UKBizDB.co.uk

PETIT BATEAU UK LIMITED

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

This company is commonly known as Petit Bateau Uk Limited. The company was founded 27 years ago and was given the registration number 03274758. The firm's registered office is in LONDON. You can find them at 2nd Floor, 35-36, Great Marlborough Street 2nd Floor, 35-36, Great Marlborough Street, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:PETIT BATEAU UK LIMITED
Company Number:03274758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:2nd Floor, 35-36, Great Marlborough Street 2nd Floor, 35-36, Great Marlborough Street, London, England, W1F 7JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Ledbury Road, 73 Ledbury Road, London, England, W11 2AG

Secretary22 June 2020Active
73 Ledbury Road, 73 Ledbury Road, London, England, W11 2AG

Director22 June 2020Active
15, Rue Du Lieutenant Murard, Troyes, France, 10000

Corporate Director30 June 2006Active
2nd Floor, 35-36, Great Marlborough Street, 2nd Floor, 35-36, Great Marlborough Street, London, England, W1F 7JF

Secretary23 February 2015Active
56 Rue De L`Eglise, Escobecques, France, NORD

Secretary23 September 1999Active
2nd Floor Radiant House, 36-38 Mortimer Street, London, W1W 7RG

Secretary05 September 2006Active
2nd Floor Radiant House, 36-38 Mortimer Street, London, W1W 7RG

Secretary26 February 2010Active
2nd Floor Radiant House, 36-38 Mortimer Street, London, W1W 7RG

Secretary16 November 2010Active
8 Rue Meissonier, Paris, France, 75017

Secretary27 November 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 November 1996Active
2nd Floor, 35-36, Great Marlborough Street, 2nd Floor, 35-36, Great Marlborough Street, London, England, W1F 7JF

Director23 February 2015Active
12, Sentier De La Pointe, 92190 Meudon, France,

Director05 September 2006Active
La Chenaie, Avenue De Marnes, Marnes La Coquette, France,

Director23 September 1999Active
2nd Floor Radiant House, 36-38 Mortimer Street, London, W1W 7RG

Director05 September 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 November 1996Active
2nd Floor Radiant House, 36-38 Mortimer Street, London, W1W 7RG

Director26 February 2010Active
13 Rue Molitor, Paris, France, FOREIGN

Director15 October 2002Active
35 Grande Rue, Cresantignes, France, 10320

Director27 November 1996Active
15, Rue Du Lieutenant Pierre Murard, Troyes, France, 10000

Director27 November 2009Active
56 Rue De Meudon, Boulogne Billancourt, Hauts De Seine 92100, France,

Director23 September 1999Active
14 Rue De Versailles, 92340 Marnes La Coquette, France,

Director15 September 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 November 1996Active

People with Significant Control

Petit Bateau Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:15, Rue Du Lieutenant Murard, Troyes 10000, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-13Address

Change registered office address company with date old address new address.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Insolvency

Liquidation voluntary arrangement completion.

Download
2021-08-07Accounts

Accounts with accounts type full.

Download
2021-01-06Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-12-28Address

Change registered office address company with date old address new address.

Download
2020-12-28Address

Change registered office address company with date old address new address.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts amended with accounts type full.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Termination secretary company with name termination date.

Download
2020-06-22Officers

Appoint person secretary company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.