LOUIS VUITTON UK LIMITED

Register to unlock more data on OkredoRegister

LOUIS VUITTON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01633350

Incorporation date

05/05/1982

Size

Full

Contacts

Registered address

Registered address

C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1982)
dot icon04/03/2026
Appointment of Hugues Henri Pierre Bonnet-Masimbert as a director on 2026-03-01
dot icon04/03/2026
Termination of appointment of David Ponzo as a director on 2026-02-28
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon07/07/2025
Director's details changed for Moritz Alexander Garlich on 2025-06-27
dot icon04/07/2025
Director's details changed for David Ponzo on 2021-04-01
dot icon19/06/2025
Full accounts made up to 2024-12-31
dot icon24/03/2025
Director's details changed for Moritz Alexander Garlich on 2025-02-17
dot icon21/03/2025
Appointment of Moritz Alexander Garlich as a director on 2025-02-17
dot icon21/03/2025
Termination of appointment of Amandine Marie Capucine Rohmer as a director on 2025-03-01
dot icon19/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon12/07/2024
Director's details changed for Beatrice Monguidi on 2024-07-10
dot icon21/06/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Termination of appointment of Alessandro Valenti as a director on 2024-03-25
dot icon26/03/2024
Appointment of Beatrice Monguidi as a director on 2024-03-25
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Director's details changed for Amandine Marie Capucine Rohmer on 2023-07-11
dot icon11/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon10/07/2023
Director's details changed for Mr Alessandro Valenti on 2023-07-07
dot icon10/07/2023
Director's details changed for Amandine Marie Capucine Rohmer on 2023-07-07
dot icon27/07/2022
Full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon20/07/2022
Director's details changed for Amandine Marie Capucine Rohmer on 2022-02-05
dot icon01/03/2022
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2022-01-01
dot icon16/07/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Director's details changed for Amandine Marie Capucine Rohmer on 2021-03-01
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon15/04/2021
Appointment of David Ponzo as a director on 2021-04-01
dot icon07/04/2021
Termination of appointment of Anthony Michel Patrick Ledru as a director on 2021-04-01
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Appointment of Amandine Marie Capucine Rohmer as a director on 2020-09-01
dot icon30/09/2020
Appointment of Anthony Michel Patrick Ledru as a director on 2020-09-01
dot icon30/09/2020
Termination of appointment of Louis Vuitton Malletier S.A.S as a director on 2020-09-01
dot icon09/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon20/04/2020
Termination of appointment of Gaetan Guillaume Louis Fabry as a director on 2020-03-13
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon21/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon28/10/2018
Appointment of Gaetan Guillaume Louis Fabry as a director on 2018-09-01
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon17/07/2018
Director's details changed for Mr Alessandro Valenti on 2018-07-17
dot icon10/07/2018
Director's details changed for Louis Vuitton Malletier Sa on 2018-06-18
dot icon28/03/2018
Termination of appointment of Thomas Anton Meggle as a director on 2018-01-31
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon09/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon07/06/2017
Director's details changed for Mr Alessandro Valenti on 2017-06-02
dot icon01/05/2017
Statement of company's objects
dot icon01/05/2017
Resolutions
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon11/11/2015
Resolutions
dot icon24/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon20/09/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Appointment of Mr Alessandro Valenti as a director on 2015-04-01
dot icon16/12/2014
Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 2014-12-17
dot icon14/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon14/10/2014
Director's details changed for Thomas Anton Meggle on 2014-08-15
dot icon27/08/2014
Full accounts made up to 2013-12-31
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon13/12/2012
Appointment of Louis Vuitton Malletier Sa as a director
dot icon13/12/2012
Termination of appointment of Jean-Marc Gallot as a director
dot icon22/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon16/07/2012
Secretary's details changed for Castlegate Secretaries Limited on 2012-07-03
dot icon08/07/2012
Full accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon11/10/2011
Director's details changed for Thomas Anton Meggle on 2011-09-21
dot icon14/07/2011
Termination of appointment of Philippe Schaus as a director
dot icon14/07/2011
Appointment of Jean-Marc François Nicolas Gallot as a director
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Appointment of Thomas Anton Meggle as a director
dot icon04/04/2011
Termination of appointment of Susan Whiteley as a director
dot icon18/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon18/10/2010
Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 2010-10-19
dot icon17/10/2010
Director's details changed for Susan Margaret Whiteley on 2010-09-21
dot icon17/10/2010
Secretary's details changed for Castlegate Secretaries Limited on 2010-09-21
dot icon17/10/2010
Director's details changed for Philippe Paul Auguste Schaus on 2010-09-21
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon09/12/2008
Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN
dot icon26/11/2008
Return made up to 21/09/08; no change of members
dot icon26/11/2008
Appointment terminated director serge brunschwig
dot icon25/11/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon14/10/2007
