Company number 06654012
Status Active
Incorporation Date 23 July 2008
Company Type Private Limited Company
Address 33 GEORGE STREET, LONDON, W1U 3BH
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery, 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Appointment of Mr Brien Winther as a director on 4 January 2017; Termination of appointment of Peter Alfred Andersen as a director on 22 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PANDORA JEWELLERY UK LIMITED are www.pandorajewelleryuk.co.uk, and www.pandora-jewellery-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Pandora Jewellery Uk Limited is a Private Limited Company.
The company registration number is 06654012. Pandora Jewellery Uk Limited has been working since 23 July 2008.
The present status of the company is Active. The registered address of Pandora Jewellery Uk Limited is 33 George Street London W1u 3bh. . HOPE-RICHARDSON, Amanda is a Secretary of the company. HOPE-RICHARDSON, Amanda is a Director of the company. JENSEN, Lars Henrik is a Director of the company. VEKSLUND, Peter Mareno is a Director of the company. WINTHER, Brien is a Director of the company. Director ANDERSEN, Peter Alfred has been resigned. Nominee Director FILEX NOMINEES LIMITED has been resigned. Director HOLMARK, Henrik has been resigned. Director KIRSTY, Vinten Jane has been resigned. Director MIKKELSEN, Thomas Ryge has been resigned. Director YATES, Nicholas John has been resigned. The company operates in "Wholesale of watches and jewellery".
Current Directors
Resigned Directors
Nominee Director
FILEX NOMINEES LIMITED
Resigned: 20 October 2008
Appointed Date: 23 July 2008
Director
HOLMARK, Henrik
Resigned: 16 September 2014
Appointed Date: 04 November 2013
60 years old
PANDORA JEWELLERY UK LIMITED Events
04 Jan 2017
Appointment of Mr Brien Winther as a director on 4 January 2017
28 Nov 2016
Termination of appointment of Peter Alfred Andersen as a director on 22 November 2016
13 Oct 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 23 July 2016 with updates
21 Aug 2015
Full accounts made up to 31 December 2014
...
... and 44 more events
30 Oct 2008
Ad 24/10/08\gbp si 4999@1=4999\gbp ic 1/5000\
24 Oct 2008
Nc inc already adjusted 20/10/08
24 Oct 2008
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
21 Oct 2008
Company name changed finlaw 594 LIMITED\certificate issued on 21/10/08
23 Jul 2008
Incorporation
7 October 2011
Rent deposit deed
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited
Description: Its interest in the deposit account see image for full…
2 October 2009
Rent deposit deed
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The deposit being the initial sum of £37,805.63 see image…
13 February 2009
Rent deposit deed
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The deposit (being the sum of £40,658.25) and interest in…