AMER SPORTS UK LIMITED

Register to unlock more data on OkredoRegister

AMER SPORTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02757365

Incorporation date

20/10/1992

Size

Full

Contacts

Registered address

Registered address

3rd Floor, Building 2, Meadows Business Park Station Approach, Blackwater, Camberley GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1992)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon30/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon12/10/2024
Register inspection address has been changed from Hill House, 1 Little New Street London EC4A 3TR United Kingdom to 3rd Floor Building, Meadows Business Park Bld 2 Station Approach Blackwater Camberley GU17 9AB
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Appointment of Mr Daniel John Hoare as a director on 2024-06-05
dot icon05/06/2024
Termination of appointment of Yves Weber as a director on 2024-06-05
dot icon29/01/2024
Appointment of Ms Susan Jane Hunt as a director on 2024-01-19
dot icon29/01/2024
Termination of appointment of Katariina Juthstrom as a director on 2024-01-19
dot icon20/12/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon23/12/2022
Full accounts made up to 2021-12-31
dot icon07/12/2022
Registered office address changed from 3rd Floor Building 2, Meadows Business Park Station Apporach Blackwater Camberley England GU17 9AB England to 3rd Floor, Building 2, Meadows Business Park Station Approach Blackwater Camberley GU17 9AB on 2022-12-07
dot icon22/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon24/10/2022
Registered office address changed from 3rd Floor, Building 2, Meadows Business Park Station Approach Blackwater Camberley GU17 9AB England to 3rd Floor Building 2, Meadows Business Park Station Apporach Blackwater Camberley England GU17 9AB on 2022-10-24
dot icon23/09/2022
Registered office address changed from Theta Lyon Way Frimley Camberley GU16 7ER to 3rd Floor, Building 2, Meadows Business Park Station Approach Blackwater Camberley GU17 9AB on 2022-09-23
dot icon06/05/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Hill House, 1 Little New Street London EC4A 3TR
dot icon03/03/2022
Full accounts made up to 2020-12-31
dot icon13/12/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon09/12/2021
Second filing of the annual return made up to 2012-10-26
dot icon09/12/2021
Second filing of the annual return made up to 2011-10-26
dot icon26/10/2021
Termination of appointment of a director
dot icon22/10/2021
Termination of appointment of Alistair James Carey as a director on 2021-10-21
dot icon22/10/2021
Appointment of Mr Yves Weber as a director on 2021-09-16
dot icon22/10/2021
Appointment of Mrs Katariina Juthstrom as a director on 2021-09-16
dot icon24/07/2021
Full accounts made up to 2019-12-31
dot icon25/06/2021
Director's details changed for Lauri Petteri Hiltunen on 2020-12-21
dot icon24/06/2021
Termination of appointment of Domenico John Speciale as a director on 2020-11-30
dot icon24/06/2021
Termination of appointment of Tero Tapani Tynkkynen as a director on 2020-12-19
dot icon24/06/2021
Termination of appointment of Jussi Pekka Kaarlo Siitonen as a director on 2020-12-31
dot icon24/06/2021
Appointment of Mr Alistair James Carey as a director on 2020-12-01
dot icon13/01/2021
Confirmation statement made on 2020-10-26 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon22/11/2018
Full accounts made up to 2017-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon27/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon22/09/2016
Termination of appointment of Gillian Scrutton as a secretary on 2016-07-31
dot icon14/09/2016
Appointment of Lauri Petteri Hiltunen as a director on 2015-08-06
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Termination of appointment of Antti Jaaskelainen as a director on 2015-05-18
dot icon31/12/2015
Resolutions
dot icon31/12/2015
Statement of company's objects
dot icon11/12/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon26/11/2015
Auditor's resignation
dot icon05/08/2015
Miscellaneous
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon18/11/2014
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon18/11/2014
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon14/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon13/11/2014
Termination of appointment of Keith Anthony Wishart as a director on 2013-01-09
dot icon01/04/2014
Termination of appointment of Philip Griffiths as a director
dot icon18/03/2014
Full accounts made up to 2013-12-31
dot icon02/12/2013
Appointment of Domenico John Speciale as a director
dot icon21/11/2013
Annual return made up to 2013-10-26 no member list
dot icon20/02/2013
Appointment of Tero Tapani Tynkkynen as a director
dot icon20/02/2013
Full accounts made up to 2012-12-31
dot icon31/01/2013
Appointment of Antti Jaaskelainen as a director
dot icon31/01/2013
Appointment of Philip David Griffiths as a director
dot icon31/01/2013
Termination of appointment of Keith Wishart as a director
dot icon28/01/2013
Termination of appointment of Paul Byrne as a director
dot icon13/11/2012
Annual return made up to 2012-10-26
dot icon21/02/2012
Full accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-10-26 with full list of shareholders
dot icon04/07/2011
Certificate of change of name
dot icon04/07/2011
Change of name notice
dot icon22/02/2011
