Advanced company searchLink opens in new window

KERING UK SERVICES LIMITED

Company number 03611027

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)
18 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,550,002
09 Oct 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 AD01 Registered office address changed from 125 Shaftesbury Avenue 8Th Floor London WC2H 8AD to 6Th Floor 62 Buckingham Gate London SW1E 6AJ on 25 March 2015
24 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,550,002
24 Feb 2015 CH01 Director's details changed for Mr Francois Henri Jean Pinault on 27 January 2015
27 Nov 2014 CH01 Director's details changed for Mr Michel François Friocourt on 26 November 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AP01 Appointment of Mr Francois Jean Henri Pinault as a director
06 Jun 2014 TM01 Termination of appointment of Alexis Babeau as a director
06 Jun 2014 TM01 Termination of appointment of Abigail Lerman as a director
24 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,550,002
04 Sep 2013 CH01 Director's details changed for Mr Alexis Babeau on 26 August 2013
12 Aug 2013 AA Full accounts made up to 31 December 2012
31 Jul 2013 AP01 Appointment of Mrs Sarah Jane Mills as a director
31 Jul 2013 TM01 Termination of appointment of Marco Guaschi as a director
30 Jul 2013 CERTNM Company name changed gucci group services LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-26
  • NM01 ‐ Change of name by resolution
03 Apr 2013 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom
03 Apr 2013 AD03 Register(s) moved to registered inspection location
06 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Mr Alexis Babeau on 1 January 2013
06 Mar 2013 AD04 Register(s) moved to registered office address
06 Mar 2013 AD02 Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL United Kingdom
19 Feb 2013 AP01 Appointment of Mrs Monica Mailander Macaluso as a director
01 Feb 2013 CH01 Director's details changed for Mr Michel Francois Friocourt on 1 February 2013
13 Sep 2012 AA Full accounts made up to 31 December 2011