Company NameJimmy Choo (Holdings) Limited
Company StatusDissolved
Company Number09197895
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 7 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Pierre Robert, Eric Denis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Secretary NameHannah Lucy Victoria Merritt
StatusClosed
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address37 Townshend Court Shannon Place
London
NW8 7DP
Director NameSimon William Kemmett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 31 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW

Contact

Websitewww.jimmychooonlineuk.com

Location

Registered Address10 Howick Place
London
SW1P 1GW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

16 September 2014Delivered on: 30 September 2014
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
2 January 2020Application to strike the company off the register (3 pages)
27 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 2
(4 pages)
20 December 2019Solvency Statement dated 18/12/19 (1 page)
20 December 2019Statement by Directors (1 page)
20 December 2019Statement of capital on 20 December 2019
  • GBP 1
(4 pages)
13 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
8 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Re-capitalise £5069012/shares 18/04/2019
(2 pages)
7 May 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 601,838,531
(4 pages)
24 April 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 18/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 April 2019Solvency Statement dated 18/04/19 (1 page)
24 April 2019Statement of capital on 24 April 2019
  • GBP 1
(5 pages)
24 April 2019Statement by Directors (1 page)
11 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
31 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
14 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
4 June 2018Appointment of Simon William Kemmett as a director on 31 May 2018 (2 pages)
1 June 2018Termination of appointment of Jonathan Stuart Sinclair as a director on 31 May 2018 (1 page)
22 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 596,769,519
(8 pages)
22 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 596,769,519
(8 pages)
21 November 2017Resolutions
  • RES13 ‐ Director subscription agreements 01/11/2017
(3 pages)
16 November 2017Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages)
16 November 2017Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Pierre Robert Eric Denis on 3 March 2017 (2 pages)
15 November 2017Director's details changed for Mr Pierre Robert Eric Denis on 3 March 2017 (2 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (17 pages)
9 June 2016Full accounts made up to 31 December 2015 (17 pages)
4 April 2016Satisfaction of charge 091978950001 in full (4 pages)
4 April 2016Satisfaction of charge 091978950001 in full (4 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 389,737,588
(4 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 389,737,588
(4 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 389,737,588
(4 pages)
10 November 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 389,737,588
(4 pages)
10 November 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 389,737,588
(4 pages)
30 September 2014Registration of charge 091978950001, created on 16 September 2014 (51 pages)
30 September 2014Registration of charge 091978950001, created on 16 September 2014 (51 pages)
23 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
23 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
(34 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
(34 pages)