Download leads from Nexok and grow your business. Find out more

Fossil (UK) Limited

Documents

Total Documents267
Total Pages1,816

Filing History

3 April 2024Confirmation statement made on 3 April 2024 with no updates
2 April 2024Termination of appointment of Antonio Nigro as a director on 31 March 2024
11 January 2024Change of details for Fossil (Uk) Holdings Ltd as a person with significant control on 1 December 2022
11 January 2024Termination of appointment of Alan James Panter as a director on 8 January 2024
11 January 2024Appointment of Mr Maurice Leonardus Maria Hendrix as a director on 8 January 2024
11 January 2024Appointment of Mr Patrick Lamar Turner as a director on 8 January 2024
11 January 2024Appointment of Ms Sharon Lynn Dean as a director on 8 January 2024
16 June 2023Full accounts made up to 1 January 2022
15 May 2023Confirmation statement made on 22 April 2023 with no updates
17 February 2023Termination of appointment of Dominic Jason Paul Richardson as a secretary on 17 February 2023
17 February 2023Appointment of Mr John Victor Fagence as a secretary on 17 February 2023
2 December 2022Registered office address changed from Featherstone House Featherstone Road Wolverton Mill Milton Keynes Bucks MK12 5th to Ashton House 497 Silbury Boulevard Milton Keynes MK9 2LD on 2 December 2022
15 November 2022Registration of charge 030624420014, created on 8 November 2022
20 June 2022Confirmation statement made on 22 April 2022 with no updates
8 April 2022Full accounts made up to 2 January 2021
22 April 2021Confirmation statement made on 22 April 2021 with no updates
6 January 2021Full accounts made up to 28 December 2019
11 August 2020Confirmation statement made on 22 April 2020 with no updates
27 May 2020Registration of charge 030624420013, created on 26 May 2020
13 May 2020Termination of appointment of Richard Collins as a director on 30 April 2020
29 November 2019Full accounts made up to 29 December 2018
25 October 2019Secretary's details changed for Mr Dominic Jason Paul Richardson on 16 July 2019
24 October 2019Secretary's details changed for Mr Dominic James Paul Richardson on 16 July 2019
9 October 2019Satisfaction of charge 030624420011 in full
1 October 2019Registration of charge 030624420012, created on 26 September 2019
30 August 2019Appointment of Mr Alan James Panter as a director on 29 August 2019
16 July 2019Appointment of Mr Dominic James Paul Richardson as a secretary on 16 July 2019
16 July 2019Termination of appointment of Daniel Charles Mcallister as a secretary on 16 July 2019
25 April 2019Confirmation statement made on 22 April 2019 with no updates
29 January 2019Termination of appointment of Christian Albert Matt as a director on 29 January 2019
18 July 2018Full accounts made up to 30 December 2017
5 June 2018Registration of charge 030624420011, created on 4 June 2018
26 April 2018Confirmation statement made on 22 April 2018 with no updates
21 August 2017Full accounts made up to 31 December 2016
21 August 2017Full accounts made up to 31 December 2016
9 August 2017Appointment of Mr Christian Albert Matt as a director on 1 August 2017
9 August 2017Appointment of Mr Christian Albert Matt as a director on 1 August 2017
9 August 2017Termination of appointment of Christian Heinrich Stegemann as a director on 31 July 2017
9 August 2017Termination of appointment of Christian Heinrich Stegemann as a director on 31 July 2017
26 April 2017Confirmation statement made on 22 April 2017 with updates
26 April 2017Confirmation statement made on 22 April 2017 with updates
15 March 2017Appointment of Antonio Nigro as a director on 1 March 2017
15 March 2017Appointment of Antonio Nigro as a director on 1 March 2017
13 March 2017Termination of appointment of Lars Kornbeck as a director on 1 March 2017
13 March 2017Termination of appointment of Lars Kornbeck as a director on 1 March 2017
4 October 2016Full accounts made up to 2 January 2016
4 October 2016Full accounts made up to 2 January 2016
30 June 2016Appointment of Mr Daniel Charles Mcallister as a secretary on 6 June 2016
30 June 2016Appointment of Mr Daniel Charles Mcallister as a secretary on 6 June 2016
17 June 2016Termination of appointment of Pamela Ugbene as a secretary on 17 June 2016
17 June 2016Termination of appointment of Pamela Ugbene as a secretary on 17 June 2016
10 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
10 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
