Background WavePink WaveYellow Wave

LUXEMBOURG AND CO ART LIMITED (07795620)

LUXEMBOURG AND CO ART LIMITED (07795620) is an active UK company. incorporated on 3 October 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LUXEMBOURG AND CO ART LIMITED has been registered for 14 years. Current directors include LUXEMBOURG, Alma, LUXEMBOURG, Daniella.

Company Number
07795620
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
2 Savile Row, London, W1S 3PA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LUXEMBOURG, Alma, LUXEMBOURG, Daniella
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXEMBOURG AND CO ART LIMITED

LUXEMBOURG AND CO ART LIMITED is an active company incorporated on 3 October 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LUXEMBOURG AND CO ART LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07795620

LTD Company

Age

14 Years

Incorporated 3 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

LUXEMBOURG AND DAYAN ART LIMITED
From: 3 October 2011To: 13 November 2020
Contact
Address

2 Savile Row London, W1S 3PA,

Previous Addresses

39-40 st. James''s Place London SW1A 1NS
From: 3 October 2011To: 20 October 2021
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Dec 11
Loan Secured
Jun 13
Loan Cleared
May 17
New Owner
Oct 17
Capital Reduction
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 25
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

LUXEMBOURG, Alma

Active
Savile Row, LondonW1S 3PA
Born March 1980
Director
Appointed 03 Oct 2011

LUXEMBOURG, Daniella

Active
Savile Row, LondonW1S 3PA
Born March 1950
Director
Appointed 03 Oct 2011

Persons with significant control

3

1 Active
2 Ceased

Ms Daniella Luxembourg

Ceased
Savile Row, LondonW1S 3PA
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2025

Ms Amalia Dayan

Ceased
St. James''s Place, LondonSW1A 1NS
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2020

Ms Alma Luxembourg

Active
Savile Row, LondonW1S 3PA
Born March 1980

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

52

Move Registers To Sail Company With New Address
19 November 2025
AD03Change of Location of Company Records
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
19 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Resolution
13 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
13 November 2020
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
12 November 2020
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Legacy
27 March 2012
MG02MG02
Legacy
20 March 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Legacy
16 December 2011
MG01MG01
Capital Allotment Shares
13 December 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2011
NEWINCIncorporation