Company NameWolverine Europe Limited
Company StatusActive
Company Number04283166
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJohn Murdo Macleod
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2001(2 months after company formation)
Appointment Duration22 years, 5 months
RoleBusiness Executive
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Secretary NameJennifer Jane Miller
StatusCurrent
Appointed08 October 2013(12 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address9341 Courtland Dr Ne
Rockford
Mi 49351
United States
Director NameJennifer Jane Miller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2023(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressFulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMatthew Glen Cable
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2023(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address9431 Courtland Drive Ne
Rockford
Michigan
49351
Director NameBlake W Krueger
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2001(3 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 12 June 2015)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address9341 Courtland Drive, N.E.
Rockford
Michigan 49351
United States
Director NameNicholas Paul Ottenwess
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2002(4 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address4840 Summer Ridge
Ada
Michigan Mi 49301
America
Director NameWilliam John Burt Brown
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2002(4 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 04 July 2014)
RoleCompany Director
Correspondence Address9341 Courtland Drive, N.E.
Rockford
Michigan 49351
United States
Director NameMr Stephen Mark Palmer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Elm Row
London
NW3 1AA
Director NameTimothy James O Donovan
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 19 April 2007)
RolePresident
Correspondence Address4245 North Oak Pointe Court Ne
Grand Rapids
Michigan 49525
United States
Director NameMr Christopher Patrick Maughan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 May 2002)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Farm Way
Aldenham
Hertfordshire
WD25 8BD
Secretary NameNicholas Economakis
NationalityBritish
StatusResigned
Appointed06 February 2002(5 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 2008)
RoleLawyer
Correspondence Address24 Britton Street
London
EC1M 5UA
Director NameGordon Martin Baird
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLady Greene Barn
Pakenham Road
Thurston
Suffolk
IP31 3QJ
Director NameStephen Louis Gulis Jr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2008(6 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2008)
RoleBusiness Executive
Correspondence Address7164 Decosta
Court
Rockford
Ne 49341
United States
Director NameMr Ian Ralph Bailey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameDonald Thomas Grimes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(6 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 2015)
RoleCompany Director
Correspondence Address9341 Courtland Drive, N.E.
Rockford
Michigan 49351
United States
Secretary NameKenneth Grady
StatusResigned
Appointed29 July 2008(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 May 2012)
RoleCompany Director
Correspondence Address2236 Heartside Drive Se
Ada
Michigan 49301
United States
Secretary NameMr Robert Paul Guerre
StatusResigned
Appointed16 May 2012(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2013)
RoleCompany Director
Correspondence Address9341 Courtland Drive, N.E.
Rockford
Michigan
49351
Director NameBrendan Michael Gibbons
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameMichael David Stornant
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2017)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameDouglas Michael Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2018(16 years, 5 months after company formation)
Appointment Duration5 years (resigned 14 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameJames David Zwiers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2018(16 years, 5 months after company formation)
Appointment Duration5 years (resigned 14 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitewolverineworldwide.com

Location

Registered AddressKing's Place
90 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £0.1Wolverine World Wide Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£67,370,124
Gross Profit£17,394,433
Net Worth£33,824,666
Cash£9,774,828
Current Liabilities£9,593,624

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

6 December 2018Delivered on: 10 December 2018
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Trademark name "overland", registered number 300553, registered in the united kingdom on 18 february 1908.. trademark name "stride", registered number 970773028, registered in china on 28 november 1998.. trademark name "stride (design), registered number 971679, registered in taiwan on 16 november 2001.. trademark name "stride (design)", registered number 971203, registered in taiwan on 16 november 2001. for more details, please refer to the instrument.
Outstanding
15 February 2017Delivered on: 28 February 2017
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Registered trademark name 'overland' case number 069708-303944. registered in the UK with application number 300553, filing date 18/02/1908. registration number 300553. for more details please refer to the instrument.
Outstanding
20 October 2008Delivered on: 22 October 2008
Persons entitled: Verve Investments Limited

Classification: Cash deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,895 deposited with the landlord.
Outstanding

