Company NameUnder Armour UK Limited
Company StatusActive
Company Number07155448
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Eric Bergman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1020 Hull Street
Baltimore
Maryland
Md 21230
Director NameKara Terese Trent
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed12 May 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressStadionplein 10 1076cm
Amsterdam
Netherlands
Director NamePrafulla Vinayakrao Makode
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited, 5 Ch
10th Floor
London
E14 5HU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed05 June 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NamePeter Paul Mahrer
Date of BirthJuly 1959 (Born 64 years ago)
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence Address13 Olympisch Stadion
Amsterdam
1076 De
Director NameBrad Dickerson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1020 Hull Street
Baltimore
Maryland
Md 21230
Director NameAnthony Blair Tripodi
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence Address13 Olympisch Stadion
Amsterdam
1076 De
Director NameMr Marc David Thomas
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address8 Olympisch Stadion
Amsterdam
1076 De
Director NameMr Daniel Alexander Rupp
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish,German
StatusResigned
Appointed14 December 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address8 Olympisch Stadion
Amsterdam
1076 De
Director NameAndrew Ernest Page
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2018(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 09 May 2019)
RoleVice President
Country of ResidenceUnited States
Correspondence Address1020 Hull Street
Baltimore
Maryland 21230
United States
Director NameMassimo Baratto
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed13 March 2019(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Stadionplein
1076 Cm Amsterdam
Netherlands
Director NameKristin Marie Donohoe
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2019(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2601 Port Covington Drive
Baltimore
Maryland
21230
Director NameMr Nicholas Grant Carrillo
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2020(10 years after company formation)
Appointment Duration7 months (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1020 Hull Street
Baltimore
Maryland
Md 21230
Director NameMr Nicholas Tatum
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2020(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1020 Hull Street Baltimore
Maryland
21230

Contact

Websiteunderarmour.co.uk

Location

Registered AddressC/O Corporation Service Company (Uk) Limited, 5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Under Armour Europe Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£235,681
Cash£635,686
Current Liabilities£929,503

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

6 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
25 November 2020Appointment of Mr Nicholas Tatum as a director on 25 September 2020 (2 pages)
24 November 2020Termination of appointment of Nicholas Grant Carrillo as a director on 25 September 2020 (1 page)
15 September 2020Appointment of Corporation Service Company (Uk) Limited as a secretary on 5 June 2020 (2 pages)
15 September 2020Registered office address changed from 52 Princess Street Manchester M1 6JX to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU on 15 September 2020 (1 page)
29 April 2020Termination of appointment of Kristin Marie Donohoe as a director on 25 February 2020 (1 page)
29 April 2020Appointment of Mr Nicholas Grant Carrillo as a director on 25 February 2020 (2 pages)
3 March 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
21 May 2019Termination of appointment of Andrew Ernest Page as a director on 9 May 2019 (1 page)
21 May 2019Appointment of Kristin Marie Donohoe as a director on 9 May 2019 (2 pages)
29 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 April 2019Appointment of Massimo Baratto as a director on 13 March 2019 (2 pages)
31 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
12 October 2018Termination of appointment of Daniel Alexander Rupp as a director on 11 October 2018 (1 page)
12 October 2018Appointment of Andrew Ernest Page as a director on 11 October 2018 (2 pages)
16 February 2018Termination of appointment of Marc David Thomas as a director on 4 February 2018 (2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 December 2016 (10 pages)
2 January 2018Accounts for a small company made up to 31 December 2016 (10 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Director's details changed for Mr. Daniel Alexander Rupp on 7 February 2017 (2 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Director's details changed for Mr. Marc David Thomas on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr. Daniel Alexander Rupp on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr. Marc David Thomas on 7 February 2017 (2 pages)
7 February 2017Director's details changed for David Eric Bergman on 7 February 2017 (2 pages)
7 February 2017Director's details changed for David Eric Bergman on 7 February 2017 (2 pages)
24 November 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 November 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20,000
(5 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20,000
(5 pages)
21 January 2016Appointment of Mr. Daniel Alexander Rupp as a director on 14 December 2015 (2 pages)
21 January 2016Appointment of Mr. Daniel Alexander Rupp as a director on 14 December 2015 (2 pages)
20 January 2016Termination of appointment of Brad Dickerson as a director on 31 December 2015 (1 page)
20 January 2016Termination of appointment of Brad Dickerson as a director on 31 December 2015 (1 page)
20 January 2016Appointment of Mr. Marc David Thomas as a director on 14 December 2015 (2 pages)
20 January 2016Appointment of Mr. Marc David Thomas as a director on 14 December 2015 (2 pages)
30 December 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 December 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20,000
(4 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20,000
(4 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 April 2014Auditor's resignation (1 page)
25 April 2014Auditor's resignation (1 page)
3 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20,000
(4 pages)
3 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20,000
(4 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 September 2013Registered office address changed from Horton House Exchange Flags Liverpool L2 3PF on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from Horton House Exchange Flags Liverpool L2 3PF on 17 September 2013 (2 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
15 November 2012Termination of appointment of Anthony Tripodi as a director (2 pages)
15 November 2012Termination of appointment of Anthony Tripodi as a director (2 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (15 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (15 pages)
14 January 2011Appointment of Anthony Blair Tripodi as a director (4 pages)
14 January 2011Termination of appointment of Peter Mahrer as a director (2 pages)
14 January 2011Termination of appointment of Peter Mahrer as a director (2 pages)
14 January 2011Appointment of Anthony Blair Tripodi as a director (4 pages)
2 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
2 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
12 February 2010Incorporation (30 pages)
12 February 2010Incorporation (30 pages)