Background WavePink WaveYellow Wave

HENRY POOLE AND COMPANY (SAVILE ROW) LIMITED (00409961)

HENRY POOLE AND COMPANY (SAVILE ROW) LIMITED (00409961) is an active UK company. incorporated on 7 May 1946. with registered office in 15 Savile Row. The company operates in the Manufacturing sector, engaged in unknown sic code (14131). HENRY POOLE AND COMPANY (SAVILE ROW) LIMITED has been registered for 79 years. Current directors include CUNDEY, Simon, LEVETT, Keith James, PENDRY, Thomas George.

Company Number
00409961
Status
active
Type
ltd
Incorporated
7 May 1946
Age
79 years
Address
15 Savile Row, W1S 3PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14131)
Directors
CUNDEY, Simon, LEVETT, Keith James, PENDRY, Thomas George
SIC Codes
14131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY POOLE AND COMPANY (SAVILE ROW) LIMITED

HENRY POOLE AND COMPANY (SAVILE ROW) LIMITED is an active company incorporated on 7 May 1946 with the registered office located in 15 Savile Row. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14131). HENRY POOLE AND COMPANY (SAVILE ROW) LIMITED was registered 79 years ago.(SIC: 14131)

Status

active

Active since 79 years ago

Company No

00409961

LTD Company

Age

79 Years

Incorporated 7 May 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

15 Savile Row London , W1S 3PJ,

Timeline

20 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
May 46
Director Joined
Feb 13
Director Joined
Dec 13
Capital Reduction
May 16
Share Buyback
May 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
May 22
Loan Cleared
Sept 22
Owner Exit
May 23
Director Left
Nov 23
Director Left
Sept 24
New Owner
Apr 25
Owner Exit
Apr 25
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

WEISS-CUNDEY, Karin

Active
15 Savile RowW1S 3PJ
Secretary
Appointed 26 Oct 2022

CUNDEY, Simon

Active
Savile Row, LondonW1S 3PJ
Born August 1968
Director
Appointed 19 May 1998

LEVETT, Keith James

Active
Savile Row, LondonW1S 3PJ
Born January 1973
Director
Appointed 01 Nov 2013

PENDRY, Thomas George

Active
Savile Row, LondonW1S 3PJ
Born April 1982
Director
Appointed 26 Sept 2019

FEALDMAN, Alan

Resigned
Savile Row, LondonW1S 3PJ
Secretary
Appointed 01 Dec 2010
Resigned 27 Nov 2020

KHAN, Javed

Resigned
85 Pinner Park Avenue, HarrowHA2 6JY
Secretary
Appointed 29 May 2007
Resigned 16 Mar 2009

MOONEY, Susanne Patricia

Resigned
68 Nightingale Road, OrpingtonBR5 1BQ
Secretary
Appointed 10 May 1991
Resigned 29 May 2007

ALEXANDER, Alan Keith

Resigned
Savile Row, LondonW1S 3PJ
Born April 1952
Director
Appointed 06 Feb 2008
Resigned 30 Apr 2017

ALSLEBEN, Kimberley Margaret Christine

Resigned
Savile Row, LondonW1S 3PJ
Born April 1989
Director
Appointed 26 Sept 2019
Resigned 20 May 2022

COOKE, Alexander Sholto

Resigned
Savile Row, LondonW1S 3PJ
Born November 1972
Director
Appointed 06 Feb 2008
Resigned 11 Nov 2023

CRAIG, Richard Hugh Dickson

Resigned
Savile Row, LondonW1S 3PJ
Born November 1955
Director
Appointed 16 Apr 2009
Resigned 26 Sept 2019

CUNDEY, Angus Howard

Resigned
Savile Row, LondonW1S 3PJ
Born June 1937
Director
Appointed N/A
Resigned 12 Aug 2024

FEATHERSTONE, Craig Anthony

Resigned
Savile Row, LondonW1S 3PJ
Born July 1975
Director
Appointed 01 Jan 2013
Resigned 14 Mar 2017

GAMBELL, Kenneth George

Resigned
8 Curtis Way, RayleighSS6 8BU
Born March 1934
Director
Appointed N/A
Resigned 22 Dec 2000

MEAD, Patrick Maurice

Resigned
Aveley House, WendoverHP22
Born May 1932
Director
Appointed N/A
Resigned 01 Nov 1994

MOONEY, Susanne Patricia

Resigned
68 Nightingale Road, OrpingtonBR5 1BQ
Born April 1947
Director
Appointed 03 Jul 1997
Resigned 12 Jun 2007

PARKER, Philip George

Resigned
Savile Row, LondonW1S 3PJ
Born December 1947
Director
Appointed N/A
Resigned 30 Apr 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Simon Cundey

Active
Savile Row, LondonW1S 3PJ
Born August 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Aug 2024

Angus Howard Cundey

Ceased
Savile Row, LondonW1S 3PJ
Born June 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Aug 2024

Gudrun Margareta Cundey

Ceased
61 West Street, DormanslandRH7 6QT
Born February 1941

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 May 2023
Fundings
Financials
Latest Activities

Filing History

151

Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
3 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Capital Cancellation Shares
11 May 2016
SH06Cancellation of Shares
Resolution
11 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 May 2016
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
20 October 2006
403aParticulars of Charge Subject to s859A
Legacy
20 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
16 September 2005
AAMDAAMD
Legacy
10 June 2005
363aAnnual Return
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Memorandum Articles
12 May 2005
MEM/ARTSMEM/ARTS
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
169169
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
403aParticulars of Charge Subject to s859A
Memorandum Articles
14 December 2000
MEM/ARTSMEM/ARTS
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
30 June 1999
363aAnnual Return
Legacy
22 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
31 July 1998
363aAnnual Return
Legacy
23 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
23 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
169169
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
23 March 1996
395Particulars of Mortgage or Charge
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
18 May 1993
AUDAUD
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
20 May 1992
363b363b
Legacy
20 May 1992
363(287)363(287)
Legacy
24 July 1991
288288
Legacy
24 July 1991
363b363b
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Accounts With Accounts Type Full Group
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
12 August 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Accounts With Accounts Type Full Group
20 September 1987
AAAnnual Accounts
Legacy
20 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
21 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Accounts With Made Up Date
3 November 1983
AAAnnual Accounts
Incorporation Company
7 May 1946
NEWINCIncorporation