Company NameVictorinox UK Limited
Company StatusActive
Company Number06209873
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Previous NameVictorinox Retail (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameCarl Josef Elsener
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwiss
StatusCurrent
Appointed30 August 2007(4 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressObermattstr.57
Schwyz
6430
Switzerland
Director NameVeronika Maria Elsener
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed30 August 2007(4 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressObermattstr. 57
Schwyz
6430
Switzerland
Secretary NameMr Rafael Fernandes Matsuoka
StatusCurrent
Appointed03 January 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressGround Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameMr Rafael Fernandes Matsuoka
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(16 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Director NameMr Johann Michael TschÜMperlin
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed05 February 2024(16 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Director NameMr Gerald Stewart Dixon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree Cottage
68 Burntwood Lane
Caterham On The Hill
Surrey
CR3 5UL
Secretary NamePeter Michael Harrison
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWych Elm
Luton Road, Chalton
Luton
Bedfordshire
LU4 9UG
Director NameKarl Serafino Josef Elsener
Date of BirthJuly 1922 (Born 101 years ago)
NationalitySwiss
StatusResigned
Appointed30 August 2007(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2013)
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressRainweg 15
Ibach
6438
Switzerland
Director NameMr Stephen James Cann
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(4 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 02 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Secretary NameMr Stephen James Cann
NationalityBritish
StatusResigned
Appointed30 August 2007(4 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 03 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Bailey Court Green Street
Macclesfield
SK10 1JQ
Director NameWalid Hassab
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed06 February 2009(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 08 February 2010)
RoleManaging Director
Correspondence AddressSchmitten 6
Ibach
Schwyz 6438
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.swissarmy.com

Location

Registered Address50 Great Marlborough Street
London
W1F 7JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Victorinox A.g.
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,289,601
Cash£271,268
Current Liabilities£193,713

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Charges

22 March 2021Delivered on: 25 March 2021
Persons entitled: Victorinox Ag

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold property and all the intellectual property (as defined in the instrument).
Outstanding

Filing History

11 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
13 April 2023Confirmation statement made on 12 April 2023 with updates (3 pages)
4 January 2023Registered office address changed from 3 Bailey Court Green Street Macclesfield SK10 1JQ England to 50 Great Marlborough Street London W1F 7JS on 4 January 2023 (1 page)
4 January 2023Termination of appointment of Stephen James Cann as a secretary on 3 January 2023 (1 page)
4 January 2023Appointment of Mr Rafael Fernandes Matsuoka as a secretary on 3 January 2023 (2 pages)
28 July 2022Accounts for a small company made up to 31 December 2021 (10 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
4 August 2021Accounts for a small company made up to 31 December 2020 (8 pages)
14 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
25 March 2021Registration of charge 062098730001, created on 22 March 2021 (15 pages)
29 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
15 May 2019Accounts for a small company made up to 31 December 2018 (10 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
17 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
9 March 2018Registered office address changed from 3 Green Street Macclesfield SK10 1JQ England to 3 Bailey Court Green Street Macclesfield SK10 1JQ on 9 March 2018 (1 page)
8 March 2018Registered office address changed from 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to 3 Green Street Macclesfield SK10 1JQ on 8 March 2018 (1 page)
14 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
14 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (10 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (10 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
3 February 2016Director's details changed for Mr Stephen James Cann on 2 February 2016 (2 pages)
3 February 2016Secretary's details changed for Mr Stephen James Cann on 2 February 2016 (1 page)
3 February 2016Director's details changed for Mr Stephen James Cann on 2 February 2016 (2 pages)
3 February 2016Secretary's details changed for Mr Stephen James Cann on 2 February 2016 (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(6 pages)
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 April 2014Auditor's resignation (1 page)
30 April 2014Auditor's resignation (1 page)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(6 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(6 pages)
17 March 2014Termination of appointment of Karl Elsener as a director (2 pages)
17 March 2014Director's details changed for Cal Josef Elsener on 30 September 2007 (3 pages)
17 March 2014Termination of appointment of Karl Elsener as a director (2 pages)
17 March 2014Director's details changed for Cal Josef Elsener on 30 September 2007 (3 pages)
13 January 2014Auditor's resignation (1 page)
13 January 2014Auditor's resignation (1 page)
2 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
14 April 2010Director's details changed for Veronika Maria Elsener on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Karl Serafino Josef Elsener on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Veronika Maria Elsener on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Cal Josef Elsener on 12 April 2010 (2 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Cal Josef Elsener on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Karl Serafino Josef Elsener on 12 April 2010 (2 pages)
9 April 2010Termination of appointment of Walid Hassab as a director (1 page)
9 April 2010Termination of appointment of Walid Hassab as a director (1 page)
20 August 2009Full accounts made up to 31 December 2008 (15 pages)
20 August 2009Full accounts made up to 31 December 2008 (15 pages)
30 April 2009Return made up to 12/04/09; full list of members (4 pages)
30 April 2009Return made up to 12/04/09; full list of members (4 pages)
13 February 2009Appointment terminated director gerald dixon (1 page)
13 February 2009Director appointed walid hassab (2 pages)
13 February 2009Director appointed walid hassab (2 pages)
13 February 2009Appointment terminated director gerald dixon (1 page)
23 September 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 September 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
25 July 2008Capitals not rolled up (2 pages)
25 July 2008Particulars of contract relating to shares (2 pages)
25 July 2008Particulars of contract relating to shares (2 pages)
25 July 2008Capitals not rolled up (2 pages)
23 July 2008Return made up to 12/04/08; full list of members (4 pages)
23 July 2008Registered office changed on 23/07/2008 from 58 grosvenor street london W1K 3JB (1 page)
23 July 2008Return made up to 12/04/08; full list of members (4 pages)
23 July 2008Registered office changed on 23/07/2008 from 58 grosvenor street london W1K 3JB (1 page)
10 September 2007New secretary appointed;new director appointed (3 pages)
10 September 2007New secretary appointed;new director appointed (3 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007New director appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
12 April 2007Incorporation (16 pages)
12 April 2007Incorporation (16 pages)