement of capital 29 May 2013 (4 pages) |
7 June 2013 | Change of share class name or designation (2 pages) |
7 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2013 | Redenomination of shares. Statement of capital 29 May 2013 (4 pages) |
7 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2013 | Change of share class name or designation (2 pages) |
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
13 March 2013 | Incorporation (32 pages) |
13 March 2013 | Incorporation (32 pages) |