GERMAIN'S(U.K.)LIMITED
Overview
| Company Name | GERMAIN'S(U.K.)LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00710860 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GERMAIN'S(U.K.)LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 29, 2025 |
| Next Accounts Due On | May 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 30, 2024 |
What is the status of the latest confirmation statement for GERMAIN'S(U.K.)LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for GERMAIN'S(U.K.)LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Mark Christopher Frankcom as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Appointment of Olena Petrivna Fomina as a director on Oct 20, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Aug 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Victoria Lawrence as a director on Apr 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr Mark Christopher Frankcom as a director on Apr 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 26, 2023 | 9 pages | AA | ||
Termination of appointment of Paul Robert Kenward as a director on Nov 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr Chris Towers as a director on Nov 03, 2023 | 2 pages | AP01 | ||
Director's details changed for Paul Robert Kenward on May 13, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 27, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 24, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 29, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Aug 29, 2020 | 10 pages | AA | ||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Sep 15, 2020 to Aug 29, 2020 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Sep 14, 2019 | 10 pages | AA | ||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gordon Douglas Mckechnie as a director on Dec 17, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 15, 2018 | 10 pages | AA | ||
Appointment of Victoria Lawrence as a director on Dec 17, 2018 | 2 pages | AP01 | ||
Who are the officers of GERMAIN'S(U.K.)LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOMINA, Olena Petrivna | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | Dutch | 341564520001 | |||||
| TOWERS, Chris | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | England | British | 315594780001 | |||||
| FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
| GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | 22648660001 | ||||||
| LETCHFORD, Jeremy William Charles | Secretary | 38 Chesterton Hall Crescent CB4 1AP Cambridge Cambridgeshire | British | 1063820001 | ||||||
| RICHARDSON, Lyn | Secretary | Honey Cottage Hatton Fields, Sutton Lane DE65 5GQ Hilton Derby | British | 77256000001 | ||||||
| SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
| SMITH, Simon Joseph | Secretary | 34 Winkworth Road SM7 2QL Banstead Surrey | British | 92994020001 | ||||||
| SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
| WRIGHT, William Bernard | Secretary | 1a Kingsfield Road Oxhey WD1 4PP Watford Hertfordshire | British | 487670003 | ||||||
| ASHWORTH, Mark James | Director | Thodays Close Willingham CB24 5LE Cambridge 5 United Kingdom | United Kingdom | British | 166411210001 | |||||
| AYRES, Paul | Director | Dundrumin Back Street Gayton PE32 1QR Kings Lynn Norfolk | British | 2706800001 | ||||||
| BROUGHTON, Nicholas William | Director | Pykerels House St Marys Plain NR3 3AF Norwich Norfolk | England | British | 26846370001 | |||||
| DAVENPORT, Harvey John | Director | Clovercroft Main Street PE8 5BE Glapthorn Cambridgeshire | United Kingdom | British | 155448540001 | |||||
| DE JAEGHER, Gino Daniel Maurice | Director | Holland Villas Road W14 8DH London 48 United Kingdom | United Kingdom | Belgian | 133828640001 | |||||
| DESFORGES, Malcolm | Director | Orchard House High Street, Ketton PE9 3TA Stamford Lincolnshire | England | British | 68877490002 | |||||
| FRAMPTON, Paul | Director | Main Street Woodnewton PE8 5EB Peterborough 8 England And Wales United Kingdom | United Kingdom | British | 119940230003 | |||||
| FRANKCOM, Mark Christopher | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | England | English | 223393230001 | |||||
| GOVENDER, Ryan | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | South African | 206733250001 | |||||
| JACKSON, Peter John | Director | Boundary House Southorp PE9 3BX Stamford Lincolnshire | British | 35984890001 | ||||||
| KENWARD, Paul Robert | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 150481240002 | |||||
| LANGLANDS, David Robin | Director | 7 School Lane Elton PE8 6RS Peterborough | England | British | 123050430001 | |||||
| LAWRENCE, Victoria | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 253634510001 | |||||
| MCKECHNIE, Gordon Douglas | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 275318250001 | |||||
| MCPHEE, Lucy Jayne | Director | Tennyson Drive PE10 9WD Bourne 32 Lincolnshire United Kingdom | United Kingdom | British | 194349650001 | |||||
| MOON, Stephen Derek | Director | Groomsdale Lane Hawarden CH5 3EH Deeside Milford House United Kingdom | Wales | British | 193252010001 | |||||
| MULLAN, Paul James | Director | Mere Thatch Barn Seething Street NR15 1AL Seething Norfolk | British | 125612940001 | ||||||
| PIKE, Richard Neil | Director | PE2 9AY Peterborough Sugar Way United Kingdom | United Kingdom | British | 236794290001 | |||||
| WILSON, Mark Douglas | Director | 11 Ashleigh Orton Wistow PE2 6FR Peterborough | England | British | 102252360002 |
Who are the persons with significant control of GERMAIN'S(U.K.)LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A.B.F. Holdings Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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