Return made up to 21/09/07; full list of members
dot icon23/11/2006
Certificate of change of name
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 21/09/06; no change of members
dot icon18/09/2006
Director resigned
dot icon18/09/2006
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
Return made up to 21/09/05; full list of members
dot icon01/06/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon04/01/2005
Full accounts made up to 2003-12-31
dot icon04/01/2005
Auditor's resignation
dot icon06/12/2004
Director's particulars changed
dot icon17/11/2004
Director's particulars changed
dot icon16/11/2004
Return made up to 21/09/04; no change of members
dot icon16/11/2004
Director's particulars changed
dot icon26/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/05/2004
Registered office changed on 13/05/04 from: c/o browne jacobson aldwych house 81 aldwych london WC2B 4HN
dot icon05/10/2003
Return made up to 21/09/03; full list of members
dot icon15/08/2003
Full accounts made up to 2002-12-31
dot icon26/05/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon14/10/2002
Return made up to 21/09/02; full list of members
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon15/04/2002
Certificate of change of name
dot icon03/02/2002
Full accounts made up to 2000-12-31
dot icon25/10/2001
Return made up to 21/09/01; no change of members
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/09/2001
Secretary resigned
dot icon16/09/2001
New secretary appointed
dot icon16/09/2001
Auditor's resignation
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon25/10/2000
Return made up to 21/09/00; no change of members
dot icon07/05/2000
Full accounts made up to 1998-12-31
dot icon31/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon17/10/1999
Registered office changed on 18/10/99 from: ground floor aldwych house 81 aldwych london, WC2B 4HN
dot icon22/09/1999
Return made up to 21/09/99; full list of members
dot icon09/08/1999
Director resigned
dot icon09/08/1999
New director appointed
dot icon30/12/1998
Return made up to 21/09/98; no change of members
dot icon30/12/1998
Director's particulars changed
dot icon30/12/1998
Director's particulars changed
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon06/11/1997
Return made up to 21/09/97; no change of members
dot icon06/11/1997
New director appointed
dot icon06/11/1997
Director resigned
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Resolutions
dot icon16/10/1996
Return made up to 21/09/96; full list of members
dot icon08/09/1996
Full accounts made up to 1995-12-31
dot icon05/08/1996
Director resigned
dot icon20/12/1995
New director appointed
dot icon24/09/1995
Return made up to 21/09/95; no change of members
dot icon03/07/1995
Full accounts made up to 1994-12-31
dot icon13/02/1995
Director resigned;new director appointed
dot icon06/02/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 21/09/94; full list of members
dot icon24/07/1994
Full accounts made up to 1993-12-31
dot icon30/05/1994
New director appointed
dot icon12/10/1993
Return made up to 21/09/93; no change of members
dot icon13/09/1993
Full accounts made up to 1992-12-31
dot icon18/07/1993
Director resigned
dot icon04/10/1992
Full accounts made up to 1991-12-31
dot icon28/09/1992
Return made up to 21/09/92; full list of members
dot icon09/07/1992
Return made up to 21/09/91; full list of members
dot icon09/07/1992
Return made up to 21/09/90; full list of members
dot icon07/07/1992
Director resigned
dot icon02/07/1992
New director appointed
dot icon03/06/1992
Full accounts made up to 1990-12-31
dot icon22/04/1992
Secretary resigned;new secretary appointed
dot icon22/04/1992
Registered office changed on 23/04/92 from: 149 new bond street london W1Y 9FE
dot icon08/10/1991
Director resigned;new director appointed
dot icon29/06/1991
Full accounts made up to 1989-12-31
dot icon12/05/1991
Director resigned
dot icon12/05/1991
Director resigned
dot icon12/05/1991
New director appointed
dot icon12/05/1991
New director appointed
dot icon01/02/1990
Return made up to 21/09/89; full list of members
dot icon05/12/1989
Full accounts made up to 1988-12-31
dot icon16/03/1989
Return made up to 30/11/88; full list of members
dot icon16/03/1989
Return made up to 19/07/87; full list of members
dot icon16/03/1989
Full accounts made up to 1987-12-31
dot icon24/02/1988
Full accounts made up to 1986-12-31
dot icon22/09/1987
Director's particulars changed
dot icon09/02/1987
Return made up to 30/06/86; full list of members
dot icon13/01/1987
Full accounts made up to 1985-12-31
dot icon14/05/1986
Full accounts made up to 1984-12-31
dot icon14/05/1986
Return made up to 18/07/85; full list of members
dot icon04/05/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
28/06/2001 - 31/12/2021
69
Steiner, Francois
Director
07/09/1997 - 10/03/2002
8
De Royere, Xavier
Director
22/07/1999 - 24/02/2005
8
Duncan-Smith, Alastair David
Director
06/12/1995 - 22/07/1999
15
Miss Susan Margaret Whiteley
Director
24/02/2005 - 30/03/2011
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOUIS VUITTON UK LIMITED

LOUIS VUITTON UK LIMITED is an(a) Active company incorporated on 05/05/1982 with the registered office located at C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOUIS VUITTON UK LIMITED?

toggle

LOUIS VUITTON UK LIMITED is currently Active. It was registered on 05/05/1982 .

Where is LOUIS VUITTON UK LIMITED located?

toggle

LOUIS VUITTON UK LIMITED is registered at C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BA.

What does LOUIS VUITTON UK LIMITED do?

toggle

LOUIS VUITTON UK LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for LOUIS VUITTON UK LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Hugues Henri Pierre Bonnet-Masimbert as a director on 2026-03-01.