MICHAEL KORS (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 6UF

Company number 06481234
Status Active
Incorporation Date 23 January 2008
Company Type Private Limited Company
Address 33 KINGSWAY, LONDON, WC2B 6UF
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 2 April 2016. The most likely internet sites of MICHAEL KORS (UK) LIMITED are www.michaelkorsuk.co.uk, and www.michael-kors-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Kors Uk Limited is a Private Limited Company. The company registration number is 06481234. Michael Kors Uk Limited has been working since 23 January 2008. The present status of the company is Active. The registered address of Michael Kors Uk Limited is 33 Kingsway London Wc2b 6uf. . ABOGADO NOMINEES LIMITED is a Secretary of the company. CRESPIN, Nicolas Jacques Francois Marie is a Director of the company. IDOL, John Debus is a Director of the company. PARSONS, Joseph Benson is a Director of the company. WILMOTTE, Cedric Dominique Alain is a Director of the company. Secretary SPORN, Lee Stuart has been resigned. Director PARSONS, Joseph Benson has been resigned. Director STRULOVITCH, Lawrence Sheldon has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 23 January 2008

Director
CRESPIN, Nicolas Jacques Francois Marie
Appointed Date: 03 September 2013
58 years old

Director
IDOL, John Debus
Appointed Date: 23 January 2008
66 years old

Director
PARSONS, Joseph Benson
Appointed Date: 04 October 2011
72 years old

Director
WILMOTTE, Cedric Dominique Alain
Appointed Date: 03 September 2013
50 years old

Resigned Directors

Secretary
SPORN, Lee Stuart
Resigned: 01 October 2016
Appointed Date: 23 January 2008

Director
PARSONS, Joseph Benson
Resigned: 26 September 2008
Appointed Date: 23 January 2008
72 years old

Director
STRULOVITCH, Lawrence Sheldon
Resigned: 03 October 2011
Appointed Date: 29 September 2008
66 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 23 January 2008
Appointed Date: 23 January 2008

Director
ABOGADO NOMINEES LIMITED
Resigned: 23 January 2008
Appointed Date: 23 January 2008

Persons With Significant Control

Michael Kors (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICHAEL KORS (UK) LIMITED Events

12 Jan 2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
28 Dec 2016
Full accounts made up to 2 April 2016
27 Oct 2016
Termination of appointment of Lee Stuart Sporn as a secretary on 1 October 2016
20 Jun 2016
Director's details changed for Mr Cedric Dominique Alain Wilmotte on 1 June 2016
...
... and 56 more events
08 Feb 2008
Director resigned
04 Feb 2008
New director appointed
04 Feb 2008
New director appointed
04 Feb 2008
New secretary appointed
23 Jan 2008
Incorporation

MICHAEL KORS (UK) LIMITED Charges

13 July 2010
Rent deposit deed
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: The amount from time to time standing to the credit of the…
26 May 2010
Debenture
Delivered: 8 June 2010
Status: Satisfied on 26 February 2013
Persons entitled: Wells Fargo Trade Capital Llc
Description: Fixed and floating charge over the undertaking and all…