ABERCROMBIE & KENT LIMITED
Overview
Company Name | ABERCROMBIE & KENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01082430 |
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 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 Address | No |
What were the previous names of ABERCROMBIE & KENT LIMITED?
Company Name | From | Until |
---|---|---|
ABERCROMBIE & KENT (EUROPE) LIMITED | Nov 17, 1972 | Nov 17, 1972 |
What are the latest accounts for ABERCROMBIE & KENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ABERCROMBIE & KENT LIMITED?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for ABERCROMBIE & KENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew John Burrett as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ian Brimicombe as a director on Oct 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Mcentegart as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Appointment of Mrs Hayley Deborah Payne as a director on Jun 06, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cristina Levis as a director on Feb 08, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Appointment of Ms Cristina Levis as a director on Jun 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kerry Elizabeth Golds as a director on Jun 29, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Apr 25, 2023
| 3 pages | SH01 | ||||||||||
Cessation of Abercrombie & Kent Group of Companies Sa as a person with significant control on Jun 30, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Abercrombie & Kent Global Travel Limited as a person with significant control on May 23, 2019 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Termination of appointment of Lisa Warner as a director on Apr 21, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Appointment of Mr Andrew John Burrett as a director on Jul 05, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brett Eric Fichte as a director on Jul 05, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ABERCROMBIE & KENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRIMICOMBE, Ian Martin David | Director | St Georges House Ambrose Street GL50 3LG Cheltenham Gloucestershire | United Kingdom | British | Company Director | 329176000001 | ||||
PAYNE, Hayley Deborah | Director | St Georges House Ambrose Street GL50 3LG Cheltenham Gloucestershire | England | British | Vp Human Resources | 323967000001 | ||||
BROWN, Rebecca Anne | Secretary | St Georges House Ambrose Street GL50 3LG Cheltenham Gloucestershire | 170980840001 | |||||||
BUFTON, David John | Secretary | 5 Holliers Close OX39 4NG Sydenham Oxfordshire | British | Finance Controller | 19753100003 | |||||
EASTMAN, Bruce David | Secretary | 14 Lambs Crescent RH12 4DH Horsham West Sussex | British | 51258040001 | ||||||
HARRIS, Carole Ann | Secretary | The White House Broadleaze Farm, Buscot SN7 8DP Faringdon Oxfordshire | British | Accountant | 70206170003 | |||||
JUTSUM, John Alfred | Secretary | Little Acre The Park GL6 9BS Minchinhampton Gloucestershire | British | 56385700001 | ||||||
MATTHEWS, Melissa Lucia Rosamund | Secretary | Butlers Court Farm Cottage GL7 3DN Lechlade Gloucestershire | British | 101627130001 | ||||||
WALSH, Redmond | Secretary | Bay Tree Cottage Marston Meysey SN6 6LQ Swindon Wiltshire | Irish | Business Executive | 101324680001 | |||||
WINDER, Robert David | Secretary | 15 Norman Avenue CR2 0QH South Croydon Surrey | British | 38966150001 | ||||||
BALLANTINE, Robert Alistair Waverly | Director | 24 Londonderry Drive CT Greenwich Conneticut Ct 06830 Usa | British | Business Executive | 94272640001 | |||||
BRADLEY, Sarah Madaline | Director | 363 Acton Lane W3 8NR London | England | British | Manager | 74218370002 | ||||