12 April 2016Director's details changed for Mr Christian Heinrich Stegemann on 1 April 2016
12 April 2016Director's details changed for Mr Christian Heinrich Stegemann on 1 April 2016
11 April 2016Director's details changed for Mr Richard Collins on 1 April 2016
11 April 2016Termination of appointment of Helen Mary Wood as a director on 31 March 2016
11 April 2016Director's details changed for Mr Richard Collins on 1 April 2016
11 April 2016Termination of appointment of Helen Mary Wood as a director on 31 March 2016
4 March 2016Appointment of Mr Lars Kornbeck as a director on 1 March 2016
4 March 2016Termination of appointment of Hans-Peter Gehmacher as a director on 1 March 2016
4 March 2016Appointment of Mr Lars Kornbeck as a director on 1 March 2016
4 March 2016Termination of appointment of Hans-Peter Gehmacher as a director on 1 March 2016
17 December 2015Appointment of Pamela Ugbene as a secretary on 2 October 2015
17 December 2015Appointment of Pamela Ugbene as a secretary on 2 October 2015
12 October 2015Termination of appointment of Emw Secretaries Limited as a secretary on 1 October 2015
12 October 2015Termination of appointment of Emw Secretaries Limited as a secretary on 1 October 2015
12 October 2015Termination of appointment of Emw Secretaries Limited as a secretary on 1 October 2015
12 October 2015Register inspection address has been changed to Featherstone House Featherstone Road Milton Keynes Buckinghamshire MK12 5th
12 October 2015Register inspection address has been changed to Featherstone House Featherstone Road Milton Keynes Buckinghamshire MK12 5th
27 July 2015Full accounts made up to 3 January 2015
27 July 2015Full accounts made up to 3 January 2015
27 July 2015Full accounts made up to 3 January 2015
6 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000
6 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000
21 August 2014Appointment of Emw Secretaries Limited as a secretary on 19 August 2014
21 August 2014Appointment of Emw Secretaries Limited as a secretary on 19 August 2014
15 August 2014Termination of appointment of Tri Dieu Stockwin as a secretary on 25 July 2014
15 August 2014Termination of appointment of Tri Dieu Stockwin as a secretary on 25 July 2014
1 May 2014Full accounts made up to 28 December 2013
1 May 2014Full accounts made up to 28 December 2013
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50,000
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50,000
15 November 2013Appointment of Mr Christian Heinrich Stegemann as a director
15 November 2013Appointment of Mr Richard Collins as a director
15 November 2013Appointment of Mrs Tri Dieu Stockwin as a secretary
15 November 2013Appointment of Mrs Helen Wood as a director
15 November 2013Termination of appointment of Giles Bushby as a secretary
15 November 2013Appointment of Mr Christian Heinrich Stegemann as a director
15 November 2013Appointment of Mr Hans-Peter Gehmacher as a director
15 November 2013Appointment of Mr Richard Collins as a director
15 November 2013Termination of appointment of Giles Bushby as a director
15 November 2013Termination of appointment of Livio Galanti as a director
15 November 2013Termination of appointment of Livio Galanti as a director
15 November 2013Appointment of Mrs Helen Wood as a director
15 November 2013Appointment of Mrs Tri Dieu Stockwin as a secretary
15 November 2013Termination of appointment of Giles Bushby as a director
15 November 2013Appointment of Mr Hans-Peter Gehmacher as a director
15 November 2013Termination of appointment of Giles Bushby as a secretary
14 May 2013Full accounts made up to 29 December 2012
14 May 2013Full accounts made up to 29 December 2012
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
9 November 2012Particulars of a mortgage or charge / charge no: 10
9 November 2012Particulars of a mortgage or charge / charge no: 10
31 October 2012Particulars of a mortgage or charge / charge no: 9
31 October 2012Particulars of a mortgage or charge / charge no: 8
31 October 2012Particulars of a mortgage or charge / charge no: 8
31 October 2012Particulars of a mortgage or charge / charge no: 9
22 October 2012Particulars of a mortgage or charge / charge no: 5
22 October 2012Particulars of a mortgage or charge / charge no: 6
22 October 2012Particulars of a mortgage or charge / charge no: 7
22 October 2012Particulars of a mortgage or charge / charge no: 6
22 October 2012Particulars of a mortgage or charge / charge no: 5
22 October 2012Particulars of a mortgage or charge / charge no: 7
