Background WavePink WaveYellow Wave

BUK FASHION HOLDINGS2 LIMITED (15515041)

BUK FASHION HOLDINGS2 LIMITED (15515041) is an active UK company. incorporated on 22 February 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BUK FASHION HOLDINGS2 LIMITED has been registered for 2 years. Current directors include DUXBURY, Marian, FELDMANN, Marc, Sir, FELDMANN, Robert Gregory and 2 others.

Company Number
15515041
Status
active
Type
ltd
Incorporated
22 February 2024
Age
2 years
Address
Telephone House 69-77 Paul Street, London, EC2A 4NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUXBURY, Marian, FELDMANN, Marc, Sir, FELDMANN, Robert Gregory, FELDMANN, Tania, Lady, SMITH, Simon Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUK FASHION HOLDINGS2 LIMITED

BUK FASHION HOLDINGS2 LIMITED is an active company incorporated on 22 February 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BUK FASHION HOLDINGS2 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15515041

LTD Company

Age

2 Years

Incorporated 22 February 2024

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 28 November 2025 (5 months ago)
Period: 22 February 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Telephone House 69-77 Paul Street London, EC2A 4NW,

Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Mar 25
Funding Round
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Director Left
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DUXBURY, Marian

Active
Paul Street, LondonEC2A 4NW
Born April 1979
Director
Appointed 02 Oct 2025

FELDMANN, Marc, Sir

Active
Paul Street, LondonEC2A 4NW
Born December 1944
Director
Appointed 22 Feb 2024

FELDMANN, Robert Gregory

Active
Paul Street, LondonEC2A 4NW
Born November 1968
Director
Appointed 17 Sept 2024

FELDMANN, Tania, Lady

Active
Paul Street, LondonEC2A 4NW
Born December 1946
Director
Appointed 17 Sept 2024

SMITH, Simon Mark

Active
Paul Street, LondonEC2A 4NW
Born January 1959
Director
Appointed 02 Oct 2025

CLACHER, Raymond Mark

Resigned
Paul Street, LondonEC2A 4NW
Born November 1963
Director
Appointed 02 Oct 2025
Resigned 31 Dec 2025

Persons with significant control

1

Sir Marc Feldmann

Active
Paul Street, LondonEC2A 4NW
Born December 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2024
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
29 March 2026
CS01Confirmation Statement
Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 October 2025
AA01Change of Accounting Reference Date
Resolution
8 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Capital Allotment Shares
28 September 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Incorporation Company
22 February 2024
NEWINCIncorporation