Thomas Burberry Holdings Limited. LONDON


Thomas Burberry Holdings started in year 1998 as Private Limited Company with registration number 03509143. The Thomas Burberry Holdings company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Horseferry House. Postal code: SW1P 2AW. Since 2002/06/24 Thomas Burberry Holdings Limited. is no longer carrying the name Gus Na Holdings.

Currently there are 3 directors in the the firm, namely Maxwell I., Helen G. and Edward R.. In addition one secretary - Gemma P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thomas Burberry Holdings Limited. Address / Contact

Office Address Horseferry House
Office Address2 Horseferry Road
Town London
Post code SW1P 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03509143
Date of Incorporation Thu, 12th Feb 1998
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Sat, 1st Apr 2023
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Maxwell I.

Position: Director

Appointed: 30 November 2023

Helen G.

Position: Director

Appointed: 29 September 2021

Gemma P.

Position: Secretary

Appointed: 01 July 2018

Edward R.

Position: Director

Appointed: 02 April 2018

Ian B.

Position: Director

Appointed: 15 September 2017

Resigned: 30 November 2023

Paul T.

Position: Secretary

Appointed: 15 September 2017

Resigned: 01 July 2018

Riad D.

Position: Director

Appointed: 02 November 2015

Resigned: 20 January 2017

Brian J.

Position: Director

Appointed: 07 April 2015

Resigned: 31 March 2018

Edward R.

Position: Director

Appointed: 15 November 2013

Resigned: 02 November 2015

John S.

Position: Director

Appointed: 01 June 2013

Resigned: 07 June 2017

Michael M.

Position: Director

Appointed: 23 April 2012

Resigned: 02 November 2015

Nigel J.

Position: Director

Appointed: 12 March 2012

Resigned: 16 July 2021

Catherine S.

Position: Secretary

Appointed: 01 August 2011

Resigned: 15 September 2017

Andrew J.

Position: Director

Appointed: 02 March 2009

Resigned: 23 April 2012

Vanessa R.

Position: Director

Appointed: 02 March 2009

Resigned: 12 March 2012

Carol F.

Position: Director

Appointed: 21 August 2006

Resigned: 20 January 2017

Emilio F.

Position: Director

Appointed: 12 October 2005

Resigned: 13 April 2007

Stacey C.

Position: Director

Appointed: 01 March 2004

Resigned: 01 June 2013

Richard K.

Position: Director

Appointed: 17 June 2002

Resigned: 21 August 2006

Michael M.

Position: Director

Appointed: 17 June 2002

Resigned: 31 March 2004

Clive G.

Position: Director

Appointed: 17 June 2002

Resigned: 09 February 2006

Michael M.

Position: Secretary

Appointed: 17 June 2002

Resigned: 01 August 2011

Peter B.

Position: Director

Appointed: 18 January 2002

Resigned: 17 June 2002

Paul A.

Position: Director

Appointed: 20 March 1998

Resigned: 17 June 2002

David T.

Position: Director

Appointed: 20 March 1998

Resigned: 17 June 2002

Eric B.

Position: Director

Appointed: 20 March 1998

Resigned: 28 January 2002

David M.

Position: Director

Appointed: 20 March 1998

Resigned: 17 June 2002

Paul C.

Position: Secretary

Appointed: 20 March 1998

Resigned: 17 June 2002

Victor B.

Position: Director

Appointed: 20 March 1998

Resigned: 13 June 2002

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1998

Resigned: 20 March 1998

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 12 February 1998

Resigned: 20 March 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Burberry Group Plc from London, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Burberry Group Plc

Horseferry House Horseferry Road, London, SW1P 2AW, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Registrar Of Companies In England And Wales
Registration number 03458224
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gus Na Holdings June 24, 2002
Hackremco (no.1312) March 19, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2023/04/01
filed on: 10th, October 2023
Free Download (19 pages)

Company search

Advertisements