INGRAM MICRO (UK) LIMITED
Overview
Company Name | INGRAM MICRO (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01609968 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INGRAM MICRO (UK) LIMITED?
- Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is INGRAM MICRO (UK) LIMITED located?
Registered Office Address | Cbxii, 406-432 Midsummer Boulevard MK9 2EA Milton Keynes Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INGRAM MICRO (UK) LIMITED?
Company Name | From | Until |
---|---|---|
SOFTWARE LIMITED | Feb 25, 1982 | Feb 25, 1982 |
SKYTRACKS LIMITED | Jan 29, 1982 | Jan 29, 1982 |
What are the latest accounts for INGRAM MICRO (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for INGRAM MICRO (UK) LIMITED?
Last Confirmation Statement Made Up To | Jul 28, 2025 |
---|---|
Next Confirmation Statement Due | Aug 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 28, 2024 |
Overdue | No |
What are the latest filings for INGRAM MICRO (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Karel Everaet on Mar 04, 2025 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Kris Emile Paul Mees on Mar 04, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Karel Everaet on Jan 08, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 30, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 016099680004, created on Aug 17, 2021 | 77 pages | MR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Secretary's details changed for Karel Everaet on Aug 02, 2021 | 1 pages | CH03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Confirmation statement made on Jul 28, 2021 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on May 14, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||||||||||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Ingram Micro, Inc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||||||||||
Who are the officers of INGRAM MICRO (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVERAET, Karel | Secretary | 1784 Etc Building D Fl.2 Sofia 115 Tsarigradsko Shose Blvd. Bulgaria | Belgian | Vp Legal Affairs | 57707330001 | |||||
GAMBLE, Benjamin | Secretary | Midsummer Boulevard MK9 2EA Milton Keynes Cbxii, 406-432 Buckinghamshire United Kingdom | 246909960001 | |||||||
EVERAET, Karel | Director | Samokov Street Sofia 28i Apt 10 Bulgaria | Bulgaria | Belgian | Director/Lawyer | 57707330002 | ||||
MEES, Kris Emile Paul | Director | 1861 Meise Schriekdreef 42 Belgium | Belgium | Belgian | Company Director | 189595150003 | ||||
SANDERSON, Matthew | Director | Midsummer Boulevard MK9 2EA Milton Keynes Cbxii, 406-432 Buckinghamshire United Kingdom | England | British | Managing Director | 209995120001 | ||||
ANDERSON, James Edwin | Secretary | 302 Windemere Woods Drive 37205 Nashville Tennessee United States Of America | American | 8887930001 | ||||||
JONES, Michael Manson | Secretary | 16 Cornwall Road TW1 3LS Twickenham | British | 39932290003 | ||||||
MCMURRAY, Tony William | Secretary | 406-432 Midsummer Boulevard MK9 2EA Milton Keynes Cbx Ii Building West - 2nd Floor United Kingdom | 182372600001 | |||||||
PAINE, Stephen John | Secretary | 11 North Thirteenth Street MK9 3BS Milton Keynes Buckinghamshire | British | 92324290002 | ||||||
ROBINSON, Paul David | Secretary | 358 Barkham Road RG41 4DL Wokingham Berkshire | British | 111201270001 | ||||||
SCOTT, Mark Leonard | Secretary | Wakefield House Cardigan Road SN8 1LB Marlborough Wiltshire | British | Accountant | 77792460001 | |||||
WHITEHOUSE, Mark | Secretary | 40 Southgate Drive NN15 7AQ Kettering Northamptonshire | British | 37925320002 | ||||||
