AUDEMARS PIGUET (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4DS

Company number 06531135
Status Active
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address 5TH FLOOR, 15-16 BROOK MEWS, LONDON, W1K 4DS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Register inspection address has been changed to Bryan Cave 88 Wood Street London EC2V 7AJ; Full accounts made up to 31 December 2015. The most likely internet sites of AUDEMARS PIGUET (UK) LIMITED are www.audemarspiguetuk.co.uk, and www.audemars-piguet-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Audemars Piguet Uk Limited is a Private Limited Company. The company registration number is 06531135. Audemars Piguet Uk Limited has been working since 11 March 2008. The present status of the company is Active. The registered address of Audemars Piguet Uk Limited is 5th Floor 15 16 Brook Mews London W1k 4ds. . JABBOUR, Saji Stephane is a Director of the company. SAYLER, Tim is a Director of the company. TORRENS, Jose is a Director of the company. Secretary LONGE, Tola has been resigned. Secretary WIEDER, Robert James has been resigned. Director MAYLAN, Georges Henri has been resigned. Director MEAD, Gary George has been resigned. Director MERK, Philipp Christian has been resigned. Director MUIRHEAD, William Adam John has been resigned. Director SICKENBERG, Wolfgang Peter has been resigned. Director WIEDER, Robert James has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
JABBOUR, Saji Stephane
Appointed Date: 27 August 2009
57 years old

Director
SAYLER, Tim
Appointed Date: 20 August 2012
53 years old

Director
TORRENS, Jose
Appointed Date: 06 September 2013
52 years old

Resigned Directors

Secretary
LONGE, Tola
Resigned: 11 March 2009
Appointed Date: 11 March 2008

Secretary
WIEDER, Robert James
Resigned: 11 March 2009
Appointed Date: 07 April 2008

Director
MAYLAN, Georges Henri
Resigned: 11 March 2009
Appointed Date: 07 April 2008
80 years old

Director
MEAD, Gary George
Resigned: 22 October 2012
Appointed Date: 07 April 2008
64 years old

Director
MERK, Philipp Christian
Resigned: 13 June 2012
Appointed Date: 11 March 2009
68 years old

Director
MUIRHEAD, William Adam John
Resigned: 27 August 2009
Appointed Date: 07 April 2008
63 years old

Director
SICKENBERG, Wolfgang Peter
Resigned: 20 August 2012
Appointed Date: 27 August 2009
62 years old

Director
WIEDER, Robert James
Resigned: 07 April 2008
Appointed Date: 11 March 2008
68 years old

AUDEMARS PIGUET (UK) LIMITED Events

03 Apr 2017
Confirmation statement made on 11 March 2017 with updates
04 Jan 2017
Register inspection address has been changed to Bryan Cave 88 Wood Street London EC2V 7AJ
16 Jun 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200,000

08 Feb 2016
Satisfaction of charge 1 in full
...
... and 49 more events
25 Apr 2008
Director appointed william adam john muirhead
25 Apr 2008
Director appointed gary george mead
25 Apr 2008
Ad 16/04/08\gbp si 199999@1=199999\gbp ic 1/200000\
18 Mar 2008
Registered office changed on 18/03/2008 from c/o bryan cave 33 cannon street london EC4M 5TE
11 Mar 2008
Incorporation

AUDEMARS PIGUET (UK) LIMITED Charges

22 March 2013
Rent deposit deed
Delivered: 27 March 2013
Status: Satisfied on 8 February 2016
Persons entitled: Doquest Limited
Description: The sum of £53,300.40 (and such other sums as may be…
30 June 2008
Rent deposit deed
Delivered: 3 July 2008
Status: Satisfied on 8 February 2016
Persons entitled: Doquest Limited
Description: £44,417.00 and other such sums that may be deposited from…