Background WavePink WaveYellow Wave

CARTIER LIMITED (00157267)

CARTIER LIMITED (00157267) is an active UK company. incorporated on 22 July 1919. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products and 2 other business activities. CARTIER LIMITED has been registered for 106 years. Current directors include DELPONT, Agathe Melanie Sophie, PERCETTI, Olivier, STEVENSON, Gary John.

Company Number
00157267
Status
active
Type
ltd
Incorporated
22 July 1919
Age
106 years
Address
175-177 New Bond Street, London, W1S 4RN
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
DELPONT, Agathe Melanie Sophie, PERCETTI, Olivier, STEVENSON, Gary John
SIC Codes
46180, 47722, 47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTIER LIMITED

CARTIER LIMITED is an active company incorporated on 22 July 1919 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products and 2 other business activities. CARTIER LIMITED was registered 106 years ago.(SIC: 46180, 47722, 47770)

Status

active

Active since 106 years ago

Company No

00157267

LTD Company

Age

106 Years

Incorporated 22 July 1919

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 June 2025 (11 months ago)
Submitted on 1 July 2025 (11 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

RICHEMONT UK LIMITED
From: 2 April 2002To: 28 June 2002
CARTIER LIMITED
From: 22 July 1919To: 2 April 2002
Contact
Address

175-177 New Bond Street London, W1S 4RN,

Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Mar 13
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
Dec 16
Director Left
Jun 19
Director Joined
Sept 19
Funding Round
May 24
Funding Round
Aug 24
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

EMANUEL, Helen

Active
New Bond Street, LondonW1S 4RN
Secretary
Appointed 01 Jan 2026

DELPONT, Agathe Melanie Sophie

Active
New Bond Street, LondonW1S 4RN
Born October 1982
Director
Appointed 01 Jan 2026

PERCETTI, Olivier

Active
296 Regent Street, LondonW1B 3AP
Born June 1974
Director
Appointed 16 Sept 2019

STEVENSON, Gary John

Active
New Bond Street, LondonW1S 4RN
Born March 1968
Director
Appointed 01 Jan 2026

BROOKS, Rupert

Resigned
New Bond Street, LondonW1S 4RN
Secretary
Appointed 16 Dec 2015
Resigned 01 Jan 2026

CATTO, Greig Owen

Resigned
New Bond Street, LondonW1S 4RN
Secretary
Appointed 07 Oct 1996
Resigned 16 Dec 2015

GOATER, Nicholas Paul

Resigned
17 Sundew Road, Hemel HempsteadHP1 2DQ
Secretary
Appointed N/A
Resigned 31 May 1993

THORBY, Richard Neil

Resigned
Whiteoaks, LeatherheadKT22 8LG
Secretary
Appointed 11 Jun 1993
Resigned 07 Oct 1996

ALLGOOD, Joseph William

Resigned
The Gables Church Lane, Cley Nr HoltNR25 7UD
Born January 1922
Director
Appointed N/A
Resigned 08 Apr 1993

BAMBERGER, Arnaud Marie

Resigned
New Bond Street, LondonW1S 4RN
Born August 1945
Director
Appointed 04 Jun 1992
Resigned 16 Dec 2015

BLANK, Luigi

Resigned
29 Chemin De La Butte, Geneva SwitzerlandFOREIGN
Born October 1948
Director
Appointed 11 Jun 1993
Resigned 01 Apr 2002

BROOKS, Rupert John

Resigned
New Bond Street, LondonW1S 4RN
Born December 1967
Director
Appointed 16 Dec 2015
Resigned 01 Jan 2026

CAGNARD, Sophie

Resigned
4 Rue Masseran, Paris
Born June 1960
Director
Appointed 01 Nov 2000
Resigned 01 Apr 2002

CATTO, Greig Owen

Resigned
New Bond Street, LondonW1S 4RN
Born March 1959
Director
Appointed 02 Apr 2002
Resigned 30 Jun 2019

CRADDOCK, William Aleck

Resigned
17 Tretawn Park, LondonNW7 4PS
Born November 1924
Director
Appointed N/A
Resigned 31 Oct 1997

DJAOUI, Gerard Salomon

Resigned
25 Rue Decamps, Paris75116
Born July 1951
Director
Appointed 12 Jun 1997
Resigned 01 Apr 2002

