Background WavePink WaveYellow Wave

KERING UK SERVICES LIMITED (03611027)

KERING UK SERVICES LIMITED (03611027) is an active UK company. incorporated on 31 July 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. KERING UK SERVICES LIMITED has been registered for 27 years. Current directors include LAMBERT, Julien Pierre Joseph, RATTU, Kiran Kumari.

Company Number
03611027
Status
active
Type
ltd
Incorporated
31 July 1998
Age
27 years
Address
6th Floor 62 Buckingham Gate, London, SW1E 6AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAMBERT, Julien Pierre Joseph, RATTU, Kiran Kumari
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERING UK SERVICES LIMITED

KERING UK SERVICES LIMITED is an active company incorporated on 31 July 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. KERING UK SERVICES LIMITED was registered 27 years ago.(SIC: 70100, 82990)

Status

active

Active since 27 years ago

Company No

03611027

LTD Company

Age

27 Years

Incorporated 31 July 1998

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

GUCCI GROUP SERVICES LIMITED
From: 23 August 2006To: 30 July 2013
GUCCI SERVICES LIMITED
From: 31 July 1998To: 23 August 2006
Contact
Address

6th Floor 62 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

125 Shaftesbury Avenue 8Th Floor London WC2H 8AD
From: 21 June 2011To: 25 March 2015
, 4 Grafton Street, London, W1S 4EF, United Kingdom
From: 9 August 2010To: 21 June 2011
, 4 Grafton Street, London, W1X 3LD
From: 31 July 1998To: 9 August 2010
Timeline

25 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Nov 09
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Feb 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 19
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

LAMBERT, Julien Pierre Joseph

Active
Rue De Sevres, 75007 Paris
Born December 1972
Director
Appointed 13 Mar 2025

RATTU, Kiran Kumari

Active
62 Buckingham Gate, LondonSW1E 6AJ
Born November 1990
Director
Appointed 18 Jul 2024

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate secretary
Appointed 05 Sept 2006
Resigned 05 Jan 2009

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Minerva House, LondonSE1 9BB
Corporate secretary
Appointed 31 Jul 1998
Resigned 05 Sept 2006

BABEAU, Alexis

Resigned
Shaftesbury Avenue, LondonWC2H 8AD
Born December 1964
Director
Appointed 04 May 2004
Resigned 28 May 2014

BLAKE, Brian

Resigned
257 Crabtree Court, New JerseyFOREIGN
Born December 1955
Director
Appointed 31 Jul 1998
Resigned 01 May 2004

DE SOLE, Domenico

Resigned
26 Wilton Place, LondonSW1X 8RL
Born January 1944
Director
Appointed 31 Jul 1998
Resigned 01 May 2004

FRIOCOURT, Michel François

Resigned
62 Buckingham Gate, LondonSW1E 6AJ
Born February 1952
Director
Appointed 28 Jun 2011
Resigned 24 Jul 2019

GUASCHI, Marco Luca

Resigned
Shaftesbury Avenue, LondonWC2H 8AD
Born August 1964
Director
Appointed 07 Mar 2011
Resigned 25 Apr 2013

HAUTEKIET, Michel

Resigned
Rue De Sevres, Paris
Born April 1961
Director
Appointed 18 Jul 2024
Resigned 21 Feb 2025

LAURETTA, Paolo

Resigned
Via Di Trasone, RomeFOREIGN
Born May 1966
Director
Appointed 26 Feb 2001
Resigned 24 Sept 2004

LERMAN, Abigail

Resigned
Shaftesbury Avenue, LondonWC2H 8AD
Born June 1974
Director
Appointed 10 Mar 2011
Resigned 28 Mar 2014

LOMBARDO, Karen

Resigned
Flat 3, LondonSW3 2AA
Born June 1949
Director
Appointed 02 Dec 2005
Resigned 31 Dec 2010

MAILANDER MACALUSO, Monica

Resigned
21, Torino
Born June 1961
Director
Appointed 15 Feb 2013
Resigned 16 Feb 2026

