YVES SAINT LAURENT UK LIMITED
HAYWARDS HEATH INDIUM INVESTMENTS LIMITED

Hellopages » West Sussex » Mid Sussex » RH16 3BW

Company number 02664806
Status Active
Incorporation Date 21 November 1991
Company Type Private Limited Company
Address 5TH FLOOR REAR SUITE, OAKFIELD HOUSE 35 PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3BW
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY; Director's details changed for Mr Michel François Friocourt on 7 December 2016. The most likely internet sites of YVES SAINT LAURENT UK LIMITED are www.yvessaintlaurentuk.co.uk, and www.yves-saint-laurent-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Balcombe Rail Station is 3.9 miles; to Three Bridges Rail Station is 8.2 miles; to Crawley Rail Station is 8.3 miles; to Falmer Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yves Saint Laurent Uk Limited is a Private Limited Company. The company registration number is 02664806. Yves Saint Laurent Uk Limited has been working since 21 November 1991. The present status of the company is Active. The registered address of Yves Saint Laurent Uk Limited is 5th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath West Sussex Rh16 3bw. . AYMARD, Laurent is a Director of the company. BELLETTINI, Francesca is a Director of the company. FRIOCOURT, Michel François is a Director of the company. Secretary BROMAGE, Jaqumine has been resigned. Secretary DA PASSANO, Alberto has been resigned. Secretary FIELD, Andrew John Stanley has been resigned. Secretary MANDARON, Fabienne has been resigned. Director BERGE, Pierre has been resigned. Director BROMAGE, Charles Nigel has been resigned. Director BROMAGE, Jaqumine has been resigned. Director DA PASSANO, Alberto has been resigned. Director DENEVE, Paul Albertine has been resigned. Director FIELD, Andrew John Stanley has been resigned. Director GUASCHI, Marco Luca has been resigned. Director HERMANN, Valerie has been resigned. Director LEE, Mark has been resigned. Director LYNCH, Owen Francis has been resigned. Director MANDARON, Fabienne has been resigned. Director MCNULTY, Andrew has been resigned. Director ROBERTS, David has been resigned. Director SEGOT, Olivier has been resigned. Director SOLOMON, Cheryl Ann has been resigned. Director USTER, Angela Jane has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
AYMARD, Laurent
Appointed Date: 13 January 2006
56 years old

Director
BELLETTINI, Francesca
Appointed Date: 06 September 2013
55 years old

Director
FRIOCOURT, Michel François
Appointed Date: 08 July 2011
73 years old

Resigned Directors

Secretary
BROMAGE, Jaqumine
Resigned: 30 June 1999

Secretary
DA PASSANO, Alberto
Resigned: 30 April 2005
Appointed Date: 27 November 2000

Secretary
FIELD, Andrew John Stanley
Resigned: 24 June 2008
Appointed Date: 30 April 2005

Secretary
MANDARON, Fabienne
Resigned: 27 November 2000
Appointed Date: 30 June 1999

Director
BERGE, Pierre
Resigned: 28 January 2000
Appointed Date: 15 April 1999
94 years old

Director
BROMAGE, Charles Nigel
Resigned: 23 March 1997
64 years old

Director
BROMAGE, Jaqumine
Resigned: 30 June 1999
65 years old

Director
DA PASSANO, Alberto
Resigned: 30 April 2005
Appointed Date: 28 January 2000
61 years old

Director
DENEVE, Paul Albertine
Resigned: 01 September 2013
Appointed Date: 18 April 2011
64 years old

Director
FIELD, Andrew John Stanley
Resigned: 24 June 2008
Appointed Date: 06 January 2004
63 years old

Director
GUASCHI, Marco Luca
Resigned: 28 March 2013
Appointed Date: 09 March 2011
61 years old

Director
HERMANN, Valerie
Resigned: 15 March 2011
Appointed Date: 13 January 2006
62 years old

Director
LEE, Mark
Resigned: 02 November 2004
Appointed Date: 28 January 2000
62 years old

Director
LYNCH, Owen Francis
Resigned: 15 April 1999
Appointed Date: 18 January 1993
66 years old

Director
MANDARON, Fabienne
Resigned: 13 January 2006
Appointed Date: 15 April 1999
62 years old

Director
MCNULTY, Andrew
Resigned: 31 December 2010
Appointed Date: 27 November 2009
50 years old

Director
ROBERTS, David
Resigned: 15 April 1999
71 years old

Director
SEGOT, Olivier
Resigned: 28 January 2000
Appointed Date: 15 April 1999
65 years old

Director
SOLOMON, Cheryl Ann
Resigned: 24 June 2011
Appointed Date: 24 June 2008
57 years old

Director
USTER, Angela Jane
Resigned: 30 November 1995
Appointed Date: 18 January 1993
79 years old

Persons With Significant Control

Kering Sa
Notified on: 13 July 2016
Nature of control: Ownership of shares – 75% or more

YVES SAINT LAURENT UK LIMITED Events

09 Feb 2017
Confirmation statement made on 27 January 2017 with updates
09 Feb 2017
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
07 Dec 2016
Director's details changed for Mr Michel François Friocourt on 7 December 2016
12 Oct 2016
Full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 28,501,000

...
... and 146 more events
17 Feb 1992
Company name changed permitstart LIMITED\certificate issued on 17/02/92
17 Feb 1992
Secretary resigned;new director appointed

17 Feb 1992
Registered office changed on 17/02/92 from: 2 baches street, london, N1 6UB

17 Feb 1992
New secretary appointed;director resigned;new director appointed

21 Nov 1991
Incorporation

YVES SAINT LAURENT UK LIMITED Charges

7 September 2012
Rent deposit deed
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Oryx (Dover Street) Property Limited
Description: Interest in the account and the deposit.
7 September 2012
Rent deposit deed
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Oryx (Dover Street) Property Limited
Description: Interest in the account and the deposit.
10 May 2001
Rent deposit deed
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: Cadogan Estates Limited
Description: The initial sum of £616,875 deposited with the chargee.
15 November 1996
Rent deposit deed
Delivered: 20 November 1996
Status: Outstanding
Persons entitled: Imperial Investments Limited
Description: A rent deposit of £70,500 together with all other sums…
26 February 1992
Debenture
Delivered: 3 March 1992
Status: Satisfied on 25 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…