MICHAEL KORS (UK) LIMITED

Second Floor Second Floor, London, W1T 4EZ, Greater London
StatusACTIVE
Company No.06481234
CategoryPrivate Limited Company
Incorporated23 Jan 2008
Age16 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

MICHAEL KORS (UK) LIMITED is an active private limited company with number 06481234. It was incorporated 16 years, 4 months, 7 days ago, on 23 January 2008. The company address is Second Floor Second Floor, London, W1T 4EZ, Greater London.



Company Fillings

Change sail address company with old address new address

Date: 04 Apr 2024

Category: Address

Type: AD02

Old address: 100 New Bridge Street London EC4V 6JA United Kingdom

New address: 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Capital

Type: SH19

Date: 2024-03-20

Capital : 7,500,006.015 GBP

Documents

View document PDF

Legacy

Date: 20 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/03/24

Documents

View document PDF

Resolution

Date: 20 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2024

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Leigh Gendron

Change date: 2023-03-20

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2023

Action Date: 13 Feb 2023

Category: Capital

Type: SH01

Capital : 7,500,006.015 GBP

Date: 2023-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 02 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-02

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2022

Action Date: 15 Nov 2022

Category: Capital

Type: SH01

Capital : 7,500,006.1 GBP

Date: 2022-11-15

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2022

Action Date: 15 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-15

Capital : 7,500,006.05 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Michael Kors (Europe) B.V.

Notification date: 2022-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-27

Psc name: Capri Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

New address: Second Floor 90 Whitfield Street London Greater London W1T 4EZ

Old address: 33 Kingsway London WC2B 6UF

Change date: 2022-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Leigh Gendron

Appointment date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-01

Officer name: Cedric Dominique Alain Wilmotte

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-02

Officer name: Mr Boris Djordjevic

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Boris Djordjevic

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Alexandra Simmerson

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Nicolas Jacques Francois Marie Crespin

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-31

Psc name: Michael Kors Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Michael Kors Holdings Limited

Notification date: 2018-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-18

Psc name: Michael Kors (Uk) Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2017

Action Date: 01 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-01

Documents

View document PDF

Legacy

Date: 21 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-21

Capital : 7,500,006 GBP

Documents

View document PDF

Legacy

Date: 21 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/17

Documents

View document PDF

Resolution

Date: 21 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2017

Action Date: 28 Jun 2017

Category: Capital

Type: SH01

Capital : 7,500,006 GBP

Date: 2017-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Provenzano

Appointment date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Benson Parsons

Termination date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: John Debus Idol

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jan 2017

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2016

Action Date: 02 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Stuart Sporn

Termination date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Cedric Dominique Alain Wilmotte

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Legacy

Date: 02 Sep 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Capital

Type: SH19

Date: 2015-09-02

Capital : 7,500,005.005 GBP

Documents

View document PDF

Legacy

Date: 02 Sep 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/08/15

Documents

View document PDF

Resolution

Date: 02 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolas Jacques Francois Marie Crespin

Change date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 22 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Nicolas Jacques Francois Marie Crespin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Nicolas Jacques Francois Marie Crespin

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2015

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Legacy

Date: 16 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-16

Capital : 150,000,100.10 GBP

Documents

View document PDF

Legacy

Date: 16 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/14

Documents

View document PDF

Resolution

Date: 16 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 07 Nov 2014

Action Date: 27 Oct 2014

Category: Capital

Type: SH01

Capital : 1,500,001,001 GBP

Date: 2014-10-27

Documents

View document PDF

Statement of companys objects

Date: 07 Nov 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Miscellaneous

Date: 17 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 27 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Jacques Francois Marie Crespin

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cedric Dominique Alain Wilmotte

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Old address: 4 Maddox Street 4Th Floor London W1S 1QP United Kingdom

Change date: 2013-03-05

Documents

View document PDF

Legacy

Date: 28 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-26

Old address: 4 Maddox Street London W15 1QP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Benson Parsons

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2012

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Strulovitch

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2011

Action Date: 24 Aug 2011

Category: Address

Type: AD01

Old address: 100 New Bridge Street London EC4V 6JA

Change date: 2011-08-24

Documents

View document PDF

Move registers to sail company

Date: 24 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Jun 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2010

Action Date: 18 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-18

Capital : 1,001 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 06 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Debus Idol

Change date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-23

Officer name: Lawrence Sheldon Strulovitch

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Abogado Nominees Limited

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lee Stuart Sporn

Change date: 2010-01-23

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed lawrence sheldon strulovitch

Documents

View document PDF


Some Companies

CAPRICORN OIL LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9BY

Number:SC301223
Status:ACTIVE
Category:Private Limited Company

DRUMGOWNA POULTRY LTD

76 PROCKLIS ROAD,ENNISKILLEN,BT93 1JB

Number:NI630044
Status:ACTIVE
Category:Private Limited Company

JH INSPECTION LIMITED

1 HURST LANE,DONCASTER,DN9 3HQ

Number:10255578
Status:ACTIVE
Category:Private Limited Company

PURITY ENTERPRISES LIMITED

13 SLATEACRE ROAD,HYDE,SK14 5LB

Number:08626855
Status:ACTIVE
Category:Private Limited Company

R&A NEWS AND STORES LTD

55 BROAD STREET,HEREFORD,HR4 9AB

Number:11826533
Status:ACTIVE
Category:Private Limited Company

SR CAPTURE LTD

UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:08348125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source