BURBERRY GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBURBERRY GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03458224
    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 BURBERRY GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BURBERRY GROUP PLC located?

    Registered Office Address
    Horseferry House
    Horseferry Road
    SW1P 2AW London
    Undeliverable Registered Office AddressNo

    What were the previous names of BURBERRY GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    BURBERRY GROUP LIMITEDMar 10, 1999Mar 10, 1999
    BURBERRYS GROUP LIMITEDDec 04, 1997Dec 04, 1997
    HACKREMCO (NO. 1279) LIMITEDOct 30, 1997Oct 30, 1997

    What are the latest accounts for BURBERRY GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for BURBERRY GROUP PLC?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for BURBERRY GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 08, 2026

    • Capital: GBP 181,913.953
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: GBP 181,912.951
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 01, 2025

    • Capital: GBP 181,912.355
    3 pagesSH01

    Director's details changed for Mr Ronald Leroy Frasch on Dec 08, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 06, 2025

    • Capital: GBP 181,911.324
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 09, 2025

    • Capital: GBP 181,910.281
    3 pagesSH01

    Group of companies' accounts made up to Mar 29, 2025

    235 pagesAA

    Statement of capital following an allotment of shares on Sep 10, 2025

    • Capital: GBP 181,909.1745
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 01, 2025

    • Capital: GBP 181,908.227
    3 pagesSH01

    Director's details changed for Joshua Gallay Schulman on Nov 15, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to purchase own shares 16/07/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Fabiola Raquel Arredondo as a director on Jul 16, 2025

    1 pagesTM01

    Termination of appointment of Antoine Jean Jacques Arnauld Bernard De Saint-Affrique as a director on Jul 16, 2025

    1 pagesTM01

    Termination of appointment of Samuel Andrew Fischer as a director on Jul 16, 2025

    1 pagesTM01

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Appointment of Yi Jin as a director on Apr 01, 2025

    2 pagesAP01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,319.86
    2 pagesSH04

    Group of companies' accounts made up to Mar 31, 2024

    226 pagesAA

    Appointment of Joshua Gallay Schulman as a director on Jul 17, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolutions

    Notice of special meeting 16/07/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Jonathan Mark Akeroyd as a director on Jul 15, 2024

    1 pagesTM01

    Termination of appointment of Debra Louise Lee as a director on Jul 16, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 23, 2024

    • Capital: GBP 181,908.0465
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 30, 2024

    • Capital: GBP 181,908.1570
    4 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 29, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Who are the officers of BURBERRY GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Gemma Elizabeth Mary
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    England And Wales
    United Kingdom
    Secretary
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    England And Wales
    United Kingdom
    251237810001
    COZZANI, Alessandra
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    ItalyItalian313051140001
    FERRY, Catherine Elizabeth
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    EnglandBritish311881660001
    FRASCH, Ronald Leroy
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United StatesAmerican237529040001
    GRAY, Danuta
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United KingdomBritish290129510001
    JIN, Yi
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomItalian334223970001
    MURPHY, Gerard Martin, Dr
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    EnglandIrish247032300001
    NICHIONNA, Orna
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    United KingdomIrish241880260001
    SCHULMAN, Joshua Gallay
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    EnglandAmerican325546540001
    STEWART, Alan
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United KingdomBritish299637280001
    COOPER, Paul Graeme
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    Secretary
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    British24038500001
    MAHONY, Michael Neil Copinger
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Secretary
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    British77083520003
    SUKMONOWSKI, Catherine Anne
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Secretary
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    162281830001
    TUNNACLIFFE, Paul Derek
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    Secretary
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    238132990001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    AHRENDTS-COUCH, Angela Jean
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United KingdomAmerican176178910002
    AKEROYD, Jonathan Mark
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United KingdomBritish293613710001
    ARREDONDO, Fabiola Raquel
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United StatesAmerican196275450002
    ATKINSON, Paul Alan
    7 Greenacres
    Edgworth
    BL7 0QG Bolton
    Lancashire
    Director
    7 Greenacres
    Edgworth
    BL7 0QG Bolton
    Lancashire
    IrelandBritish24690750002
    BAILEY, Christopher Paul
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomBritish187367270001
    BERNARD DE SAINT-AFFRIQUE, Antoine Jean Jacques Arnauld
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    FranceFrench278319320001
    BLAKE, Brian Edmund
    20 Wood's Mews
    W1K 7DR London
    Director
    20 Wood's Mews
    W1K 7DR London
    Usa100012340001
    BOWMAN, Philip
    Secretarial Department
    Berry Bros & Rudd, 3 St. James's Street
    SW1A 1EG London
    Director
    Secretarial Department
    Berry Bros & Rudd, 3 St. James's Street
    SW1A 1EG London
    United KingdomAustralian62693560013
    BRAVO, Rose Marie
    P O Box 699
    East Moriches
    YO32 2WB New York
    Ny 11940
    United States
    Director
    P O Box 699
    East Moriches
    YO32 2WB New York
    Ny 11940
    United States
    Us Citizen55893240002
    BROWN, Julie
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    United KingdomBritish223757970001
    BURY, David Gordon
    The Viking Wing
    Thurland Castle Tunstall
    LA6 2QR Lancaster
    Lancashire
    Director
    The Viking Wing
    Thurland Castle Tunstall
    LA6 2QR Lancaster
    Lancashire
    United KingdomBritish114282510002
    CARTER, Ian Russell
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    British102979880005
    CARTWRIGHT, Stacey Lee
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    EnglandBritish37682070005
    DARROCH, David Jeremy
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    British Sky Broadcasting Group Plc
    England
    England
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    British Sky Broadcasting Group Plc
    England
    England
    EnglandBritish184936660001
    FAIRWEATHER, Carol Ann
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomBritish17619680005
    FISCHER, Samuel Andrew
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    England & Wales
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    England & Wales
    United Kingdom
    AustraliaAustralian264229650001
    GEORGE, Stephanie
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    American112454070003
    GOBBETTI, Marco
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horserferry House
    England And Wales
    United Kingdom
    United KingdomItalian235255570001
    KEY, Matthew David
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    United Kingdom
    United KingdomBritish181137500001
    LEE, Debra Louise
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    England & Wales
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AW London
    Horseferry House
    England & Wales
    United Kingdom
    United StatesAmerican262988830001

    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