ABERCROMBIE & KENT EUROPE LIMITED

Register to unlock more data on OkredoRegister

ABERCROMBIE & KENT EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02261264

Incorporation date

23/05/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

St Georges House, Ambrose Street, Cheltenham, Gloucestershire GL50 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1988)
dot icon30/03/2026
Appointment of Mr. Paul Hans Bauer as a director on 2026-03-16
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon30/01/2025
Memorandum and Articles of Association
dot icon04/12/2024
Resolutions
dot icon18/11/2024
Termination of appointment of Andrew John Burrett as a director on 2024-10-25
dot icon11/11/2024
Appointment of Ian Brimicombe as a director on 2024-10-24
dot icon08/11/2024
Termination of appointment of Carla Martindale as a director on 2024-10-25
dot icon08/11/2024
Termination of appointment of Paul Mcentegart as a director on 2024-10-25
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon27/12/2023
Termination of appointment of Martin James Froggatt as a director on 2023-10-27
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon08/03/2023
Cessation of Abercrombie & Kent Group of Companies Sa as a person with significant control on 2016-06-30
dot icon08/03/2023
Notification of Abercrombie & Kent Global Travel Limited as a person with significant control on 2019-05-23
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon25/08/2021
Appointment of Mr Andrew John Burrett as a director on 2021-07-05
dot icon25/08/2021
Termination of appointment of Brett Eric Fichte as a director on 2021-07-05
dot icon02/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon05/02/2021
Full accounts made up to 2019-12-31
dot icon10/12/2020
Appointment of Mr Martin James Froggatt as a director on 2020-12-01
dot icon10/12/2020
Termination of appointment of Jonathan Paul White as a director on 2020-12-01
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon21/02/2020
Appointment of Mr Paul Mcentegart as a director on 2020-02-17
dot icon21/02/2020
Termination of appointment of Robin Gary Perry as a director on 2020-02-17
dot icon22/01/2020
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon11/12/2018
Appointment of Mr Jonathan Andrew Bennett as a director on 2018-12-01
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon23/08/2017
Appointment of Mr Robin Gary Perry as a director on 2017-07-01
dot icon23/08/2017
Termination of appointment of Rebecca Anne Brown as a director on 2017-07-01
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon14/11/2016
Termination of appointment of Jorie Butler Kent as a director on 2016-10-24
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon20/11/2015
Termination of appointment of Timothy David Holderness-Roddam as a director on 2015-10-01
dot icon10/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon06/10/2014
Appointment of Mrs Rebecca Anne Brown as a director on 2014-09-26
dot icon06/10/2014
Appointment of Mrs Carla Martindale as a director on 2014-09-26
dot icon08/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon25/10/2012
Termination of appointment of John Jutsum as a secretary
dot icon25/10/2012
Termination of appointment of John Jutsum as a director
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon04/11/2011
Appointment of Mr Jonathan Paul White as a director
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Duncan Hambidge as a director
dot icon06/07/2011
Termination of appointment of Duncan Hambidge as a director
dot icon07/06/2011
Termination of appointment of Joss Kent as a director
dot icon21/03/2011
Full accounts made up to 2010-12-31
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon06/07/2010
Director's details changed for Jorie Butler Kent on 2010-01-01
dot icon05/07/2010
Director's details changed for Joss Kent on 2010-01-01
dot icon26/03/2010
Appointment of John Alfred Jutsum as a director
dot icon25/03/2010
Termination of appointment of Duncan Hambidge as a secretary
dot icon25/03/2010
Appointment of John Alfred Jutsum as a secretary
dot icon18/01/2010
Termination of appointment of Charles Stephenson as a director
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 30/06/09; full list of members
dot icon02/03/2009
Return made up to 30/06/08; full list of members
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon21/08/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon18/07/2008
Full accounts made up to 2007-06-30
dot icon26/11/2007
Director resigned
dot icon08/08/2007
Return made up to 30/06/07; no change of members
dot icon15/06/2007
Director resigned
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon30/01/2007
New director appointed
dot icon25/07/2006
Return made up to 30/06/06; full list of members
dot icon21/07/2006
New director appointed
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon09/12/2005
Registered office changed on 09/12/05 from: the maltings the old brewery priory lane burford oxfordshire OX18 4SG
