BURBERRY EUROPE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BURBERRY EUROPE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04458720

Incorporation date

11/06/2002

Size

Full

Contacts

Registered address

Registered address

Horseferry House, Horseferry Road, London SW1P 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2002)
dot icon17/10/2025
Full accounts made up to 2025-03-29
dot icon04/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-30
dot icon08/08/2024
Appointment of Mr Richard John Hazeldine Kessell as a director on 2024-08-06
dot icon30/07/2024
Termination of appointment of Maxwell Izzard as a director on 2024-07-18
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon18/12/2023
Appointment of Mr Maxwell Izzard as a director on 2023-11-30
dot icon06/12/2023
Termination of appointment of Ian Brimicombe as a director on 2023-11-30
dot icon04/12/2023
Second filing for the appointment of Gemma Elizabeth Mary Parsons as a secretary
dot icon02/11/2023
Director's details changed for Mr Edward Charles Rash on 2023-09-28
dot icon10/10/2023
Full accounts made up to 2023-04-01
dot icon18/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon22/09/2022
Full accounts made up to 2022-04-02
dot icon10/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon15/10/2021
Full accounts made up to 2021-03-27
dot icon08/10/2021
Appointment of Helen Jane Green as a director on 2021-09-29
dot icon16/07/2021
Termination of appointment of Nigel Philip Jones as a director on 2021-07-16
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon21/12/2020
Full accounts made up to 2020-03-28
dot icon27/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon17/09/2019
Full accounts made up to 2019-03-30
dot icon29/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon13/09/2018
Full accounts made up to 2018-03-31
dot icon12/07/2018
Appointment of Gemma Elizabeth Mary Parsons as a secretary on 2018-07-01
dot icon09/07/2018
Termination of appointment of Paul Derek Tunnacliffe as a secretary on 2018-07-01
dot icon09/04/2018
Appointment of Mr Edward Charles Rash as a director on 2018-04-02
dot icon06/04/2018
Termination of appointment of Brian David Jackson as a director on 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon22/09/2017
Appointment of Mr Ian Brimicombe as a director on 2017-09-15
dot icon22/09/2017
Termination of appointment of Catherine Anne Sukmonowski as a secretary on 2017-09-15
dot icon22/09/2017
Appointment of Mr Paul Derek Tunnacliffe as a secretary on 2017-09-15
dot icon13/06/2017
Termination of appointment of John Barry Smith as a director on 2017-06-07
dot icon27/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon31/01/2017
Full accounts made up to 2016-03-31
dot icon23/01/2017
Termination of appointment of Riad Djellas as a director on 2017-01-20
dot icon23/01/2017
Termination of appointment of Carol Ann Fairweather as a director on 2017-01-20
dot icon21/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon20/11/2015
Appointment of Riad Djellas as a director on 2015-11-02
dot icon09/11/2015
Appointment of Mr Nigel Philip Jones as a director on 2015-11-02
dot icon09/11/2015
Full accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon13/04/2015
Appointment of Mr Brian David Jackson as a director on 2015-04-07
dot icon09/04/2015
Director's details changed for Ms Carol Ann Fairweather on 2015-04-09
dot icon06/02/2015
Termination of appointment of Michael Neil Copinger Mahony as a director on 2015-02-06
dot icon28/01/2015
Statement by Directors
dot icon28/01/2015
Statement of capital on 2015-01-28
dot icon28/01/2015
Solvency Statement dated 19/01/15
dot icon28/01/2015
Resolutions
dot icon19/01/2015
Termination of appointment of Edward Charles Rash as a director on 2015-01-16
dot icon19/01/2015
Termination of appointment of Nigel Philip Jones as a director on 2015-01-16
dot icon07/07/2014
Full accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon26/11/2013
Appointment of Mr Edward Charles Rash as a director
dot icon06/08/2013
Full accounts made up to 2013-03-31
dot icon03/06/2013
Appointment of John Barry Smith as a director
dot icon03/06/2013
Termination of appointment of Stacey Cartwright as a director
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon29/01/2013
Certificate of change of name
dot icon29/01/2013
Change of name notice
dot icon28/08/2012
Full accounts made up to 2012-03-31
dot icon16/05/2012
Appointment of Mr Michael Neil Copinger Mahony as a director
dot icon15/05/2012
Termination of appointment of Andrew Janowski as a director
dot icon10/04/2012
Appointment of Mr Nigel Philip Jones as a director
dot icon10/04/2012
Termination of appointment of Vanessa Rainsford as a director
dot icon19/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon29/11/2011
Appointment of Ms Vanessa Rainsford as a director
dot icon09/09/2011
Full accounts made up to 2011-03-31
dot icon11/08/2011
Appointment of Ms Catherine Anne Sukmonowski as a secretary