22 September 2012Particulars of a mortgage or charge / charge no: 4
22 September 2012Particulars of a mortgage or charge / charge no: 4
14 August 2012Full accounts made up to 31 December 2011
14 August 2012Full accounts made up to 31 December 2011
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
4 April 2012Particulars of a mortgage or charge / charge no: 3
4 April 2012Particulars of a mortgage or charge / charge no: 3
3 October 2011Full accounts made up to 1 January 2011
3 October 2011Full accounts made up to 1 January 2011
3 October 2011Full accounts made up to 1 January 2011
4 May 2011Director's details changed for Giles Mark Bushby on 23 April 2010
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
4 May 2011Secretary's details changed for Giles Mark Bushby on 23 April 2010
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
4 May 2011Secretary's details changed for Giles Mark Bushby on 23 April 2010
4 May 2011Director's details changed for Giles Mark Bushby on 23 April 2010
21 December 2010Appointment of Mr Livio Galanti as a director
21 December 2010Appointment of Mr Livio Galanti as a director
20 December 2010Termination of appointment of Michael Barnes as a director
20 December 2010Termination of appointment of Michael Barnes as a director
2 December 2010Full accounts made up to 2 January 2010
2 December 2010Full accounts made up to 2 January 2010
2 December 2010Full accounts made up to 2 January 2010
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
14 May 2010Director's details changed for Giles Mark Bushby on 14 December 2009
14 May 2010Secretary's details changed for Giles Mark Bushby on 14 December 2009
14 May 2010Secretary's details changed for Giles Mark Bushby on 14 December 2009
14 May 2010Director's details changed for Giles Mark Bushby on 14 December 2009
5 November 2009Full accounts made up to 3 January 2009
5 November 2009Full accounts made up to 3 January 2009
5 November 2009Full accounts made up to 3 January 2009
30 April 2009Return made up to 22/04/09; full list of members
30 April 2009Return made up to 22/04/09; full list of members
3 September 2008Full accounts made up to 5 January 2008
3 September 2008Full accounts made up to 5 January 2008
3 September 2008Full accounts made up to 5 January 2008
30 April 2008Return made up to 22/04/08; full list of members
30 April 2008Return made up to 22/04/08; full list of members
11 October 2007Full accounts made up to 6 January 2007
11 October 2007Full accounts made up to 6 January 2007
11 October 2007Full accounts made up to 6 January 2007
6 June 2007Return made up to 22/04/07; no change of members
6 June 2007Return made up to 22/04/07; no change of members
1 December 2006Director's particulars changed
1 December 2006Director's particulars changed
12 July 2006Declaration of satisfaction of mortgage/charge
12 July 2006Declaration of satisfaction of mortgage/charge
11 July 2006New director appointed
11 July 2006Director resigned
11 July 2006New director appointed
11 July 2006Director resigned
19 June 2006Registered office changed on 19/06/06 from: 24 alston drive bradwell abbey milton keynes buckinghamshire MK13 9HA
19 June 2006Registered office changed on 19/06/06 from: 24 alston drive bradwell abbey milton keynes buckinghamshire MK13 9HA
13 June 2006Full accounts made up to 31 December 2005
13 June 2006Full accounts made up to 31 December 2005
4 May 2006Return made up to 22/04/06; full list of members
4 May 2006Return made up to 22/04/06; full list of members
3 February 2006Particulars of mortgage/charge
3 February 2006Particulars of mortgage/charge
10 October 2005Full accounts made up to 1 January 2005
10 October 2005Full accounts made up to 1 January 2005
10 October 2005Full accounts made up to 1 January 2005
29 April 2005Return made up to 22/04/05; full list of members
29 April 2005Return made up to 22/04/05; full list of members
1 December 2004Director resigned
1 December 2004Director resigned
24 November 2004Full accounts made up to 3 January 2004
24 November 2004Full accounts made up to 3 January 2004
24 November 2004Full accounts made up to 3 January 2004
12 May 2004Return made up to 01/05/04; full list of members
12 May 2004Return made up to 01/05/04; full list of members
5 November 2003Full accounts made up to 4 January 2003
5 November 2003Full accounts made up to 4 January 2003
5 November 2003Full accounts made up to 4 January 2003
22 May 2003Return made up to 01/05/03; full list of members
