Company NameMichael Kors (UK) Intermediate Ltd.
Company StatusDissolved
Company Number09308506
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr David Michael Provenzano
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed05 May 2017(2 years, 5 months after company formation)
Appointment Duration5 years (closed 10 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Michael Kors (Usa), Inc. 11 West 42nd Street
New York
Ny 10036
United States
Director NameMr Boris Djordjevic
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2019(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 10 May 2022)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address18 Via Cantonale
Manno
Ti 6928
Switzerland
Secretary NameMs Alexandra Simmerson
StatusClosed
Appointed01 February 2019(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 10 May 2022)
RoleCompany Director
Correspondence AddressC/O Michael Kors (Usa), Inc. 11 West 42nd Street
New York
Ny 10036
United States
Director NameMr Robin Leigh Gendron
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2021(6 years, 5 months after company formation)
Appointment Duration1 year (closed 10 May 2022)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address18 Via Cantonale
6928 Manno
Switzerland
Director NameMr John Debus Idol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address11 West 42nd Street
New York
10036
Director NameMr Joseph Benson Parsons
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address11 West 42nd Street
New York
10036
Director NameMr Cedric Dominique Alain Wilmotte
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address18 Via Cantonale
Manno/Ti 6928
Switzerland
Director NameMr Nicolas Jacques Francois Marie Crespin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2017(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2019)
RoleFinance Executive
Country of ResidenceFrance
Correspondence Address33 Kingsway
London
WC2B 6UF

Location

Registered Address33 Kingsway
London
WC2B 6UF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 March 2020 (4 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
24 July 2020Second filing of a statement of capital following an allotment of shares on 27 September 2019
  • USD 797
(4 pages)
31 March 2020Statement of capital following an allotment of shares on 26 March 2020
  • USD 869
(3 pages)
3 January 2020Full accounts made up to 31 March 2019 (23 pages)
12 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
15 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • USD 797
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2020
(10 pages)
11 July 2019Statement of capital following an allotment of shares on 27 June 2019
  • USD 794
(4 pages)
21 May 2019Statement of capital following an allotment of shares on 3 May 2019
  • USD 758
(4 pages)
26 March 2019Statement of capital following an allotment of shares on 14 March 2019
  • USD 724
(4 pages)
5 March 2019Particulars of variation of rights attached to shares (3 pages)
25 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
22 February 2019Statement of capital on 14 February 2019
  • USD 719
(4 pages)
21 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • USD 719
  • EUR 1,680,000,000
(4 pages)
21 February 2019Statement of capital following an allotment of shares on 18 January 2019
  • USD 705
  • EUR 1,680,000,000
(4 pages)
11 February 2019Director's details changed for Mr Boris Djordjevic on 2 February 2019 (2 pages)
4 February 2019Appointment of Mr Boris Djordjevic as a director on 1 February 2019 (2 pages)
4 February 2019Appointment of Ms Alexandra Simmerson as a secretary on 1 February 2019 (2 pages)
4 February 2019Termination of appointment of Nicolas Jacques Francois Marie Crespin as a director on 1 February 2019 (1 page)
29 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • USD 701.00
  • EUR 1,680,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2019.
(9 pages)
28 January 2019Resolutions
  • RES13 ‐ Cancellation of share premium 25/01/2019
(5 pages)
28 January 2019Statement by Directors (2 pages)
28 January 2019Statement of capital on 28 January 2019
  • USD 705
  • EUR 1,680,000,000
(5 pages)
28 January 2019Solvency Statement dated 25/01/19 (2 pages)
7 January 2019Full accounts made up to 31 March 2018 (21 pages)
2 January 2019Change of details for Michael Kors Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
18 December 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
20 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
25 October 2018Statement of capital following an allotment of shares on 12 October 2018
  • EUR 1,680,000,000
  • USD 629
(8 pages)
11 October 2018Statement of capital following an allotment of shares on 26 September 2018
  • USD 534
  • EUR 1,680,000,000
(4 pages)
9 October 2018Resolutions
  • RES14 ‐ The sum of USD19 be capitalised 26/09/2018
(3 pages)
24 September 2018Statement of capital following an allotment of shares on 5 September 2018
  • USD 509
(4 pages)
22 August 2018Statement of capital following an allotment of shares on 22 June 2018
  • USD 709
(4 pages)
22 August 2018Statement of capital following an allotment of shares on 27 January 2018
  • USD 706
(4 pages)
22 August 2018Statement of capital following an allotment of shares on 24 February 2018
  • USD 707
(4 pages)
22 August 2018Statement of capital following an allotment of shares on 27 March 2018
  • USD 708
(4 pages)
27 July 2018Statement by Directors (2 pages)
27 July 2018Statement of capital on 27 July 2018
  • USD 509
(3 pages)
27 July 2018Resolutions
  • RES13 ‐ Reduction of share premium 27/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2018Solvency Statement dated 27/07/18 (2 pages)
15 February 2018Change of details for Michael Kors Holdings Limited as a person with significant control on 14 February 2018 (2 pages)
8 January 2018Particulars of variation of rights attached to shares (2 pages)
8 January 2018Change of share class name or designation (2 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
3 January 2018Redenomination of shares. Statement of capital 15 December 2017
  • USD 1,502,757,948.7895
(6 pages)
3 January 2018Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
29 December 2017Full accounts made up to 31 March 2017 (18 pages)
19 December 2017Statement by Directors (1 page)
19 December 2017Statement of capital on 19 December 2017
