Richemont International Limited


Richemont International started in year 1988 as Private Limited Company with registration number 02263767. The Richemont International company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in at 15 Hill Street. Postal code: W1J 5QT.

Currently there are 2 directors in the the firm, namely Sheila H. and Rupert B.. In addition one secretary - Shamini R. - 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.

Richemont International Limited Address / Contact

Office Address 15 Hill Street
Office Address2 London
Town
Post code W1J 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02263767
Date of Incorporation Wed, 1st Jun 1988
Industry Activities of head offices
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Shamini R.

Position: Secretary

Appointed: 29 March 2018

Sheila H.

Position: Director

Appointed: 01 January 2018

Rupert B.

Position: Director

Appointed: 31 March 2016

Luanne S.

Position: Secretary

Appointed: 17 July 2017

Resigned: 29 March 2018

Caroline W.

Position: Director

Appointed: 28 January 2015

Resigned: 01 January 2018

Rupert B.

Position: Secretary

Appointed: 31 December 2012

Resigned: 17 July 2017

Christopher C.

Position: Director

Appointed: 04 November 2004

Resigned: 31 July 2013

Christopher L.

Position: Director

Appointed: 28 January 2003

Resigned: 16 July 2004

William L.

Position: Secretary

Appointed: 02 May 2001

Resigned: 31 December 2012

Christopher L.

Position: Secretary

Appointed: 03 June 1999

Resigned: 02 May 2001

Ann G.

Position: Secretary

Appointed: 09 September 1997

Resigned: 03 June 1999

Ernest W.

Position: Secretary

Appointed: 06 October 1995

Resigned: 09 September 1997

Robert H.

Position: Director

Appointed: 16 May 1994

Resigned: 18 August 1995

Charles B.

Position: Secretary

Appointed: 28 April 1994

Resigned: 06 October 1995

Denys M.

Position: Director

Appointed: 26 December 1991

Resigned: 28 April 1994

Frederick M.

Position: Director

Appointed: 26 December 1991

Resigned: 31 December 2014

Eloy M.

Position: Director

Appointed: 26 December 1991

Resigned: 31 March 2016

Jan D.

Position: Director

Appointed: 26 December 1991

Resigned: 30 April 2004

Johann R.

Position: Director

Appointed: 26 December 1991

Resigned: 20 August 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Richemont Holdings (Uk) Limited from London, England. This PSC is classified as "a limited 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.

Richemont Holdings (Uk) Limited

15 Hill Street, London, W1J 5QT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2841548
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 10th, January 2024
Free Download (33 pages)

Company search

Advertisements