RICHEMONT INVESTMENTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRICHEMONT INVESTMENTS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02803362
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RICHEMONT INVESTMENTS?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RICHEMONT INVESTMENTS located?

    Registered Office Address
    15 Hill Street
    London
    W1J 5QT
    Undeliverable Registered Office AddressNo

    What were the previous names of RICHEMONT INVESTMENTS?

    Previous Company Names
    Company NameFromUntil
    VENDOME LUXURY INVESTMENTS LIMITEDMay 16, 1994May 16, 1994
    NEW LUXURY (UK) LIMITEDAug 11, 1993Aug 11, 1993
    VENDOME GROUP LIMITEDJun 23, 1993Jun 23, 1993
    TRUSHELFCO (NO. 1899) LIMITEDMar 25, 1993Mar 25, 1993

    What are the latest accounts for RICHEMONT INVESTMENTS?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for RICHEMONT INVESTMENTS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Termination of appointment of Luanne Still as a secretary on Mar 29, 2018

    1 pagesTM02

    Confirmation statement made on Mar 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP

    1 pagesAD03

    Full accounts made up to Mar 31, 2016

    19 pagesAA

    Annual return made up to Mar 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2016

    Statement of capital on Mar 18, 2016

    • Capital: GBP 101
    SH01

    Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP

    1 pagesAD02

    Full accounts made up to Mar 31, 2015

    19 pagesAA

    Annual return made up to Mar 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 101
    SH01

    Appointment of Mrs Luanne Still as a secretary on Sep 01, 2014

    2 pagesAP03

    Who are the officers of RICHEMONT INVESTMENTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Rupert John
    15 Hill Street
    London
    W1J 5QT
    Director
    15 Hill Street
    London
    W1J 5QT
    EnglandBritishSolicitor124225590001
    LAWRENCE, William Sackville Gwynne
    15 Hill Street
    London
    W1J 5QT
    Secretary
    15 Hill Street
    London
    W1J 5QT
    British32571030001
    PYE, James Edward Kinsey
    2 Tufton Court
    Tufton Street
    SW1P 3QH London
    Secretary
    2 Tufton Court
    Tufton Street
    SW1P 3QH London
    BritishGroup Legal Adviser47091840001
    PYE, James Edward Kinsey
    2 Tufton Court
    Tufton Street
    SW1P 3QH London
    Secretary
    2 Tufton Court
    Tufton Street
    SW1P 3QH London
    BritishGroup Legal Adviser47091840001
    STILL, Luanne
    Conduit Street
    W1S 2XJ London
    14-15
    England
    Secretary
    Conduit Street
    W1S 2XJ London
    14-15
    England
    191115460001
    TAYLOR, Jessica Mary
    15 Hill Street
    London
    W1J 5QT
    Secretary
    15 Hill Street
    London
    W1J 5QT
    British174970570001
    WATSON, Rita
    No.2 Albemarle
    76 Wimbledon Parkside
    SW19 5NP London
    Secretary
    No.2 Albemarle
    76 Wimbledon Parkside
    SW19 5NP London
    BritishCompany Secretary14978980002
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BARTON, Kenneth Callum Orr
    162 East 74th Street
    New York
    Ny 10022
    United States
    Director
    162 East 74th Street
    New York
    Ny 10022
    United States
    BritishChartered Accountant46492800004
    BENNETT, Michael Richard
    9 Chemin Aux Folies
    Bellevue
    1293 Geneva
    Switzerland
    Director
    9 Chemin Aux Folies
    Bellevue
    1293 Geneva
    Switzerland
    BritishFinance Director35847110001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    CROUSE, Leon
    Alisbachweg 7
    Oberaeger 6315
    FOREIGN Switzerland
    Director
    Alisbachweg 7
    Oberaeger 6315
    FOREIGN Switzerland
    South AfricanChartered Accountant35843360001
    DU PLESSIS, Jan Petrus
    7 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    Director
    7 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    BritishFinance Dir31540220001
    DUNNETT, Paul Alexander
    5 Admiral Square
    Chelsea Harbour
    SW10 0UU London
    Director
    5 Admiral Square
    Chelsea Harbour
    SW10 0UU London
    BritishChartered Accountant61995680002
    FORSHAW, Neil Peter
    24 Grove Gardens
    HP23 5PX Tring
    Hertfordshire
    Director
    24 Grove Gardens
    HP23 5PX Tring
    Hertfordshire
    BritishGeneral Manager Human Resource61991940001
    GERBER, Rene Werner
    Seestrasse 60
    Kilchbergy 8802
    FOREIGN
    Switzerland
    Director
    Seestrasse 60
    Kilchbergy 8802
    FOREIGN
    Switzerland
    SwissDirector13456930001
    GREEN, Richard Paul
    Tanglewood
    Aldersey Road
    GU1 2ES Guildford
    Surrey
    Director
    Tanglewood
    Aldersey Road
    GU1 2ES Guildford
    Surrey
    BritishChartered Accountant7360690001
    GRIEVE, James Alan
    Speerstrasse 120
    8805 Richterswil
    Switzerland
    Director
    Speerstrasse 120
    8805 Richterswil
    Switzerland
    BritishChartered Accountant34236180001
    KAUFMANN, Albert Eric
    41 Chemin Des Haut Chets
    1223 Cologny
    Geneva
    Switzerland
    Director
    41 Chemin Des Haut Chets
    1223 Cologny
    Geneva
    Switzerland
    SwissLawyer43262410001
    LAST, Christopher Kevin Richard
    13 Chelverton Road
    SW15 1RN London
    Director
    13 Chelverton Road
    SW15 1RN London
    BritishCorporate Services Director64518020002
    LAWRENCE, William Sackville Gwynne
    15 Hill Street
    London
    W1J 5QT
    Director
    15 Hill Street
    London
    W1J 5QT
    EnglandBritishChartered Secretary32571030002
    NAUER, Kurt Joseph
    Seemattstrasse 56
    6330 Cham
    FOREIGN
    Switzerland
    Director
    Seemattstrasse 56
    6330 Cham
    FOREIGN
    Switzerland
    SwissTreasurer18577990001
    PADRINI, Susan
    99 Lansdowne Road
    W11 2LE London
    Director
    99 Lansdowne Road
    W11 2LE London
    BritishChartered Accountant46099630002
    PYE, James Edward Kinsey
    2 Tufton Court
    Tufton Street
    SW1P 3QH London
    Director
    2 Tufton Court
    Tufton Street
    SW1P 3QH London
    BritishGroup Legal Adviser47091840001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    WATSON, Rita
    No.2 Albemarle
    76 Wimbledon Parkside
    SW19 5NP London
    Director
    No.2 Albemarle
    76 Wimbledon Parkside
    SW19 5NP London
    BritishCompany Secretary14978980002

    Who are the persons with significant control of RICHEMONT INVESTMENTS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hill Street
    W1J 5QT London
    15
    England
    Apr 06, 2016
    Hill Street
    W1J 5QT London
    15
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2841548
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0