Company NameKering UK Services Limited
Company StatusActive
Company Number03611027
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)
Previous NamesGucci Services Limited and Gucci Group Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Monica Mailander Macaluso
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwiss,Italian
StatusCurrent
Appointed15 February 2013(14 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressVia Cavour 21
10123
Torino
Italy
Director NameMrs Sarah Jane Mills
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(14 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleDirector Of Finance & Administration
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameMr FranÇOis Jean Henri Pinault
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed28 May 2014(15 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCeo Of Kering
Country of ResidenceFrance
Correspondence AddressKering Sa 40 Rue De SÈVres
Paris
75007
Director NameMr Brian Blake
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleVice President
Country of ResidenceUnited States
Correspondence Address257 Crabtree Court
Basking Ridge
New Jersey
07920
Foreign
Director NameDomenico De Sole
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1998(same day as company formation)
RolePresident
Correspondence Address26 Wilton Place
London
SW1X 8RL
Director NameAllan Abbot Tuttle
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRoemer Visscherstraat 40
1045 Ez Amsterdam
Director NameRobert Steven Singer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleChief Financial Officer
Correspondence AddressVia Vivaio N.17
Milan 20122
\
Foreign
Director NamePaolo Lauretta
Date of BirthMay 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed26 February 2001(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 2004)
RoleHuman Resources Director
Correspondence AddressVia Di Trasone
49 -00199
Rome
Foreign
Director NameMr James McArthur
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 May 2007)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address83 Oxford Gardens
London
W10 5UL
Director NameAllan Abbot Tuttle
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2005)
RoleAttorney At Law
Correspondence Address20 West 64th Street
Apt 35t
New York
New York 10023
United States
Director NameMr Alexis Babeau
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2004(5 years, 9 months after company formation)
Appointment Duration10 years (resigned 28 May 2014)
RoleManaging Director Ppr Luxury
Country of ResidenceSwitzerland
Correspondence Address125 Shaftesbury Avenue
8th Floor
London
WC2H 8AD
Director NameMiss Cheryl Ann Solomon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2005(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 June 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address29 Eccleston Square
London
SW1V 1NZ
Director NameKaren Lombardo
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2005(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 Brompton Square
London
SW3 2AA
Director NameMr Robert Polet
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed11 May 2007(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 2011)
RolePresident And CEO
Country of ResidenceSwitzerland
Correspondence Address4 Grafton Street
London
W1S 4EF
Director NameMr Andrew McNulty
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Grafton Street
London
W1S 4EF
Director NameMr Marco Luca Guaschi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2011(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address125 Shaftesbury Avenue
8th Floor
London
WC2H 8AD
Director NameMs Deborah Anne Rowland
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(12 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 April 2011)
RoleEvp Global Human Resources
Country of ResidenceSwitzerland
Correspondence Address4 Grafton Street
London
W1S 4EF
Director NameMiss Abigail Lerman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 March 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Shaftesbury Avenue
8th Floor
London
WC2H 8AD
Director NameMr Michel FranÇOis Friocourt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2011(12 years, 11 months after company formation)
Appointment Duration8 years (resigned 24 July 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6th Floor 62 Buckingham Gate
London
SW1E 6AJ
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2006(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2009)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitekering.com

Location

Registered Address6th Floor 62 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.6m at £1Kering Holland Nv
100.00%
Ordinary

Financials

Year2014
Turnover£6,550,133
Gross Profit£6,550,133
Net Worth£16,810,489
Cash£3,677,125
Current Liabilities£2,159,542

