STELLA MCCARTNEY LTD

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

    Company NameSTELLA MCCARTNEY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04169969
    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 STELLA MCCARTNEY LTD?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is STELLA MCCARTNEY LTD located?

    Registered Office Address
    3 Olaf Street
    W11 4BE London
    Undeliverable Registered Office AddressNo

    What were the previous names of STELLA MCCARTNEY LTD?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1995) LIMITEDFeb 28, 2001Feb 28, 2001

    What are the latest accounts for STELLA MCCARTNEY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STELLA MCCARTNEY LTD?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for STELLA MCCARTNEY LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Jan 27, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 27, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to 3 Olaf Street London W11 4BE

    1 pagesAD02

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Jan 27, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 04, 2022

    • Capital: GBP 98,099,513
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Appointment of Ms Pamela Owyn Kaufman as a director on Sep 16, 2022

    2 pagesAP01

    Termination of appointment of Alasdhair James Stewart Willis as a director on Sep 16, 2022

    1 pagesTM01

    Confirmation statement made on Jan 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Confirmation statement made on Jan 27, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS

    1 pagesAD02

    Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS

    1 pagesAD02

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Confirmation statement made on Jan 27, 2020 with updates

    4 pagesCS01

    Cessation of Stella Nina Mccartney as a person with significant control on Oct 02, 2019

    1 pagesPSC07

    Memorandum and Articles of Association

    25 pagesMA

    Who are the officers of STELLA MCCARTNEY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAUFMAN, Pamela Owyn
    Olaf Street
    W11 4BE London
    3
    Director
    Olaf Street
    W11 4BE London
    3
    United StatesAmerican301259870001
    MCCARTNEY, Stella Nina
    1 Soho Square
    W1D 3PT London
    Director
    1 Soho Square
    W1D 3PT London
    EnglandBritish,American75572900001
    NEWMAN, Helen
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    EnglandBritish142821120001
    SEUSS, James Cole
    Flat 1
    14 Saint Georges Square
    SW1V 2HP London
    Secretary
    Flat 1
    14 Saint Georges Square
    SW1V 2HP London
    United States75573040002
    CHALFEN SECRETARIES LIMITED
    5a Sandys Row
    E1 7HW London
    Global House
    United Kingdom
    Nominee Secretary
    5a Sandys Row
    E1 7HW London
    Global House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04169969
    900025960002
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    REED SMITH CORPORATE SERVICES LIMITED
    Minerva House
    5 Montague Close
    SE1 9BB London
    Secretary
    Minerva House
    5 Montague Close
    SE1 9BB London
    80748880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BABEAU, Alexis
    Olaf Street
    W11 4BE London
    3
    England
    Director
    Olaf Street
    W11 4BE London
    3
    England
    SwitzerlandFrench122167570007
    BIZZARRI, Marco
    Olaf Street
    W11 4BE London
    3
    Director
    Olaf Street
    W11 4BE London
    3
    SwitzerlandItalian188336260001
    DE SOLE, Domenico
    26 Wilton Place
    SW1X 8RL London
    Director
    26 Wilton Place
    SW1X 8RL London
    American50466520005
    FRIOCOURT, Michel François
    Olaf Street
    W11 4BE London
    3
    Director
    Olaf Street
    W11 4BE London
    3
    EnglandFrench167926170015
    LOEBSACK-THOUVENIN, Grita
    Avenue Hoche
    75008 Paris
    10
    France
    Director
    Avenue Hoche
    75008 Paris
    10
    France
    FranceGerman202247490001
    MCARTHUR, James
    83 Oxford Gardens
    W10 5UL London
    Director
    83 Oxford Gardens
    W10 5UL London
    United KingdomBritish41962070001
    PALUS, Jean-Francois Edmond Robert
    Oakfield House
    35 Perrymount Road
    RH16 3BW Haywards Heath
    5th Floor, Rear Suite
    West Sussex
    England
    Director
    Oakfield House
    35 Perrymount Road
    RH16 3BW Haywards Heath
    5th Floor, Rear Suite
    West Sussex
    England
    EnglandFrench188337500001
    PINAULT, François Jean Henri
    Olaf Street
    W11 4BE London
    3
    England
    Director
    Olaf Street
    W11 4BE London
    3
    England
    FranceFrench161140840002
    POLET, Robert
    Chalegrove House
    34-36 Perrymount Road
    RH16 3DN Haywards Heath
    West Sussex
    Director
    Chalegrove House
    34-36 Perrymount Road
    RH16 3DN Haywards Heath
    West Sussex
    SwitzerlandDutch172939560001
    SANDRIN, Eric
    Avenue Hoche
    75008 Paris
    10
    France
    Director
    Avenue Hoche
    75008 Paris
    10
    France
    FranceFrench193426980001
    SEUSS, James Cole
    Flat 1
    14 Saint Georges Square
    SW1V 2HP London
    Director
    Flat 1
    14 Saint Georges Square
    SW1V 2HP London
    United States75573040002
    SINGER, Robert Steven
    Via Vivaio N.17
    FOREIGN Milan 20122
    \
    Italy
    Director
    Via Vivaio N.17
    FOREIGN Milan 20122
    \
    Italy
    American50466120002
    SOLOMON, Cheryl Ann
    Eccleston Square
    SW1V 1NZ London
    29
    Director
    Eccleston Square
    SW1V 1NZ London
    29
    United KingdomAmerican118609890004
    WILLIS, Alasdhair James Stewart
    Charlotte Street
    W1T 2NS London
    48
    England
    Director
    Charlotte Street
    W1T 2NS London
    48
    England
    United KingdomBritish97477180001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    Who are the persons with significant control of STELLA MCCARTNEY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Olaf Street
    W11 4BE London
    3
    England
    Jul 15, 2019
    Olaf Street
    W11 4BE London
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11218431
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ms Stella Nina Mccartney
    Pembridge Gardens
    W2 4EA London
    17
    England
    Apr 06, 2016
    Pembridge Gardens
    W2 4EA London
    17
    England
    Yes
    Nationality: British,American
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Kering Sa
    Rue De Sevres
    75007 Paris
    40
    France
    Apr 06, 2016
    Rue De Sevres
    75007 Paris
    40
    France
    Yes
    Legal FormSa Societe Anonyme
    Country RegisteredFrance
    Legal AuthorityFrench
    Place RegisteredFrance
    Registration Number552075020
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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