Baltimore
Maryland
21230
Director Name | Kara Terese Trent |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 May 2022(6 years, 11 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(7 years, 2 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 Chu 10th Floor London E14 5HU |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2020(5 years after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | David James Riley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Senior Director Of Finance, Emea |
Country of Residence | Netherlands |
Correspondence Address | 31-3 Pieter Baststraat Amsterdam 1071 Tv |
Director Name | Christopher William Bate |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Vice President, Managing Director, Europe |
Country of Residence | Netherlands |
Correspondence Address | 8 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 | 26 October 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2018) |
Role | Director Controller, Europe |
Country of Residence | Netherlands |
Correspondence Address | 8 Olympisch Stadion Amsterdam 1076 De Netherlands |
Director Name | Mr Daniel Alexander Rupp |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 14 December 2015(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 August 2018) |
Role | Director, Finance - Europe |
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 | 20 August 2018(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (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 | 11 April 2019(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 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(3 years, 11 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(4 years, 8 months 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(5 years, 3 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 United States |
Website | www.retailcg.com |
---|
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 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
13 September 2023 | Change of details for Under Armour, Inc. as a person with significant control on 9 August 2023 (5 pages) |
---|---|
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
6 February 2023 | Full accounts made up to 31 December 2021 (25 pages) |
10 August 2022 | Termination of appointment of Nicholas Tatum as a director on 1 August 2022 (1 page) |
10 August 2022 | Appointment of Prafulla Vinayakrao Makode as a director on 9 August 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
13 May 2022 | Appointment of Kara Terese Trent as a director on 12 May 2022 (2 pages) |
12 May 2022 | Termination of appointment of Massimo Baratto as a director on 17 February 2022 (1 page) |
7 January 2022 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
5 January 2022 | Full accounts made up to 31 December 2020 (27 pages) |
11 June 2021 | Director's details changed for Massimo Baratto on 11 April 2019 (2 pages) |
11 June 2021 | Director's details changed for Mr Nicholas Tatum on 25 September 2020 (2 pages) |
11 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
11 June 2021 | Director's details changed for David Eric Bergman on 4 June 2015 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (25 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) |
26 August 2020 | Registered office address changed from 52 Princess Street Manchester M1 6JX England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 26 August 2020 (1 page) |
26 August 2020 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 5 June 2020 (2 pages) |
17 June 2020 | Appointment of Mr Nicholas Grant Carrillo as a director on 25 February 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
5 June 2020 | Termination of appointment of Kristin Marie Donohoe as a director on 25 February 2020 (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
21 May 2019 | Appointment of Kristin Marie Donohoe as a director on 9 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Andrew Ernest Page as a director on 9 May 2019 (1 page) |
12 April 2019 | Appointment of Massimo Baratto as a director on 11 April 2019 (2 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
31 August 2018 | Termination of appointment of Daniel Alexander Rupp as a director on 20 August 2018 (1 page) |
31 August 2018 | Appointment of Andrew Ernest Page as a director on 20 August 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
16 February 2018 | Termination of appointment of Marc David Thomas as a director on 4 February 2018 (2 pages) |
4 January 2018 | Termination of appointment of Christopher William Bate as a director on 19 December 2017 (2 pages) |
3 January 2018 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
15 June 2017 | Director's details changed for Mr. Marc David Thomas on 14 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
15 June 2017 | Director's details changed for Mr. Marc David Thomas on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for David Eric Bergman on 3 February 2017 (2 pages) |
14 June 2017 | Director's details changed for David Eric Bergman on 3 February 2017 (2 pages) |
16 December 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
16 December 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
23 June 2016 | Director's details changed for David Eric Bergman on 16 May 2016 (2 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for David Eric Bergman on 16 May 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr. Daniel Alexander Rupp on 1 January 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr. Daniel Alexander Rupp on 1 January 2016 (2 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
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) |
16 November 2015 | Second filing of AP01 previously delivered to Companies House
|
16 November 2015 | Second filing of AP01 previously delivered to Companies House
|
28 October 2015 | Appointment of Mr. Marc David Thomas as a director on 26 October 2015
|
28 October 2015 | Appointment of Mr. Marc David Thomas as a director on 26 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr. Marc David Thomas as a director on 26 October 2015
|
27 October 2015 | Termination of appointment of David James Riley as a director on 28 September 2015 (1 page) |
27 October 2015 | Termination of appointment of David James Riley as a director on 28 September 2015 (1 page) |
13 July 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
13 July 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|