New York
Ny 10036
United States
Director Name | Mr Boris Djordjevic |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2019(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 May 2022) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 18 Via Cantonale Manno Ti 6928 Switzerland |
Secretary Name | Ms Alexandra Simmerson |
---|---|
Status | Closed |
Appointed | 01 February 2019(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 May 2022) |
Role | Company Director |
Correspondence Address | C/O Michael Kors (Usa), Inc. 11 West 42nd Street New York Ny 10036 United States |
Director Name | Mr Robin Leigh Gendron |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 May 2021(6 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 10 May 2022) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 18 Via Cantonale 6928 Manno Switzerland |
Director Name | Mr John Debus Idol |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 11 West 42nd Street New York 10036 |
Director Name | Mr Joseph Benson Parsons |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 11 West 42nd Street New York 10036 |
Director Name | Mr Cedric Dominique Alain Wilmotte |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 18 Via Cantonale Manno/Ti 6928 Switzerland |
Director Name | Mr Nicolas Jacques Francois Marie Crespin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 2017(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2019) |
Role | Finance Executive |
Country of Residence | France |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Registered Address | 33 Kingsway London WC2B 6UF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 28 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 November 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
---|---|
24 July 2020 | Second filing of a statement of capital following an allotment of shares on 27 September 2019
|
31 March 2020 | Statement of capital following an allotment of shares on 26 March 2020
|
3 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
12 November 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
15 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
11 July 2019 | Statement of capital following an allotment of shares on 27 June 2019
|
21 May 2019 | Statement of capital following an allotment of shares on 3 May 2019
|
26 March 2019 | Statement of capital following an allotment of shares on 14 March 2019
|
5 March 2019 | Particulars of variation of rights attached to shares (3 pages) |
25 February 2019 | Resolutions
|
22 February 2019 | Statement of capital on 14 February 2019
|
21 February 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
21 February 2019 | Statement of capital following an allotment of shares on 18 January 2019
|
11 February 2019 | Director's details changed for Mr Boris Djordjevic on 2 February 2019 (2 pages) |
4 February 2019 | Appointment of Mr Boris Djordjevic as a director on 1 February 2019 (2 pages) |
4 February 2019 | Appointment of Ms Alexandra Simmerson as a secretary on 1 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Nicolas Jacques Francois Marie Crespin as a director on 1 February 2019 (1 page) |
29 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
28 January 2019 | Resolutions
|
28 January 2019 | Statement by Directors (2 pages) |
28 January 2019 | Statement of capital on 28 January 2019
|
28 January 2019 | Solvency Statement dated 25/01/19 (2 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
2 January 2019 | Change of details for Michael Kors Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
20 November 2018 | Resolutions
|
25 October 2018 | Statement of capital following an allotment of shares on 12 October 2018
|
11 October 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
9 October 2018 | Resolutions
|
24 September 2018 | Statement of capital following an allotment of shares on 5 September 2018
|
22 August 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
22 August 2018 | Statement of capital following an allotment of shares on 27 January 2018
|
22 August 2018 | Statement of capital following an allotment of shares on 24 February 2018
|
22 August 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
27 July 2018 | Statement by Directors (2 pages) |
27 July 2018 | Statement of capital on 27 July 2018
|
27 July 2018 | Resolutions
|
27 July 2018 | Solvency Statement dated 27/07/18 (2 pages) |
15 February 2018 | Change of details for Michael Kors Holdings Limited as a person with significant control on 14 February 2018 (2 pages) |
8 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2018 | Change of share class name or designation (2 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Redenomination of shares. Statement of capital 15 December 2017
|
3 January 2018 | Resolutions
|
29 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
19 December 2017 | Statement by Directors (1 page) |
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Resolutions
|
19 December 2017 | Solvency Statement dated 15/12/17 (1 page) |
15 December 2017 | Statement of capital on 15 December 2017
|
15 December 2017 | Resolutions
|
15 December 2017 | Statement by Directors (3 pages) |
15 December 2017 | Solvency Statement dated 14/12/17 (3 pages) |
6 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
5 December 2017 | Resolutions
|
22 November 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
21 November 2017 | Resolutions
|
16 November 2017 | Confirmation statement made on 11 November 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 11 November 2017 with updates (5 pages) |
10 May 2017 | Appointment of Mr David Michael Provenzano as a director on 5 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr David Michael Provenzano as a director on 5 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of John Debus Idol as a director on 5 May 2017 (1 page) |
8 May 2017 | Termination of appointment of John Debus Idol as a director on 5 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Nicolas Jacques Francois Marie Crespin as a director on 5 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Nicolas Jacques Francois Marie Crespin as a director on 5 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Joseph Benson Parsons as a director on 5 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Joseph Benson Parsons as a director on 5 May 2017 (1 page) |
10 March 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
23 December 2016 | Statement of capital on 23 December 2016
|
23 December 2016 | Solvency Statement dated 12/12/16 (3 pages) |
23 December 2016 | Resolutions
|
23 December 2016 | Solvency Statement dated 12/12/16 (3 pages) |
23 December 2016 | Statement of capital on 23 December 2016
|
23 December 2016 | Statement by Directors (3 pages) |
23 December 2016 | Statement by Directors (3 pages) |
23 December 2016 | Resolutions
|
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
19 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
19 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
20 June 2016 | Director's details changed for Mr Cedric Dominique Alain Wilmotte on 1 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Cedric Dominique Alain Wilmotte on 1 June 2016 (2 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 25 August 2015
|
20 May 2016 | Statement of capital following an allotment of shares on 25 August 2015
|
20 May 2016 | Statement of capital following an allotment of shares on 9 June 2015
|
20 May 2016 | Statement of capital following an allotment of shares on 7 August 2015
|
20 May 2016 | Statement of capital following an allotment of shares on 2 June 2015
|
20 May 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 2 June 2015
|
20 May 2016 | Statement of capital following an allotment of shares on 9 June 2015
|
20 May 2016 | Statement of capital following an allotment of shares on 7 August 2015
|
20 May 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
11 November 2015 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
11 November 2015 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
11 November 2015 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
21 April 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
21 April 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
13 November 2014 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
13 November 2014 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|