Company NameNike Vapor Ltd.
DirectorsAnn Marie Miller and Adrian Livingston Bell
Company StatusActive
Company Number06403083
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Ann Marie Miller
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2017(9 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleAttorney
Country of ResidenceUnited States
Correspondence Address17 Gresse Street
London
W1T 1QW
Secretary NameAnn Marie Miller
StatusCurrent
Appointed13 March 2017(9 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address17 Gresse Street
London
W1T 1QW
Director NameAdrian Livingston Bell
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2018(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameLewis Leo Bird Iii
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleBusiness Executive
Correspondence Address6191 Sw Wilhelm Road
Tualatin
Or 97062
United States
Director NameJohn Francis Coburn Iii
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address16796 Sw Whitetail Lane
Beaverton
Or 97007
United States
Director NameGregory Clark Dinges
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleBusiness Executive
Correspondence Address907 Terrace Drive
Lake Oswego
Oregon
97034
Director NameColin William Graham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleAttorney
Country of ResidenceThe Netherlands
Correspondence AddressTorenlaan 43
Hilversum
1217rv
The Netherlands
Secretary NameJohn Francis Coburn Iii
NationalityAmerican
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address16796 Sw Whitetail Lane
Beaverton
Or 97007
United States
Director NameHilary Karen Krane
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2010(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 March 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressNike Inc One Bowerman Drive
Beaverton
Oregon 97005
United States
Director NameGrant Winston Hanson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2010(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressNike Inc One Bowerman Drive
Beaverton
Oregon 97005
United States
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteumbro.co.uk
Telephone01886 918552
Telephone regionKnightwick

Location

Registered Address4 Handyside Street
London
N1C 4DJ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6 at £1Nike Uk Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,578,000
Current Liabilities£1,700,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

