LUXURY BRITISH DESIGN HOLDINGS LIMITED
Overview
| Company Name | LUXURY BRITISH DESIGN HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11106350 |
| 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 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 Address | No |
What are the latest accounts for LUXURY BRITISH DESIGN HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 28, 2025 |
What is the status of the latest confirmation statement for LUXURY BRITISH DESIGN HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for LUXURY BRITISH DESIGN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Peter James Ker as a director on Oct 19, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jun 28, 2025 | 66 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 10, 2024 with updates | 7 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 29, 2024 | 67 pages | AA | ||||||||||
Satisfaction of charge 111063500001 in full | 1 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Oct 01, 2024
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 01, 2024
| 4 pages | SH01 | ||||||||||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Annabel Lucy Veronica Astor as a director on May 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Paronetto as a director on Feb 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark James Saunders as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 66 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2023 with updates | 5 pages | CS01 | ||||||||||
Change of details for Investindustrial Expansion and Development Llp as a person with significant control on Feb 03, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Investindustrial Advisors Limited as a person with significant control on Feb 03, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Nicola Paronetto as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Leanne Genette Corbersmith as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leila Elizabeth Bailey as a director on Nov 14, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 66 pages | MA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Group of companies' accounts made up to Jan 01, 2022 | 67 pages | AA | ||||||||||
Who are the officers of LUXURY BRITISH DESIGN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORBERSMITH, Leanne Genette | Director | Milton OX14 4SD Abingdon 152 Brook Drive England | United Kingdom | British | 270328430001 | |||||
| GRANDPRE, Julien | Director | Palace Street SW1E 5JD London 16 United Kingdom | England | French | 198314110002 | |||||
| SAUNDERS, Mark James | Director | Milton OX14 4SD Abingdon 152 Brook Drive England | United Kingdom | British | 166219450001 | |||||
| TOME, Alessandro | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | Swiss | 150124220001 | |||||
| ARDAGNA, Roberto | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | Italian | 241895530001 | |||||
| ASTOR, Annabel Lucy Veronica, The Viscountess Astor | Director | c/o Oka Milton Park OX14 4SD Abingdon Unit 170 Oxfordshire United Kingdom | United Kingdom | British | 45060590001 | |||||
| BAILEY, Leila Elizabeth | Director | OX11 7BF Didcot Purchas Road Oxfordshire United Kingdom | United Kingdom | American | 293329600001 | |||||
| BROWNING, Alexander George | Director | Brook Drive Milton Park OX14 4SD Abingdon 170 Oxfordshire | England | British | 202429120001 | |||||
| FOA, Emilio Giuseppe | Director | OX11 7BF Didcot Purchas Road Oxfordshire United Kingdom | England | British | 214464160001 | |||||
| KARANGELEN, Michael | Director | Purchas Road OX11 7HJ Didcot Unit 166 Oxfordshire United Kingdom | United States | American | 251707910001 | |||||
| KER, David Peter James | Director | 58 Jermyn Street SW1Y 6LX London 4th Floor United Kingdom | United Kingdom | British | 259923890001 | |||||
| KLASMEYER, Joerg Bernhard | Director | Brook Drive Milton Park OX14 4SD Abingdon 170 Oxfordshire | England | German | 241057010001 | |||||
| LITTLE, Mark John James | Director | Milton Park OX14 4SD Abingdon C/O Oka Unit 170 Oxfordshire United Kingdom | England | British | 149016530001 | |||||
| MILLS, Richard Kevin | Director | OX11 7BF Didcot Purchas Road Oxfordshire United Kingdom | United Kingdom | British | 281049350001 | |||||
| PARONETTO, Nicola | Director | Ixworth Place SW3 3QH London 37 United Kingdom | United Kingdom | Italian | 314882390001 | |||||
| PRIVITERA, Carlo | Director | Park Avenue NY 10152 New York 375 United States | United States | Italian | 229224760001 | |||||
| TAYLOR, Peter Noel | Director | Milton Park OX14 4SD Abingdon C/O Oka Unit 170 Oxfordshire United Kingdom | United Kingdom | British | 221024020001 |
Who are the persons with significant control of LUXURY BRITISH DESIGN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Investindustrial Advisors Limited | Apr 20, 2018 | One Hooper's Court SW3 1AF London First Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Investindustrial Expansion And Development Llp | Apr 20, 2018 | One Hooper's Court SW3 1AF London First Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Strategiccapital Advisors Limited | Dec 11, 2017 | Palace Street SW1E 5JD London 16 United Kingdom | 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