Filing History

16 October 2023Full accounts made up to 31 December 2022 (38 pages)
20 September 2023Confirmation statement made on 7 September 2023 with updates (5 pages)
5 May 2023Statement of capital following an allotment of shares on 24 April 2023
  • GBP 10,000.2
(3 pages)
15 February 2023Appointment of Jennifer Jane Miller as a director on 14 February 2023 (2 pages)
15 February 2023Appointment of Matthew Glen Cable as a director on 14 February 2023 (2 pages)
15 February 2023Termination of appointment of Douglas Michael Jones as a director on 14 February 2023 (1 page)
15 February 2023Termination of appointment of James David Zwiers as a director on 14 February 2023 (1 page)
11 October 2022Full accounts made up to 1 January 2022 (35 pages)
9 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
19 April 2022Memorandum and Articles of Association (24 pages)
19 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 October 2021Full accounts made up to 2 January 2021 (35 pages)
20 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 28 December 2019 (32 pages)
15 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
11 November 2019Cessation of Wolverine World Wide Europe Limited as a person with significant control on 29 March 2019 (1 page)
11 November 2019Notification of Wolverine World Wide, Inc. as a person with significant control on 29 March 2019 (2 pages)
5 October 2019Full accounts made up to 29 December 2018 (30 pages)
27 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
18 December 2018Solvency Statement dated 18/12/18
  • ANNOTATION Clarification date made on 17/12/2018
(2 pages)
18 December 2018Statement of capital on 18 December 2018
  • GBP 10,000.10
(5 pages)
18 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2018Statement by Directors (2 pages)
10 December 2018Registration of charge 042831660003, created on 6 December 2018 (65 pages)
11 October 2018Full accounts made up to 30 December 2017 (31 pages)
14 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
12 February 2018Appointment of Douglas Michael Jones as a director on 1 February 2018 (2 pages)
12 February 2018Appointment of James David Zwiers as a director on 1 February 2018 (2 pages)
12 February 2018Termination of appointment of Michael David Stornant as a director on 27 October 2017 (1 page)
12 February 2018Termination of appointment of Brendan Michael Gibbons as a director on 27 October 2017 (1 page)
21 December 2017Full accounts made up to 31 December 2016 (30 pages)
21 December 2017Full accounts made up to 31 December 2016 (30 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
28 February 2017Registration of charge 042831660002, created on 15 February 2017 (65 pages)
28 February 2017Registration of charge 042831660002, created on 15 February 2017 (65 pages)
25 January 2017Resolutions
  • RES13 ‐ Credit agreement 05/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 January 2017Resolutions
  • RES13 ‐ Credit agreement 05/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 January 2017Memorandum and Articles of Association (9 pages)
25 January 2017Resolutions
  • RES13 ‐ Credit agreement 05/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 January 2017Memorandum and Articles of Association (9 pages)
25 January 2017Resolutions
  • RES13 ‐ Credit agreement 05/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 January 2017Full accounts made up to 2 January 2016 (35 pages)
7 January 2017Full accounts made up to 2 January 2016 (35 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
21 November 2015Full accounts made up to 3 January 2015 (23 pages)
21 November 2015Full accounts made up to 3 January 2015 (23 pages)
22 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000.1
(5 pages)
22 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000.1
(5 pages)
13 July 2015Termination of appointment of Blake W Krueger as a director on 12 June 2015 (1 page)
13 July 2015Appointment of Michael David Stornant as a director on 12 June 2015 (2 pages)
13 July 2015Appointment of Brendan Michael Gibbons as a director on 12 June 2015 (2 pages)
13 July 2015Appointment of Brendan Michael Gibbons as a director on 12 June 2015 (2 pages)
13 July 2015Termination of appointment of Donald Thomas Grimes as a director on 12 June 2015 (1 page)
13 July 2015Termination of appointment of Blake W Krueger as a director on 12 June 2015 (1 page)
13 July 2015Appointment of Michael David Stornant as a director on 12 June 2015 (2 pages)
13 July 2015Termination of appointment of Donald Thomas Grimes as a director on 12 June 2015 (1 page)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capital increased to 100,001 shares of £0.10 each by creation of one ord share of £0.10 31/10/2014
(1 page)
12 January 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 10,000.0
  • USD 0.10
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 10,000.0
  • USD 0.10
(4 pages)
22 October 2014Full accounts made up to 28 December 2013 (22 pages)
22 October 2014Full accounts made up to 28 December 2013 (22 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,000
