London
W1T 1QW
Secretary Name | Ann Marie Miller |
---|---|
Status | Current |
Appointed | 13 March 2017(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Gresse Street London W1T 1QW |
Director Name | Adrian Livingston Bell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2018(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4 Handyside Street London N1C 4DJ |
Director Name | Lewis Leo Bird Iii |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Business Executive |
Correspondence Address | 6191 Sw Wilhelm Road Tualatin Or 97062 United States |
Director Name | John Francis Coburn Iii |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 16796 Sw Whitetail Lane Beaverton Or 97007 United States |
Director Name | Gregory Clark Dinges |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Business Executive |
Correspondence Address | 907 Terrace Drive Lake Oswego Oregon 97034 |
Director Name | Colin William Graham |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Attorney |
Country of Residence | The Netherlands |
Correspondence Address | Torenlaan 43 Hilversum 1217rv The Netherlands |
Secretary Name | John Francis Coburn Iii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 16796 Sw Whitetail Lane Beaverton Or 97007 United States |
Director Name | Hilary Karen Krane |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2010(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 March 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Nike Inc One Bowerman Drive Beaverton Oregon 97005 United States |
Director Name | Grant Winston Hanson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2010(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Nike Inc One Bowerman Drive Beaverton Oregon 97005 United States |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | umbro.co.uk |
---|---|
Telephone | 01886 918552 |
Telephone region | Knightwick |
Registered Address | 4 Handyside Street London N1C 4DJ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
6 at £1 | Nike Uk Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,578,000 |
Current Liabilities | £1,700,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
30 December 2023 | Full accounts made up to 31 May 2023 (17 pages) |
---|---|
18 September 2023 | Appointment of Carlos Wilson-Chiru as a secretary on 27 July 2023 (2 pages) |
18 September 2023 | Appointment of Carlos Wilson-Chiru as a director on 27 July 2023 (2 pages) |
18 September 2023 | Termination of appointment of Adrian Livingston Bell as a director on 27 July 2023 (1 page) |
18 September 2023 | Termination of appointment of Ann Marie Miller as a secretary on 27 July 2023 (1 page) |
18 September 2023 | Termination of appointment of Ann Marie Miller as a director on 27 July 2023 (1 page) |
18 September 2023 | Appointment of Mary Irene Hunter as a director on 27 July 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 9 July 2023 with updates (4 pages) |
3 January 2023 | Full accounts made up to 31 May 2022 (15 pages) |
18 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
5 May 2022 | Registered 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 2022 | Full accounts made up to 31 May 2021 (15 pages) |
17 August 2021 | Notification of Nike, Inc. as a person with significant control on 6 April 2016 (2 pages) |
17 August 2021 | Cessation of Nike Uk Holding B.V. as a person with significant control on 6 April 2016 (1 page) |
17 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
22 January 2021 | Full accounts made up to 31 May 2020 (14 pages) |
21 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 May 2019 (16 pages) |
4 September 2019 | Confirmation statement made on 9 July 2019 with updates (3 pages) |
15 February 2019 | Full accounts made up to 31 May 2018 (16 pages) |
14 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Adrian Livingston Bell as a director on 31 January 2018 (2 pages) |
6 March 2018 | Termination of appointment of Grant Winston Hanson as a director on 31 January 2018 (1 page) |
20 December 2017 | Full accounts made up to 31 May 2017 (16 pages) |
20 December 2017 | Full accounts made up to 31 May 2017 (16 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
22 March 2017 | Appointment of Ann Marie Miller as a director on 13 March 2017 (2 pages) |
22 March 2017 | Appointment of Ann Marie Miller as a director on 13 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Hilary Karen Krane as a director on 13 March 2017 (1 page) |
21 March 2017 | Appointment of Ann Marie Miller as a secretary on 13 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of John Francis Coburn Iii as a secretary on 13 March 2017 (1 page) |
21 March 2017 | Termination of appointment of John Francis Coburn Iii as a secretary on 13 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Hilary Karen Krane as a director on 13 March 2017 (1 page) |
