10123
Torino
Italy
Director Name | Mrs Sarah Jane Mills |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Director Of Finance & Administration |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr FranÇOis Jean Henri Pinault |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 May 2014(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Ceo Of Kering |
Country of Residence | France |
Correspondence Address | Kering Sa 40 Rue De SÈVres Paris 75007 |
Director Name | Mr Brian Blake |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 257 Crabtree Court Basking Ridge New Jersey 07920 Foreign |
Director Name | Domenico De Sole |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | President |
Correspondence Address | 26 Wilton Place London SW1X 8RL |
Director Name | Allan Abbot Tuttle |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Roemer Visscherstraat 40 1045 Ez Amsterdam |
Director Name | Robert Steven Singer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | Via Vivaio N.17 Milan 20122 \ Foreign |
Director Name | Paolo Lauretta |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 September 2004) |
Role | Human Resources Director |
Correspondence Address | Via Di Trasone 49 -00199 Rome Foreign |
Director Name | Mr James McArthur |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2007) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 83 Oxford Gardens London W10 5UL |
Director Name | Allan Abbot Tuttle |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 2005) |
Role | Attorney At Law |
Correspondence Address | 20 West 64th Street Apt 35t New York New York 10023 United States |
Director Name | Mr Alexis Babeau |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2004(5 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 28 May 2014) |
Role | Managing Director Ppr Luxury |
Country of Residence | Switzerland |
Correspondence Address | 125 Shaftesbury Avenue 8th Floor London WC2H 8AD |
Director Name | Miss Cheryl Ann Solomon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2005(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 June 2011) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eccleston Square London SW1V 1NZ |
Director Name | Karen Lombardo |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2005(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Brompton Square London SW3 2AA |
Director Name | Mr Robert Polet |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 May 2007(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 February 2011) |
Role | President And CEO |
Country of Residence | Switzerland |
Correspondence Address | 4 Grafton Street London W1S 4EF |
Director Name | Mr Andrew McNulty |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grafton Street London W1S 4EF |
Director Name | Mr Marco Luca Guaschi |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 2011(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 125 Shaftesbury Avenue 8th Floor London WC2H 8AD |
Director Name | Ms Deborah Anne Rowland |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 April 2011) |
Role | Evp Global Human Resources |
Country of Residence | Switzerland |
Correspondence Address | 4 Grafton Street London W1S 4EF |
Director Name | Miss Abigail Lerman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(12 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Shaftesbury Avenue 8th Floor London WC2H 8AD |
Director Name | Mr Michel FranÇOis Friocourt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2011(12 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 24 July 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6th Floor 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 2009) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | kering.com |
---|
Registered Address | 6th Floor 62 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.6m at £1 | Kering Holland Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,550,133 |
Gross Profit | £6,550,133 |
Net Worth | £16,810,489 |
Cash | £3,677,125 |
Current Liabilities | £2,159,542 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
---|---|
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 February 2017 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY (1 page) |
7 December 2016 | Director's details changed for Mr Michel François Friocourt on 7 December 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
9 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
25 March 2015 | Registered 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 2015 | Director's details changed for Mr Francois Henri Jean Pinault on 27 January 2015 (3 pages) |
24 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
27 November 2014 | Director's details changed for Mr Michel François Friocourt on 26 November 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 June 2014 | Termination of appointment of Abigail Lerman as a director (1 page) |
6 June 2014 | Termination of appointment of Alexis Babeau as a director (1 page) |
6 June 2014 | Appointment of Mr Francois Jean Henri Pinault as a director (2 pages) |
24 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 September 2013 | Director's details changed for Mr Alexis Babeau on 26 August 2013 (2 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
31 July 2013 | Termination of appointment of Marco Guaschi as a director (1 page) |
31 July 2013 | Appointment of Mrs Sarah Jane Mills as a director (2 pages) |
30 July 2013 | Company name changed gucci group services LIMITED\certificate issued on 30/07/13
|
3 April 2013 | Register 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 2013 | Register(s) moved to registered inspection location (1 page) |
6 March 2013 | Director's details changed for Mr Alexis Babeau on 1 January 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Alexis Babeau on 1 January 2013 (2 pages) |