WHITEHOUSE, Mark | Secretary | 40 Southgate Drive NN15 7AQ Kettering Northamptonshire | British | 37925320002 | ||||||
BLANEY, Martin Robert Charles | Director | Bass Hill House Whaddon Road Nash MK17 0ER Milton Keynes | British | Director | 9252200002 | |||||
CURRIE, John Alexander Du Plessis | Director | The Heights Brooklands KT13 0NY Weybridge 5 Surrey England | England | British | Commercial Director | 176685050001 | ||||
DONOVAN, Fergal Andrew | Director | The Heights Brooklands KT13 0NY Weybridge 5 Surrey England | England | Irish | Company Director | 186667320001 | ||||
ELLETT, Phil | Director | Avenue Van Bever 28a 1180 Uccle Belgium | Usa | Director | 69137050001 | |||||
FORBES, Jay John Alexander | Director | Luchthavenlaan 25a Vilvoorde 1800 Belgium | Canada | Executive Vice President | 127244000001 | |||||
GILL, Stephen | Director | Woodlee Hall Callow Hill GU25 4LL Virginia Water Surrey | British | Vice President | 56193720001 | |||||
GRIFFITHS, Karen Lynn | Director | Rue Du Prevot, 119 FOREIGN Brussels 1050 Belgium | Canadian | Sr Vp Finance | 108456600001 | |||||
JONES, Michael Manson | Director | 16 Cornwall Road TW1 3LS Twickenham | United Kingdom | British | Director Of Legal Affairs | 39932290003 | ||||
KLEIN, Julian | Director | 7a Rectory Road Oakley RG23 7LJ Basingstoke Hampshire | British | Managing Director | 65296910002 | |||||
KOPPEN, Henri Theodorus | Director | Rue Nisard 9 FOREIGN Brussels 1170 Belgium | Dutch | President Im Europe | 98154840001 | |||||
LACY JNR, Linwood Allen | Director | 2304 Cranborne Road Midlothian FOREIGN 23113 Virginia Usa | Us | Business Executive | 31218780001 | |||||
LILLEY, Paul Anthony | Director | 1950 Kraainem Rue De La Ferme 1/E23 Belgium | Belgium | British | Cfo | 140493570001 | ||||
MAQUET, Alain | Director | Woluwe Saint Pierre Square Des Pierres Grises 7 | Belgium | British | President | 139694730001 | ||||
MCCARTY, Brent | Director | 406-432 Midsummer Boulevard MK9 2EA Milton Keynes Cbx Ii Building West - 2nd Floor United Kingdom | England | Canadian | Managing Director | 176575150001 | ||||
MILLER, Steven Howard | Director | 7 Spyglass Hill NN4 0US Northampton Northamptonshire | American | Chief Financial Officer | 77306110001 | |||||
OLDERSMA, Meinie | Director | 31 Turnberry Lane Collingtree NN4 0PA Northampton | Dutch | Company Director | 67508510002 | |||||
PAINE, Stephen John | Director | 11 North Thirteenth Street MK9 3BS Milton Keynes Buckinghamshire | British | Director | 92324290002 | |||||
PFEFFER, Philip Maurice | Director | 5413 Franklin Road FOREIGN Nashville Tennessee 37220 Usa | Us | Business Executive | 10439070001 | |||||
RODEK, Jeffrey | Director | 18 Sunpeak Irvine California 92612 FOREIGN Usa | American | President/C.O.O. | 54099680001 | |||||
SANDERSON, Matthew | Director | 7 Clarendon Drive Wymbush MK8 8ED Milton Keynes Ingram Micro Buckinghamshire | Uk | British | Director | 149229200003 | ||||
SCHULZ, Gerhard | Director | 406-432 Midsummer Boulevard MK9 2EA Milton Keynes Cbx Ii Building West - 2nd Floor United Kingdom | Germany | German | Company Director | 182371740001 | ||||
SCOTT, Alexander William, Doctor | Director | Apartment 7 18-19 Manchester Street W1U 4DG London | England | British | Managing Director | 45278010001 |
Who are the persons with significant control of INGRAM MICRO (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ingram Micro Holdings Ltd | Apr 06, 2016 | Cbxii Building West -2nd Floor Midsummer Boulevard MK9 2EA Milton Keynes Cb England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ingram Micro, Inc | Apr 06, 2016 | Michelson Drive CA 92612 Irvine 3351 California United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0