Georg Jensen Limited LONDON


Georg Jensen started in year 1930 as Private Limited Company with registration number 00250772. The Georg Jensen company has been functioning successfully for 94 years now and its status is active. The firm's office is based in London at 1 The Sanctuary. Postal code: SW1P 3JT. Since Wednesday 2nd June 2021 Georg Jensen Limited is no longer carrying the name Moonlight Retail Group (UK).

The company has 3 directors, namely Päivi T., Christian B. and Jussi S.. Of them, Päivi T., Christian B., Jussi S. have been with the company the longest, being appointed on 13 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Georg Jensen Limited Address / Contact

Office Address 1 The Sanctuary
Town London
Post code SW1P 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00250772
Date of Incorporation Tue, 16th Sep 1930
Industry Manufacture of jewellery and related articles
End of financial Year 31st December
Company age 94 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Päivi T.

Position: Director

Appointed: 13 February 2024

Christian B.

Position: Director

Appointed: 13 February 2024

Jussi S.

Position: Director

Appointed: 13 February 2024

Anette J.

Position: Director

Appointed: 15 May 2023

Resigned: 13 February 2024

Marcus H.

Position: Director

Appointed: 04 February 2022

Resigned: 15 May 2023

Mehul T.

Position: Director

Appointed: 27 January 2021

Resigned: 13 February 2024

Charlotte J.

Position: Director

Appointed: 27 January 2021

Resigned: 04 February 2022

Casper F.

Position: Director

Appointed: 04 January 2019

Resigned: 27 January 2021

Henning A.

Position: Director

Appointed: 25 May 2018

Resigned: 04 January 2019

Francesco P.

Position: Director

Appointed: 01 February 2018

Resigned: 27 January 2021

Nicolaas D.

Position: Director

Appointed: 12 September 2016

Resigned: 25 May 2018

Gesa M.

Position: Director

Appointed: 01 June 2016

Resigned: 01 February 2018

Steve A.

Position: Director

Appointed: 16 September 2014

Resigned: 01 June 2016

David C.

Position: Director

Appointed: 16 September 2014

Resigned: 12 September 2016

Denise C.

Position: Director

Appointed: 21 May 2013

Resigned: 02 January 2014

Annemette N.

Position: Director

Appointed: 21 May 2013

Resigned: 12 September 2016

Panagiota G.

Position: Director

Appointed: 21 May 2013

Resigned: 15 August 2014

Penny G.

Position: Secretary

Appointed: 26 October 2012

Resigned: 15 August 2014

Henriette S.

Position: Director

Appointed: 01 February 2011

Resigned: 21 May 2013

Patrick R.

Position: Secretary

Appointed: 01 February 2011

Resigned: 10 August 2012

Lars J.

Position: Director

Appointed: 01 February 2011

Resigned: 30 September 2012

Ole K.

Position: Director

Appointed: 01 February 2011

Resigned: 01 May 2012

Kaja M.

Position: Director

Appointed: 01 February 2011

Resigned: 21 May 2013

Ulrik G.

Position: Director

Appointed: 01 November 2007

Resigned: 01 March 2013

Clare M.

Position: Secretary

Appointed: 01 November 2005

Resigned: 31 January 2011

Hans H.

Position: Director

Appointed: 11 August 2003

Resigned: 01 August 2007

Michael S.

Position: Director

Appointed: 01 October 2002

Resigned: 31 January 2011

Clare M.

Position: Director

Appointed: 01 October 2002

Resigned: 31 January 2011

Olivier L.

Position: Director

Appointed: 01 October 2002

Resigned: 30 April 2004

Carsten L.

Position: Secretary

Appointed: 04 June 2002

Resigned: 01 November 2005

Flemming L.

Position: Director

Appointed: 01 June 2002

Resigned: 20 October 2002

Eric J.

Position: Director

Appointed: 01 June 2002

Resigned: 20 October 2002

Lars A.

Position: Director

Appointed: 01 June 2002

Resigned: 20 October 2002

Alan E.

Position: Director

Appointed: 01 October 2001

Resigned: 15 February 2004

Michael R.

Position: Director

Appointed: 04 December 1999

Resigned: 11 August 2003

Christopher M.

Position: Director

Appointed: 04 December 1999

Resigned: 15 June 2001

Olle M.

Position: Director

Appointed: 01 May 1999

Resigned: 01 July 2002

Andrew D.

Position: Director

Appointed: 20 August 1998

Resigned: 30 June 1999

Knud O.

Position: Director

Appointed: 20 August 1998

Resigned: 01 July 2002

Hardy T.

Position: Secretary

Appointed: 01 October 1997

Resigned: 01 July 2002

Flemming A.

Position: Director

Appointed: 26 June 1992

Resigned: 26 June 1994

John L.

Position: Director

Appointed: 26 June 1992

Resigned: 30 June 1999

Leonard S.

Position: Director

Appointed: 26 June 1992

Resigned: 28 July 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Fiskars Oyj Abp from Esbo, Finland. This PSC is categorised as "a public company", 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.

Fiskars Oyj Abp

Kägeluddsvägen 10 02150, Esbo, Finland

Legal authority Finnish Law
Legal form Public Company
Country registered Finland
Place registered Finnish Patent And Registration Office Trade Register
Registration number 0214036-5
Notified on 1 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Moonlight Retail Group (UK) June 2, 2021
Georg Jensen October 9, 2020
Royal Scandinavia November 19, 2002
Royal Copenhagen March 29, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 11th, October 2023
Free Download (19 pages)

Company search

Advertisements