FENIOU, Laurent Eugene

Resigned
New Bond Street, LondonW1S 4RN
Born June 1971
Director
Appointed 16 Dec 2015
Resigned 01 Jan 2026

FORNAS, Bernard Marie

Resigned
26 Quai Gustave Ador, GenevaFOREIGN
Born March 1947
Director
Appointed 21 Jan 2003
Resigned 16 Dec 2015

HAQUET, Pierre

Resigned
16 Route La Faisanderie, Le Vesinet
Born September 1943
Director
Appointed N/A
Resigned 08 Apr 1993

HONEYBORNE, Christopher Henry Bruce, Dr

Resigned
Scawton Croft, YorkYO62 5LE
Born December 1940
Director
Appointed N/A
Resigned 31 Oct 1997

KANOUI, Joseph

Resigned
43 Quai Wilson, 1201 Geneva
Born January 1937
Director
Appointed N/A
Resigned 31 Jan 2000

LE TROQUER, Francois Maurice Jacques Raymond

Resigned
New Bond Street, LondonW1S 4RN
Born July 1970
Director
Appointed 01 Sept 2010
Resigned 28 Mar 2013

LEOPOLD-METZGER, Philippe

Resigned
116 Oakwood Court, LondonW14 8JZ
Born December 1954
Director
Appointed N/A
Resigned 04 Jun 1992

LEPEU, Richard Philippe

Resigned
3 Place Claparedei, Geneve 1205
Born April 1952
Director
Appointed 01 Nov 2000
Resigned 01 Apr 2002

LEYMARIE, Guy Jeremie

Resigned
1 Rue Bellot, GenevaFOREIGN
Born September 1956
Director
Appointed 02 Sept 2002
Resigned 28 Oct 2002

MEFFRE, Francois

Resigned
77 Boulevard Saint Michel, FranceFOREIGN
Born June 1946
Director
Appointed 11 Jun 1993
Resigned 28 Sept 2000

MERRIMAN, David Wyndham

Resigned
Harling House 30 Station Road, BeaconsfieldHP9 1AB
Born January 1958
Director
Appointed 02 Apr 2002
Resigned 17 Jul 2002

PASCHE, Denys Edward

Resigned
Greenbanks Kenilworth Close, BansteadSM7 2BJ
Born March 1942
Director
Appointed 02 Apr 2002
Resigned 17 Jul 2002

SOARES, Mario, Dr

Resigned
33 Avenue Pierre Ler De Serbie, ParisF75016
Born April 1933
Director
Appointed N/A
Resigned 05 Mar 2002

Persons with significant control

1

Hill Street, LondonW1J 5QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 July 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
9 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Group
23 December 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Group
16 February 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
190190
Legacy
24 June 2008
287Change of Registered Office
Legacy
24 June 2008
353353
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Accounts With Accounts Type Group
13 March 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
1 August 2003
288cChange of Particulars
Legacy
23 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 March 2003
AUDAUD
Legacy
14 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 January 2003
AAAnnual Accounts
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 December 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 July 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 June 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
27 July 1998
AUDAUD
Accounts With Accounts Type Full Group
10 July 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 July 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288cChange of Particulars
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 July 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Resolution
23 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
14 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
225(1)225(1)
Accounts With Accounts Type Full Group
29 June 1993
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
14 June 1993
288288
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Accounts With Accounts Type Full Group
27 July 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
13 July 1992
288288
Legacy
23 August 1991
353353
Accounts With Accounts Type Full Group
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Full Group
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
26 January 1990
288288
Legacy
26 January 1990
288288
Legacy
2 January 1990
88(2)R88(2)R
Resolution
2 January 1990
RESOLUTIONSResolutions
Legacy
2 January 1990
123Notice of Increase in Nominal Capital
Legacy
23 June 1989
288288
Legacy
23 June 1989
288288
Accounts With Accounts Type Full Group
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Full Group
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
17 September 1987
363363
Accounts With Accounts Type Full Group
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
288288
Legacy
17 August 1987
288288
Legacy
23 January 1987
GAZ(U)GAZ(U)
Miscellaneous
23 January 1987
MISCMISC
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Legacy
2 July 1986
288288
Legacy
2 July 1986
288288
Legacy
30 June 1986
288288
Legacy
31 July 1975
363363
Miscellaneous
22 July 1919
MISCMISC