Download leads from Nexok and grow your business. Find out more

Bucherer UK Limited

Documents

Total Documents186
Total Pages1,152

Filing History

27 September 2023Full accounts made up to 31 December 2022
18 August 2023Confirmation statement made on 16 August 2023 with updates
19 July 2023Appointment of Mr James John Woodhouse as a director on 1 July 2023
19 July 2023Appointment of Miss Rachel Catherine Malloy as a director on 1 July 2023
28 March 2023Cessation of Bucherer Limited as a person with significant control on 2 September 2022
28 March 2023Notification of Bucherer Holding Limited as a person with significant control on 2 September 2022
22 March 2023Director's details changed for Mr Morvan Maronneau on 22 March 2023
13 October 2022Full accounts made up to 31 December 2021
4 October 2022Director's details changed for Kilian Paul Muller on 30 April 2022
17 August 2022Director's details changed for Mr Richard Alan Clement on 15 August 2022
17 August 2022Confirmation statement made on 16 August 2022 with no updates
17 August 2022Director's details changed for Mr Morvan Maronneau on 15 August 2022
25 September 2021Full accounts made up to 31 December 2020
16 August 2021Confirmation statement made on 16 August 2021 with no updates
16 April 2021Termination of appointment of David George Coleridge as a director on 2 March 2021
24 December 2020Full accounts made up to 31 December 2019
17 August 2020Confirmation statement made on 16 August 2020 with no updates
2 June 2020Company name changed the watch gallery LIMITED\certificate issued on 02/06/20
  • CONNOT ‐ Change of name notice
30 April 2020Appointment of Kilian Paul Muller as a director on 30 April 2020
30 April 2020Termination of appointment of Hans Peter Schraner as a director on 30 April 2020
15 January 2020Registered office address changed from 1st Floor 16 Dufours Place London W1F 7SP to 8-9 Frith Street London W1D 3JB on 15 January 2020
15 January 2020Change of details for Bucherer Limited as a person with significant control on 15 January 2020
7 November 2019Satisfaction of charge 7 in full
7 November 2019Satisfaction of charge 5 in full
5 October 2019Full accounts made up to 31 December 2018
19 August 2019Confirmation statement made on 16 August 2019 with no updates
2 August 2019Termination of appointment of Rebecca Kate Simonds as a secretary on 31 July 2019
2 August 2019Termination of appointment of Rebecca Kate Simonds as a director on 31 July 2019
14 March 2019Change of details for Coleridge & Murphy (C&M) Limited as a person with significant control on 14 March 2019
25 January 2019Appointment of Mr Morvan Maronneau as a director on 21 January 2019
25 January 2019Appointment of Mr Richard Alan Clement as a director on 21 January 2019
12 September 2018Full accounts made up to 31 December 2017
16 August 2018Confirmation statement made on 16 August 2018 with no updates
25 September 2017Current accounting period shortened from 31 January 2018 to 31 December 2017
25 September 2017Current accounting period shortened from 31 January 2018 to 31 December 2017
16 August 2017Confirmation statement made on 16 August 2017 with no updates
16 August 2017Confirmation statement made on 16 August 2017 with no updates
13 June 2017Full accounts made up to 28 January 2017
13 June 2017Full accounts made up to 28 January 2017
3 May 2017Previous accounting period extended from 31 December 2016 to 31 January 2017
3 May 2017Previous accounting period extended from 31 December 2016 to 31 January 2017
13 April 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016
13 April 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016
5 April 2017Appointment of Guido Michael Zumbuhl as a director on 21 March 2017
5 April 2017Appointment of Hans Peter Schraner as a director on 21 March 2017
5 April 2017Appointment of Guido Michael Zumbuhl as a director on 21 March 2017
5 April 2017Appointment of Hans Peter Schraner as a director on 21 March 2017
27 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 March 2017Satisfaction of charge 8 in full
3 March 2017Satisfaction of charge 4 in full
3 March 2017Satisfaction of charge 4 in full
3 March 2017Satisfaction of charge 8 in full
6 October 2016Full accounts made up to 30 January 2016
6 October 2016Full accounts made up to 30 January 2016
22 August 2016Confirmation statement made on 16 August 2016 with updates
22 August 2016Confirmation statement made on 16 August 2016 with updates
10 September 2015Satisfaction of charge 7 in part
10 September 2015Satisfaction of charge 7 in part
9 September 2015Company name changed dm london LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
9 September 2015Satisfaction of charge 5 in part
9 September 2015Satisfaction of charge 5 in part
9 September 2015Company name changed dm london LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
2 September 2015Satisfaction of charge 3 in full
2 September 2015Satisfaction of charge 3 in full
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200,000
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200,000
17 June 2015Full accounts made up to 31 January 2015
17 June 2015Full accounts made up to 31 January 2015
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 200,000
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 200,000
28 May 2014Full accounts made up to 31 January 2014
28 May 2014Full accounts made up to 31 January 2014
7 October 2013Full accounts made up to 31 January 2013
7 October 2013Full accounts made up to 31 January 2013
21 August 2013Director's details changed for Rebecca Kate Simonds on 21 August 2013
21 August 2013Secretary's details changed for Rebecca Kate Simonds on 21 August 2013
21 August 2013Director's details changed for David George Coleridge on 21 August 2013
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200,000
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200,000
