CELINE UK LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7BA

Company number 03269730
Status Active
Incorporation Date 25 October 1996
Company Type Private Limited Company
Address C/O BROWNE JACOBSON LLP, 6 BEVIS MARKS, LONDON, EC3A 7BA
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Marco Gobbetti as a director on 5 January 2017; Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CELINE UK LIMITED are www.celineuk.co.uk, and www.celine-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celine Uk Limited is a Private Limited Company. The company registration number is 03269730. Celine Uk Limited has been working since 25 October 1996. The present status of the company is Active. The registered address of Celine Uk Limited is C O Browne Jacobson Llp 6 Bevis Marks London Ec3a 7ba. . CASTLEGATE SECRETARIES LIMITED is a Secretary of the company. MENARIN, Diego is a Director of the company. Secretary CRESPI, Robert has been resigned. Secretary FOURCHY, Yves Paul Marie has been resigned. Secretary JENNINGS, Anita has been resigned. Secretary RYAN, Keith Basil has been resigned. Secretary SELLS, Peter Charles has been resigned. Director ANDRETTA, Thierry has been resigned. Director BRUNSCHWIG, Serge Francois has been resigned. Director CARCELLE, Yves Paul has been resigned. Director CHARGE, Colin Frederick has been resigned. Director CRESPI, Robert has been resigned. Director DE PLACE, Patrice has been resigned. Director DE ROYERE, Xavier has been resigned. Director DIVISIA, Bernard has been resigned. Director GOBBETTI, Marco has been resigned. Director GUEVEL, Jean-Jacques Alain has been resigned. Director LEGEAI, Nan has been resigned. Director LOUBIER, Jean-Marc Michel has been resigned. Director POTTIER, Jean Francois Michel has been resigned. Director RYAN, Keith Basil has been resigned. Director WHITELEY, Susan Margaret has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Appointed Date: 29 June 2001

Director
MENARIN, Diego
Appointed Date: 01 October 2014
65 years old

Resigned Directors

Secretary
CRESPI, Robert
Resigned: 26 August 1997
Appointed Date: 25 October 1996

Secretary
FOURCHY, Yves Paul Marie
Resigned: 17 April 2000
Appointed Date: 26 October 1998

Secretary
JENNINGS, Anita
Resigned: 25 October 1996
Appointed Date: 25 October 1996

Secretary
RYAN, Keith Basil
Resigned: 20 July 1998
Appointed Date: 26 August 1997

Secretary
SELLS, Peter Charles
Resigned: 29 June 2001
Appointed Date: 17 April 2000

Director
ANDRETTA, Thierry
Resigned: 20 July 2000
Appointed Date: 21 February 2000
68 years old

Director
BRUNSCHWIG, Serge Francois
Resigned: 15 September 2008
Appointed Date: 06 March 2006
64 years old

Director
CARCELLE, Yves Paul
Resigned: 05 October 2000
Appointed Date: 26 October 1998
77 years old

Director
CHARGE, Colin Frederick
Resigned: 25 October 1996
Appointed Date: 25 October 1996
80 years old

Director
CRESPI, Robert
Resigned: 26 August 1997
Appointed Date: 25 October 1996
75 years old

Director
DE PLACE, Patrice
Resigned: 21 February 2000
Appointed Date: 25 October 1996
83 years old

Director
DE ROYERE, Xavier
Resigned: 25 February 2005
Appointed Date: 17 April 2000
57 years old

Director
DIVISIA, Bernard
Resigned: 06 October 2000
Appointed Date: 26 October 1998
81 years old

Director
GOBBETTI, Marco
Resigned: 05 January 2017
Appointed Date: 15 September 2008
66 years old

Director
GUEVEL, Jean-Jacques Alain
Resigned: 01 October 2014
Appointed Date: 01 November 2006
58 years old

Director
LEGEAI, Nan
Resigned: 07 July 1998
Appointed Date: 25 October 1996
73 years old

Director
LOUBIER, Jean-Marc Michel
Resigned: 06 March 2006
Appointed Date: 13 June 2000
69 years old

Director
POTTIER, Jean Francois Michel
Resigned: 31 October 2006
Appointed Date: 17 April 2000
58 years old

Director
RYAN, Keith Basil
Resigned: 20 July 1998
Appointed Date: 26 August 1997
83 years old

Director
WHITELEY, Susan Margaret
Resigned: 06 March 2012
Appointed Date: 25 February 2005
69 years old

Persons With Significant Control

Lvmh Moet Hennessy Louis Vuitton
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CELINE UK LIMITED Events

16 Jan 2017
Termination of appointment of Marco Gobbetti as a director on 5 January 2017
27 Oct 2016
Confirmation statement made on 25 October 2016 with updates
20 Oct 2016
Full accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000,000

13 Nov 2015
Director's details changed for Diego Menarin on 25 October 2015
...
... and 97 more events
12 Nov 1996
Accounting reference date extended from 31/10/97 to 31/12/97
12 Nov 1996
Secretary resigned
12 Nov 1996
New director appointed
12 Nov 1996
New secretary appointed;new director appointed
25 Oct 1996
Incorporation