Background WavePink WaveYellow Wave

ABERCROMBIE & KENT EUROPE LIMITED (02261264)

ABERCROMBIE & KENT EUROPE LIMITED (02261264) is an active UK company. incorporated on 23 May 1988. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities and 1 other business activities. ABERCROMBIE & KENT EUROPE LIMITED has been registered for 37 years. Current directors include BAUER, Paul Hans, Mr., BENNETT, Jonathan Andrew, BRIMICOMBE, Ian Martin David.

Company Number
02261264
Status
active
Type
ltd
Incorporated
23 May 1988
Age
37 years
Address
St Georges House, Cheltenham, GL50 3LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BAUER, Paul Hans, Mr., BENNETT, Jonathan Andrew, BRIMICOMBE, Ian Martin David
SIC Codes
79120, 79901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERCROMBIE & KENT EUROPE LIMITED

ABERCROMBIE & KENT EUROPE LIMITED is an active company incorporated on 23 May 1988 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities and 1 other business activity. ABERCROMBIE & KENT EUROPE LIMITED was registered 37 years ago.(SIC: 79120, 79901)

Status

active

Active since 37 years ago

Company No

02261264

LTD Company

Age

37 Years

Incorporated 23 May 1988

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

THE GREAT RAIL EXPRESS CO. LIMITED
From: 17 November 1988To: 14 February 1997
POTTIS LIMITED
From: 23 May 1988To: 17 November 1988
Contact
Address

St Georges House Ambrose Street Cheltenham, GL50 3LG,

Timeline

28 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Oct 12
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 15
Director Left
Nov 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Dec 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Mar 23
Director Left
Dec 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Mar 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BAUER, Paul Hans, Mr.

Active
St Georges House, CheltenhamGL50 3LG
Born October 1973
Director
Appointed 16 Mar 2026

BENNETT, Jonathan Andrew

Active
St Georges House, CheltenhamGL50 3LG
Born July 1977
Director
Appointed 01 Dec 2018

BRIMICOMBE, Ian Martin David

Active
St Georges House, CheltenhamGL50 3LG
Born October 1963
Director
Appointed 24 Oct 2024

HAMBIDGE, Duncan Paul

Resigned
3 Swilgate Road, TewkesburyGL20 5PQ
Secretary
Appointed 13 Sept 2000
Resigned 12 Mar 2010

JUTSUM, John Alfred

Resigned
St Georges House, CheltenhamGL50 3LG
Secretary
Appointed 12 Mar 2010
Resigned 05 Oct 2012

PATRICK-SMITH, Desmond Terence

Resigned
Garadice, FulbrookOX18 4BL
Secretary
Appointed 08 May 1998
Resigned 13 Sept 2000

WINDER, Robert David

Resigned
15 Norman Avenue, South CroydonCR2 0QH
Secretary
Appointed N/A
Resigned 08 May 1998

BALLANTINE, Robert Alistair Waverly

Resigned
24 Londonderry Drive, GreenwichCT
Born June 1948
Director
Appointed N/A
Resigned 28 May 2002

BAY, Anthony David

Resigned
56 Rue FondaryFOREIGN
Born January 1951
Director
Appointed N/A
Resigned 05 Feb 1997

BRANCH, Nicholas Michael

Resigned
24-26 Baltic Street, LondonEC1Y 0UH
Born December 1938
Director
Appointed N/A
Resigned 29 Apr 1998

BROWN, Rebecca Anne

Resigned
St Georges House, CheltenhamGL50 3LG
Born November 1976
Director
Appointed 26 Sept 2014
Resigned 01 Jul 2017

BURRETT, Andrew John

Resigned
St Georges House, CheltenhamGL50 3LG
Born August 1970
Director
Appointed 05 Jul 2021
Resigned 25 Oct 2024

BUTLER KENT, Jorie

Resigned
12505 North Aia Vero Beach, UsaFOREIGN
Born December 1930
Director
Appointed 01 Jul 1998
Resigned 24 Oct 2016

ELDRIDGE, David

Resigned
13 Ashby Road, BerkhamstedHP4 3SJ
Born May 1943
Director
Appointed N/A
Resigned 01 Jan 1996

FEAGLER, Stanley

Resigned
4209 Lawn Avenue, Western Springs60558
Born October 1956
Director
Appointed 14 Aug 1998
Resigned 01 Jun 2005

FICHTE, Brett Eric

Resigned
2422 White Barn Road, Aurora
Born October 1967
Director
Appointed 22 Jul 2005
Resigned 05 Jul 2021