22 May 2003Return made up to 01/05/03; full list of members
29 August 2002Full accounts made up to 5 January 2002
29 August 2002Full accounts made up to 5 January 2002
29 August 2002Full accounts made up to 5 January 2002
4 July 2002Return made up to 01/05/02; full list of members
4 July 2002Return made up to 01/05/02; full list of members
3 May 2002Director's particulars changed
3 May 2002Director's particulars changed
9 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 March 2001Full accounts made up to 30 December 2000
7 March 2001Full accounts made up to 30 December 2000
15 September 2000Accounts for a small company made up to 1 January 2000
15 September 2000Accounts for a small company made up to 1 January 2000
15 September 2000Accounts for a small company made up to 1 January 2000
11 July 2000Director resigned
11 July 2000Director resigned
22 June 2000New director appointed
22 June 2000New director appointed
15 May 2000Return made up to 09/05/00; full list of members
15 May 2000Return made up to 09/05/00; full list of members
6 October 1999Accounting reference date shortened from 04/01/00 to 31/12/99
6 October 1999Accounting reference date shortened from 04/01/00 to 31/12/99
15 September 1999Accounts for a small company made up to 4 January 1999
15 September 1999Accounts for a small company made up to 4 January 1998
15 September 1999Accounts for a small company made up to 4 January 1999
15 September 1999Accounts for a small company made up to 4 January 1999
15 September 1999Accounts for a small company made up to 4 January 1998
15 September 1999Accounts for a small company made up to 4 January 1998
8 September 1999New director appointed
8 September 1999Registered office changed on 08/09/99 from: 14 buttermere drive basingstoke hampshire RG22 5LD
8 September 1999Registered office changed on 08/09/99 from: 14 buttermere drive basingstoke hampshire RG22 5LD
8 September 1999Secretary resigned
8 September 1999New director appointed
8 September 1999Secretary resigned
8 September 1999New director appointed
8 September 1999New secretary appointed
8 September 1999New director appointed
8 September 1999New secretary appointed
28 June 1999Return made up to 09/05/99; full list of members
28 June 1999Return made up to 09/05/99; full list of members
21 May 1998Return made up to 09/05/98; no change of members
21 May 1998Return made up to 09/05/98; no change of members
17 September 1997Accounts for a small company made up to 31 December 1996
17 September 1997Accounts for a small company made up to 31 December 1996
27 August 1997Registered office changed on 27/08/97 from: unit 4 commerce park brunel road theale berkshire RG7 4AB
27 August 1997Registered office changed on 27/08/97 from: unit 4 commerce park brunel road theale berkshire RG7 4AB
24 June 1997Accounting reference date extended from 31/12/97 to 04/01/98
24 June 1997Accounting reference date extended from 31/12/97 to 04/01/98
13 May 1997Return made up to 09/05/97; no change of members
13 May 1997Return made up to 09/05/97; no change of members
25 May 1996Return made up to 20/05/96; full list of members
25 May 1996Accounts for a small company made up to 31 December 1995
25 May 1996Return made up to 20/05/96; full list of members
25 May 1996Accounts for a small company made up to 31 December 1995
1 February 1996Accounting reference date notified as 31/12
1 February 1996Accounting reference date notified as 31/12
9 August 1995Registered office changed on 09/08/95 from: suite 60 first base beacontree plaza gillette way reading berkshire RG2 0BP
9 August 1995Registered office changed on 09/08/95 from: suite 60 first base beacontree plaza gillette way reading berkshire RG2 0BP
7 August 1995Particulars of mortgage/charge
7 August 1995Particulars of mortgage/charge
9 June 1995Registered office changed on 09/06/95 from: 152-160 city road london EC1V 2NP
9 June 1995New director appointed
9 June 1995Director resigned
9 June 1995Registered office changed on 09/06/95 from: 152-160 city road london EC1V 2NP
9 June 1995Ad 30/05/95--------- £ si 49999@1=49999 £ ic 1/50000
9 June 1995New secretary appointed
9 June 1995Ad 30/05/95--------- £ si 49999@1=49999 £ ic 1/50000
9 June 1995New director appointed
9 June 1995Director resigned
9 June 1995New secretary appointed
9 June 1995Secretary resigned
9 June 1995Secretary resigned
30 May 1995Incorporation
30 May 1995Incorporation
Sign up now to grow your client base. Plans & Pricing