Background WavePink WaveYellow Wave

JIMMY CHOO GROUP LIMITED (09198021)

JIMMY CHOO GROUP LIMITED (09198021) is an active 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 GROUP LIMITED has been registered for 11 years. Current directors include IDOL, John Debus, KOZLOWSKI, Richard Leon, MEHTA, Rajal Dilip and 1 others.

Company Number
09198021
Status
active
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
IDOL, John Debus, KOZLOWSKI, Richard Leon, MEHTA, Rajal Dilip, MERRITT, Hannah Lucy Victoria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIMMY CHOO GROUP LIMITED

JIMMY CHOO GROUP LIMITED is an active 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 GROUP LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09198021

LTD Company

Age

11 Years

Incorporated 1 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 7 April 2025 (11 months ago)
Period: 2 April 2023 - 30 March 2024(12 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 31 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

JIMMY CHOO GROUP PLC
From: 7 November 2017To: 7 November 2017
JIMMY CHOO PLC
From: 29 September 2014To: 7 November 2017
JIMMY CHOO LIMITED
From: 1 September 2014To: 29 September 2014
Contact
Address

10 Howick Place London, SW1P 1GW,

Timeline

42 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Loan Cleared
Apr 16
Director Left
Jun 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Owner Exit
Feb 18
Director Left
May 18
Director Joined
Jun 18
Capital Update
Apr 19
Funding Round
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Owner Exit
Oct 23
Director Joined
Jun 25
Director Left
Jun 25
5
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

MERRITT, Hannah Lucy Victoria

Active
LondonSW1P 1GW
Secretary
Appointed 01 Sept 2014

IDOL, John Debus

Active
Kingsway, LondonWC2B 6UF
Born November 1958
Director
Appointed 01 Nov 2017

KOZLOWSKI, Richard Leon

Active
LondonSW1P 1GW
Born May 1963
Director
Appointed 01 May 2020

MEHTA, Rajal Dilip

Active
LondonSW1P 1GW
Born November 1978
Director
Appointed 01 Jun 2025

MERRITT, Hannah Lucy Victoria

Active
LondonSW1P 1GW
Born February 1972
Director
Appointed 31 Dec 2019

BECHT, Bart

Resigned
LondonSW1P 1GW
Born July 1956
Director
Appointed 22 Sept 2014
Resigned 31 Jul 2015

BROZZETTI, Gianluca

Resigned
LondonSW1P 1GW
Born March 1954
Director
Appointed 22 Oct 2014
Resigned 15 Jun 2016

DENIS, Pierre Robert, Eric

Resigned
LondonSW1P 1GW
Born March 1964
Director
Appointed 01 Sept 2014
Resigned 01 May 2020

EDWARDS JR., Thomas J

Resigned
Kingsway, LondonWC2B 6UF
Born July 1964
Director
Appointed 01 Nov 2017
Resigned 01 Jun 2025

FUSCO, Fabio

Resigned
LondonSW1P 1GW
Born May 1969
Director
Appointed 22 Sept 2014
Resigned 01 Nov 2017

GOUDET, Olivier

Resigned
LondonSW1P 1GW
Born December 1964
Director
Appointed 22 Sept 2014
Resigned 01 Nov 2017

HARF, Peter Gerd

Resigned
LondonSW1P 1GW
Born May 1946
Director
Appointed 22 Sept 2014
Resigned 01 Nov 2017

KAMENETZKY-WETZEL, Anna Magdalena

Resigned
LondonSW1P 1GW
Born October 1975
Director
Appointed 01 Aug 2015
Resigned 01 Nov 2017

KEMMETT, Simon William

Resigned
LondonSW1P 1GW
Born April 1970
Director
Appointed 31 May 2018
Resigned 31 Dec 2019

MURDOCH, Elisabeth

Resigned
LondonSW1P 1GW
Born August 1968
Director
Appointed 13 Nov 2015
Resigned 01 Nov 2017

PARKER, Meribeth Ann

Resigned
LondonSW1P 1GW
Born December 1964
Director
Appointed 01 Aug 2015
Resigned 01 Nov 2017

POULTER, David Walter

Resigned
LondonSW1P 1GW
Born August 1962
Director
Appointed 22 Oct 2014
Resigned 01 Nov 2017

SINCLAIR, Jonathan Stuart

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

SINGER, Robert Steven

Resigned
LondonSW1P 1GW
Born January 1962
Director
Appointed 22 Oct 2014
Resigned 01 Nov 2017

SPRIESER, Judith Ann

Resigned
LondonSW1P 1GW
Born August 1953
Director
Appointed 22 Oct 2014
Resigned 05 Mar 2015

Persons with significant control

3

1 Active
2 Ceased
Wickhams Cay 11, Road TownVG111O

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2017
Ceased 04 Oct 2023
Wickham Cay 11, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2017

Jag Acquisitions (Uk) Limited

Ceased
Kingsway, LondonWC2B 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2017
Ceased 23 Dec 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Capital Allotment Shares
4 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Legacy
25 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 April 2019
SH19Statement of Capital
Legacy
25 April 2019
CAP-SSCAP-SS
Resolution
25 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Confirmation Statement With No 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
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2018
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
4 December 2017
MAMA
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Court Order
15 November 2017
OCOC
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Resolution
8 November 2017
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Public Limited Company To Private
7 November 2017
CERT11CERT11
Re Registration Memorandum Articles
7 November 2017
MARMAR
Resolution
7 November 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
7 November 2017
RR02RR02
Resolution
7 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 November 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Memorandum Articles
28 September 2017
MAMA
Resolution
28 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Resolution
13 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Resolution
27 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Resolution
12 June 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
17 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
10 November 2014
CH03Change of Secretary Details
Resolution
29 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Resolution
29 September 2014
RESOLUTIONSResolutions
Accounts Balance Sheet
29 September 2014
BSBS
Auditors Report
29 September 2014
AUDRAUDR
Auditors Statement
29 September 2014
AUDSAUDS
Reregistration Private To Public Company
29 September 2014
RR01RR01
Certificate Re Registration Private To Public Limited Company
29 September 2014
CERT5CERT5
Re Registration Memorandum Articles
29 September 2014
MARMAR
Resolution
29 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 September 2014
NEWINCIncorporation