VAN CLEEF AND ARPELS LIMITED

Hellopages » Greater London » Westminster » W1J 5QT

Company number 00318219
Status Active
Incorporation Date 4 September 1936
Company Type Private Limited Company
Address 15 HILL STREET, LONDON, W1J 5QT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of VAN CLEEF AND ARPELS LIMITED are www.vancleefandarpels.co.uk, and www.van-cleef-and-arpels.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and one months. Van Cleef and Arpels Limited is a Private Limited Company. The company registration number is 00318219. Van Cleef and Arpels Limited has been working since 04 September 1936. The present status of the company is Active. The registered address of Van Cleef and Arpels 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. Secretary ARMSTEAD, John Miller has been resigned. Secretary DEN DUBBELDEN, Willibrordus Henricus Maria has been resigned. Secretary LAWRENCE, William Sackville Gwynne has been resigned. Secretary TAYLOR, Jessica Mary has been resigned. Director ARPELS, Jacques has been resigned. Director ARPELS-DAUMEN, Caroline has been resigned. Director DE QUERCIZE, Stanislas Jean Edmond Marie Raoul has been resigned. Director GRUND, Burkhart has been resigned. Director GUICHOT, Isabelle has been resigned. Director LAWRENCE, William Sackville Gwynne has been resigned. Director MICHOTTE, Eloy Urbain Paul Ghislain has been resigned. Director PATOUT, Michel Georges Luc has been resigned. Director PERRIN, Alain Dominique has been resigned. Director RIPOLL, Ferdinand has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STILL, Luanne
Appointed Date: 01 September 2014

Director
BROOKS, Rupert John
Appointed Date: 22 June 2007
57 years old

Resigned Directors

Secretary
ARMSTEAD, John Miller
Resigned: 31 March 2000

Secretary
DEN DUBBELDEN, Willibrordus Henricus Maria
Resigned: 05 June 2001
Appointed Date: 31 March 2000

Secretary
LAWRENCE, William Sackville Gwynne
Resigned: 31 December 2012
Appointed Date: 06 June 2001

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

Director
ARPELS, Jacques
Resigned: 07 May 1999
111 years old

Director
ARPELS-DAUMEN, Caroline
Resigned: 07 May 1999
72 years old

Director
DE QUERCIZE, Stanislas Jean Edmond Marie Raoul
Resigned: 22 June 2007
Appointed Date: 01 September 2005
68 years old

Director
GRUND, Burkhart
Resigned: 22 June 2007
Appointed Date: 02 May 2006
60 years old

Director
GUICHOT, Isabelle
Resigned: 31 January 2005
Appointed Date: 07 May 1999
60 years old

Director
LAWRENCE, William Sackville Gwynne
Resigned: 31 December 2012
Appointed Date: 22 June 2007
78 years old

Director
MICHOTTE, Eloy Urbain Paul Ghislain
Resigned: 22 June 2007
Appointed Date: 07 May 1999
77 years old

Director
PATOUT, Michel Georges Luc
Resigned: 02 May 2006
Appointed Date: 01 May 2002
70 years old

Director
PERRIN, Alain Dominique
Resigned: 01 October 2003
Appointed Date: 07 May 1999
82 years old

Director
RIPOLL, Ferdinand
Resigned: 07 May 1999
77 years old

Persons With Significant Control

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

VAN CLEEF AND ARPELS LIMITED Events

27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
08 Jul 2016
Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP
17 Jun 2016
Accounts for a dormant company made up to 31 March 2016
27 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4,400

09 Sep 2015
Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP
...
... and 119 more events
06 Feb 1987
Full accounts made up to 31 December 1984

06 Feb 1987
Full accounts made up to 31 December 1985

18 Jul 1986
Return made up to 06/06/85; full list of members

16 Mar 1973
Memorandum and Articles of Association
04 Sep 1936
Certificate of incorporation

VAN CLEEF AND ARPELS LIMITED Charges

28 November 2003
Legal charge
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: House of Mouawad Since 1890 Limited
Description: The leasehold property comprising the land and buildings at…