Company number 02263767
Status Active
Incorporation Date 1 June 1988
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 fifty-five events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Statement of capital following an allotment of shares on 1 December 2016
GBP 33,852,400
; Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP. The most likely internet sites of RICHEMONT INTERNATIONAL LIMITED are www.richemontinternational.co.uk, and www.richemont-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Richemont International Limited is a Private Limited Company.
The company registration number is 02263767. Richemont International Limited has been working since 01 June 1988.
The present status of the company is Active. The registered address of Richemont International Limited is 15 Hill Street London W1j 5qt. . BROOKS, Rupert John 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. Secretary BUCHAN, Charles James has been resigned. Secretary GRIFFITHS, Ann Elizabeth has been resigned. Secretary LAST, Christopher Kevin Richard has been resigned. Secretary LAWRENCE, William Sackville Gwynne has been resigned. Secretary MATHER, Denys Raymond Alexander has been resigned. Secretary WINGFIELD, Ernest Niall has been resigned. Director COLFER, Christopher Michael has been resigned. Director DU PLESSIS, Jan Petrus has been resigned. Director HERSOV, Robert Basil has been resigned. Director LAST, Christopher Kevin Richard has been resigned. Director MATHER, Denys Raymond Alexander has been resigned. Director MICHOTTE, Eloy Urbain Paul Ghislain has been resigned. Director MOSTERT, Frederick Willem, Dr has been resigned. Director RUPERT, Johann Peter has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Richemont Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RICHEMONT INTERNATIONAL LIMITED Events
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
20 Dec 2016
Statement of capital following an allotment of shares on 1 December 2016
08 Jul 2016
Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP
09 Jun 2016
Full accounts made up to 31 March 2016
01 Apr 2016
Appointment of Mr Rupert John Brooks as a director on 31 March 2016
...
... and 145 more events
15 Dec 1988
Director resigned;new director appointed
15 Dec 1988
Registered office changed on 15/12/88 from: 35 basinghall street london EC2V 5DB
15 Dec 1988
Accounting reference date notified as 31/03
13 Dec 1988
Company name changed trushelfco (no. 1278) LIMITED\certificate issued on 14/12/88
01 Jun 1988
Incorporation
2 September 2009
Rent deposit deed
Delivered: 14 September 2009
Status: Satisfied
on 12 February 2015
Persons entitled: Capital & Comet Limited
Description: Charge by way of first fixed charge over the company's…
16 May 2007
Lease
Delivered: 2 June 2007
Status: Satisfied
on 24 February 2010
Persons entitled: John Edward Woods and Judith Lynda Woods
Description: £13,700 and accrued interest held on deposit. See the…
3 June 2005
Lease
Delivered: 7 June 2005
Status: Satisfied
on 24 February 2010
Persons entitled: John Edward Woods and Judith Lynda Woods
Description: The sum of £13,700 and accrued interest held on deposit.
21 November 2001
Lease
Delivered: 12 December 2001
Status: Satisfied
on 24 February 2010
Persons entitled: Springacre Properties Limited
Description: The sum of £7,200 (the deposit) paid into an interest…