Advanced company searchLink opens in new window

AUDEMARS PIGUET (UK) LIMITED

Company number 06531135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2024 AP01 Appointment of Mrs Géraldine Stalder as a director on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of Marco Vigano as a director on 15 September 2024
20 Sep 2024 AAMD Amended group of companies' accounts made up to 31 December 2023
05 Aug 2024 AA Full accounts made up to 31 December 2023
12 Jul 2024 AP01 Appointment of Mr Marco Cito as a director on 12 July 2024
12 Jul 2024 TM01 Termination of appointment of Rachel Aurore Sandoz-Dit-Bragard as a director on 2 May 2024
22 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
11 Mar 2024 AD02 Register inspection address has been changed from Faegre Baker Daniels Llp 7 Pilgrim Street London EC4V 6LB England to 7 Pilgrim Street Faegre Drinker Biddle & Reath Llp London EC4V 6LB
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
23 Jan 2023 AP01 Appointment of Mr Marco Vigano as a director on 1 December 2021
23 Jan 2023 TM01 Termination of appointment of Yves Meylan as a director on 30 November 2021
12 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
11 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
21 Jul 2020 AP01 Appointment of Mrs Rachel Aurore Sandoz-Dit-Bragard as a director on 1 July 2020
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
22 Jan 2020 TM01 Termination of appointment of Saji Stephane Jabbour as a director on 31 August 2019
06 Oct 2019 AA Full accounts made up to 31 December 2018
16 Sep 2019 AD01 Registered office address changed from 5th Floor 15-16 Brook Mews London W1K 4DS to 82-84 Grosvenor Street 1st Floor London W1K 3JZ on 16 September 2019
25 Jun 2019 PSC01 Notification of Jasmine Audemars as a person with significant control on 6 April 2016
24 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 24 June 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates