RICHEMONT INVESTMENTS
Overview
Company Name | RICHEMONT INVESTMENTS |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 02803362 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RICHEMONT INVESTMENTS?
Company Name | From | Until |
---|---|---|
VENDOME LUXURY INVESTMENTS LIMITED | May 16, 1994 | May 16, 1994 |
NEW LUXURY (UK) LIMITED | Aug 11, 1993 | Aug 11, 1993 |
VENDOME GROUP LIMITED | Jun 23, 1993 | Jun 23, 1993 |
TRUSHELFCO (NO. 1899) LIMITED | Mar 25, 1993 | Mar 25, 1993 |
What are the latest accounts for RICHEMONT INVESTMENTS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for RICHEMONT INVESTMENTS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Termination of appointment of Luanne Still as a secretary on Mar 29, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP | 1 pages | AD03 | ||||||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Luanne Still as a secretary on Sep 01, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of RICHEMONT INVESTMENTS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROOKS, Rupert John | Director | 15 Hill Street London W1J 5QT | England | British | Solicitor | 124225590001 | ||||
LAWRENCE, William Sackville Gwynne | Secretary | 15 Hill Street London W1J 5QT | British | 32571030001 | ||||||
PYE, James Edward Kinsey | Secretary | 2 Tufton Court Tufton Street SW1P 3QH London | British | Group Legal Adviser | 47091840001 | |||||
PYE, James Edward Kinsey | Secretary | 2 Tufton Court Tufton Street SW1P 3QH London | British | Group Legal Adviser | 47091840001 | |||||
STILL, Luanne | Secretary | Conduit Street W1S 2XJ London 14-15 England | 191115460001 | |||||||
TAYLOR, Jessica Mary | Secretary | 15 Hill Street London W1J 5QT | British | 174970570001 | ||||||
WATSON, Rita | Secretary | No.2 Albemarle 76 Wimbledon Parkside SW19 5NP London | British | Company Secretary | 14978980002 | |||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
BARTON, Kenneth Callum Orr | Director | 162 East 74th Street New York Ny 10022 United States | British | Chartered Accountant | 46492800004 | |||||
BENNETT, Michael Richard | Director | 9 Chemin Aux Folies Bellevue 1293 Geneva Switzerland | British | Finance Director | 35847110001 | |||||
CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||
CROUSE, Leon | Director | Alisbachweg 7 Oberaeger 6315 FOREIGN Switzerland | South African | Chartered Accountant | 35843360001 | |||||
DU PLESSIS, Jan Petrus | Director | 7 Westfield Road HP9 1EG Beaconsfield Buckinghamshire | British | Finance Dir | 31540220001 | |||||
DUNNETT, Paul Alexander | Director | 5 Admiral Square Chelsea Harbour SW10 0UU London | British | Chartered Accountant | 61995680002 | |||||
FORSHAW, Neil Peter | Director | 24 Grove Gardens HP23 5PX Tring Hertfordshire | British | General Manager Human Resource | 61991940001 | |||||
GERBER, Rene Werner | Director | Seestrasse 60 Kilchbergy 8802 FOREIGN Switzerland | Swiss | Director | 13456930001 | |||||
GREEN, Richard Paul | Director | Tanglewood Aldersey Road GU1 2ES Guildford Surrey | British | Chartered Accountant | 7360690001 | |||||
GRIEVE, James Alan | Director | Speerstrasse 120 8805 Richterswil Switzerland | British | Chartered Accountant | 34236180001 | |||||
KAUFMANN, Albert Eric | Director | 41 Chemin Des Haut Chets 1223 Cologny Geneva Switzerland | Swiss | Lawyer | 43262410001 | |||||
LAST, Christopher Kevin Richard | Director | 13 Chelverton Road SW15 1RN London | British | Corporate Services Director | 64518020002 | |||||
LAWRENCE, William Sackville Gwynne | Director | 15 Hill Street London W1J 5QT | England | British | Chartered Secretary | 32571030002 | ||||
NAUER, Kurt Joseph | Director | Seemattstrasse 56 6330 Cham FOREIGN Switzerland | Swiss | Treasurer | 18577990001 | |||||
PADRINI, Susan | Director | 99 Lansdowne Road W11 2LE London | British | Chartered Accountant | 46099630002 | |||||
PYE, James Edward Kinsey | Director | 2 Tufton Court Tufton Street SW1P 3QH London | British | Group Legal Adviser | 47091840001 | |||||
REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||
WATSON, Rita | Director | No.2 Albemarle 76 Wimbledon Parkside SW19 5NP London | British | Company Secretary | 14978980002 |
Who are the persons with significant control of RICHEMONT INVESTMENTS?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Richemont Holdings (Uk) Ltd | Apr 06, 2016 | Hill Street W1J 5QT London 15 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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