Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KERING UK SERVICES LIMITED
Company Information for

KERING UK SERVICES LIMITED

6TH FLOOR, 62 BUCKINGHAM GATE, LONDON, SW1E 6AJ,
Company Registration Number
03611027
Private Limited Company
Active

Company Overview

About Kering Uk Services Ltd
KERING UK SERVICES LIMITED was founded on 1998-07-31 and has its registered office in London. The organisation's status is listed as "Active". Kering Uk Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KERING UK SERVICES LIMITED
 
Legal Registered Office
6TH FLOOR
62 BUCKINGHAM GATE
LONDON
SW1E 6AJ
Other companies in WC2H
 
Previous Names
GUCCI GROUP SERVICES LIMITED30/07/2013
GUCCI SERVICES LIMITED23/08/2006
Filing Information
Company Number 03611027
Company ID Number 03611027
Date formed 1998-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB722305768  
Last Datalog update: 2024-02-06 00:59:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERING UK SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KERING UK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHEL FRANÇOIS FRIOCOURT
Director 2011-06-28
MONICA MAILANDER MACALUSO
Director 2013-02-15
SARAH JANE MILLS
Director 2013-05-31
FRANÇOIS JEAN HENRI PINAULT
Director 2014-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXIS BABEAU
Director 2004-05-04 2014-05-28
ABIGAIL LERMAN
Director 2011-03-10 2014-03-28
MARCO LUCA GUASCHI
Director 2011-03-07 2013-04-25
CHERYL ANN SOLOMON
Director 2005-07-12 2011-06-24
DEBORAH ANNE ROWLAND
Director 2011-03-10 2011-04-29
ROBERT POLET
Director 2007-05-11 2011-02-16
KAREN LOMBARDO
Director 2005-12-02 2010-12-31
ANDREW MCNULTY
Director 2009-11-16 2010-12-31
CHALFEN SECRETARIES LIMITED
Company Secretary 2006-09-05 2009-01-05
JAMES MCARTHUR
Director 2004-05-04 2007-05-11
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 1998-07-31 2006-09-05
ALLAN ABBOT TUTTLE
Director 2004-05-04 2005-07-21
PAOLO LAURETTA
Director 2001-02-26 2004-09-24
BRIAN BLAKE
Director 1998-07-31 2004-05-01
DOMENICO DE SOLE
Director 1998-07-31 2004-05-01
ROBERT STEVEN SINGER
Director 1998-07-31 2004-05-01
ALLAN ABBOT TUTTLE
Director 1998-07-31 2004-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHEL FRANÇOIS FRIOCOURT KERING INTERNATIONAL LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
MICHEL FRANÇOIS FRIOCOURT YVES SAINT LAURENT UK LIMITED Director 2011-07-08 CURRENT 1991-11-21 Active
SARAH JANE MILLS QEELIN UK LIMITED Director 2016-06-30 CURRENT 2006-11-06 Dissolved 2017-09-12
SARAH JANE MILLS LUXURY TIMEPIECES & JEWELLERY OUTLETS LIMITED Director 2016-05-02 CURRENT 2012-04-11 Active - Proposal to Strike off
SARAH JANE MILLS GLOBAL UNITE LIMITED Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2015-06-09
SARAH JANE MILLS KERING INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 2012-03-28 Active
SARAH JANE MILLS BALENCIAGA UK LTD Director 2013-08-29 CURRENT 2007-06-12 Active
SARAH JANE MILLS BOUCHERON (UK) LIMITED Director 2013-08-27 CURRENT 1936-03-18 Active
FRANÇOIS JEAN HENRI PINAULT STELLA MCCARTNEY LTD Director 2011-06-27 CURRENT 2001-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2024-01-25Register inspection address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT
2023-12-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-08CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-13Director's details changed for Mr François Jean Henri Pinault on 2020-02-07
2023-01-13CH01Director's details changed for Mr François Jean Henri Pinault on 2020-02-07
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-01-06Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2023-01-06AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-02-10CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-02-10CH01Director's details changed for Mr François Jean Henri Pinault on 2020-02-07
2019-10-23AD02Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANçOIS FRIOCOURT
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-01-10AD02Register inspection address changed from C/O Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1550002
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-09AD03Registers moved to registered inspection location of C/O Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY
2016-12-07CH01Director's details changed for Mr Michel François Friocourt on 2016-12-07
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1550002
2016-02-18AR0127/01/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/15 FROM 125 Shaftesbury Avenue 8Th Floor London WC2H 8AD
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1550002
2015-02-24AR0127/01/15 ANNUAL RETURN FULL LIST
2015-02-24CH01Director's details changed for Mr Francois Henri Jean Pinault on 2015-01-27
2014-11-27CH01Director's details changed for Mr Michel François Friocourt on 2014-11-26
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06AP01DIRECTOR APPOINTED MR FRANCOIS JEAN HENRI PINAULT
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS BABEAU
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL LERMAN
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1550002
2014-02-24AR0127/01/14 ANNUAL RETURN FULL LIST
2013-09-04CH01Director's details changed for Mr Alexis Babeau on 2013-08-26
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31AP01DIRECTOR APPOINTED MRS SARAH JANE MILLS
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARCO GUASCHI
2013-07-30RES15CHANGE OF NAME 26/07/2013
2013-07-30CERTNMCOMPANY NAME CHANGED GUCCI GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 30/07/13
2013-04-03AD02SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM
2013-04-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-03-06AR0127/01/13 FULL LIST
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BABEAU / 01/01/2013
2013-03-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-03-06AD02SAIL ADDRESS CHANGED FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL UNITED KINGDOM
2013-02-19AP01DIRECTOR APPOINTED MRS MONICA MAILANDER MACALUSO
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL FRANCOIS FRIOCOURT / 01/02/2013
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06AR0127/01/12 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AP01DIRECTOR APPOINTED MR MICHEL FRIOCOURT
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL SOLOMON
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM, 4 GRAFTON STREET, LONDON, W1S 4EF, UNITED KINGDOM
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ROWLAND
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POLET
2011-03-14AP01DIRECTOR APPOINTED MS DEBORAH ANNE ROWLAND
2011-03-11AP01DIRECTOR APPOINTED MISS ABIGAIL LERMAN
2011-03-11AP01DIRECTOR APPOINTED MR MARCO GUASCHI
2011-01-27AR0127/01/11 FULL LIST
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNULTY
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOMBARDO
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL ANN SOLOMON / 27/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT POLET / 18/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BABEAU / 29/06/2010
2010-08-10AR0131/07/10 FULL LIST
2010-08-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-08-09AD02SAIL ADDRESS CREATED
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOMBARDO / 31/07/2010
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM, 4 GRAFTON STREET, LONDON, W1X 3LD
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BABEAU / 29/06/2010
2009-11-25AP01DIRECTOR APPOINTED MR ANDREW MCNULTY
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXIS BABEAU / 03/08/2009
2009-08-03363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXIS BABEAU / 14/11/2008
2008-08-26363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / CHERYL SOLOMON / 26/08/2008
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-12-08AUDAUDITOR'S RESIGNATION
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to KERING UK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KERING UK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KERING UK SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of KERING UK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KERING UK SERVICES LIMITED
Trademarks
We have not found any records of KERING UK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KERING UK SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KERING UK SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KERING UK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KERING UK SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2016-07-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2016-06-0071090000Base metals or silver, clad with gold, not further worked than semi-manufactured
2016-06-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2016-06-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-05-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2016-04-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2016-04-0091149000Clock or watch parts, n.e.s.
2016-02-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KERING UK SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KERING UK SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.