This company is commonly known as Stella Mccartney Ltd. The company was founded 23 years ago and was given the registration number 04169969. The firm's registered office is in LONDON. You can find them at 3 Olaf Street, , London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | STELLA MCCARTNEY LTD |
---|---|---|
Company Number | : | 04169969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Olaf Street, London, W11 4BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Olaf Street, London, W11 4BE | Director | 16 September 2022 | Active |
1 Soho Square, London, W1D 3PT | Director | 06 April 2001 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Director | 29 July 2002 | Active |
Flat 1, 14 Saint Georges Square, London, SW1V 2HP | Secretary | 06 April 2001 | Active |
Global House, 5a Sandys Row, London, United Kingdom, E1 7HW | Corporate Nominee Secretary | 02 April 2004 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 28 February 2001 | Active |
Minerva House, 5 Montague Close, London, SE1 9BB | Corporate Secretary | 24 May 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 February 2001 | Active |
3, Olaf Street, London, England, W11 4BE | Director | 23 July 2004 | Active |
3, Olaf Street, London, W11 4BE | Director | 10 June 2014 | Active |
26 Wilton Place, London, SW1X 8RL | Director | 11 April 2001 | Active |
3, Olaf Street, London, W11 4BE | Director | 05 July 2011 | Active |
10, Avenue Hoche, 75008 Paris, France, | Director | 19 October 2015 | Active |
83 Oxford Gardens, London, W10 5UL | Director | 11 April 2001 | Active |
5th Floor, Rear Suite, Oakfield House, 35 Perrymount Road, Haywards Heath, England, RH16 3BW | Director | 23 September 2016 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Director | 28 February 2001 | Active |
3, Olaf Street, London, England, W11 4BE | Director | 27 June 2011 | Active |
Chalegrove House, 34-36 Perrymount Road, Haywards Heath, RH16 3DN | Director | 23 July 2004 | Active |
10, Avenue Hoche, Paris, France, 75008 | Director | 23 September 2016 | Active |
Flat 1, 14 Saint Georges Square, London, SW1V 2HP | Director | 06 April 2001 | Active |
Via Vivaio N.17, Milan 20122, Italy, FOREIGN | Director | 11 April 2001 | Active |
29, Eccleston Square, London, SW1V 1NZ | Director | 07 June 2007 | Active |
48, Charlotte Street, London, England, W1T 2NS | Director | 02 October 2005 | Active |
Anin Star Holding Limited | ||
Notified on | : | 15 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Olaf Street, London, England, W11 4BE |
Nature of control | : |
|
Ms Stella Nina Mccartney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British,American |
Country of residence | : | England |
Address | : | 17, Pembridge Gardens, London, England, W2 4EA |
Nature of control | : |
|
Kering Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 40, Rue De Sevres, Paris, France, 75007 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Address | Change sail address company with old address new address. | Download |
2023-12-23 | Accounts | Accounts with accounts type full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-02 | Incorporation | Memorandum articles. | Download |
2022-11-02 | Resolution | Resolution. | Download |
2022-10-31 | Capital | Capital allotment shares. | Download |
2022-10-31 | Resolution | Resolution. | Download |
2022-10-28 | Capital | Capital name of class of shares. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-03-04 | Accounts | Accounts with accounts type full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Address | Change sail address company with old address new address. | Download |
2020-12-04 | Address | Change sail address company with old address new address. | Download |
2020-03-04 | Accounts | Accounts with accounts type full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Incorporation | Memorandum articles. | Download |
2019-11-22 | Resolution | Resolution. | Download |
2019-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.