About

Registered Number: 02843377
Date of Incorporation: 09/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA,

 

Having been setup in 1993, Chaumet (London) Ltd has its registered office in London, it's status at Companies House is "Active". There are 9 directors listed as Kapuscik, Jean-francois Antoine Edmond, Mansvelt, Jean-marc Philippe, Bourgeois, Julie Jeanne, De Beaudean, Damien, Berthet, Emmanuelle, Mme, Carrive, Olivier, Kaiser, Jean-claude Albert Paul Louis, Puente, Xavier, Vedrinelle, Catherine for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAPUSCIK, Jean-Francois Antoine Edmond 01 September 2015 - 1
MANSVELT, Jean-Marc Philippe 01 January 2015 - 1
BERTHET, Emmanuelle, Mme 01 November 2007 06 April 2012 1
CARRIVE, Olivier 02 May 2003 01 November 2007 1
KAISER, Jean-Claude Albert Paul Louis 06 April 2012 01 September 2015 1
PUENTE, Xavier 01 June 2001 02 May 2003 1
VEDRINELLE, Catherine 28 April 1994 01 June 2001 1
Secretary Name Appointed Resigned Total Appointments
BOURGEOIS, Julie Jeanne 03 March 2014 09 February 2016 1
DE BEAUDEAN, Damien 17 August 2009 03 March 2014 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 24 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
TM02 - Termination of appointment of secretary 18 February 2016
AP04 - Appointment of corporate secretary 18 February 2016
AD01 - Change of registered office address 18 February 2016
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 28 August 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 05 January 2015
AP01 - Appointment of director 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 16 September 2014
AP03 - Appointment of secretary 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 03 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 05 September 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
RESOLUTIONS - N/A 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 08 September 2011
RESOLUTIONS - N/A 01 February 2011
MISC - Miscellaneous document 16 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 05 November 2009
AP03 - Appointment of secretary 16 October 2009
AR01 - Annual Return 06 October 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
AA - Annual Accounts 10 February 2009
353 - Register of members 09 December 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
363s - Annual Return 19 September 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 15 February 2006
AA - Annual Accounts 15 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
363s - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
363s - Annual Return 15 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2004
AA - Annual Accounts 31 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
363s - Annual Return 14 September 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
287 - Change in situation or address of Registered Office 18 June 2002
AA - Annual Accounts 31 January 2002
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
363s - Annual Return 14 August 2001
363s - Annual Return 06 August 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
123 - Notice of increase in nominal capital 30 July 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
AA - Annual Accounts 31 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2000
AA - Annual Accounts 21 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 03 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 September 1998
363s - Annual Return 03 September 1998
AA - Annual Accounts 30 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 October 1997
363s - Annual Return 10 September 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 02 September 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 10 August 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 August 1994
288 - N/A 18 May 1994
288 - N/A 08 May 1994
287 - Change in situation or address of Registered Office 08 May 1994
CERTNM - Change of name certificate 13 April 1994
NEWINC - New incorporation documents 09 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.