BROWN, Rebecca Anne | Director | St Georges House Ambrose Street GL50 3LG Cheltenham Gloucestershire | United Kingdom | British | Accountant | 170980540001 | ||||
BUFTON, David John | Director | 5 Holliers Close OX39 4NG Sydenham Oxfordshire | British | Finance Controller | 19753100003 | |||||
BURRETT, Andrew John | Director | St Georges House Ambrose Street GL50 3LG Cheltenham Gloucestershire | England | British | Accountant | 286596650001 | ||||
BUTLER KENT, Jorie | Director | Chilean Avenue FOREIGN Palm Beach 349 Florida 33480 Usa | Usa | American | Business Executive | 57113970001 | ||||
COGHLAN, Ian Grant Lake | Director | c/o Abercrombie & Kent Floor Dorland House Regent Street SW1Y 4PH London 4th England | England | British | Chief Executive | 163539700001 | ||||
COGLAN, Ian Grant Lake | Director | Chilson Barn Chilson OX7 3HU Chipping Norton Oxfordshire | British | Company Director | 84230570001 | |||||
EASTMAN, Bruce David | Director | 14 Lambs Crescent RH12 4DH Horsham West Sussex | British | Accountant | 51258040001 | |||||
ELDRIDGE, David | Director | 13 Ashby Road Northchurch HP4 3SJ Berkhamsted Hertfordshire | British | Business Executive | 14244090001 | |||||
FEAGLER, Stan | Director | 101 Woodstock Avenue Clarendon Hills Illinois 60514 Usa | American | Business Executive | 54971820003 | |||||
FICHTE, Brett Eric | Director | White Barn Road Aurora 2422 Illinois 60504 Usa | United States | American | Business Executive | 106807340001 | ||||
GOLDS, Kerry Elizabeth | Director | St Georges House Ambrose Street GL50 3LG Cheltenham Gloucestershire | United Kingdom | British | Managing Director | 128944910002 | ||||
HADFIELD, John Richard | Director | Elland House Creaton Road NN6 8RP Hollowell Northamptonshire | England | British | M D | 113971350001 | ||||
HARRIS, Carole Ann | Director | The White House Broadleaze Farm, Buscot SN7 8DP Faringdon Oxfordshire | British | Accountant | 70206170003 | |||||
HOLDERNESS-RODDAM, Timothy David | Director | Church Farm West Kington SN14 7JE Chippenham Wiltshire | United Kingdom | British | Business Executive | 77135060001 | ||||
JONES, Michael | Director | 14 Wallingford Road North Stoke OX10 6BB Wallingford Oxfordshire | British | Business Executive | 62449940002 | |||||
JUTSUM, John Alfred | Director | Little Acre The Park GL6 9BS Minchinhampton Gloucestershire | England | British | Chartered Accountant | 56385700001 | ||||
KENT, Geoffrey | Director | Flat 3 8 Rose And Crown Yard SW1Y 6RE London | British | Business Executive | 76530250008 | |||||
KENT, Hugo Joss Alexander, Mr. | Director | 61 Bute Gardens W6 7DX London | United Kingdom | British | Chief Operating Officer | 114448740002 | ||||
KENT, Joss | Director | 32 Egerton Gardens SW3 2DG London | British | Coo | 66084920001 | |||||
LEVIS, Cristina | Director | Av De Fontvielle 98000 L'Aigue Marine 24 Monaco | Monaco | Italian | Company Director | 310904230001 | ||||
MCENTEGART, Paul | Director | Ambrose Street GL50 3LG Cheltenham St. George's House Gloucestershire | England | British | Director | 265522970001 | ||||
MORGAN GRENVILLE, George | Director | Barton Lane GL7 2EE Cirencester Barton Mill House Gloucestershire England | England | British | Company Director | 113971320002 | ||||
MORGAN-GRENVILLE, George Septimus | Director | 147 Boundaries Road SW12 8HD London | British | Cd/Md | 68738940002 |
Who are the persons with significant control of ABERCROMBIE & KENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Abercrombie & Kent Global Travel Limited | May 23, 2019 | Ambrose Street GL50 3LG Cheltenham St Georges House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Abercrombie & Kent Group Of Companies Sa | Jun 30, 2016 | 124 Boulevard De La Petrusse L-2330 L-2330 Luxembourg 124 Luxembourg Luxembourg | Yes | ||||||||||
| |||||||||||||
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