Company NameUA UK Retail Limited
Company StatusActive
Company Number09624558
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Eric Bergman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1020 Hull Street
Baltimore
Maryland
21230
Director NameKara Terese Trent
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed12 May 2022(6 years, 11 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(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed05 June 2020(5 years after company formation)
Appointment Duration3 years, 10 months
Correspondence Address5 Churchill Place 10th Floor
London
E14 5HU
Director NameDavid James Riley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleSenior Director Of Finance, Emea
Country of ResidenceNetherlands
Correspondence Address31-3 Pieter Baststraat
Amsterdam
1071 Tv
Director NameChristopher William Bate
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleVice President, Managing Director, Europe
Country of ResidenceNetherlands
Correspondence Address8 Olympisch Stadion
Amsterdam
1076 De
Director NameMr Marc David Thomas
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2018)
RoleDirector Controller, Europe
Country of ResidenceNetherlands
Correspondence Address8 Olympisch Stadion
Amsterdam
1076 De
Netherlands
Director NameMr Daniel Alexander Rupp
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish,German
StatusResigned
Appointed14 December 2015(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 20 August 2018)
RoleDirector, Finance - Europe
Country of ResidenceNetherlands
Correspondence Address8 Olympisch Stadion
Amsterdam
1076 De
Director NameAndrew Ernest Page
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2018(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (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
Appointed11 April 2019(3 years, 10 months after company formation)
Appointment Duration2 years, 10 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(3 years, 11 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(4 years, 8 months 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(5 years, 3 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
United States

Contact

Websitewww.retailcg.com

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 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Filing History

13 September 2023Change of details for Under Armour, Inc. as a person with significant control on 9 August 2023 (5 pages)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
6 February 2023Full accounts made up to 31 December 2021 (25 pages)
10 August 2022Termination of appointment of Nicholas Tatum as a director on 1 August 2022 (1 page)
10 August 2022Appointment of Prafulla Vinayakrao Makode as a director on 9 August 2022 (2 pages)
17 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
13 May 2022Appointment of Kara Terese Trent as a director on 12 May 2022 (2 pages)
12 May 2022Termination of appointment of Massimo Baratto as a director on 17 February 2022 (1 page)
7 January 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
5 January 2022Full accounts made up to 31 December 2020 (27 pages)
11 June 2021Director's details changed for Massimo Baratto on 11 April 2019 (2 pages)
11 June 2021Director's details changed for Mr Nicholas Tatum on 25 September 2020 (2 pages)
11 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
11 June 2021Director's details changed for David Eric Bergman on 4 June 2015 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (25 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)
26 August 2020Registered 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 2020Appointment of Corporation Service Company (Uk) Limited as a secretary on 5 June 2020 (2 pages)
17 June 2020Appointment of Mr Nicholas Grant Carrillo as a director on 25 February 2020 (2 pages)
17 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
5 June 2020Termination of appointment of Kristin Marie Donohoe as a director on 25 February 2020 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
21 May 2019Appointment of Kristin Marie Donohoe as a director on 9 May 2019 (2 pages)
20 May 2019Termination of appointment of Andrew Ernest Page as a director on 9 May 2019 (1 page)
12 April 2019Appointment of Massimo Baratto as a director on 11 April 2019 (2 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
31 August 2018Termination of appointment of Daniel Alexander Rupp as a director on 20 August 2018 (1 page)
31 August 2018Appointment of Andrew Ernest Page as a director on 20 August 2018 (2 pages)
14 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
16 February 2018Termination of appointment of Marc David Thomas as a director on 4 February 2018 (2 pages)
4 January 2018Termination of appointment of Christopher William Bate as a director on 19 December 2017 (2 pages)
3 January 2018Accounts for a small company made up to 31 December 2016 (10 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
15 June 2017Director's details changed for Mr. Marc David Thomas on 14 June 2017 (2 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
15 June 2017Director's details changed for Mr. Marc David Thomas on 14 June 2017 (2 pages)
14 June 2017Director's details changed for David Eric Bergman on 3 February 2017 (2 pages)
14 June 2017Director's details changed for David Eric Bergman on 3 February 2017 (2 pages)
16 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
16 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
23 June 2016Director's details changed for David Eric Bergman on 16 May 2016 (2 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(6 pages)
23 June 2016Director's details changed for David Eric Bergman on 16 May 2016 (2 pages)
23 June 2016Director's details changed for Mr. Daniel Alexander Rupp on 1 January 2016 (2 pages)
23 June 2016Director's details changed for Mr. Daniel Alexander Rupp on 1 January 2016 (2 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(6 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)
16 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for marc thomas
(5 pages)
16 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for marc thomas
(5 pages)
28 October 2015Appointment of Mr. Marc David Thomas as a director on 26 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/11/2015
(3 pages)
28 October 2015Appointment of Mr. Marc David Thomas as a director on 26 October 2015 (2 pages)
28 October 2015Appointment of Mr. Marc David Thomas as a director on 26 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/11/2015
(3 pages)
27 October 2015Termination of appointment of David James Riley as a director on 28 September 2015 (1 page)
27 October 2015Termination of appointment of David James Riley as a director on 28 September 2015 (1 page)
13 July 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
13 July 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1
(40 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1
(40 pages)