Background WavePink WaveYellow Wave

JIMMY CHOO (HOLDINGS) LIMITED (09197895)

JIMMY CHOO (HOLDINGS) LIMITED (09197895) is a dissolved UK company. incorporated on 1 September 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JIMMY CHOO (HOLDINGS) LIMITED has been registered for 11 years. Current directors include DENIS, Pierre Robert, Eric, KEMMETT, Simon William.

Company Number
09197895
Status
dissolved
Type
ltd
Incorporated
1 September 2014
Age
11 years
Address
10 Howick Place, London, SW1P 1GW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DENIS, Pierre Robert, Eric, KEMMETT, Simon William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIMMY CHOO (HOLDINGS) LIMITED

JIMMY CHOO (HOLDINGS) LIMITED is an dissolved company incorporated on 1 September 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JIMMY CHOO (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09197895

LTD Company

Age

11 Years

Incorporated 1 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 11 February 2019 (7 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 September 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

10 Howick Place London, SW1P 1GW,

Timeline

11 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Sept 14
Funding Round
Nov 14
Loan Cleared
Apr 16
Funding Round
Nov 17
Director Left
May 18
Director Joined
Jun 18
Capital Update
Apr 19
Funding Round
May 19
Capital Update
Dec 19
Funding Round
Dec 19
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MERRITT, Hannah Lucy Victoria

Active
Shannon Place, LondonNW8 7DP
Secretary
Appointed 01 Sept 2014

DENIS, Pierre Robert, Eric

Active
LondonSW1P 1GW
Born March 1964
Director
Appointed 01 Sept 2014

KEMMETT, Simon William

Active
LondonSW1P 1GW
Born April 1970
Director
Appointed 31 May 2018

SINCLAIR, Jonathan Stuart

Resigned
LondonSW1P 1GW
Born January 1962
Director
Appointed 01 Sept 2014
Resigned 31 May 2018

Persons with significant control

1

Howick Place, LondonSW1P 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
31 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 January 2020
DS01DS01
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Legacy
20 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2019
SH19Statement of Capital
Legacy
20 December 2019
CAP-SSCAP-SS
Resolution
20 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Resolution
8 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Legacy
24 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 April 2019
SH19Statement of Capital
Legacy
24 April 2019
CAP-SSCAP-SS
Resolution
24 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Resolution
21 November 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 September 2014
NEWINCIncorporation