ABERCROMBIE & KENT LIMITED

ABERCROMBIE & KENT LIMITED

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

    Company NameABERCROMBIE & KENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01082430
    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 ABERCROMBIE & KENT LIMITED?

    • Tour operator activities (79120) / Administrative and support service activities

    Where is ABERCROMBIE & KENT LIMITED located?

    Registered Office Address
    St Georges House
    Ambrose Street
    GL50 3LG Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of ABERCROMBIE & KENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABERCROMBIE & KENT (EUROPE) LIMITEDNov 17, 1972Nov 17, 1972

    What are the latest accounts for ABERCROMBIE & KENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ABERCROMBIE & KENT LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for ABERCROMBIE & KENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Andrew John Burrett as a director on Oct 25, 2024

    1 pagesTM01

    Appointment of Ian Brimicombe as a director on Oct 24, 2024

    2 pagesAP01

    Termination of appointment of Paul Mcentegart as a director on Oct 25, 2024

    1 pagesTM01

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Appointment of Mrs Hayley Deborah Payne as a director on Jun 06, 2024

    2 pagesAP01

    Termination of appointment of Cristina Levis as a director on Feb 08, 2024

    1 pagesTM01

    Confirmation statement made on Oct 02, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Appointment of Ms Cristina Levis as a director on Jun 29, 2023

    2 pagesAP01

    Termination of appointment of Kerry Elizabeth Golds as a director on Jun 29, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 25, 2023

    • Capital: GBP 12,500,000
    3 pagesSH01

    Cessation of Abercrombie & Kent Group of Companies Sa as a person with significant control on Jun 30, 2016

    1 pagesPSC07

    Notification of Abercrombie & Kent Global Travel Limited as a person with significant control on May 23, 2019

    2 pagesPSC02

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Termination of appointment of Lisa Warner as a director on Apr 21, 2022

    1 pagesTM01

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Appointment of Mr Andrew John Burrett as a director on Jul 05, 2021