21 March 2017 | Appointment of Ann Marie Miller as a secretary on 13 March 2017 (2 pages) |
14 December 2016 | Full accounts made up to 31 May 2016 (16 pages) |
14 December 2016 | Full accounts made up to 31 May 2016 (16 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
19 December 2015 | Full accounts made up to 31 May 2015 (17 pages) |
19 December 2015 | Full accounts made up to 31 May 2015 (17 pages) |
24 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 February 2015 | Full accounts made up to 31 May 2014 (18 pages) |
24 February 2015 | Full accounts made up to 31 May 2014 (18 pages) |
31 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 October 2014 | Full accounts made up to 31 May 2013 (18 pages) |
28 October 2014 | Full accounts made up to 31 May 2013 (18 pages) |
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Full accounts made up to 31 May 2012 (16 pages) |
23 May 2013 | Full accounts made up to 31 May 2012 (16 pages) |
4 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (15 pages) |
4 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (15 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
18 May 2012 | Full accounts made up to 31 May 2011 (15 pages) |
18 May 2012 | Full accounts made up to 31 May 2011 (15 pages) |
14 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (14 pages) |
14 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Full accounts made up to 31 May 2010 (19 pages) |
23 May 2011 | Full accounts made up to 31 May 2010 (19 pages) |
20 May 2011 | Secretary's details changed for {officer_name} (3 pages) |
20 May 2011 | Secretary's details changed (3 pages) |
20 May 2011 | Secretary's details changed (3 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Appointment of Hilary Karen Krane as a director (3 pages) |
15 October 2010 | Appointment of Grant Winston Hanson as a director (3 pages) |
15 October 2010 | Appointment of Grant Winston Hanson as a director (3 pages) |
15 October 2010 | Appointment of Hilary Karen Krane as a director (3 pages) |
6 July 2010 | Full accounts made up to 31 May 2009 (19 pages) |
6 July 2010 | Full accounts made up to 31 May 2009 (19 pages) |
24 May 2010 | Termination of appointment of John Coburn Iii as a director (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
24 May 2010 | Termination of appointment of Colin Graham as a director (2 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Termination of appointment of Colin Graham as a director (2 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Termination of appointment of John Coburn Iii as a director (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 13 March 2008
|
25 February 2010 | Register inspection address has been changed (2 pages) |
25 February 2010 | Register(s) moved to registered inspection location (2 pages) |
25 February 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
25 February 2010 | Register inspection address has been changed (2 pages) |
25 February 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 13 March 2008
|
25 February 2010 | Register(s) moved to registered inspection location (2 pages) |
11 November 2009 | Registered office address changed from 1 Victory Way Doxford International Business Sunderland Tyne and Wear SR3 3XF on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 1 Victory Way Doxford International Business Sunderland Tyne and Wear SR3 3XF on 11 November 2009 (1 page) |
24 June 2009 | Full accounts made up to 31 May 2008 (11 pages) |
24 June 2009 | Full accounts made up to 31 May 2008 (11 pages) |
24 April 2009 | Appointment terminated director lewis bird iii (1 page) |
24 April 2009 | Appointment terminated director lewis bird iii (1 page) |
23 March 2009 | Appointment terminated director gregory dinges (1 page) |
23 March 2009 | Appointment terminated director gregory dinges (1 page) |
17 November 2008 | Return made up to 18/10/08; full list of members (7 pages) |
17 November 2008 | Return made up to 18/10/08; full list of members (7 pages) |
2 April 2008 | Ad 29/02/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
2 April 2008 | Ad 29/02/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
2 April 2008 | Statement of affairs (6 pages) |
2 April 2008 | Statement of affairs (6 pages) |
17 March 2008 | Ad 03/01/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
17 March 2008 | Ad 03/01/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
25 October 2007 | New secretary appointed;new director appointed (2 pages) |
25 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2007 | Accounting reference date shortened from 31/10/08 to 31/05/08 (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | Accounting reference date shortened from 31/10/08 to 31/05/08 (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
18 October 2007 | Incorporation (33 pages) |
18 October 2007 | Incorporation (33 pages) |