BURBERRY GROUP PLC
Overview
| Company Name | BURBERRY GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03458224 |
| 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 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 Address | No |
What were the previous names of BURBERRY GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| BURBERRY GROUP LIMITED | Mar 10, 1999 | Mar 10, 1999 |
| BURBERRYS GROUP LIMITED | Dec 04, 1997 | Dec 04, 1997 |
| HACKREMCO (NO. 1279) LIMITED | Oct 30, 1997 | Oct 30, 1997 |
What are the latest accounts for BURBERRY GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for BURBERRY GROUP PLC?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for BURBERRY GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jan 08, 2026
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2025
| 3 pages | SH01 | ||||||||||||||||||
Director's details changed for Mr Ronald Leroy Frasch on Dec 08, 2025 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 06, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 09, 2025
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 29, 2025 | 235 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 10, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 01, 2025
| 3 pages | SH01 | ||||||||||||||||||
Director's details changed for Joshua Gallay Schulman on Nov 15, 2024 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Fabiola Raquel Arredondo as a director on Jul 16, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Antoine Jean Jacques Arnauld Bernard De Saint-Affrique as a director on Jul 16, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Samuel Andrew Fischer as a director on Jul 16, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Yi Jin as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 226 pages | AA | ||||||||||||||||||
Appointment of Joshua Gallay Schulman as a director on Jul 17, 2024 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Jonathan Mark Akeroyd as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Debra Louise Lee as a director on Jul 16, 2024 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 23, 2024
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2024
| 4 pages | SH01 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of BURBERRY GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Gemma Elizabeth Mary | Secretary | Horseferry Road SW1P 2AW London Horseferry House England And Wales United Kingdom | 251237810001 | |||||||
| COZZANI, Alessandra | Director | Horseferry Road SW1P 2AW London Horseferry House | Italy | Italian | 313051140001 | |||||
| FERRY, Catherine Elizabeth | Director | Horseferry Road SW1P 2AW London Horseferry House | England | British | 311881660001 | |||||
| FRASCH, Ronald Leroy | Director | Horseferry Road SW1P 2AW London Horseferry House | United States | American | 237529040001 | |||||
| GRAY, Danuta | Director | Horseferry Road SW1P 2AW London Horseferry House | United Kingdom | British | 290129510001 | |||||
| JIN, Yi | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | Italian | 334223970001 | |||||
| MURPHY, Gerard Martin, Dr | Director | Horseferry Road SW1P 2AW London Horserferry House England And Wales United Kingdom | England | Irish | 247032300001 | |||||
| NICHIONNA, Orna | Director | Horseferry Road SW1P 2AW London Horserferry House England And Wales United Kingdom | United Kingdom | Irish | 241880260001 | |||||
| SCHULMAN, Joshua Gallay | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | England | American | 325546540001 | |||||
| STEWART, Alan | Director | Horseferry Road SW1P 2AW London Horseferry House | United Kingdom | British | 299637280001 | |||||
| COOPER, Paul Graeme | Secretary | 72 Woodfield Road Cheadle Hulme SK8 7JS Stockport Cheshire | British | 24038500001 | ||||||
| MAHONY, Michael Neil Copinger | Secretary | Horseferry Road SW1P 2AW London Horseferry House | British | 77083520003 | ||||||
| SUKMONOWSKI, Catherine Anne | Secretary | Horseferry Road SW1P 2AW London Horseferry House | 162281830001 | |||||||
| TUNNACLIFFE, Paul Derek | Secretary | Horseferry Road SW1P 2AW London Horserferry House England And Wales United Kingdom | 238132990001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| AHRENDTS-COUCH, Angela Jean | Director | Horseferry Road SW1P 2AW London Horseferry House | United Kingdom | American | 176178910002 | |||||
| AKEROYD, Jonathan Mark | Director | Horseferry Road SW1P 2AW London Horseferry House | United Kingdom | British | 293613710001 | |||||
| ARREDONDO, Fabiola Raquel | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United States | American | 196275450002 | |||||
| ATKINSON, Paul Alan | Director | 7 Greenacres Edgworth BL7 0QG Bolton Lancashire | Ireland | British | 24690750002 | |||||
| BAILEY, Christopher Paul | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | British | 187367270001 | |||||
| BERNARD DE SAINT-AFFRIQUE, Antoine Jean Jacques Arnauld | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | France | French | 278319320001 | |||||
| BLAKE, Brian Edmund | Director | 20 Wood's Mews W1K 7DR London | Usa | 100012340001 | ||||||
| BOWMAN, Philip | Director | Secretarial Department Berry Bros & Rudd, 3 St. James's Street SW1A 1EG London | United Kingdom | Australian | 62693560013 | |||||
| BRAVO, Rose Marie | Director | P O Box 699 East Moriches YO32 2WB New York Ny 11940 United States | Us Citizen | 55893240002 | ||||||
| BROWN, Julie | Director | Horseferry Road SW1P 2AW London Horserferry House England And Wales United Kingdom | United Kingdom | British | 223757970001 | |||||
| BURY, David Gordon | Director | The Viking Wing Thurland Castle Tunstall LA6 2QR Lancaster Lancashire | United Kingdom | British | 114282510002 | |||||
| CARTER, Ian Russell | Director | Horseferry Road SW1P 2AW London Horseferry House | British | 102979880005 | ||||||
| CARTWRIGHT, Stacey Lee | Director | Horseferry Road SW1P 2AW London Horseferry House | England | British | 37682070005 | |||||
| DARROCH, David Jeremy | Director | Grant Way Isleworth TW7 5QD Middlesex British Sky Broadcasting Group Plc England England | England | British | 184936660001 | |||||
| FAIRWEATHER, Carol Ann | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | British | 17619680005 | |||||
| FISCHER, Samuel Andrew | Director | Horseferry Road SW1P 2AW London Horseferry House England & Wales United Kingdom | Australia | Australian | 264229650001 | |||||
| GEORGE, Stephanie | Director | Horseferry Road SW1P 2AW London Horseferry House | American | 112454070003 | ||||||
| GOBBETTI, Marco | Director | Horseferry Road SW1P 2AW London Horserferry House England And Wales United Kingdom | United Kingdom | Italian | 235255570001 | |||||
| KEY, Matthew David | Director | Horseferry Road SW1P 2AW London Horseferry House United Kingdom | United Kingdom | British | 181137500001 | |||||
| LEE, Debra Louise | Director | Horseferry Road SW1P 2AW London Horseferry House England & Wales United Kingdom | United States | American | 262988830001 |
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