    2 pagesAP01

    Termination of appointment of Brett Eric Fichte as a director on Jul 05, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of ABERCROMBIE & KENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIMICOMBE, Ian Martin David
    St Georges House
    Ambrose Street
    GL50 3LG Cheltenham
    Gloucestershire
    Director
    St Georges House
    Ambrose Street
    GL50 3LG Cheltenham
    Gloucestershire
    United KingdomBritishCompany Director329176000001
    PAYNE, Hayley Deborah
    St Georges House
    Ambrose Street
    GL50 3LG Cheltenham
    Gloucestershire
    Director
    St Georges House
    Ambrose Street
    GL50 3LG Cheltenham
    Gloucestershire
    EnglandBritishVp Human Resources323967000001
    BROWN, Rebecca Anne
    St Georges House
    Ambrose Street
    GL50 3LG Cheltenham
    Gloucestershire
    Secretary
    St Georges House
    Ambrose Street
    GL50 3LG Cheltenham
    Gloucestershire
    170980840001
    BUFTON, David John
    5 Holliers Close
    OX39 4NG Sydenham
    Oxfordshire
    Secretary
    5 Holliers Close
    OX39 4NG Sydenham
    Oxfordshire
    BritishFinance Controller19753100003
    EASTMAN, Bruce David
    14 Lambs Crescent
    RH12 4DH Horsham
    West Sussex
    Secretary
    14 Lambs Crescent
    RH12 4DH Horsham
    West Sussex
    British51258040001
    HARRIS, Carole Ann
    The White House
    Broadleaze Farm, Buscot
    SN7 8DP Faringdon
    Oxfordshire
    Secretary
    The White House
    Broadleaze Farm, Buscot
    SN7 8DP Faringdon
    Oxfordshire
    BritishAccountant70206170003
    JUTSUM, John Alfred
    Little Acre The Park
    GL6 9BS Minchinhampton
    Gloucestershire
    Secretary
    Little Acre The Park
    GL6 9BS Minchinhampton
    Gloucestershire
    British56385700001
    MATTHEWS, Melissa Lucia Rosamund
    Butlers Court Farm Cottage
    GL7 3DN Lechlade
    Gloucestershire
    Secretary
    Butlers Court Farm Cottage
    GL7 3DN Lechlade
    Gloucestershire
    British101627130001
    WALSH, Redmond
    Bay Tree Cottage
    Marston Meysey
    SN6 6LQ Swindon
    Wiltshire
    Secretary
    Bay Tree Cottage
    Marston Meysey
    SN6 6LQ Swindon
    Wiltshire
    IrishBusiness Executive101324680001
    WINDER, Robert David
    15 Norman Avenue
    CR2 0QH South Croydon
    Surrey
    Secretary
    15 Norman Avenue
    CR2 0QH South Croydon
    Surrey
    British38966150001
    BALLANTINE, Robert Alistair Waverly
    24 Londonderry Drive
    CT Greenwich
    Conneticut Ct 06830
    Usa
    Director
    24 Londonderry Drive
    CT Greenwich
    Conneticut Ct 06830
    Usa
    BritishBusiness Executive94272640001
    BRADLEY, Sarah Madaline
    363 Acton Lane
    W3 8NR London
    Director
    363 Acton Lane
    W3 8NR London
    EnglandBritishManager74218370002
    BROWN, Rebecca Anne
    St Georges House
    Ambrose Street
    GL50 3LG Cheltenham
    Gloucestershire
    Director
    St Georges House
    Ambrose Street
    GL50 3LG Cheltenham
    Gloucestershire
    United KingdomBritishAccountant170980540001
    BUFTON, David John
    5 Holliers Close
    OX39 4NG Sydenham
    Oxfordshire
    Director
    5 Holliers Close
    OX39 4NG Sydenham
    Oxfordshire
    BritishFinance Controller19753100003
    BURRETT, Andrew John
    St Georges House
    Ambrose Street
    GL50 3LG Cheltenham
    Gloucestershire
    Director
    St Georges House
    Ambrose Street
    GL50 3LG Cheltenham
    Gloucestershire
    EnglandBritishAccountant286596650001
    BUTLER KENT, Jorie
    Chilean Avenue
    FOREIGN Palm Beach
    349
    Florida 33480
    Usa
    Director
    Chilean Avenue
    FOREIGN Palm Beach
    349
    Florida 33480
    Usa
    UsaAmericanBusiness Executive57113970001
    COGHLAN, Ian Grant Lake
    c/o Abercrombie & Kent
    Floor Dorland House
    Regent Street
    SW1Y 4PH London
    4th
    England
    Director
    c/o Abercrombie & Kent
    Floor Dorland House
    Regent Street
    SW1Y 4PH London
    4th
    England
    EnglandBritishChief Executive163539700001
    COGLAN, Ian Grant Lake
    Chilson Barn
    Chilson
    OX7 3HU Chipping Norton
    Oxfordshire
    Director
    Chilson Barn
    Chilson
    OX7 3HU Chipping Norton
    Oxfordshire
    BritishCompany Director84230570001
    EASTMAN, Bruce David
    14 Lambs Crescent
    RH12 4DH Horsham
    West Sussex
    Director
    14 Lambs Crescent
    RH12 4DH Horsham
    West Sussex
    BritishAccountant51258040001
