GERMAIN'S(U.K.)LIMITED

GERMAIN'S(U.K.)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGERMAIN'S(U.K.)LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00710860
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GERMAIN'S(U.K.)LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GERMAIN'S(U.K.)LIMITED located?

    Registered Office Address
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GERMAIN'S(U.K.)LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 29, 2025
    Next Accounts Due OnMay 29, 2026
    Last Accounts
    Last Accounts Made Up ToAug 30, 2024

    What is the status of the latest confirmation statement for GERMAIN'S(U.K.)LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for GERMAIN'S(U.K.)LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Christopher Frankcom as a director on Oct 10, 2025

    1 pagesTM01

    Appointment of Olena Petrivna Fomina as a director on Oct 20, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Aug 30, 2024

    9 pagesAA

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Victoria Lawrence as a director on Apr 10, 2025

    1 pagesTM01

    Appointment of Mr Mark Christopher Frankcom as a director on Apr 09, 2025

    2 pagesAP01

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 26, 2023

    9 pagesAA

    Termination of appointment of Paul Robert Kenward as a director on Nov 03, 2023

    1 pagesTM01

    Appointment of Mr Chris Towers as a director on Nov 03, 2023

    2 pagesAP01

    Director's details changed for Paul Robert Kenward on May 13, 2018

    2 pagesCH01

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 27, 2022

    10 pagesAA

    Confirmation statement made on Apr 24, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 29, 2021

    10 pagesAA

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Aug 29, 2020

    10 pagesAA

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Current accounting period shortened from Sep 15, 2020 to Aug 29, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Sep 14, 2019

    10 pagesAA

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Gordon Douglas Mckechnie as a director on Dec 17, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Sep 15, 2018

    10 pagesAA

    Appointment of Victoria Lawrence as a director on Dec 17, 2018

    2 pagesAP01

    Who are the officers of GERMAIN'S(U.K.)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOMINA, Olena Petrivna
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomDutch341564520001
    TOWERS, Chris
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    EnglandBritish315594780001
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    LETCHFORD, Jeremy William Charles
    38 Chesterton Hall Crescent
    CB4 1AP Cambridge
    Cambridgeshire
    Secretary
    38 Chesterton Hall Crescent
    CB4 1AP Cambridge
    Cambridgeshire
    British1063820001
    RICHARDSON, Lyn
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    Secretary
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    British77256000001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SMITH, Simon Joseph
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    Secretary
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    British92994020001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WRIGHT, William Bernard
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    British487670003
    ASHWORTH, Mark James
    Thodays Close
    Willingham
    CB24 5LE Cambridge
    5
    United Kingdom
    Director
    Thodays Close
    Willingham
    CB24 5LE Cambridge
    5
    United Kingdom
    United KingdomBritish166411210001
    AYRES, Paul
    Dundrumin Back Street
    Gayton
    PE32 1QR Kings Lynn
    Norfolk
    Director
    Dundrumin Back Street
    Gayton
    PE32 1QR Kings Lynn
    Norfolk
    British2706800001
    BROUGHTON, Nicholas William
    Pykerels House
    St Marys Plain
    NR3 3AF Norwich
    Norfolk
    Director
    Pykerels House
    St Marys Plain
    NR3 3AF Norwich
    Norfolk
    EnglandBritish26846370001
    DAVENPORT, Harvey John
    Clovercroft Main Street
    PE8 5BE Glapthorn
    Cambridgeshire
    Director
    Clovercroft Main Street
    PE8 5BE Glapthorn
    Cambridgeshire
    United KingdomBritish155448540001
    DE JAEGHER, Gino Daniel Maurice
    Holland Villas Road
    W14 8DH London
    48
    United Kingdom
    Director
    Holland Villas Road
    W14 8DH London
    48
    United Kingdom
    United KingdomBelgian133828640001
    DESFORGES, Malcolm
    Orchard House
    High Street, Ketton
    PE9 3TA Stamford
    Lincolnshire
    Director
    Orchard House
    High Street, Ketton
    PE9 3TA Stamford
    Lincolnshire
    EnglandBritish68877490002
    FRAMPTON, Paul
    Main Street
    Woodnewton
    PE8 5EB Peterborough
    8
    England And Wales
    United Kingdom
    Director
    Main Street
    Woodnewton
    PE8 5EB Peterborough
    8
    England And Wales
    United Kingdom
    United KingdomBritish119940230003
    FRANKCOM, Mark Christopher
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    EnglandEnglish223393230001
    GOVENDER, Ryan
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomSouth African206733250001
    JACKSON, Peter John
    Boundary House
    Southorp
    PE9 3BX Stamford
    Lincolnshire
    Director
    Boundary House
    Southorp
    PE9 3BX Stamford
    Lincolnshire
    British35984890001
    KENWARD, Paul Robert
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritish150481240002
    LANGLANDS, David Robin
    7 School Lane
    Elton
    PE8 6RS Peterborough
    Director
    7 School Lane
    Elton
    PE8 6RS Peterborough
    EnglandBritish123050430001
    LAWRENCE, Victoria
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish253634510001
    MCKECHNIE, Gordon Douglas
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritish275318250001
    MCPHEE, Lucy Jayne
    Tennyson Drive
    PE10 9WD Bourne
    32
    Lincolnshire
    United Kingdom
    Director
    Tennyson Drive
    PE10 9WD Bourne
    32
    Lincolnshire
    United Kingdom
    United KingdomBritish194349650001
    MOON, Stephen Derek
    Groomsdale Lane
    Hawarden
    CH5 3EH Deeside
    Milford House
    United Kingdom
    Director
    Groomsdale Lane
    Hawarden
    CH5 3EH Deeside
    Milford House
    United Kingdom
    WalesBritish193252010001
    MULLAN, Paul James
    Mere Thatch Barn
    Seething Street
    NR15 1AL Seething
    Norfolk
    Director
    Mere Thatch Barn
    Seething Street
    NR15 1AL Seething
    Norfolk
    British125612940001
    PIKE, Richard Neil
    PE2 9AY Peterborough
    Sugar Way
    United Kingdom
    Director
    PE2 9AY Peterborough
    Sugar Way
    United Kingdom
    United KingdomBritish236794290001
    WILSON, Mark Douglas
    11 Ashleigh
    Orton Wistow
    PE2 6FR Peterborough
    Director
    11 Ashleigh
    Orton Wistow
    PE2 6FR Peterborough
    EnglandBritish102252360002

    Who are the persons with significant control of GERMAIN'S(U.K.)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00313307
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0