  • USD 705
(5 pages)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 December 2017Solvency Statement dated 15/12/17 (1 page)
15 December 2017Statement of capital on 15 December 2017
  • GBP 1,115,384,615
  • USD 257
(3 pages)
15 December 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 14/12/2017
(2 pages)
15 December 2017Statement by Directors (3 pages)
15 December 2017Solvency Statement dated 14/12/17 (3 pages)
6 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • USD 254.00
  • GBP 1,115,384,615
(4 pages)
6 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • USD 257.00
  • GBP 1,115,384,615
(4 pages)
6 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 1,115,384,615.00
  • USD 252.00
(4 pages)
6 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • USD 252
  • GBP 1,115,384,615
(4 pages)
6 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 1,115,384,615
  • USD 252
(4 pages)
6 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • USD 253.00
  • GBP 1,115,384,615.00
(4 pages)
6 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • USD 255.00
  • GBP 1,115,384,615.00
(4 pages)
5 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
22 November 2017Statement of capital following an allotment of shares on 25 August 2017
  • USD 250.00
  • GBP 1,115,384,615.00
(8 pages)
22 November 2017Statement of capital following an allotment of shares on 25 August 2017
  • USD 250.00
  • GBP 1,115,384,615.00
(8 pages)
21 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
16 November 2017Confirmation statement made on 11 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 11 November 2017 with updates (5 pages)
10 May 2017Appointment of Mr David Michael Provenzano as a director on 5 May 2017 (2 pages)
10 May 2017Appointment of Mr David Michael Provenzano as a director on 5 May 2017 (2 pages)
8 May 2017Termination of appointment of John Debus Idol as a director on 5 May 2017 (1 page)
8 May 2017Termination of appointment of John Debus Idol as a director on 5 May 2017 (1 page)
8 May 2017Appointment of Mr Nicolas Jacques Francois Marie Crespin as a director on 5 May 2017 (2 pages)
8 May 2017Appointment of Mr Nicolas Jacques Francois Marie Crespin as a director on 5 May 2017 (2 pages)
8 May 2017Termination of appointment of Joseph Benson Parsons as a director on 5 May 2017 (1 page)
8 May 2017Termination of appointment of Joseph Benson Parsons as a director on 5 May 2017 (1 page)
10 March 2017Statement of capital following an allotment of shares on 26 January 2017
  • USD 250.00
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 26 January 2017
  • USD 247
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 26 January 2017
  • USD 250.00
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 26 January 2017
  • USD 248
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 26 January 2017
  • USD 249.00
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 26 January 2017
  • USD 248
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 26 January 2017
  • USD 249.00
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 26 January 2017
  • USD 247
(4 pages)
23 December 2016Statement of capital on 23 December 2016
  • USD 246
(3 pages)
23 December 2016Solvency Statement dated 12/12/16 (3 pages)
23 December 2016Resolutions
  • RES13 ‐ Reduction of share premium account 12/12/2016
(2 pages)
23 December 2016Solvency Statement dated 12/12/16 (3 pages)
23 December 2016Statement of capital on 23 December 2016
  • USD 246
(3 pages)
23 December 2016Statement by Directors (3 pages)
23 December 2016Statement by Directors (3 pages)
23 December 2016Resolutions
  • RES13 ‐ Reduction of share premium account 12/12/2016
(2 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
19 August 2016Full accounts made up to 31 March 2016 (18 pages)
19 August 2016Full accounts made up to 31 March 2016 (18 pages)
20 June 2016Director's details changed for Mr Cedric Dominique Alain Wilmotte on 1 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Cedric Dominique Alain Wilmotte on 1 June 2016 (2 pages)
20 May 2016Statement of capital following an allotment of shares on 25 August 2015
  • USD 215
(5 pages)
20 May 2016Statement of capital following an allotment of shares on 25 August 2015
  • USD 215
(5 pages)
20 May 2016Statement of capital following an allotment of shares on 9 June 2015
  • USD 136
(5 pages)
20 May 2016Statement of capital following an allotment of shares on 7 August 2015
  • USD 195
(5 pages)
20 May 2016Statement of capital following an allotment of shares on 2 June 2015
  • USD 122
(5 pages)
20 May 2016Statement of capital following an allotment of shares on 17 February 2016
  • USD 240
(5 pages)
20 May 2016Statement of capital following an allotment of shares on 17 February 2016
  • USD 240
(5 pages)
20 May 2016Statement of capital following an allotment of shares on 2 June 2015
  • USD 122
(5 pages)
20 May 2016Statement of capital following an allotment of shares on 9 June 2015
  • USD 136
(5 pages)
20 May 2016Statement of capital following an allotment of shares on 7 August 2015
  • USD 195
(5 pages)
20 May 2016Statement of capital following an allotment of shares on 26 February 2016
  • USD 246.00
(5 pages)
20 May 2016Statement of capital following an allotment of shares on 26 February 2016
  • USD 246.00
(5 pages)
11 November 2015Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
11 November 2015Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
11 November 2015Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • USD 114
(7 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • USD 114
(7 pages)
11 November 2015Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
21 April 2015Statement of capital following an allotment of shares on 14 November 2014
  • USD 100.00
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 26 February 2015
  • USD 114.00
(5 pages)
21 April 2015Statement of capital following an allotment of shares on 26 February 2015
  • USD 114.00
(5 pages)
21 April 2015Statement of capital following an allotment of shares on 14 November 2014
  • USD 100.00
(4 pages)
13 November 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
13 November 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • USD 10
(44 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • USD 10
(44 pages)