Background WavePink WaveYellow Wave

RICHEMONT INTERNATIONAL LIMITED (02263767)

RICHEMONT INTERNATIONAL LIMITED (02263767) is an active UK company. incorporated on 1 June 1988. with registered office in 15 Hill Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RICHEMONT INTERNATIONAL LIMITED has been registered for 37 years. Current directors include BROOKS, Rupert John, MEYER, Axel Denis, PERCETTI, Olivier.

Company Number
02263767
Status
active
Type
ltd
Incorporated
1 June 1988
Age
37 years
Address
15 Hill Street, W1J 5QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOKS, Rupert John, MEYER, Axel Denis, PERCETTI, Olivier
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHEMONT INTERNATIONAL LIMITED

RICHEMONT INTERNATIONAL LIMITED is an active company incorporated on 1 June 1988 with the registered office located in 15 Hill Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RICHEMONT INTERNATIONAL LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02263767

LTD Company

Age

37 Years

Incorporated 1 June 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

TRUSHELFCO (NO. 1278) LIMITED
From: 1 June 1988To: 14 December 1988
Contact
Address

15 Hill Street London , W1J 5QT,

Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Left
Aug 13
Director Left
Jan 15
Director Joined
Feb 15
Loan Cleared
Feb 15
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Dec 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

RAJAH-BARRETT, Shamini

Active
15 Hill StreetW1J 5QT
Secretary
Appointed 29 Mar 2018

BROOKS, Rupert John

Active
15 Hill StreetW1J 5QT
Born December 1967
Director
Appointed 31 Mar 2016

MEYER, Axel Denis

Active
Chemin De La Chenaie 50, Bellevue 1293
Born August 1970
Director
Appointed 09 Jun 2025

PERCETTI, Olivier

Active
296 Regent Street, LondonW1B 3AP
Born June 1974
Director
Appointed 09 Jun 2025

BROOKS, Rupert John

Resigned
15 Hill StreetW1J 5QT
Secretary
Appointed 31 Dec 2012
Resigned 17 Jul 2017

BUCHAN, Charles James

Resigned
9 Savill Road, Haywards HeathRH16 2NY
Secretary
Appointed 28 Apr 1994
Resigned 06 Oct 1995

GRIFFITHS, Ann Elizabeth

Resigned
Clifton Jon, AbingdonOX13 5AN
Secretary
Appointed 09 Sept 1997
Resigned 03 Jun 1999

LAST, Christopher Kevin Richard

Resigned
13 Chelverton Road, LondonSW15 1RN
Secretary
Appointed 03 Jun 1999
Resigned 02 May 2001

LAWRENCE, William Sackville Gwynne

Resigned
15 Hill StreetW1J 5QT
Secretary
Appointed 02 May 2001
Resigned 31 Dec 2012

MATHER, Denys Raymond Alexander

Resigned
South Barn Manor Farm, LaddingfordME18 6BX
Secretary
Appointed N/A
Resigned 28 Apr 1994

STILL, Luanne

Resigned
15 Hill StreetW1J 5QT
Secretary
Appointed 17 Jul 2017
Resigned 29 Mar 2018

WINGFIELD, Ernest Niall

Resigned
Orchard Garden, AmershamHP6 5QA
Secretary
Appointed 06 Oct 1995
Resigned 09 Sept 1997

COLFER, Christopher Michael

Resigned
15 Hill StreetW1J 5QT
Born January 1969
Director
Appointed 04 Nov 2004
Resigned 31 Jul 2013

DU PLESSIS, Jan Petrus

Resigned
7 Westfield Road, BeaconsfieldHP9 1EG
Born January 1954
Director
Appointed N/A
Resigned 30 Apr 2004

HENDERSON, Sheila Mary

Resigned
15 Hill StreetW1J 5QT
Born October 1965
Director
Appointed 01 Jan 2018
Resigned 01 Apr 2025

HERSOV, Robert Basil

Resigned
Flat 1 30 Pond Place, LondonSW3 6QP
Born October 1960
Director
Appointed 16 May 1994
Resigned 18 Aug 1995

LAST, Christopher Kevin Richard

Resigned
13 Chelverton Road, LondonSW15 1RN
Born August 1967
Director
Appointed 28 Jan 2003
Resigned 16 Jul 2004

MATHER, Denys Raymond Alexander

Resigned
South Barn Manor Farm, LaddingfordME18 6BX
Born April 1931
Director
Appointed N/A
Resigned 28 Apr 1994

MICHOTTE, Eloy Urbain Paul Ghislain

Resigned
15 Hill StreetW1J 5QT
Born March 1948
Director
Appointed N/A
Resigned 31 Mar 2016

MOSTERT, Frederick Willem, Dr

Resigned
15 Hill StreetW1J 5QT
Born July 1959
Director
Appointed N/A
Resigned 31 Dec 2014

RUPERT, Johann Peter

Resigned
Groot Paardevle1, Somerset West7130
Born June 1950
Director
Appointed N/A
Resigned 20 Aug 1998

WELCH-BALLENTINE, Caroline Delia

Resigned
15 Hill StreetW1J 5QT
Born December 1965
Director
Appointed 28 Jan 2015
Resigned 01 Jan 2018

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

182

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
8 July 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Statement Of Companys Objects
27 September 2012
CC04CC04
Resolution
27 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
7 November 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Miscellaneous
2 December 2010
MISCMISC
Miscellaneous
2 December 2010
MISCMISC
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Legacy
25 February 2010
MG02MG02
Legacy
25 February 2010
MG02MG02
Legacy
25 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Move Registers To Sail Company
30 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
29 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
14 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Legacy
6 February 2006
244244
Legacy
6 December 2005
363aAnnual Return
Legacy
4 August 2005
288cChange of Particulars
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
363aAnnual Return
Legacy
10 February 2005
353353
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
29 December 2004
353353
Legacy
16 December 2004
288cChange of Particulars
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288cChange of Particulars
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
353a353a
Legacy
20 January 2004
353353
Legacy
20 January 2004
363aAnnual Return
Legacy
31 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
25 April 2003
363aAnnual Return
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
6 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
21 January 2002
363aAnnual Return
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
14 April 2000
88(2)R88(2)R
Legacy
14 April 2000
123Notice of Increase in Nominal Capital
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
29 February 2000
190190
Legacy
29 February 2000
288cChange of Particulars
Legacy
29 February 2000
353353
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Miscellaneous
30 September 1998
MISCMISC
Auditors Resignation Company
30 September 1998
AUDAUD
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
8 November 1995
190190
Legacy
8 November 1995
325325
Legacy
8 November 1995
353353
Legacy
19 October 1995
288288
Legacy
29 August 1995
288288
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
19 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Legacy
24 April 1991
288288
Legacy
7 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Legacy
17 October 1990
288288
Legacy
22 February 1990
288288
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
4 January 1990
123Notice of Increase in Nominal Capital
Resolution
4 January 1990
RESOLUTIONSResolutions
Resolution
4 January 1990
RESOLUTIONSResolutions
Resolution
4 January 1989
RESOLUTIONSResolutions
Resolution
4 January 1989
RESOLUTIONSResolutions
Legacy
3 January 1989
88(2)Return of Allotment of Shares
Legacy
3 January 1989
123Notice of Increase in Nominal Capital
Resolution
21 December 1988
RESOLUTIONSResolutions
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Legacy
15 December 1988
287Change of Registered Office
Legacy
15 December 1988
224224
Certificate Change Of Name Company
13 December 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 1988
NEWINCIncorporation