6 March 2013 | Register(s) moved to registered office address (1 page) |
6 March 2013 | Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL United Kingdom (1 page) |
6 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Appointment of Mrs Monica Mailander Macaluso as a director (2 pages) |
1 February 2013 | Director's details changed for Mr Michel Francois Friocourt on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Michel Francois Friocourt on 1 February 2013 (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 July 2011 | Appointment of Mr Michel Friocourt as a director (2 pages) |
4 July 2011 | Termination of appointment of Cheryl Solomon as a director (1 page) |
21 June 2011 | Registered office address changed from , 4 Grafton Street, London, W1S 4EF, United Kingdom on 21 June 2011 (1 page) |
20 May 2011 | Termination of appointment of Deborah Rowland as a director (1 page) |
22 March 2011 | Termination of appointment of Robert Polet as a director (1 page) |
14 March 2011 | Appointment of Ms Deborah Anne Rowland as a director (2 pages) |
11 March 2011 | Appointment of Miss Abigail Lerman as a director (2 pages) |
11 March 2011 | Appointment of Mr Marco Guaschi as a director (2 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Termination of appointment of Karen Lombardo as a director (1 page) |
4 January 2011 | Termination of appointment of Andrew Mcnulty as a director (1 page) |
18 October 2010 | Director's details changed for Miss Cheryl Ann Solomon on 27 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Alexis Babeau on 29 June 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Robert Polet on 18 September 2010 (2 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Registered office address changed from , 4 Grafton Street, London, W1X 3LD on 9 August 2010 (1 page) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Registered office address changed from , 4 Grafton Street, London, W1X 3LD on 9 August 2010 (1 page) |
9 August 2010 | Director's details changed for Karen Lombardo on 31 July 2010 (2 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
29 June 2010 | Director's details changed for Mr Alexis Babeau on 29 June 2010 (2 pages) |
25 November 2009 | Appointment of Mr Andrew Mcnulty as a director (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Director's change of particulars / alexis babeau / 03/08/2009 (1 page) |
2 March 2009 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
8 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
14 November 2008 | Director's change of particulars / alexis babeau / 14/11/2008 (2 pages) |
26 August 2008 | Director's change of particulars / cheryl solomon / 26/08/2008 (1 page) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | Director resigned (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
8 December 2006 | Auditor's resignation (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 October 2006 | Location of register of members (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
25 August 2006 | Memorandum and Articles of Association (25 pages) |
23 August 2006 | Company name changed gucci services LIMITED\certificate issued on 23/08/06 (2 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
19 December 2005 | New director appointed (1 page) |
7 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
21 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
26 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (1 page) |
2 July 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
3 March 2005 | Full accounts made up to 31 January 2004 (14 pages) |
5 January 2005 | New director appointed (1 page) |
2 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
2 November 2004 | Director resigned (1 page) |
16 September 2004 | Return made up to 31/07/04; full list of members (3 pages) |
10 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
24 March 2004 | Full accounts made up to 31 January 2003 (17 pages) |
1 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
12 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Full accounts made up to 31 January 2002 (15 pages) |
2 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
20 September 2002 | Return made up to 31/07/02; change of members
|
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
7 January 2002 | Return made up to 31/07/01; full list of members (7 pages) |
13 December 2001 | Full accounts made up to 31 January 2001 (14 pages) |
30 April 2001 | New director appointed (2 pages) |
19 March 2001 | Full accounts made up to 31 January 2000 (14 pages) |
10 November 2000 | Director's particulars changed (1 page) |
10 November 2000 | Return made up to 31/07/00; full list of members (6 pages) |
10 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
16 October 2000 | Ad 05/02/99--------- £ si 500000@1 (2 pages) |
31 July 2000 | New director appointed (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 24 grafton street, london, W1X 3LD (1 page) |
4 March 2000 | Full accounts made up to 31 January 1999 (12 pages) |
1 December 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
17 September 1999 | Return made up to 31/07/99; full list of members (10 pages) |
13 September 1999 | Ad 07/09/99--------- £ si 500000@1=500000 £ ic 550002/1050002 (2 pages) |
17 December 1998 | Ad 09/12/98--------- £ si 250000@1=250000 £ ic 300002/550002 (2 pages) |
10 December 1998 | Ad 20/11/98--------- £ si 100000@1=100000 £ ic 200002/300002 (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 32/33 old bond street, london, W1X 4HH (1 page) |
21 October 1998 | Ad 09/10/98--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
17 September 1998 | Location of register of members (1 page) |
20 August 1998 | Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page) |
31 July 1998 | Incorporation (32 pages) |