Baltimore
Maryland
Md 21230
Director Name | Kara Terese Trent |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 May 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Stadionplein 10 1076cm Amsterdam Netherlands |
Director Name | Prafulla Vinayakrao Makode |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 August 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Corporation Service Company (Uk) Limited, 5 Ch 10th Floor London E14 5HU |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Peter Paul Mahrer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | 13 Olympisch Stadion Amsterdam 1076 De |
Director Name | Brad Dickerson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1020 Hull Street Baltimore Maryland Md 21230 |
Director Name | Anthony Blair Tripodi |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 October 2012) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | 13 Olympisch Stadion Amsterdam 1076 De |
Director Name | Mr Marc David Thomas |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 8 Olympisch Stadion Amsterdam 1076 De |
Director Name | Mr Daniel Alexander Rupp |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 14 December 2015(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 8 Olympisch Stadion Amsterdam 1076 De |
Director Name | Andrew Ernest Page |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2018(8 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 09 May 2019) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 1020 Hull Street Baltimore Maryland 21230 United States |
Director Name | Massimo Baratto |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 March 2019(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Stadionplein 1076 Cm Amsterdam Netherlands |
Director Name | Kristin Marie Donohoe |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2019(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2601 Port Covington Drive Baltimore Maryland 21230 |
Director Name | Mr Nicholas Grant Carrillo |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2020(10 years after company formation) |
Appointment Duration | 7 months (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1020 Hull Street Baltimore Maryland Md 21230 |
Director Name | Mr Nicholas Tatum |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2020(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1020 Hull Street Baltimore Maryland 21230 |
Website | underarmour.co.uk |
---|
Registered Address | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Under Armour Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235,681 |
Cash | £635,686 |
Current Liabilities | £929,503 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
25 November 2020 | Appointment of Mr Nicholas Tatum as a director on 25 September 2020 (2 pages) |
24 November 2020 | Termination of appointment of Nicholas Grant Carrillo as a director on 25 September 2020 (1 page) |
15 September 2020 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 5 June 2020 (2 pages) |
15 September 2020 | Registered 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 2020 | Termination of appointment of Kristin Marie Donohoe as a director on 25 February 2020 (1 page) |
29 April 2020 | Appointment of Mr Nicholas Grant Carrillo as a director on 25 February 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
21 May 2019 | Termination of appointment of Andrew Ernest Page as a director on 9 May 2019 (1 page) |
21 May 2019 | Appointment of Kristin Marie Donohoe as a director on 9 May 2019 (2 pages) |
29 April 2019 | Resolutions
|
12 April 2019 | Appointment of Massimo Baratto as a director on 13 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
12 October 2018 | Termination of appointment of Daniel Alexander Rupp as a director on 11 October 2018 (1 page) |
12 October 2018 | Appointment of Andrew Ernest Page as a director on 11 October 2018 (2 pages) |
16 February 2018 | Termination of appointment of Marc David Thomas as a director on 4 February 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 January 2018 | Accounts for a small company made up to 31 December 2016 (10 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 February 2017 | Director's details changed for Mr. Daniel Alexander Rupp on 7 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 February 2017 | Director's details changed for Mr. Marc David Thomas on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr. Daniel Alexander Rupp on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr. Marc David Thomas on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for David Eric Bergman on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for David Eric Bergman on 7 February 2017 (2 pages) |
24 November 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 November 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
21 January 2016 | Appointment of Mr. Daniel Alexander Rupp as a director on 14 December 2015 (2 pages) |
21 January 2016 | Appointment of Mr. Daniel Alexander Rupp as a director on 14 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of Brad Dickerson as a director on 31 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Brad Dickerson as a director on 31 December 2015 (1 page) |
20 January 2016 | Appointment of Mr. Marc David Thomas as a director on 14 December 2015 (2 pages) |
20 January 2016 | Appointment of Mr. Marc David Thomas as a director on 14 December 2015 (2 pages) |
30 December 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
30 December 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 April 2014 | Auditor's resignation (1 page) |
25 April 2014 | Auditor's resignation (1 page) |
3 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 September 2013 | Registered office address changed from Horton House Exchange Flags Liverpool L2 3PF on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from Horton House Exchange Flags Liverpool L2 3PF on 17 September 2013 (2 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Termination of appointment of Anthony Tripodi as a director (2 pages) |
15 November 2012 | Termination of appointment of Anthony Tripodi as a director (2 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (15 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (15 pages) |
14 January 2011 | Appointment of Anthony Blair Tripodi as a director (4 pages) |
14 January 2011 | Termination of appointment of Peter Mahrer as a director (2 pages) |
14 January 2011 | Termination of appointment of Peter Mahrer as a director (2 pages) |
14 January 2011 | Appointment of Anthony Blair Tripodi as a director (4 pages) |
2 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
2 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
12 February 2010 | Incorporation (30 pages) |
12 February 2010 | Incorporation (30 pages) |