LUXURY BRITISH DESIGN HOLDINGS LIMITED

LUXURY BRITISH DESIGN HOLDINGS LIMITED

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

    Company NameLUXURY BRITISH DESIGN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11106350
    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 LUXURY BRITISH DESIGN HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LUXURY BRITISH DESIGN HOLDINGS LIMITED located?

    Registered Office Address
    152 Brook Drive Milton
    OX14 4SD Abingdon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LUXURY BRITISH DESIGN HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 28, 2025

    What is the status of the latest confirmation statement for LUXURY BRITISH DESIGN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for LUXURY BRITISH DESIGN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Peter James Ker as a director on Oct 19, 2025

    1 pagesTM01

    Group of companies' accounts made up to Jun 28, 2025

    66 pagesAA

    Registered office address changed from 152 Brook Drive Milton Abingdon OX14 4SR England to 152 Brook Drive Milton Abingdon OX14 4SD on Jul 14, 2025

    1 pagesAD01

    Registered office address changed from Purchas Road Didcot Oxfordshire OX11 7BF United Kingdom to 152 Brook Drive Milton Abingdon OX14 4SR on Jun 06, 2025

    1 pagesAD01

    Confirmation statement made on Dec 10, 2024 with updates

    7 pagesCS01

    Group of companies' accounts made up to Jun 29, 2024

    67 pagesAA

    Satisfaction of charge 111063500001 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Oct 01, 2024

    • Capital: GBP 7,364.78
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 01, 2024

    • Capital: GBP 6,523.08
    4 pagesSH01

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Termination of appointment of Annabel Lucy Veronica Astor as a director on May 07, 2024

    1 pagesTM01

    Termination of appointment of Nicola Paronetto as a director on Feb 05, 2024

    1 pagesTM01

    Appointment of Mr Mark James Saunders as a director on Feb 05, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    66 pagesAA

    Confirmation statement made on Dec 10, 2023 with updates

    5 pagesCS01

    Change of details for Investindustrial Expansion and Development Llp as a person with significant control on Feb 03, 2023

    2 pagesPSC05

    Change of details for Investindustrial Advisors Limited as a person with significant control on Feb 03, 2023

    2 pagesPSC05

    Appointment of Nicola Paronetto as a director on Oct 03, 2023

    2 pagesAP01

    Appointment of Ms Leanne Genette Corbersmith as a director on Oct 03, 2023

    2 pagesAP01

    Termination of appointment of Leila Elizabeth Bailey as a director on Nov 14, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    66 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Group of companies' accounts made up to Jan 01, 2022

    67 pagesAA

    Who are the officers of LUXURY BRITISH DESIGN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORBERSMITH, Leanne Genette
    Milton
    OX14 4SD Abingdon
    152 Brook Drive
    England
    Director
    Milton
    OX14 4SD Abingdon
    152 Brook Drive
    England
    United KingdomBritish270328430001
    GRANDPRE, Julien
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    EnglandFrench198314110002
    SAUNDERS, Mark James
    Milton
    OX14 4SD Abingdon
    152 Brook Drive
    England
    Director
    Milton
    OX14 4SD Abingdon
    152 Brook Drive
    England
    United KingdomBritish166219450001
    TOME, Alessandro
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    United KingdomSwiss150124220001
    ARDAGNA, Roberto
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    United KingdomItalian241895530001
    ASTOR, Annabel Lucy Veronica, The Viscountess Astor
    c/o Oka
    Milton Park
    OX14 4SD Abingdon
    Unit 170
    Oxfordshire
    United Kingdom
    Director
    c/o Oka
    Milton Park
    OX14 4SD Abingdon
    Unit 170
    Oxfordshire
    United Kingdom
    United KingdomBritish45060590001
    BAILEY, Leila Elizabeth
    OX11 7BF Didcot
    Purchas Road
    Oxfordshire
    United Kingdom
    Director
    OX11 7BF Didcot
    Purchas Road
    Oxfordshire
    United Kingdom
    United KingdomAmerican293329600001
    BROWNING, Alexander George
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    170
    Oxfordshire
    Director
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    170
    Oxfordshire
    EnglandBritish202429120001
    FOA, Emilio Giuseppe
    OX11 7BF Didcot
    Purchas Road
    Oxfordshire
    United Kingdom
    Director
    OX11 7BF Didcot
    Purchas Road
    Oxfordshire
    United Kingdom
    EnglandBritish214464160001
    KARANGELEN, Michael
    Purchas Road
    OX11 7HJ Didcot
    Unit 166
    Oxfordshire
    United Kingdom
    Director
    Purchas Road
    OX11 7HJ Didcot
    Unit 166
    Oxfordshire
    United Kingdom
    United StatesAmerican251707910001
    KER, David Peter James
    58 Jermyn Street
    SW1Y 6LX London
    4th Floor
    United Kingdom
    Director
    58 Jermyn Street
    SW1Y 6LX London
    4th Floor
    United Kingdom
    United KingdomBritish259923890001
    KLASMEYER, Joerg Bernhard
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    170
    Oxfordshire
    Director
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    170
    Oxfordshire
    EnglandGerman241057010001
    LITTLE, Mark John James
    Milton Park
    OX14 4SD Abingdon
    C/O Oka Unit 170
    Oxfordshire
    United Kingdom
    Director
    Milton Park
    OX14 4SD Abingdon
    C/O Oka Unit 170
    Oxfordshire
    United Kingdom
    EnglandBritish149016530001
    MILLS, Richard Kevin
    OX11 7BF Didcot
    Purchas Road
    Oxfordshire
    United Kingdom
    Director
    OX11 7BF Didcot
    Purchas Road
    Oxfordshire
    United Kingdom
    United KingdomBritish281049350001
    PARONETTO, Nicola
    Ixworth Place
    SW3 3QH London
    37
    United Kingdom
    Director
    Ixworth Place
    SW3 3QH London
    37
    United Kingdom
    United KingdomItalian314882390001
    PRIVITERA, Carlo
    Park Avenue
    NY 10152 New York
    375
    United States
    Director
    Park Avenue
    NY 10152 New York
    375
    United States
    United StatesItalian229224760001
    TAYLOR, Peter Noel
    Milton Park
    OX14 4SD Abingdon
    C/O Oka Unit 170
    Oxfordshire
    United Kingdom
    Director
    Milton Park
    OX14 4SD Abingdon
    C/O Oka Unit 170
    Oxfordshire
    United Kingdom
    United KingdomBritish221024020001

    Who are the persons with significant control of LUXURY BRITISH DESIGN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Investindustrial Advisors Limited
    One Hooper's Court
    SW3 1AF London
    First Floor
    United Kingdom
    Apr 20, 2018
    One Hooper's Court
    SW3 1AF London
    First Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01316019
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    One Hooper's Court
    SW3 1AF London
    First Floor
    United Kingdom
    Apr 20, 2018
    One Hooper's Court
    SW3 1AF London
    First Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc419805
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Dec 11, 2017
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08988821
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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