(7 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,000
(7 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,000
(7 pages)
28 August 2014Termination of appointment of William John Burt Brown as a director on 4 July 2014 (2 pages)
28 August 2014Termination of appointment of William John Burt Brown as a director on 4 July 2014 (2 pages)
28 August 2014Termination of appointment of William John Burt Brown as a director on 4 July 2014 (2 pages)
10 March 2014Termination of appointment of Robert Guerre as a secretary (1 page)
10 March 2014Termination of appointment of Robert Guerre as a secretary (1 page)
10 March 2014Termination of appointment of Ian Bailey as a director (1 page)
10 March 2014Appointment of Jennifer Jane Miller as a secretary (2 pages)
10 March 2014Appointment of Jennifer Jane Miller as a secretary (2 pages)
10 March 2014Termination of appointment of Ian Bailey as a director (1 page)
7 October 2013Full accounts made up to 29 December 2012 (23 pages)
7 October 2013Full accounts made up to 29 December 2012 (23 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(8 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(8 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(8 pages)
5 July 2013Previous accounting period extended from 28 December 2012 to 29 December 2012 (1 page)
5 July 2013Previous accounting period extended from 28 December 2012 to 29 December 2012 (1 page)
26 September 2012Director's details changed for Ian Ralph Bailey on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Ian Ralph Bailey on 26 September 2012 (2 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
26 September 2012Director's details changed for John Murdo Macleod on 26 September 2012 (2 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
26 September 2012Director's details changed for John Murdo Macleod on 26 September 2012 (2 pages)
18 September 2012Director's details changed for Blake W Krueger on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Blake W Krueger on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Donald Thomas Grimes on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Donald Thomas Grimes on 18 September 2012 (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (23 pages)
18 September 2012Director's details changed for William John Burt Brown on 18 September 2012 (2 pages)
18 September 2012Director's details changed for William John Burt Brown on 18 September 2012 (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (23 pages)
14 September 2012Appointment of Mr Robert Paul Guerre as a secretary (2 pages)
14 September 2012Termination of appointment of Kenneth Grady as a secretary (1 page)
14 September 2012Appointment of Mr Robert Paul Guerre as a secretary (2 pages)
14 September 2012Termination of appointment of Kenneth Grady as a secretary (1 page)
23 September 2011Full accounts made up to 1 January 2011 (23 pages)
23 September 2011Full accounts made up to 1 January 2011 (23 pages)
23 September 2011Full accounts made up to 1 January 2011 (23 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (9 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (9 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (9 pages)
4 January 2011Director's details changed for Blake W Krueger on 3 January 2011 (2 pages)
4 January 2011Director's details changed for Blake W Krueger on 3 January 2011 (2 pages)
4 January 2011Director's details changed for Blake W Krueger on 3 January 2011 (2 pages)
22 October 2010Full accounts made up to 2 January 2010 (23 pages)
22 October 2010Full accounts made up to 2 January 2010 (23 pages)
22 October 2010Full accounts made up to 2 January 2010 (23 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (9 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (9 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (9 pages)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
31 October 2009Full accounts made up to 3 January 2009 (22 pages)
31 October 2009Full accounts made up to 3 January 2009 (22 pages)
31 October 2009Full accounts made up to 3 January 2009 (22 pages)
14 September 2009Director's change of particulars / william brown / 06/01/2009 (1 page)
14 September 2009Director's change of particulars / william brown / 06/01/2009 (1 page)
14 September 2009Return made up to 07/09/09; full list of members (4 pages)
14 September 2009Return made up to 07/09/09; full list of members (4 pages)
20 January 2009Return made up to 07/09/08; full list of members (4 pages)
20 January 2009Return made up to 07/09/08; full list of members (4 pages)
29 October 2008Full accounts made up to 29 December 2007 (18 pages)
29 October 2008Full accounts made up to 29 December 2007 (18 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 October 2008Director appointed ian bailey (2 pages)
7 October 2008Appointment terminated director nicholas ottenwess (1 page)
7 October 2008Appointment terminated director gordan baird (1 page)
7 October 2008Director appointed donald thomas grimes (1 page)
