Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED
Company Information for

RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED

UNIT 03 KINGFISHER HOUSE, BATTERSEA REACH, JUNIPER DRIVE, LONDON, SW18 1TX,
Company Registration Number
06055614
Private Limited Company
Active

Company Overview

About Richard Mille Europe, Middle East And Africa Ltd
RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED was founded on 2007-01-17 and has its registered office in London. The organisation's status is listed as "Active". Richard Mille Europe, Middle East And Africa Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED
 
Legal Registered Office
UNIT 03 KINGFISHER HOUSE
BATTERSEA REACH, JUNIPER DRIVE
LONDON
SW18 1TX
Other companies in SW15
 
Previous Names
RICHARD MILL EUROPE, MIDDLE EAST AND AFRICA LIMITED05/02/2007
Filing Information
Company Number 06055614
Company ID Number 06055614
Date formed 2007-01-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 12:56:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LUCY HARRISON
Company Secretary 2007-01-17
DOMINIQUE GUENAT
Director 2008-12-01
CLAIRE LUCY HARRISON
Director 2007-01-17
PETER DAVID BASSETT HARRISON
Director 2007-01-17
STEPHEN JOHN HARRISON
Director 2018-03-31
RICHARD JEAN-LOUIS MILLE
Director 2008-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SIMON EDWARDS
Director 2012-06-14 2018-03-31
THE OXFORD SECRETARIAT LIMITED
Company Secretary 2007-01-17 2007-01-17
OXFORD FORMATIONS LIMITED
Director 2007-01-17 2007-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE LUCY HARRISON REDGRAVE LUXURY LIMITED Company Secretary 2006-11-01 CURRENT 2006-11-01 Active
CLAIRE LUCY HARRISON RICHARD MILLE LONDON LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
CLAIRE LUCY HARRISON REDGRAVE LUXURY LIMITED Director 2006-11-01 CURRENT 2006-11-01 Active
PETER DAVID BASSETT HARRISON RICHARD MILLE LONDON LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
PETER DAVID BASSETT HARRISON REDGRAVE LUXURY LIMITED Director 2006-11-01 CURRENT 2006-11-01 Active
STEPHEN JOHN HARRISON RICHARD MILLE LONDON LIMITED Director 2018-03-31 CURRENT 2014-04-11 Active
STEPHEN JOHN HARRISON REDGRAVE LUXURY LIMITED Director 2018-03-31 CURRENT 2006-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Director's details changed for Ms Tilly Harrison on 2023-10-01
2024-04-03Director's details changed for Peter David Bassett Harrison on 2023-10-01
2023-09-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-27CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-29CH01Director's details changed for Ms Tilly Harrison on 2022-11-28
2022-03-28AP01DIRECTOR APPOINTED MS TILLY HARRISON
2022-01-28CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-25CH01Director's details changed for Peter David Bassett Harrison on 2021-06-23
2021-06-23TM02Termination of appointment of Claire Lucy Harrison on 2021-06-07
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LUCY HARRISON
2021-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-04-20CH01Director's details changed for Stephen John Harrison on 2021-04-15
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-11-02CH01Director's details changed for Stephen John Harrison on 2020-10-30
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM Unit 03 Kingfisher House Battersea Reach, Jupiter Drive London SW18 1TX United Kingdom
2020-06-03CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE LUCY HARRISON on 2020-05-18
2020-06-03CH01Director's details changed for Peter David Bassett Harrison on 2020-05-18
2020-06-03PSC05Change of details for Redgrave Luxury Limited as a person with significant control on 2020-05-18
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM 1st Floor 1 Putney High Street London SW15 1SZ
2020-06-01CH01Director's details changed for Stephen John Harrison on 2020-05-18
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2020-01-31PSC07CESSATION OF CLAIRE LUCY HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-26AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-09-26AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-05-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LUCY HARRISON
2019-05-16PSC02Notification of Horometrie Sa as a person with significant control on 2016-04-06
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMON EDWARDS
2018-04-03AP01DIRECTOR APPOINTED STEPHEN JOHN HARRISON
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060556140003
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060556140003
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060556140002
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060556140002
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-29AR0117/01/16 FULL LIST
2016-02-29AR0117/01/16 FULL LIST
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0117/01/15 ANNUAL RETURN FULL LIST
2014-11-27CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE LUCY HARRISON on 2014-10-30
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON EDWARDS / 30/10/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LUCY HARRISON / 30/10/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BASSETT HARRISON / 30/10/2014
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM 7Th Floor Carlton Plaza 111 Upper Richmond Road London SW15 2TJ
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0117/01/14 ANNUAL RETURN FULL LIST
2013-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-01AR0117/01/13 FULL LIST
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-03AP01DIRECTOR APPOINTED DAVID SIMON EDWARDS
2012-02-22AR0117/01/12 FULL LIST
2011-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-11AR0117/01/11 FULL LIST
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LUCY HARRISON / 31/10/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BASSETT HARRISON / 31/10/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LUCY HARRISON / 31/10/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BASSETT HARRISON / 31/10/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LUCY HARRISON / 31/10/2010
2010-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 10 PRINCETON COURT PUTNEY LONDON SW15 1AZ
2010-02-15AR0117/01/10 FULL LIST
2009-09-17AUDAUDITOR'S RESIGNATION
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HARRISON / 01/01/2009
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HARRISON / 01/01/2009
2009-02-13288aDIRECTOR APPOINTED RICHARD JEAN-LOUIS MILLE
2009-02-13288aDIRECTOR APPOINTED DOMINIQUE GUENAT
2009-01-07AUDAUDITOR'S RESIGNATION
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 35 JACKSON COURT ROSE AVENUE HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HARRISON / 01/12/2008
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-06225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 31A HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BX
2008-08-1488(2)AD 31/01/08 GBP SI 99@1=99 GBP IC 1/100
2008-01-22363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13288cSECRETARY'S PARTICULARS CHANGED
2007-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT
2007-02-14288bSECRETARY RESIGNED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-06225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-02-05CERTNMCOMPANY NAME CHANGED RICHARD MILL EUROPE, MIDDLE EAST AND AFRICA LIMITED CERTIFICATE ISSUED ON 05/02/07
2007-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-08 Outstanding HSBC BANK PLC
2017-05-08 Outstanding ABU DHABI COMMERCIAL BANK PJSC AS THE SECURITY AGENT FOR AND ON BEHALF OF THE BANK (AS DEFINED IM THE ACCOMPANYING COPY INSTRUMENT)
DEBENTURE 2011-10-24 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED
Trademarks
We have not found any records of RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.