Background WavePink WaveYellow Wave

ALFRED DUNHILL CLUB LIMITED (06360871)

ALFRED DUNHILL CLUB LIMITED (06360871) is an active UK company. incorporated on 4 September 2007. with registered office in Bourdon House 2 Davies Street. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ALFRED DUNHILL CLUB LIMITED has been registered for 18 years. Current directors include IVES, Matthew James, PERCETTI, Olivier, STEVENSON, Gary John.

Company Number
06360871
Status
active
Type
ltd
Incorporated
4 September 2007
Age
18 years
Address
Bourdon House 2 Davies Street, W1K 3DJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
IVES, Matthew James, PERCETTI, Olivier, STEVENSON, Gary John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFRED DUNHILL CLUB LIMITED

ALFRED DUNHILL CLUB LIMITED is an active company incorporated on 4 September 2007 with the registered office located in Bourdon House 2 Davies Street. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ALFRED DUNHILL CLUB LIMITED was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06360871

LTD Company

Age

18 Years

Incorporated 4 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Bourdon House 2 Davies Street London , W1K 3DJ,

Timeline

19 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
May 12
Funding Round
Sept 12
Director Left
Oct 12
Director Joined
Jan 13
Director Left
May 13
Director Joined
Nov 13
Director Left
May 14
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Mar 17
Funding Round
Apr 19
Director Joined
Oct 19
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Dec 23
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

EMANUEL, Helen

Active
Bourdon House 2 Davies StreetW1K 3DJ
Secretary
Appointed 12 Mar 2026

IVES, Matthew James

Active
Bourdon House 2 Davies StreetW1K 3DJ
Born June 1985
Director
Appointed 16 Feb 2026

PERCETTI, Olivier

Active
Bourdon House 2 Davies StreetW1K 3DJ
Born June 1974
Director
Appointed 16 Feb 2026

STEVENSON, Gary John

Active
Bourdon House 2 Davies StreetW1K 3DJ
Born March 1968
Director
Appointed 16 May 2012

BROOKS, Rupert John

Resigned
Bourdon House 2 Davies StreetW1K 3DJ
Secretary
Appointed 31 Dec 2012
Resigned 12 Mar 2026

LAWRENCE, William Sackville Gwynne

Resigned
Bourdon House 2 Davies StreetW1K 3DJ
Secretary
Appointed 04 Sept 2007
Resigned 31 Dec 2012

BROOKS, Rupert John

Resigned
13 Duncombe Road, GodalmingGU7 1SF
Born December 1967
Director
Appointed 04 Sept 2007
Resigned 04 Sept 2007

CARDINALI, Fabrizio

Resigned
Bourdon House 2 Davies StreetW1K 3DJ
Born August 1969
Director
Appointed 13 Nov 2013
Resigned 05 Jan 2017

COLFER, Christopher Michael

Resigned
Bourdon House 2 Davies StreetW1K 3DJ
Born January 1969
Director
Appointed 04 Sept 2007
Resigned 01 Oct 2012

DIMET, Julian Anthony

Resigned
503 Coptain House, LondonSW18 1JX
Born August 1971
Director
Appointed 04 Sept 2007
Resigned 31 Mar 2009

HOLMES, Andrew Scott

Resigned
Bourdon House 2 Davies StreetW1K 3DJ
Born June 1975
Director
Appointed 15 Oct 2019
Resigned 16 Feb 2026

LAWRENCE, William Sackville Gwynne

Resigned
7 Byam Street, LondonSW6 2RB
Born September 1947
Director
Appointed 04 Sept 2007
Resigned 04 Sept 2007

MAAG, Andrew James

Resigned
Bourdon House 2 Davies StreetW1K 3DJ
Born March 1960
Director
Appointed 09 Jan 2017
Resigned 31 Dec 2021

MALECAZE, Laurent Jean Georges

Resigned
Bourdon House 2 Davies StreetW1K 3DJ
Born July 1986
Director
Appointed 15 Feb 2022
Resigned 19 Dec 2023

POLETTO, Eraldo

Resigned
Bourdon House 2 Davies StreetW1K 3DJ
Born June 1960
Director
Appointed 31 Dec 2012
Resigned 30 Apr 2013

WOODCOCK, Michael John

Resigned
Bourdon House 2 Davies StreetW1K 3DJ
Born August 1973
Director
Appointed 04 Sept 2007
Resigned 02 May 2014

Persons with significant control

1

Hill Street, LondonW1J 5QT

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
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 July 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Move Registers To Sail Company With New Address
3 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Statement Of Companys Objects
27 September 2012
CC04CC04
Resolution
27 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
7 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
29 September 2009
288cChange of Particulars
Legacy
22 September 2009
363aAnnual Return
Legacy
9 May 2009
288cChange of Particulars
Legacy
9 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
10 October 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2008
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Legacy
14 September 2007
287Change of Registered Office
Legacy
11 September 2007
287Change of Registered Office
Legacy
11 September 2007
353353
Legacy
11 September 2007
225Change of Accounting Reference Date
Incorporation Company
4 September 2007
NEWINCIncorporation