Company NamePentland Brands UK Distribution Limited
Company StatusActive
Company Number10836078
CategoryPrivate Limited Company
Incorporation Date26 June 2017(6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameGuillaume De Blic
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed04 January 2023(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHolborn Gate 326 - 330 High Holborn
London
WC1V 7PP
Director NameMr David Maurice French
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Gate 326 - 330 High Holborn
London
WC1V 7PP
Director NameXavier Le Borgne
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed20 February 2023(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Gate 326 - 330 High Holborn
London
WC1V 7PP
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed04 January 2023(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Gate 326 - 330 High Holborn
London
WC1V 7PP
Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Gate 326 - 330 High Holborn
London
WC1V 7PP
Secretary NameTimothy Edward Cullen
StatusResigned
Appointed26 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressHolborn Gate 326 - 330 High Holborn
London
WC1V 7PP
Director NameCarl Stewart Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMs Katrina Lesley Nurse
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMs Dominique Highfield
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Jonathan Mark Godden
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Gate 326 - 330 High Holborn
London
WC1V 7PP
Director NameMr Chirag Yashvant Patel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Jamie Givens
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2023(5 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 18 January 2023)
RoleCeo And Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Gate 326 - 330 High Holborn
London
WC1V 7PP

Location

Registered AddressHolborn Gate
326 - 330 High Holborn
London
WC1V 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

8 August 2023Director's details changed for Guillaume De Blic on 4 January 2023 (2 pages)
8 August 2023Director's details changed for Xavier Le Borgne on 11 July 2023 (2 pages)
8 August 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
8 March 2023Appointment of Xavier Le Borgne as a director on 20 February 2023 (2 pages)
8 March 2023Termination of appointment of Jamie Givens as a director on 18 January 2023 (1 page)
9 January 2023Appointment of Mr Jamie Givens as a director on 4 January 2023 (2 pages)
9 January 2023Appointment of Mr. David Maurice French as a director on 4 January 2023 (2 pages)
9 January 2023Termination of appointment of Timothy Edward Cullen as a secretary on 4 January 2023 (1 page)
9 January 2023Cessation of Pentland Group (Trading) Limited as a person with significant control on 4 January 2023 (1 page)
9 January 2023Notification of Lacoste Uk Limited as a person with significant control on 4 January 2023 (2 pages)
9 January 2023Termination of appointment of Chirag Yashvant Patel as a director on 4 January 2023 (1 page)
9 January 2023Registered office address changed from 8 Manchester Square London W1U 3PH United Kingdom to Holborn Gate 326 - 330 High Holborn London WC1V 7PP on 9 January 2023 (1 page)
9 January 2023Appointment of Guillaume De Blic as a director on 4 January 2023 (2 pages)
9 January 2023Appointment of Fieldfisher Secretaries Limited as a secretary on 4 January 2023 (2 pages)
9 January 2023Termination of appointment of Andrew Keith Rubin as a director on 4 January 2023 (1 page)
9 January 2023Termination of appointment of Jonathan Mark Godden as a director on 4 January 2023 (1 page)
9 January 2023Termination of appointment of Andrew Michael Long as a director on 4 January 2023 (1 page)
5 January 2023Full accounts made up to 31 December 2021 (25 pages)
27 June 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
1 March 2022Termination of appointment of Dominique Highfield as a director on 28 February 2022 (1 page)
4 November 2021Cessation of Pentland Group Limited as a person with significant control on 2 November 2021 (1 page)
4 November 2021Notification of Pentland Group (Trading) Limited as a person with significant control on 2 November 2021 (2 pages)
13 September 2021Full accounts made up to 31 December 2020 (30 pages)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (27 pages)
31 October 2020Director's details changed for Mr Chirag Yashvant Patel on 1 October 2020 (2 pages)
16 October 2020Appointment of Mr Chirag Yashvant Patel as a director on 1 October 2020 (2 pages)
16 October 2020Appointment of Jonathan Mark Godden as a director on 1 October 2020 (2 pages)
16 October 2020Appointment of Ms Dominique Highfield as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Katrina Lesley Nurse as a director on 30 September 2020 (1 page)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
9 December 2019Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (24 pages)
23 September 2019Termination of appointment of Carl Stewart Davies as a director on 13 August 2019 (1 page)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
2 January 2019Appointment of Mrs Katrina Lesley Nurse as a director on 2 January 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
2 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
19 June 2018Termination of appointment of Timothy Edward Cullen as a director on 18 June 2018 (1 page)
19 June 2018Appointment of Carl Stewart Davies as a director on 1 June 2018 (2 pages)
21 July 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages)
21 July 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages)
26 June 2017Incorporation
Statement of capital on 2017-06-26
  • GBP 100
(23 pages)
26 June 2017Incorporation
Statement of capital on 2017-06-26
  • GBP 100
(23 pages)