MCARTHUR, James

Resigned
83 Oxford Gardens, LondonW10 5UL
Born March 1960
Director
Appointed 04 May 2004
Resigned 11 May 2007

MCNULTY, Andrew

Resigned
Grafton Street, LondonW1S 4EF
Born October 1974
Director
Appointed 16 Nov 2009
Resigned 31 Dec 2010

MILLS, Sarah Jane

Resigned
62 Buckingham Gate, LondonSW1E 6AJ
Born July 1980
Director
Appointed 31 May 2013
Resigned 16 Jul 2024

PINAULT, François Jean Henri

Resigned
40 Rue De Sèvres, Paris75007
Born May 1962
Director
Appointed 28 May 2014
Resigned 12 Feb 2026

POLET, Robert

Resigned
Grafton Street, LondonW1S 4EF
Born July 1955
Director
Appointed 11 May 2007
Resigned 16 Feb 2011

ROWLAND, Deborah Anne

Resigned
Grafton Street, LondonW1S 4EF
Born January 1962
Director
Appointed 10 Mar 2011
Resigned 29 Apr 2011

SINGER, Robert Steven

Resigned
Via Vivaio N.17, Milan 20122FOREIGN
Born January 1952
Director
Appointed 31 Jul 1998
Resigned 01 May 2004

SOLOMON, Cheryl Ann

Resigned
Eccleston Square, LondonSW1V 1NZ
Born November 1967
Director
Appointed 12 Jul 2005
Resigned 24 Jun 2011

TUTTLE, Allan Abbot

Resigned
20 West 64th Street, New York
Born June 1939
Director
Appointed 04 May 2004
Resigned 21 Jul 2005

TUTTLE, Allan Abbot

Resigned
Roemer Visscherstraat 40, 1045 Ez Amsterdam
Born June 1939
Director
Appointed 31 Jul 1998
Resigned 01 May 2004

Persons with significant control

1

Kering Sa

Active
Rue De Sevres, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 January 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 February 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Certificate Change Of Name Company
30 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With Old Address
3 April 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
3 April 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Move Registers To Registered Office Company
6 March 2013
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
6 March 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Move Registers To Sail Company
10 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Sail Address Company
9 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
3 August 2009
288cChange of Particulars
Legacy
3 August 2009
363aAnnual Return
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
14 November 2008
288cChange of Particulars
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
363aAnnual Return
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288cChange of Particulars
Auditors Resignation Company
8 December 2006
AUDAUD
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
30 October 2006
353353
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Memorandum Articles
25 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2006
363aAnnual Return
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
225Change of Accounting Reference Date
Legacy
8 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
244244
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
363aAnnual Return
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
1 December 2003
244244
Legacy
31 October 2003
288cChange of Particulars
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288cChange of Particulars
Legacy
11 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
2 December 2002
244244
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288cChange of Particulars
Legacy
15 March 2002
288cChange of Particulars
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
10 November 2000
363aAnnual Return
Legacy
10 November 2000
288cChange of Particulars
Legacy
10 November 2000
288cChange of Particulars
Legacy
8 November 2000
244244
Legacy
16 October 2000
88(2)R88(2)R
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
1 December 1999
244244
Legacy
17 September 1999
363aAnnual Return
Legacy
13 September 1999
88(2)R88(2)R
Legacy
17 December 1998
88(2)R88(2)R
Legacy
10 December 1998
88(2)R88(2)R
Legacy
20 November 1998
287Change of Registered Office
Legacy
21 October 1998
88(2)R88(2)R
Resolution
28 September 1998
RESOLUTIONSResolutions
Resolution
28 September 1998
RESOLUTIONSResolutions
Resolution
28 September 1998
RESOLUTIONSResolutions
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
353353
Legacy
20 August 1998
225Change of Accounting Reference Date
Incorporation Company
31 July 1998
NEWINCIncorporation