Full accounts made up to 2010-12-31
dot icon20/12/2010
Termination of appointment of Thomas Ehrnrooth as a director
dot icon20/12/2010
Appointment of Jussi Pekka Kaarlo Siitonen as a director
dot icon24/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon11/02/2010
Full accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-10-26
dot icon21/11/2009
Termination of appointment of Michael White as a director
dot icon21/11/2009
Appointment of Keith Anthony Wishart as a director
dot icon31/03/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Appointment terminated director michael white
dot icon19/02/2009
Director appointed keith anthony wishart
dot icon06/11/2008
Return made up to 26/10/08; no change of members
dot icon03/07/2008
Director's change of particulars / michael white / 02/07/2008
dot icon12/03/2008
Full accounts made up to 2007-12-31
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon14/12/2007
Registered office changed on 14/12/07 from: 17 marino way finchampstead wokingham berkshire RG40 4RF
dot icon06/12/2007
Return made up to 20/10/07; full list of members
dot icon22/06/2007
Director resigned
dot icon25/05/2007
Full accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 20/10/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Full accounts made up to 2004-12-31
dot icon14/11/2005
Return made up to 20/10/05; full list of members
dot icon14/06/2005
New director appointed
dot icon14/06/2005
Director resigned
dot icon15/03/2005
Full accounts made up to 2003-12-31
dot icon24/11/2004
Return made up to 20/10/04; full list of members
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon22/12/2003
Return made up to 20/10/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon19/02/2003
Director resigned
dot icon05/12/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon04/11/2002
Return made up to 20/10/02; full list of members
dot icon12/08/2002
Auditor's resignation
dot icon10/05/2002
Full accounts made up to 2001-11-30
dot icon19/11/2001
Amended full accounts made up to 1998-12-31
dot icon14/11/2001
Return made up to 20/10/01; full list of members
dot icon20/09/2001
Amended full accounts made up to 1999-12-31
dot icon19/09/2001
Full accounts made up to 2000-11-30
dot icon29/08/2001
New director appointed
dot icon29/08/2001
Director resigned
dot icon01/03/2001
Accounts for a small company made up to 1999-12-31
dot icon09/01/2001
Return made up to 20/10/00; full list of members
dot icon20/12/2000
New director appointed
dot icon20/12/2000
Director resigned
dot icon20/12/2000
Director resigned
dot icon25/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon12/10/2000
Accounting reference date shortened from 31/12/00 to 30/11/00
dot icon29/02/2000
Accounts for a small company made up to 1998-12-31
dot icon26/11/1999
Return made up to 20/10/99; full list of members
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon19/11/1998
Return made up to 20/10/98; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/11/1997
Accounts for a small company made up to 1996-12-31
dot icon18/11/1997
Return made up to 20/10/97; no change of members
dot icon19/09/1997
New secretary appointed
dot icon19/09/1997
Registered office changed on 19/09/97 from: 22 market place gainsborough lincolnshire DN21 2BZ
dot icon19/09/1997
Secretary resigned
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon27/10/1996
Return made up to 20/10/96; no change of members
dot icon28/11/1995
Return made up to 20/10/95; full list of members
dot icon22/09/1995
Accounts for a small company made up to 1994-12-31
dot icon31/01/1995
Ad 29/12/94--------- £ si 498@1=498 £ ic 2/500
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 20/10/94; no change of members
dot icon03/08/1994
Accounts for a small company made up to 1993-12-25
dot icon10/11/1993
Return made up to 20/10/93; full list of members
dot icon19/04/1993
Director resigned;new director appointed
dot icon19/04/1993
Director resigned;new director appointed
dot icon05/04/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon29/10/1992
Accounting reference date notified as 31/12
dot icon29/10/1992
Ad 12/10/92--------- £ si 2@1=2 £ ic 2/4
dot icon20/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siitonen Jussi Pekka Kaarlo
Director
12/11/2010 - 31/12/2020
13
Westcott, Philip Graham
Director
20/10/1992 - 19/03/1993
4
Wishart, Keith Anthony
Director
16/02/2009 - 09/01/2013
6
Speciale, Domenico John
Director
27/11/2013 - 30/11/2020
8
Hoare, Daniel John
Director
05/06/2024 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMER SPORTS UK LIMITED

AMER SPORTS UK LIMITED is an(a) Active company incorporated on 20/10/1992 with the registered office located at 3rd Floor, Building 2, Meadows Business Park Station Approach, Blackwater, Camberley GU17 9AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMER SPORTS UK LIMITED?

toggle

AMER SPORTS UK LIMITED is currently Active. It was registered on 20/10/1992 .

Where is AMER SPORTS UK LIMITED located?

toggle

AMER SPORTS UK LIMITED is registered at 3rd Floor, Building 2, Meadows Business Park Station Approach, Blackwater, Camberley GU17 9AB.

What does AMER SPORTS UK LIMITED do?

toggle

AMER SPORTS UK LIMITED operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

What is the latest filing for AMER SPORTS UK LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.