    ELDRIDGE, David
    13 Ashby Road
    Northchurch
    HP4 3SJ Berkhamsted
    Hertfordshire
    Director
    13 Ashby Road
    Northchurch
    HP4 3SJ Berkhamsted
    Hertfordshire
    BritishBusiness Executive14244090001
    FEAGLER, Stan
    101 Woodstock Avenue
    Clarendon Hills
    Illinois 60514
    Usa
    Director
    101 Woodstock Avenue
    Clarendon Hills
    Illinois 60514
    Usa
    AmericanBusiness Executive54971820003
    FICHTE, Brett Eric
    White Barn Road
    Aurora
    2422
    Illinois 60504
    Usa
    Director
    White Barn Road
    Aurora
    2422
    Illinois 60504
    Usa
    United StatesAmericanBusiness Executive106807340001
    GOLDS, Kerry Elizabeth
    St Georges House
    Ambrose Street
    GL50 3LG Cheltenham
    Gloucestershire
    Director
    St Georges House
    Ambrose Street
    GL50 3LG Cheltenham
    Gloucestershire
    United KingdomBritishManaging Director128944910002
    HADFIELD, John Richard
    Elland House
    Creaton Road
    NN6 8RP Hollowell
    Northamptonshire
    Director
    Elland House
    Creaton Road
    NN6 8RP Hollowell
    Northamptonshire
    EnglandBritishM D113971350001
    HARRIS, Carole Ann
    The White House
    Broadleaze Farm, Buscot
    SN7 8DP Faringdon
    Oxfordshire
    Director
    The White House
    Broadleaze Farm, Buscot
    SN7 8DP Faringdon
    Oxfordshire
    BritishAccountant70206170003
    HOLDERNESS-RODDAM, Timothy David
    Church Farm
    West Kington
    SN14 7JE Chippenham
    Wiltshire
    Director
    Church Farm
    West Kington
    SN14 7JE Chippenham
    Wiltshire
    United KingdomBritishBusiness Executive77135060001
    JONES, Michael
    14 Wallingford Road
    North Stoke
    OX10 6BB Wallingford
    Oxfordshire
    Director
    14 Wallingford Road
    North Stoke
    OX10 6BB Wallingford
    Oxfordshire
    BritishBusiness Executive62449940002
    JUTSUM, John Alfred
    Little Acre The Park
    GL6 9BS Minchinhampton
    Gloucestershire
    Director
    Little Acre The Park
    GL6 9BS Minchinhampton
    Gloucestershire
    EnglandBritishChartered Accountant56385700001
    KENT, Geoffrey
    Flat 3
    8 Rose And Crown Yard
    SW1Y 6RE London
    Director
    Flat 3
    8 Rose And Crown Yard
    SW1Y 6RE London
    BritishBusiness Executive76530250008
    KENT, Hugo Joss Alexander, Mr.
    61 Bute Gardens
    W6 7DX London
    Director
    61 Bute Gardens
    W6 7DX London
    United KingdomBritishChief Operating Officer114448740002
    KENT, Joss
    32 Egerton Gardens
    SW3 2DG London
    Director
    32 Egerton Gardens
    SW3 2DG London
    BritishCoo66084920001
    LEVIS, Cristina
    Av De Fontvielle
    98000 L'Aigue Marine
    24
    Monaco
    Director
    Av De Fontvielle
    98000 L'Aigue Marine
    24
    Monaco
    MonacoItalianCompany Director310904230001
    MCENTEGART, Paul
    Ambrose Street
    GL50 3LG Cheltenham
    St. George's House
    Gloucestershire
    Director
    Ambrose Street
    GL50 3LG Cheltenham
    St. George's House
    Gloucestershire
    EnglandBritishDirector265522970001
    MORGAN GRENVILLE, George
    Barton Lane
    GL7 2EE Cirencester
    Barton Mill House
    Gloucestershire
    England
    Director
    Barton Lane
    GL7 2EE Cirencester
    Barton Mill House
    Gloucestershire
    England
    EnglandBritishCompany Director113971320002
    MORGAN-GRENVILLE, George Septimus
    147 Boundaries Road
    SW12 8HD London
    Director
    147 Boundaries Road
    SW12 8HD London
    BritishCd/Md68738940002

    Who are the persons with significant control of ABERCROMBIE & KENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ambrose Street
    GL50 3LG Cheltenham
    St Georges House
    England
    May 23, 2019
    Ambrose Street
    GL50 3LG Cheltenham
    St Georges House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number11995307
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Abercrombie & Kent Group Of Companies Sa
    124 Boulevard De La Petrusse
    L-2330
    L-2330 Luxembourg
    124
    Luxembourg
    Luxembourg
    Jun 30, 2016
    124 Boulevard De La Petrusse
    L-2330
    L-2330 Luxembourg
    124
    Luxembourg
    Luxembourg
    Yes
    Legal FormSociete Anonyme
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredRegistre De Commerce Et Des Societes
    Registration NumberB 156.641
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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