30 December 2023Full accounts made up to 31 May 2023 (17 pages)
18 September 2023Appointment of Carlos Wilson-Chiru as a secretary on 27 July 2023 (2 pages)
18 September 2023Appointment of Carlos Wilson-Chiru as a director on 27 July 2023 (2 pages)
18 September 2023Termination of appointment of Adrian Livingston Bell as a director on 27 July 2023 (1 page)
18 September 2023Termination of appointment of Ann Marie Miller as a secretary on 27 July 2023 (1 page)
18 September 2023Termination of appointment of Ann Marie Miller as a director on 27 July 2023 (1 page)
18 September 2023Appointment of Mary Irene Hunter as a director on 27 July 2023 (2 pages)
17 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
3 January 2023Full accounts made up to 31 May 2022 (15 pages)
18 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
5 May 2022Registered office address changed from Nike Camberwell Way Doxford International Park Sunderland Tyne and Wear SR3 3XN to 4 Handyside Street London N1C 4DJ on 5 May 2022 (1 page)
25 February 2022Full accounts made up to 31 May 2021 (15 pages)
17 August 2021Notification of Nike, Inc. as a person with significant control on 6 April 2016 (2 pages)
17 August 2021Cessation of Nike Uk Holding B.V. as a person with significant control on 6 April 2016 (1 page)
17 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
22 January 2021Full accounts made up to 31 May 2020 (14 pages)
21 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 May 2019 (16 pages)
4 September 2019Confirmation statement made on 9 July 2019 with updates (3 pages)
15 February 2019Full accounts made up to 31 May 2018 (16 pages)
14 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
7 March 2018Appointment of Adrian Livingston Bell as a director on 31 January 2018 (2 pages)
6 March 2018Termination of appointment of Grant Winston Hanson as a director on 31 January 2018 (1 page)
20 December 2017Full accounts made up to 31 May 2017 (16 pages)
20 December 2017Full accounts made up to 31 May 2017 (16 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
22 March 2017Appointment of Ann Marie Miller as a director on 13 March 2017 (2 pages)
22 March 2017Appointment of Ann Marie Miller as a director on 13 March 2017 (2 pages)
21 March 2017Termination of appointment of Hilary Karen Krane as a director on 13 March 2017 (1 page)
21 March 2017Appointment of Ann Marie Miller as a secretary on 13 March 2017 (2 pages)
21 March 2017Termination of appointment of John Francis Coburn Iii as a secretary on 13 March 2017 (1 page)
21 March 2017Termination of appointment of John Francis Coburn Iii as a secretary on 13 March 2017 (1 page)
21 March 2017Termination of appointment of Hilary Karen Krane as a director on 13 March 2017 (1 page)
21 March 2017Appointment of Ann Marie Miller as a secretary on 13 March 2017 (2 pages)
14 December 2016Full accounts made up to 31 May 2016 (16 pages)
14 December 2016Full accounts made up to 31 May 2016 (16 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 December 2015Full accounts made up to 31 May 2015 (17 pages)
19 December 2015Full accounts made up to 31 May 2015 (17 pages)
24 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 6
(15 pages)
24 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 6
(15 pages)
24 February 2015Full accounts made up to 31 May 2014 (18 pages)
24 February 2015Full accounts made up to 31 May 2014 (18 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 6
(15 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 6
(15 pages)
28 October 2014Full accounts made up to 31 May 2013 (18 pages)
28 October 2014Full accounts made up to 31 May 2013 (18 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 6
(15 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 6
(15 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Full accounts made up to 31 May 2012 (16 pages)
23 May 2013Full accounts made up to 31 May 2012 (16 pages)
4 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (15 pages)
4 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (15 pages)
22 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 6
(5 pages)
22 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 6
(5 pages)
18 May 2012Full accounts made up to 31 May 2011 (15 pages)
18 May 2012Full accounts made up to 31 May 2011 (15 pages)
14 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (14 pages)
14 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (14 pages)
23 May 2011Full accounts made up to 31 May 2010 (19 pages)
23 May 2011Full accounts made up to 31 May 2010 (19 pages)
20 May 2011Secretary's details changed for {officer_name} (3 pages)
20 May 2011Secretary's details changed (3 pages)
20 May 2011Secretary's details changed (3 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
15 October 2010Appointment of Hilary Karen Krane as a director (3 pages)
15 October 2010Appointment of Grant Winston Hanson as a director (3 pages)
15 October 2010Appointment of Grant Winston Hanson as a director (3 pages)
15 October 2010Appointment of Hilary Karen Krane as a director (3 pages)
6 July 2010Full accounts made up to 31 May 2009 (19 pages)
6 July 2010Full accounts made up to 31 May 2009 (19 pages)
24 May 2010Termination of appointment of John Coburn Iii as a director (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 May 2010Termination of appointment of Colin Graham as a director (2 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Termination of appointment of Colin Graham as a director (2 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Termination of appointment of John Coburn Iii as a director (2 pages)
25 February 2010Statement of capital following an allotment of shares on 13 March 2008
  • GBP 1
(2 pages)
25 February 2010Register inspection address has been changed (2 pages)
25 February 2010Register(s) moved to registered inspection location (2 pages)
25 February 2010Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
25 February 2010Register inspection address has been changed (2 pages)
25 February 2010Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
25 February 2010Statement of capital following an allotment of shares on 13 March 2008
  • GBP 1
(2 pages)
25 February 2010Register(s) moved to registered inspection location (2 pages)
11 November 2009Registered office address changed from 1 Victory Way Doxford International Business Sunderland Tyne and Wear SR3 3XF on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 1 Victory Way Doxford International Business Sunderland Tyne and Wear SR3 3XF on 11 November 2009 (1 page)
24 June 2009Full accounts made up to 31 May 2008 (11 pages)
24 June 2009Full accounts made up to 31 May 2008 (11 pages)
24 April 2009Appointment terminated director lewis bird iii (1 page)
24 April 2009Appointment terminated director lewis bird iii (1 page)
23 March 2009Appointment terminated director gregory dinges (1 page)
23 March 2009Appointment terminated director gregory dinges (1 page)
17 November 2008Return made up to 18/10/08; full list of members (7 pages)
17 November 2008Return made up to 18/10/08; full list of members (7 pages)
2 April 2008Ad 29/02/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
2 April 2008Ad 29/02/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
2 April 2008Statement of affairs (6 pages)
2 April 2008Statement of affairs (6 pages)
17 March 2008Ad 03/01/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
17 March 2008Ad 03/01/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
25 October 2007New secretary appointed;new director appointed (2 pages)
25 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007Accounting reference date shortened from 31/10/08 to 31/05/08 (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007Accounting reference date shortened from 31/10/08 to 31/05/08 (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
18 October 2007Incorporation (33 pages)
18 October 2007Incorporation (33 pages)