RICHEMONT HOLDINGS (UK) LIMITED
VENDOME LUXURY GROUP LIMITED

Hellopages » Greater London » Westminster » W1J 5QT

Company number 02841548
Status Active
Incorporation Date 28 July 1993
Company Type Private Limited Company
Address 15 HILL STREET, LONDON, W1J 5QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 25 October 2016 GBP 1,078,671,534 ; Total exemption full accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 25 October 2016 GBP 718,671,534 ANNOTATION Clarification a second filed SH01 was registered on 02/02/2017. . The most likely internet sites of RICHEMONT HOLDINGS (UK) LIMITED are www.richemontholdingsuk.co.uk, and www.richemont-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Richemont Holdings Uk Limited is a Private Limited Company. The company registration number is 02841548. Richemont Holdings Uk Limited has been working since 28 July 1993. The present status of the company is Active. The registered address of Richemont Holdings Uk Limited is 15 Hill Street London W1j 5qt. . STILL, Luanne is a Secretary of the company. BROOKS, Rupert John is a Director of the company. WELCH-BALLENTINE, Caroline Delia is a Director of the company. WELLESLEY, Arthur Charles Valerian, The Duke Of Wellington is a Director of the company. Secretary KAUFMANN, Albert Eric has been resigned. Secretary LAWRENCE, William Sackville Gwynne has been resigned. Secretary PYE, James Edward Kinsey has been resigned. Secretary TAYLOR, Jessica Mary has been resigned. Secretary WATSON, Rita has been resigned. Director AESCHIMANN, Jean Paul has been resigned. Director BALFOUR, Christopher Roxburgh has been resigned. Director BENNETT, Michael Richard has been resigned. Director DESCHUYTENEER, Leo Georgy has been resigned. Director DU PLESSIS, Jan Petrus has been resigned. Director DUNNETT, Paul Alexander has been resigned. Director FORSHAW, Neil Peter has been resigned. Director KANOUI, Joseph has been resigned. Director KAUFMANN, Albert Eric has been resigned. Director LAST, Christopher Kevin Richard has been resigned. Director LAWRENCE, William Sackville Gwynne has been resigned. Director PADRINI, Susan has been resigned. Director PARR, Thomas Donald has been resigned. Director PYE, James Edward Kinsey has been resigned. Director RUPERT, Johann Peter has been resigned. Director SOARES, Mario, Dr has been resigned. Director WATSON, Rita has been resigned. Director WILSON, Michael Sumner has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STILL, Luanne
Appointed Date: 01 October 2014

Director
BROOKS, Rupert John
Appointed Date: 31 March 1999
57 years old

Director
WELCH-BALLENTINE, Caroline Delia
Appointed Date: 13 September 2016
59 years old

Director
WELLESLEY, Arthur Charles Valerian, The Duke Of Wellington
Appointed Date: 29 July 1993
80 years old

Resigned Directors

Secretary
KAUFMANN, Albert Eric
Resigned: 06 July 1998
Appointed Date: 28 July 1993

Secretary
LAWRENCE, William Sackville Gwynne
Resigned: 31 December 2012
Appointed Date: 31 March 1999

Secretary
PYE, James Edward Kinsey
Resigned: 06 July 1998
Appointed Date: 29 July 1993

Secretary
TAYLOR, Jessica Mary
Resigned: 01 July 2014
Appointed Date: 31 December 2012

Secretary
WATSON, Rita
Resigned: 31 December 1998
Appointed Date: 06 July 1998

Director
AESCHIMANN, Jean Paul
Resigned: 06 July 1998
Appointed Date: 29 July 1993
92 years old

Director
BALFOUR, Christopher Roxburgh
Resigned: 22 May 1998
Appointed Date: 29 July 1993
84 years old

Director
BENNETT, Michael Richard
Resigned: 06 July 1998
Appointed Date: 29 July 1993
82 years old

Director
DESCHUYTENEER, Leo Georgy
Resigned: 06 July 1998
Appointed Date: 29 July 1993
94 years old

Director
DU PLESSIS, Jan Petrus
Resigned: 06 July 1998
Appointed Date: 09 September 1997
71 years old

Director
DUNNETT, Paul Alexander
Resigned: 31 October 2001
Appointed Date: 09 May 2001
76 years old

Director
FORSHAW, Neil Peter
Resigned: 09 May 2001
Appointed Date: 31 December 1998
65 years old

Director
KANOUI, Joseph
Resigned: 06 July 1998
Appointed Date: 20 July 1993
88 years old

Director
KAUFMANN, Albert Eric
Resigned: 06 July 1998
Appointed Date: 28 July 1993
77 years old

Director
LAST, Christopher Kevin Richard
Resigned: 16 July 2004
Appointed Date: 05 August 2002
58 years old

Director
LAWRENCE, William Sackville Gwynne
Resigned: 31 December 2012
Appointed Date: 31 March 1999
78 years old

Director
PADRINI, Susan
Resigned: 31 March 1999
Appointed Date: 06 July 1998
63 years old

Director
PARR, Thomas Donald
Resigned: 22 May 1998
Appointed Date: 29 July 1993
95 years old

Director
PYE, James Edward Kinsey
Resigned: 30 July 1999
Appointed Date: 06 July 1998
77 years old

Director
RUPERT, Johann Peter
Resigned: 06 July 1998
Appointed Date: 29 July 1993
75 years old

Director
SOARES, Mario, Dr
Resigned: 06 July 1998
Appointed Date: 29 July 1993
92 years old

Director
WATSON, Rita
Resigned: 31 December 1998
Appointed Date: 06 July 1998
69 years old

Director
WILSON, Michael Sumner
Resigned: 22 May 1998
Appointed Date: 29 July 1993
81 years old

Persons With Significant Control

Richemont International Holding Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RICHEMONT HOLDINGS (UK) LIMITED Events

02 Feb 2017
Second filing of a statement of capital following an allotment of shares on 25 October 2016
  • GBP 1,078,671,534

17 Nov 2016
Total exemption full accounts made up to 31 March 2016
25 Oct 2016
Statement of capital following an allotment of shares on 25 October 2016
  • GBP 718,671,534
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2017.

13 Sep 2016
Appointment of Mrs Caroline Delia Welch-Ballentine as a director on 13 September 2016
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
...
... and 187 more events
16 Aug 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Aug 1993
Certificate of authorisation to commence business and borrow

09 Aug 1993
Application to commence business

28 Jul 1993
Incorporation