UKBizDB.co.uk

STELLA MCCARTNEY LTD

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

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:3 Olaf Street, London, W11 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Olaf Street, London, W11 4BE

Director16 September 2022Active
1 Soho Square, London, W1D 3PT

Director06 April 2001Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director29 July 2002Active
Flat 1, 14 Saint Georges Square, London, SW1V 2HP

Secretary06 April 2001Active
Global House, 5a Sandys Row, London, United Kingdom, E1 7HW

Corporate Nominee Secretary02 April 2004Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary28 February 2001Active
Minerva House, 5 Montague Close, London, SE1 9BB

Corporate Secretary24 May 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 February 2001Active
3, Olaf Street, London, England, W11 4BE

Director23 July 2004Active
3, Olaf Street, London, W11 4BE

Director10 June 2014Active
26 Wilton Place, London, SW1X 8RL

Director11 April 2001Active
3, Olaf Street, London, W11 4BE

Director05 July 2011Active
10, Avenue Hoche, 75008 Paris, France,

Director19 October 2015Active
83 Oxford Gardens, London, W10 5UL

Director11 April 2001Active
5th Floor, Rear Suite, Oakfield House, 35 Perrymount Road, Haywards Heath, England, RH16 3BW

Director23 September 2016Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director28 February 2001Active
3, Olaf Street, London, England, W11 4BE

Director27 June 2011Active
Chalegrove House, 34-36 Perrymount Road, Haywards Heath, RH16 3DN

Director23 July 2004Active
10, Avenue Hoche, Paris, France, 75008

Director23 September 2016Active
Flat 1, 14 Saint Georges Square, London, SW1V 2HP

Director06 April 2001Active
Via Vivaio N.17, Milan 20122, Italy, FOREIGN

Director11 April 2001Active
29, Eccleston Square, London, SW1V 1NZ

Director07 June 2007Active
48, Charlotte Street, London, England, W1T 2NS

Director02 October 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kering Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:40, Rue De Sevres, Paris, France, 75007
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Address

Change sail address company with old address new address.

Download
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-02Incorporation

Memorandum articles.

Download
2022-11-02Resolution

Resolution.

Download
2022-10-31Capital

Capital allotment shares.

Download
2022-10-31Resolution

Resolution.

Download
2022-10-28Capital

Capital name of class of shares.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-03-04Accounts

Accounts with accounts type full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Address

Change sail address company with old address new address.

Download
2020-12-04Address

Change sail address company with old address new address.

Download
2020-03-04Accounts

Accounts with accounts type full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Incorporation

Memorandum articles.

Download
2019-11-22Resolution

Resolution.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.