7 October 2008Appointment terminated director stephen gulis jr (1 page)
7 October 2008Appointment terminated director gordan baird (1 page)
7 October 2008Director appointed donald thomas grimes (1 page)
7 October 2008Appointment terminated director nicholas ottenwess (1 page)
7 October 2008Director appointed ian bailey (2 pages)
7 October 2008Appointment terminated director stephen gulis jr (1 page)
15 September 2008Registered office changed on 15/09/2008 from 24 britton street london EC1M 5UA (1 page)
15 September 2008Secretary appointed kenneth grady (1 page)
15 September 2008Registered office changed on 15/09/2008 from king's place 90 york way london N1 9AG uk (1 page)
15 September 2008Secretary appointed kenneth grady (1 page)
15 September 2008Registered office changed on 15/09/2008 from 24 britton street london EC1M 5UA (1 page)
15 September 2008Registered office changed on 15/09/2008 from king's place 90 york way london N1 9AG uk (1 page)
12 September 2008Appointment terminated secretary nicholas economakis (1 page)
12 September 2008Appointment terminated secretary nicholas economakis (1 page)
7 April 2008Secretary's change of particulars / nicholas economakis / 03/04/2008 (1 page)
7 April 2008Secretary's change of particulars / nicholas economakis / 03/04/2008 (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
28 October 2007Full accounts made up to 30 December 2006 (17 pages)
28 October 2007Full accounts made up to 30 December 2006 (17 pages)
18 September 2007Return made up to 07/09/07; no change of members (8 pages)
18 September 2007Return made up to 07/09/07; no change of members (8 pages)
7 June 2007Director resigned (2 pages)
7 June 2007Director resigned (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
27 September 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2005Full accounts made up to 1 January 2005 (16 pages)
28 October 2005Full accounts made up to 1 January 2005 (16 pages)
28 October 2005Full accounts made up to 1 January 2005 (16 pages)
5 October 2005Return made up to 07/09/05; full list of members (9 pages)
5 October 2005Return made up to 07/09/05; full list of members (9 pages)
18 April 2005Return made up to 07/09/04; full list of members; amend (9 pages)
18 April 2005Return made up to 07/09/04; full list of members; amend (9 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
30 October 2004Full accounts made up to 3 January 2004 (16 pages)
30 October 2004Full accounts made up to 3 January 2004 (16 pages)
30 October 2004Full accounts made up to 3 January 2004 (16 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
15 September 2004Return made up to 07/09/04; full list of members (9 pages)
15 September 2004Return made up to 07/09/04; full list of members (9 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
16 September 2003Return made up to 07/09/03; full list of members (9 pages)
16 September 2003Return made up to 07/09/03; full list of members (9 pages)
26 July 2003Full accounts made up to 28 December 2002 (17 pages)
26 July 2003Full accounts made up to 28 December 2002 (17 pages)
23 June 2003Delivery ext'd 3 mth 28/12/02 (2 pages)
23 June 2003Delivery ext'd 3 mth 28/12/02 (2 pages)
16 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
21 February 2002Ad 16/01/02-23/01/02 £ si [email protected]=9999 £ ic 1/10000 (2 pages)
21 February 2002Ad 16/01/02-23/01/02 £ si [email protected]=9999 £ ic 1/10000 (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
12 February 2002Memorandum and Articles of Association (5 pages)
12 February 2002Memorandum and Articles of Association (5 pages)
12 February 2002New director appointed (1 page)
12 February 2002New director appointed (1 page)
30 January 2002S-div 16/01/02 (1 page)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002S-div 16/01/02 (1 page)
30 January 2002Resolutions
  • RES13 ‐ Sub div 16/01/02
(2 pages)
30 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 January 2002Resolutions
  • RES13 ‐ Sub div 16/01/02
(2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
30 January 2002Nc inc already adjusted 16/01/02 (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Nc inc already adjusted 16/01/02 (1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
15 November 2001Registered office changed on 15/11/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001Accounting reference date extended from 30/09/02 to 28/12/02 (1 page)
15 November 2001Accounting reference date extended from 30/09/02 to 28/12/02 (1 page)
15 November 2001Registered office changed on 15/11/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
13 November 2001Memorandum and Articles of Association (13 pages)
13 November 2001Memorandum and Articles of Association (13 pages)
8 November 2001Company name changed 3267TH single member shelf tradi ng company LIMITED\certificate issued on 08/11/01 (2 pages)
8 November 2001Company name changed 3267TH single member shelf tradi ng company LIMITED\certificate issued on 08/11/01 (2 pages)
7 September 2001Incorporation (19 pages)
7 September 2001Incorporation (19 pages)