dot icon09/12/2005
Director resigned
dot icon03/10/2005
Return made up to 30/06/05; full list of members
dot icon04/08/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon15/03/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon02/09/2004
Return made up to 30/06/04; full list of members
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon03/02/2004
New director appointed
dot icon29/12/2003
Director resigned
dot icon02/12/2003
New director appointed
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon02/10/2003
Return made up to 30/06/03; full list of members
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
Director resigned
dot icon16/07/2002
Return made up to 30/06/02; full list of members
dot icon06/06/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon17/12/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Return made up to 19/07/01; full list of members
dot icon12/04/2001
New director appointed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
New secretary appointed
dot icon26/09/2000
Secretary resigned
dot icon25/08/2000
Return made up to 19/07/00; full list of members
dot icon18/07/2000
New director appointed
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Return made up to 19/07/99; no change of members
dot icon22/07/1999
New director appointed
dot icon30/04/1999
Return made up to 19/07/98; full list of members
dot icon30/04/1999
Secretary resigned
dot icon30/04/1999
New director appointed
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon13/07/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
New secretary appointed
dot icon29/05/1998
Director resigned
dot icon13/05/1998
Director resigned
dot icon06/10/1997
Return made up to 19/07/97; full list of members
dot icon06/10/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon19/06/1997
Registered office changed on 19/06/97 from: sloane square house holbein place london SW1W 8NS
dot icon27/03/1997
Full accounts made up to 1996-12-31
dot icon14/02/1997
Resolutions
dot icon14/02/1997
Resolutions
dot icon13/02/1997
Certificate of change of name
dot icon16/08/1996
Return made up to 19/07/96; full list of members
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon15/03/1996
Auditor's resignation
dot icon18/08/1995
Return made up to 19/07/95; no change of members
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon18/08/1994
Return made up to 19/07/94; no change of members
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon25/07/1993
Return made up to 19/07/93; full list of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon28/09/1992
Director resigned
dot icon12/08/1992
Return made up to 24/07/92; no change of members
dot icon01/02/1992
Director resigned
dot icon14/11/1991
Full accounts made up to 1990-12-31
dot icon13/08/1991
Return made up to 16/07/91; full list of members
dot icon13/08/1991
Return made up to 24/07/91; no change of members
dot icon12/07/1991
Director resigned;new director appointed
dot icon12/07/1991
Secretary resigned;new secretary appointed
dot icon27/02/1991
Full accounts made up to 1989-12-31
dot icon27/02/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon04/05/1990
New director appointed
dot icon09/04/1990
Return made up to 24/07/89; full list of members
dot icon11/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1988
Resolutions
dot icon17/11/1988
Registered office changed on 17/11/88 from: 47 duke street st james's london SW1Y 6DD
dot icon17/11/1988
Secretary resigned;new secretary appointed
dot icon17/11/1988
Director resigned;new director appointed
dot icon16/11/1988
Certificate of change of name
dot icon23/05/1988
Miscellaneous
dot icon23/05/1988
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
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew John Burrett
Director
05/07/2021 - 25/10/2024
30
Holderness-Roddam, Timothy David
Director
10/11/2003 - 30/09/2015
16
White, Jonathan Paul
Director
05/09/2011 - 30/11/2020
7
Hambidge, Duncan Paul
Director
27/03/2001 - 29/06/2011
4
Froggatt, Martin James
Director
01/12/2020 - 27/10/2023
51

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ABERCROMBIE & KENT EUROPE LIMITED

ABERCROMBIE & KENT EUROPE LIMITED is an(a) Active company incorporated on 23/05/1988 with the registered office located at St Georges House, Ambrose Street, Cheltenham, Gloucestershire GL50 3LG. 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 ABERCROMBIE & KENT EUROPE LIMITED?

toggle

ABERCROMBIE & KENT EUROPE LIMITED is currently Active. It was registered on 23/05/1988 .

Where is ABERCROMBIE & KENT EUROPE LIMITED located?

toggle

ABERCROMBIE & KENT EUROPE LIMITED is registered at St Georges House, Ambrose Street, Cheltenham, Gloucestershire GL50 3LG.

What does ABERCROMBIE & KENT EUROPE LIMITED do?

toggle

ABERCROMBIE & KENT EUROPE LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for ABERCROMBIE & KENT EUROPE LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mr. Paul Hans Bauer as a director on 2026-03-16.