About

Registered Number: 00162636
Date of Incorporation: 09/01/1920 (104 years and 3 months ago)
Company Status: Active
Registered Address: Horseferry House, Horseferry Road, London, SW1P 2AW

 

Founded in 1920, Burberry Ltd have registered office in London, it's status is listed as "Active". The companies directors are listed as Parsons, Gemma Elizabeth Mary, Haig, Gavin Scott, Kessell, Richard John Hazeldine, Sukmonowski, Catherine Anne, Tunnacliffe, Paul Derek, Ahrendts-couch, Angela Jean, Allen, Ernest, Bailey, Christopher Paul, Blake, Brian Edmund, Brown, Julie, Goldsmith, Barry Richard, Hole, Roy Frederick, Hutchinson, Arthur, Jones, Nigel Philip, Landow, Paula, O'neill, Thomas John, Peacock, Jean-william Stanley, Pugh, Stephen Crommelin, Williams, Allan, Wolfson Of Marylebone, Lord. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIG, Gavin Scott 15 April 2019 - 1
KESSELL, Richard John Hazeldine 15 April 2019 - 1
AHRENDTS-COUCH, Angela Jean 09 January 2006 30 April 2014 1
ALLEN, Ernest N/A 30 September 1994 1
BAILEY, Christopher Paul 29 July 2014 26 February 2015 1
BLAKE, Brian Edmund 01 July 2004 14 November 2005 1
BROWN, Julie 23 March 2017 15 April 2019 1
GOLDSMITH, Barry Richard 14 July 1995 31 January 1998 1
HOLE, Roy Frederick N/A 31 August 1993 1
HUTCHINSON, Arthur 29 October 1992 06 October 1999 1
JONES, Nigel Philip 20 January 2017 24 March 2017 1
LANDOW, Paula 01 April 2005 28 February 2006 1
O'NEILL, Thomas John 18 January 2002 31 July 2004 1
PEACOCK, Jean-William Stanley 29 October 1992 04 June 1998 1
PUGH, Stephen Crommelin 15 January 1993 30 June 1998 1
WILLIAMS, Allan 14 July 1995 25 February 2004 1
WOLFSON OF MARYLEBONE, Lord N/A 02 August 1996 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Gemma Elizabeth Mary 01 October 2018 - 1
SUKMONOWSKI, Catherine Anne 01 August 2011 15 September 2017 1
TUNNACLIFFE, Paul Derek 15 September 2017 01 October 2018 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 October 2019
CH01 - Change of particulars for director 17 June 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 08 May 2019
TM01 - Termination of appointment of director 26 April 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 11 October 2018
AP03 - Appointment of secretary 08 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
AP01 - Appointment of director 09 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 September 2017
AP03 - Appointment of secretary 22 September 2017
TM02 - Termination of appointment of secretary 22 September 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 13 June 2017
TM01 - Termination of appointment of director 12 June 2017
AP01 - Appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 28 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 02 March 2016
MA - Memorandum and Articles 02 March 2016
RESOLUTIONS - N/A 23 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 February 2016
SH19 - Statement of capital 23 February 2016
CAP-SS - N/A 23 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 23 October 2015
AP01 - Appointment of director 13 April 2015
CH01 - Change of particulars for director 09 April 2015
TM01 - Termination of appointment of director 26 February 2015
AR01 - Annual Return 20 October 2014
TM01 - Termination of appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AA - Annual Accounts 15 August 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 29 November 2013
AP01 - Appointment of director 27 November 2013
AP01 - Appointment of director 05 June 2013
TM01 - Termination of appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 13 August 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 15 May 2012
AP01 - Appointment of director 16 March 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
AR01 - Annual Return 28 November 2011
AP01 - Appointment of director 25 November 2011
AA - Annual Accounts 29 September 2011
AP03 - Appointment of secretary 11 August 2011
AP03 - Appointment of secretary 11 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
RESOLUTIONS - N/A 21 January 2011
CC04 - Statement of companies objects 21 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
AA - Annual Accounts 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
AA - Annual Accounts 09 May 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
363a - Annual Return 11 December 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 14 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 23 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
AAMD - Amended Accounts 08 February 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
363s - Annual Return 11 December 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
AA - Annual Accounts 15 August 2003
AUD - Auditor's letter of resignation 31 May 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
363s - Annual Return 13 December 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 10 August 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
MEM/ARTS - N/A 30 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
RESOLUTIONS - N/A 05 February 2002
RESOLUTIONS - N/A 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
123 - Notice of increase in nominal capital 05 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 17 December 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 13 December 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
363s - Annual Return 29 November 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288c - Notice of change of directors or secretaries or in their particulars 26 July 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
AA - Annual Accounts 03 February 1999
CERTNM - Change of name certificate 04 January 1999
363s - Annual Return 04 December 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
AUD - Auditor's letter of resignation 08 October 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
363s - Annual Return 10 December 1997
AA - Annual Accounts 10 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288c - Notice of change of directors or secretaries or in their particulars 19 February 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 29 November 1996
288 - N/A 28 August 1996
288 - N/A 12 April 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 28 November 1995
288 - N/A 13 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 18 November 1994
288 - N/A 21 October 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 14 December 1993
288 - N/A 12 October 1993
288 - N/A 17 September 1993
288 - N/A 05 February 1993
288 - N/A 05 February 1993
363s - Annual Return 18 December 1992
288 - N/A 09 December 1992
288 - N/A 07 December 1992
AA - Annual Accounts 07 December 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 03 December 1991
288 - N/A 23 May 1991
RESOLUTIONS - N/A 28 March 1991
RESOLUTIONS - N/A 28 March 1991
RESOLUTIONS - N/A 28 March 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 21 November 1990
288 - N/A 05 November 1990
288 - N/A 21 September 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 04 January 1989
353 - Register of members 30 November 1988
288 - N/A 22 July 1988
288 - N/A 07 January 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
288 - N/A 21 May 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 30 December 1985
AA - Annual Accounts 08 February 1985
AA - Annual Accounts 02 December 1983
363 - Annual Return 17 January 1983
AA - Annual Accounts 17 January 1983
363 - Annual Return 11 December 1981
AA - Annual Accounts 11 December 1981
363 - Annual Return 03 December 1980
AA - Annual Accounts 03 December 1980
AA - Annual Accounts 11 January 1980
AA - Annual Accounts 07 December 1978
AA - Annual Accounts 17 February 1978
AA - Annual Accounts 23 November 1976
AA - Annual Accounts 23 October 1975
AA - Annual Accounts 23 August 1974
MISC - Miscellaneous document 19 September 1973
287 - Change in situation or address of Registered Office 09 August 1962
287 - Change in situation or address of Registered Office 17 August 1948
NEWINC - New incorporation documents 24 January 1920
MISC - Miscellaneous document 09 January 1920

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.