UKBizDB.co.uk

BURBERRY GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Burberry Group Plc. The company was founded 26 years ago and was given the registration number 03458224. The firm's registered office is in LONDON. You can find them at Horseferry House, Horseferry Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BURBERRY GROUP PLC
Company Number:03458224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1997
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Horseferry House, Horseferry Road, London, SW1P 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horseferry House, Horseferry Road, London, United Kingdom, SW1P 2AW

Secretary01 October 2018Active
Horseferry House, Horseferry Road, London, SW1P 2AW

Director15 March 2022Active
Horseferry House, Horseferry Road, London, United Kingdom, SW1P 2AW

Director10 March 2015Active
Horseferry House, Horseferry Road, London, United Kingdom, SW1P 2AW

Director01 January 2021Active
Horseferry House, Horseferry Road, London, SW1P 2AW

Director01 September 2023Active
Horseferry House, Horseferry Road, London, SW1P 2AW

Director17 July 2023Active
Horseferry House, Horseferry Road, London, United Kingdom, SW1P 2AW

Director01 November 2019Active
Horseferry House, Horseferry Road, London, SW1P 2AW

Director01 September 2017Active
Horseferry House, Horseferry Road, London, SW1P 2AW

Director01 December 2021Active
Horseferry House, Horseferry Road, London, United Kingdom, SW1P 2AW

Director01 October 2019Active
Horserferry House, Horseferry Road, London, United Kingdom, SW1P 2AW

Director17 May 2018Active
Horserferry House, Horseferry Road, London, United Kingdom, SW1P 2AW

Director03 January 2018Active
Horseferry House, Horseferry Road, London, SW1P 2AW

Director01 September 2022Active
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS

Secretary08 December 1997Active
Horseferry House, Horseferry Road, London, SW1P 2AW

Secretary07 June 2002Active
Horseferry House, Horseferry Road, London, SW1P 2AW

Secretary05 August 2011Active
Horserferry House, Horseferry Road, London, United Kingdom, SW1P 2AW

Secretary15 September 2017Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary30 October 1997Active
Horseferry House, Horseferry Road, London, SW1P 2AW

Director09 January 2006Active
7 Greenacres, Edgworth, Bolton, BL7 0QG

Director08 December 1997Active
Horseferry House, Horseferry Road, London, United Kingdom, SW1P 2AW

Director01 May 2014Active
20 Wood's Mews, London, W1K 7DR

Director16 November 2004Active
Secretarial Department, Berry Bros & Rudd, 3 St. James's Street, London, SW1A 1EG

Director21 June 2002Active
P O Box 699, East Moriches, New York, United States, YO32 2WB

Director07 June 2002Active
Horserferry House, Horseferry Road, London, United Kingdom, SW1P 2AW

Director18 January 2017Active
The Viking Wing, Thurland Castle Tunstall, Lancaster, LA6 2QR

Director08 December 1997Active
Horseferry House, Horseferry Road, London, SW1P 2AW

Director01 April 2007Active
Horseferry House, Horseferry Road, London, SW1P 2AW

Director01 March 2004Active
British Sky Broadcasting Group Plc, Grant Way, Isleworth, Middlesex, England, TW7 5QD

Director05 February 2014Active
Horseferry House, Horseferry Road, London, United Kingdom, SW1P 2AW

Director11 July 2013Active
Horseferry House, Horseferry Road, London, SW1P 2AW

Director31 March 2006Active
Horserferry House, Horseferry Road, London, United Kingdom, SW1P 2AW

Director05 July 2017Active
Horseferry House, Horseferry Road, London, United Kingdom, SW1P 2AW

Director01 September 2013Active
Ford Hill Farm, Temple Guiting, Cheltenham, GL54 5XU

Director21 January 2003Active
Horseferry House, Horseferry Road, London, United Kingdom, SW1P 2AW

Director01 September 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Capital

Capital allotment shares.

Download
2024-04-09Capital

Capital allotment shares.

Download
2024-04-09Capital

Capital allotment shares.

Download
2024-04-09Capital

Capital cancellation shares.

Download
2024-03-29Capital

Capital allotment shares.

Download
2024-03-19Capital

Capital allotment shares.

Download
2024-02-16Capital

Capital allotment shares.

Download
2024-02-16Capital

Capital allotment shares.

Download
2024-02-16Capital

Capital allotment shares.

Download
2024-01-26Capital

Capital allotment shares.

Download
2024-01-05Capital

Capital allotment shares.

Download
2023-12-20Capital

Capital cancellation shares.

Download
2023-12-20Capital

Capital cancellation shares.

Download
2023-12-20Capital

Capital return purchase own shares.

Download
2023-12-20Capital

Capital return purchase own shares.

Download
2023-12-04Officers

Second filing of secretary appointment with name.

Download
2023-12-04Capital

Capital cancellation shares.

Download
2023-12-04Capital

Capital return purchase own shares.

Download
2023-12-04Capital

Capital return purchase own shares.

Download
2023-11-29Capital

Capital cancellation shares.

Download
2023-11-29Capital

Capital cancellation shares.

Download
2023-11-29Capital

Capital cancellation shares.

Download
2023-11-29Capital

Capital return purchase own shares.

Download
2023-11-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.