FROGGATT, Martin James

Resigned
St Georges House, CheltenhamGL50 3LG
Born February 1969
Director
Appointed 01 Dec 2020
Resigned 27 Oct 2023

GRANVILLE, Edward James

Resigned
Bluebell Cottage, BurfordOX18 4BX
Born November 1972
Director
Appointed 28 May 2002
Resigned 25 Nov 2005

HAMBIDGE, Duncan Paul

Resigned
3 Swilgate Road, TewkesburyGL20 5PQ
Born March 1968
Director
Appointed 28 Mar 2001
Resigned 30 Jun 2011

HOLDERNESS-RODDAM, Timothy David

Resigned
Church Farm, ChippenhamSN14 7JE
Born November 1942
Director
Appointed 11 Nov 2003
Resigned 01 Oct 2015

JUTSUM, John Alfred

Resigned
St Georges House, CheltenhamGL50 3LG
Born September 1949
Director
Appointed 12 Mar 2010
Resigned 05 Oct 2012

KENT, Geoffrey John Worke

Resigned
Bahati Masai Lane, Langata
Born July 1942
Director
Appointed 01 Jul 1998
Resigned 21 Nov 2007

KENT, Joss

Resigned
16 Bute Gardens, LondonW6 7DX
Born May 1969
Director
Appointed 25 Oct 2006
Resigned 19 May 2011

KENT, Joss

Resigned
32 Egerton Gardens, LondonSW3 2DG
Born May 1969
Director
Appointed 21 Jun 2000
Resigned 09 Jul 2002

MARTINDALE, Carla

Resigned
St Georges House, CheltenhamGL50 3LG
Born April 1968
Director
Appointed 26 Sept 2014
Resigned 25 Oct 2024

MCENTEGART, Paul

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born June 1974
Director
Appointed 17 Feb 2020
Resigned 25 Oct 2024

MINNS, Roger Anthony

Resigned
Sandpit OrchardsBA8 0DJ
Born September 1943
Director
Appointed N/A
Resigned 21 Nov 1991

PATRICK-SMITH, Desmond Terence

Resigned
Garadice, FulbrookOX18 4BL
Born August 1965
Director
Appointed 12 Nov 1998
Resigned 12 Dec 2003

PERRY, Robin Gary

Resigned
St Georges House, CheltenhamGL50 3LG
Born July 1975
Director
Appointed 01 Jul 2017
Resigned 17 Feb 2020

ROGERS, David Gerald Vivien

Resigned
Lower Farm, Chipping NortonOX7 3JL
Born January 1940
Director
Appointed N/A
Resigned 18 May 2007

STEPHENSON, Charles Willem Francis

Resigned
66 St Stephens Road, CheltenhamGL51 3AE
Born March 1971
Director
Appointed 06 Jun 2006
Resigned 01 Jan 2010

STOBBS, Primrose Havelock

Resigned
30 Tregunter Road, LondonSW10 9LQ
Born May 1938
Director
Appointed N/A
Resigned 02 Nov 1991

THOMPSON, Martin Claude

Resigned
The Old Rectory, GranthamNG33 4QJ
Born August 1948
Director
Appointed N/A
Resigned 30 Jun 1997

WALSH, Redmond Gavin Mcginty

Resigned
Dossett's Old School, KencotGL7 3QU
Born September 1967
Director
Appointed 09 Jan 2004
Resigned 31 Dec 2005

WHITE, Jonathan Paul

Resigned
St Georges House, CheltenhamGL50 3LG
Born March 1964
Director
Appointed 06 Sept 2011
Resigned 01 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Ambrose Street, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2019
Boulevard De La Petrusse, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

163

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Memorandum Articles
30 January 2025
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
21 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
9 December 2005
287Change of Registered Office
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Resolution
14 February 1997
RESOLUTIONSResolutions
Resolution
14 February 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Auditors Resignation Company
15 March 1996
AUDAUD
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
28 September 1992
288288
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
1 February 1992
288288
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
13 August 1991
363b363b
Legacy
13 August 1991
363aAnnual Return
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Legacy
27 February 1991
225(1)225(1)
Legacy
4 May 1990
288288
Legacy
9 April 1990
363363
Legacy
11 April 1989
288288
Resolution
28 November 1988
RESOLUTIONSResolutions
Legacy
17 November 1988
287Change of Registered Office
Legacy
17 November 1988
288288
Legacy
17 November 1988
288288
Certificate Change Of Name Company
16 November 1988
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 May 1988
MISCMISC
Incorporation Company
23 May 1988
NEWINCIncorporation