Chaumet (london) Limited LONDON


Founded in 1993, Chaumet (london), classified under reg no. 02843377 is an active company. Currently registered at 15th Floor 6 Bevis Marks EC3A 7BA, London the company has been in the business for thirty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1994/04/14 Chaumet (london) Limited is no longer carrying the name Huna Arabic Service.

Currently there are 2 directors in the the firm, namely Charles L. and Frederic D.. In addition one secretary - David M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chaumet (london) Limited Address / Contact

Office Address 15th Floor 6 Bevis Marks
Office Address2 Bury Court
Town London
Post code EC3A 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02843377
Date of Incorporation Mon, 9th Aug 1993
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Charles L.

Position: Director

Appointed: 01 January 2024

Frederic D.

Position: Director

Appointed: 15 February 2022

David M.

Position: Secretary

Appointed: 03 September 2021

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 09 February 2016

Resigned: 03 September 2021

Jean-Francois K.

Position: Director

Appointed: 01 September 2015

Resigned: 15 February 2022

Jean-Marc M.

Position: Director

Appointed: 01 January 2015

Resigned: 01 January 2024

Julie B.

Position: Secretary

Appointed: 03 March 2014

Resigned: 09 February 2016

Jean-Claude K.

Position: Director

Appointed: 06 April 2012

Resigned: 01 September 2015

Damien D.

Position: Secretary

Appointed: 17 August 2009

Resigned: 03 March 2014

Emmanuelle B.

Position: Director

Appointed: 01 November 2007

Resigned: 06 April 2012

Richard A.

Position: Secretary

Appointed: 16 June 2005

Resigned: 29 May 2009

Olivier C.

Position: Director

Appointed: 02 May 2003

Resigned: 01 November 2007

David P.

Position: Secretary

Appointed: 30 May 2002

Resigned: 16 June 2005

Thierry F.

Position: Director

Appointed: 01 October 2001

Resigned: 31 December 2014

Xavier P.

Position: Director

Appointed: 01 June 2001

Resigned: 02 May 2003

Catherine V.

Position: Director

Appointed: 28 April 1994

Resigned: 01 June 2001

Lyndsay B.

Position: Secretary

Appointed: 28 April 1994

Resigned: 30 May 2002

Alpha Direct Limited

Position: Nominee Director

Appointed: 09 August 1993

Resigned: 28 April 1994

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 09 August 1993

Resigned: 28 April 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Lvmh Moet Hennessy Louis Vuitton from Paris, France. This PSC is classified as "a societe europenne (listed on euronext paris eurolist)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lvmh Moet Hennessy Louis Vuitton

22 Avenue Montaigne, Paris, 75008, France

Legal authority French Law
Legal form Societe Europenne (Listed On Euronext Paris Eurolist)
Country registered France
Place registered Rcs Paris
Registration number 775 670 417
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Huna Arabic Service April 14, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 31st, July 2023
Free Download (22 pages)

Company search

Advertisements