dot icon10/08/2011
Termination of appointment of Michael Mahony as a secretary
dot icon17/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon16/08/2010
Resolutions
dot icon16/08/2010
Statement of company's objects
dot icon11/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon29/12/2009
Full accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 11/06/09; full list of members
dot icon04/03/2009
Director appointed mr andrew janowski
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon10/12/2008
Director's change of particulars / carol fairweather / 01/12/2008
dot icon10/12/2008
Director's change of particulars / stacey cartwright / 01/12/2008
dot icon10/12/2008
Secretary's change of particulars / michael mahony / 01/12/2008
dot icon02/12/2008
Registered office changed on 02/12/2008 from 18-22 haymarket london SW1Y 4DQ
dot icon04/09/2008
Statement of affairs
dot icon04/09/2008
Capitals not rolled up
dot icon27/08/2008
Return made up to 11/06/08; full list of members
dot icon19/05/2008
Statement of affairs
dot icon19/05/2008
Ad 23/04/08\eur si 100@1=100\eur ic 251/351\
dot icon12/05/2008
Declaration of assistance for shares acquisition
dot icon22/04/2008
Appointment terminated director michael mahony
dot icon08/04/2008
Director appointed mr michael neil copinger mahony
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon17/12/2007
Director's particulars changed
dot icon14/12/2007
Ad 15/11/07--------- eur si 100@1=100 eur ic 151/251
dot icon14/12/2007
Resolutions
dot icon07/12/2007
Ad 15/11/07-15/11/07 eur si 1@1=1 eur ic 150/151
dot icon28/11/2007
Director's particulars changed
dot icon27/11/2007
Secretary's particulars changed
dot icon11/06/2007
Return made up to 11/06/07; full list of members
dot icon24/05/2007
Director resigned
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon22/08/2006
New director appointed
dot icon22/08/2006
Director resigned
dot icon27/06/2006
Return made up to 11/06/05; full list of members; amend
dot icon27/06/2006
Return made up to 11/06/04; full list of members; amend
dot icon14/06/2006
Return made up to 11/06/06; full list of members
dot icon14/02/2006
Director resigned
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon15/11/2005
New director appointed
dot icon23/06/2005
Return made up to 11/06/05; full list of members
dot icon08/11/2004
Full accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 11/06/04; full list of members
dot icon13/04/2004
Director resigned
dot icon12/03/2004
New director appointed
dot icon05/01/2004
Ad 18/12/03--------- eur si 10@1=10 eur ic 140/150
dot icon05/01/2004
Ad 18/12/03--------- eur si 10@1=10 eur ic 130/140
dot icon05/01/2004
Ad 18/12/03--------- eur si 10@1=10 eur ic 120/130
dot icon16/08/2003
Full accounts made up to 2003-03-31
dot icon28/06/2003
Return made up to 11/06/03; full list of members
dot icon27/06/2003
New director appointed
dot icon31/05/2003
Auditor's resignation
dot icon08/03/2003
Resolutions
dot icon08/03/2003
Resolutions
dot icon08/03/2003
Resolutions
dot icon08/03/2003
Resolutions
dot icon17/07/2002
Ad 03/07/02--------- eur si 99@1=99 eur ic 1/100
dot icon14/07/2002
Director resigned
dot icon14/07/2002
New director appointed
dot icon12/07/2002
New director appointed
dot icon12/07/2002
New secretary appointed
dot icon12/07/2002
New director appointed
dot icon27/06/2002
Memorandum and Articles of Association
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Director resigned
dot icon27/06/2002
Secretary resigned
dot icon27/06/2002
Registered office changed on 27/06/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon27/06/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon19/06/2002
Certificate of change of name
dot icon11/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
10/06/2002 - 20/06/2002
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
10/06/2002 - 20/06/2002
1136
Metcalf, Michael Edward
Director
20/06/2002 - 30/03/2004
31
Smith, John Barry
Director
31/05/2013 - 06/06/2017
54
Gibbons, Clive Anthony
Director
20/06/2002 - 08/02/2006
57

Persons with Significant Control

1
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 BURBERRY EUROPE HOLDINGS LIMITED

BURBERRY EUROPE HOLDINGS LIMITED is an(a) Active company incorporated on 11/06/2002 with the registered office located at Horseferry House, Horseferry Road, London SW1P 2AW. There are currently 4 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 BURBERRY EUROPE HOLDINGS LIMITED?

toggle

BURBERRY EUROPE HOLDINGS LIMITED is currently Active. It was registered on 11/06/2002 .

Where is BURBERRY EUROPE HOLDINGS LIMITED located?

toggle

BURBERRY EUROPE HOLDINGS LIMITED is registered at Horseferry House, Horseferry Road, London SW1P 2AW.

What does BURBERRY EUROPE HOLDINGS LIMITED do?

toggle

BURBERRY EUROPE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BURBERRY EUROPE HOLDINGS LIMITED?

toggle

The latest filing was on 17/10/2025: Full accounts made up to 2025-03-29.