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

6 October 2017Full accounts made up to 31 December 2016 (26 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY (1 page)
7 December 2016Director's details changed for Mr Michel François Friocourt on 7 December 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (30 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,550,002
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (25 pages)
25 March 2015Registered office address changed from 125 Shaftesbury Avenue 8Th Floor London WC2H 8AD to 6Th Floor 62 Buckingham Gate London SW1E 6AJ on 25 March 2015 (1 page)
24 February 2015Director's details changed for Mr Francois Henri Jean Pinault on 27 January 2015 (3 pages)
24 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,550,002
(6 pages)
27 November 2014Director's details changed for Mr Michel François Friocourt on 26 November 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 June 2014Termination of appointment of Abigail Lerman as a director (1 page)
6 June 2014Termination of appointment of Alexis Babeau as a director (1 page)
6 June 2014Appointment of Mr Francois Jean Henri Pinault as a director (2 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,550,002
(7 pages)
4 September 2013Director's details changed for Mr Alexis Babeau on 26 August 2013 (2 pages)
12 August 2013Full accounts made up to 31 December 2012 (23 pages)
31 July 2013Termination of appointment of Marco Guaschi as a director (1 page)
31 July 2013Appointment of Mrs Sarah Jane Mills as a director (2 pages)
30 July 2013Company name changed gucci group services LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2013Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom (1 page)
3 April 2013Register(s) moved to registered inspection location (1 page)
6 March 2013Director's details changed for Mr Alexis Babeau on 1 January 2013 (2 pages)
6 March 2013Director's details changed for Mr Alexis Babeau on 1 January 2013 (2 pages)
6 March 2013Register(s) moved to registered office address (1 page)
6 March 2013Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL United Kingdom (1 page)
6 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
19 February 2013Appointment of Mrs Monica Mailander Macaluso as a director (2 pages)
1 February 2013Director's details changed for Mr Michel Francois Friocourt on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Michel Francois Friocourt on 1 February 2013 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (22 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
8 July 2011Full accounts made up to 31 December 2010 (22 pages)
4 July 2011Appointment of Mr Michel Friocourt as a director (2 pages)
4 July 2011Termination of appointment of Cheryl Solomon as a director (1 page)
21 June 2011Registered office address changed from , 4 Grafton Street, London, W1S 4EF, United Kingdom on 21 June 2011 (1 page)
20 May 2011Termination of appointment of Deborah Rowland as a director (1 page)
22 March 2011Termination of appointment of Robert Polet as a director (1 page)
14 March 2011Appointment of Ms Deborah Anne Rowland as a director (2 pages)
11 March 2011Appointment of Miss Abigail Lerman as a director (2 pages)
11 March 2011Appointment of Mr Marco Guaschi as a director (2 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
4 January 2011Termination of appointment of Karen Lombardo as a director (1 page)
4 January 2011Termination of appointment of Andrew Mcnulty as a director (1 page)
18 October 2010Director's details changed for Miss Cheryl Ann Solomon on 27 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Alexis Babeau on 29 June 2010 (2 pages)
22 September 2010Director's details changed for Mr Robert Polet on 18 September 2010 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Registered office address changed from , 4 Grafton Street, London, W1X 3LD on 9 August 2010 (1 page)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Registered office address changed from , 4 Grafton Street, London, W1X 3LD on 9 August 2010 (1 page)
9 August 2010Director's details changed for Karen Lombardo on 31 July 2010 (2 pages)
8 July 2010Full accounts made up to 31 December 2009 (22 pages)
29 June 2010Director's details changed for Mr Alexis Babeau on 29 June 2010 (2 pages)
25 November 2009Appointment of Mr Andrew Mcnulty as a director (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (21 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Director's change of particulars / alexis babeau / 03/08/2009 (1 page)
2 March 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
8 December 2008Full accounts made up to 31 December 2007 (20 pages)
14 November 2008Director's change of particulars / alexis babeau / 14/11/2008 (2 pages)
26 August 2008Director's change of particulars / cheryl solomon / 26/08/2008 (1 page)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
20 November 2007Full accounts made up to 31 December 2006 (21 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
12 June 2007New director appointed (1 page)
12 June 2007Director resigned (1 page)
14 February 2007Director's particulars changed (1 page)
8 December 2006Auditor's resignation (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
30 October 2006Location of register of members (1 page)
17 October 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
25 August 2006Memorandum and Articles of Association (25 pages)
23 August 2006Company name changed gucci services LIMITED\certificate issued on 23/08/06 (2 pages)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
19 December 2005New director appointed (1 page)
7 December 2005Full accounts made up to 31 January 2005 (14 pages)
21 September 2005Return made up to 31/07/05; full list of members (3 pages)
26 July 2005Director resigned (1 page)
15 July 2005New director appointed (1 page)
2 July 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 April 2005Director's particulars changed (1 page)
3 March 2005Full accounts made up to 31 January 2004 (14 pages)
5 January 2005New director appointed (1 page)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
2 November 2004Director resigned (1 page)
16 September 2004Return made up to 31/07/04; full list of members (3 pages)
10 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
24 March 2004Full accounts made up to 31 January 2003 (17 pages)
1 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
31 October 2003Director's particulars changed (1 page)
12 August 2003Return made up to 31/07/03; full list of members (8 pages)
11 March 2003Director's particulars changed (1 page)
11 March 2003Director's particulars changed (1 page)
4 March 2003Full accounts made up to 31 January 2002 (15 pages)
2 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
20 September 2002Return made up to 31/07/02; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
7 January 2002Return made up to 31/07/01; full list of members (7 pages)
13 December 2001Full accounts made up to 31 January 2001 (14 pages)
30 April 2001New director appointed (2 pages)
19 March 2001Full accounts made up to 31 January 2000 (14 pages)
10 November 2000Director's particulars changed (1 page)
10 November 2000Return made up to 31/07/00; full list of members (6 pages)
10 November 2000Director's particulars changed (1 page)
8 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
16 October 2000Ad 05/02/99--------- £ si 500000@1 (2 pages)
31 July 2000New director appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 24 grafton street, london, W1X 3LD (1 page)
4 March 2000Full accounts made up to 31 January 1999 (12 pages)
1 December 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
17 September 1999Return made up to 31/07/99; full list of members (10 pages)
13 September 1999Ad 07/09/99--------- £ si 500000@1=500000 £ ic 550002/1050002 (2 pages)
17 December 1998Ad 09/12/98--------- £ si 250000@1=250000 £ ic 300002/550002 (2 pages)
10 December 1998Ad 20/11/98--------- £ si 100000@1=100000 £ ic 200002/300002 (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 32/33 old bond street, london, W1X 4HH (1 page)
21 October 1998Ad 09/10/98--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
28 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998Location of register of members (1 page)
20 August 1998Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page)
31 July 1998Incorporation (32 pages)