21 August 2013Secretary's details changed for Rebecca Kate Simonds on 21 August 2013
21 August 2013Director's details changed for David George Coleridge on 21 August 2013
21 August 2013Director's details changed for Rebecca Kate Simonds on 21 August 2013
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
26 July 2012Full accounts made up to 31 January 2012
26 July 2012Full accounts made up to 31 January 2012
7 June 2012Amending 288A for david george coleridge changing the date of birth to the 22/06/1957
7 June 2012Amending 288A for david george coleridge changing the date of birth to the 22/06/1957
27 April 2012Director's details changed for Davi Coleridge on 27 April 2012
27 April 2012Director's details changed for Davi Coleridge on 27 April 2012
9 February 2012Particulars of a mortgage or charge / charge no: 8
9 February 2012Particulars of a mortgage or charge / charge no: 8
2 November 2011Particulars of a mortgage or charge / charge no: 7
2 November 2011Particulars of a mortgage or charge / charge no: 7
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
15 August 2011Registered office address changed from 4Th Floor 50 Marshall Street London W1F 9BQ on 15 August 2011
15 August 2011Registered office address changed from 4Th Floor 50 Marshall Street London W1F 9BQ on 15 August 2011
23 May 2011Full accounts made up to 31 January 2011
23 May 2011Full accounts made up to 31 January 2011
24 February 2011Particulars of a mortgage or charge / charge no: 6
24 February 2011Particulars of a mortgage or charge / charge no: 6
8 October 2010Particulars of a mortgage or charge / charge no: 5
8 October 2010Particulars of a mortgage or charge / charge no: 5
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
20 August 2010Director's details changed for Davi Coleridge on 16 August 2010
20 August 2010Director's details changed for Davi Coleridge on 16 August 2010
24 May 2010Full accounts made up to 31 January 2010
24 May 2010Full accounts made up to 31 January 2010
17 September 2009Particulars of a mortgage or charge / charge no: 4
17 September 2009Particulars of a mortgage or charge / charge no: 4
24 August 2009Return made up to 16/08/09; full list of members
24 August 2009Return made up to 16/08/09; full list of members
10 June 2009Full accounts made up to 31 January 2009
10 June 2009Full accounts made up to 31 January 2009
18 August 2008Return made up to 16/08/08; full list of members
18 August 2008Return made up to 16/08/08; full list of members
12 August 2008Registered office changed on 12/08/2008 from 24-25 new bond street london W1S 2RR
12 August 2008Registered office changed on 12/08/2008 from 24-25 new bond street london W1S 2RR
9 July 2008Auditor's resignation
9 July 2008Auditor's resignation
29 May 2008Accounts for a medium company made up to 31 January 2008
29 May 2008Accounts for a medium company made up to 31 January 2008
14 September 2007Return made up to 16/08/07; no change of members
14 September 2007Return made up to 16/08/07; no change of members
23 May 2007Company name changed david morris stores LIMITED\certificate issued on 23/05/07
23 May 2007Company name changed david morris stores LIMITED\certificate issued on 23/05/07
1 May 2007Accounts for a medium company made up to 31 January 2007
1 May 2007Accounts for a medium company made up to 31 January 2007
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 January 2007Nc inc already adjusted 08/06/06
23 January 2007Nc inc already adjusted 08/06/06
23 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 September 2006Return made up to 18/08/06; full list of members
8 September 2006Return made up to 18/08/06; full list of members
4 July 2006New director appointed
4 July 2006New director appointed
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 June 2006Director resigned
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 June 2006Director resigned
26 June 2006Director resigned
26 June 2006Declaration of assistance for shares acquisition
26 June 2006Director resigned
26 June 2006Director resigned
26 June 2006Declaration of assistance for shares acquisition
26 June 2006Director resigned
26 June 2006Director resigned
26 June 2006Director resigned
21 June 2006Declaration of satisfaction of mortgage/charge
21 June 2006Declaration of satisfaction of mortgage/charge
20 June 2006Particulars of mortgage/charge
20 June 2006Particulars of mortgage/charge
15 June 2006Accounts for a medium company made up to 31 January 2006
15 June 2006Accounts for a medium company made up to 31 January 2006
17 October 2005Return made up to 18/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
17 October 2005Return made up to 18/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
2 June 2005Declaration of satisfaction of mortgage/charge
2 June 2005Declaration of satisfaction of mortgage/charge
1 June 2005Accounting reference date extended from 31/08/05 to 31/01/06
1 June 2005Accounting reference date extended from 31/08/05 to 31/01/06
18 March 2005Particulars of mortgage/charge
18 March 2005Particulars of mortgage/charge
1 December 2004Particulars of mortgage/charge
1 December 2004Particulars of mortgage/charge
21 October 2004New director appointed
21 October 2004New director appointed
8 October 2004Ad 18/08/04--------- £ si 999@1=999 £ ic 1/1000
8 October 2004Ad 18/08/04--------- £ si 999@1=999 £ ic 1/1000
28 September 2004New secretary appointed;new director appointed
28 September 2004New director appointed
28 September 2004New director appointed
28 September 2004New director appointed
28 September 2004New secretary appointed;new director appointed
28 September 2004New director appointed
28 September 2004New director appointed
28 September 2004New director appointed
22 September 2004Director resigned
22 September 2004Secretary resigned
22 September 2004Director resigned
22 September 2004Secretary resigned
18 August 2004Incorporation
18 August 2004Incorporation
Sign up now to grow your client base. Plans & Pricing