INGRAM MICRO (UK) LIMITED

INGRAM MICRO (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINGRAM MICRO (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01609968
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INGRAM MICRO (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOFTWARE LIMITEDFeb 25, 1982Feb 25, 1982
    SKYTRACKS LIMITEDJan 29, 1982Jan 29, 1982

    What are the latest accounts for INGRAM MICRO (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for INGRAM MICRO (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2025
    Next Confirmation Statement DueAug 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2024
    OverdueNo

    What are the latest filings for INGRAM MICRO (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Karel Everaet on Mar 04, 2025

    1 pagesCH03

    Director's details changed for Mr Kris Emile Paul Mees on Mar 04, 2025

    2 pagesCH01

    Director's details changed for Karel Everaet on Jan 08, 2025

    2 pagesCH01

    Full accounts made up to Dec 30, 2023

    39 pagesAA

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 016099680004, created on Aug 17, 2021

    77 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Secretary's details changed for Karel Everaet on Aug 02, 2021

    1 pagesCH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Confirmation statement made on Jul 28, 2021 with updates

    5 pagesCS01

    Confirmation statement made on May 14, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Notification of Ingram Micro, Inc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Who are the officers of INGRAM MICRO (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERAET, Karel
    1784
    Etc Building D Fl.2
    Sofia
    115 Tsarigradsko Shose Blvd.
    Bulgaria
    Secretary
    1784
    Etc Building D Fl.2
    Sofia
    115 Tsarigradsko Shose Blvd.
    Bulgaria
    BelgianVp Legal Affairs57707330001
    GAMBLE, Benjamin
    Midsummer Boulevard
    MK9 2EA Milton Keynes
    Cbxii, 406-432
    Buckinghamshire
    United Kingdom
    Secretary
    Midsummer Boulevard
    MK9 2EA Milton Keynes
    Cbxii, 406-432
    Buckinghamshire
    United Kingdom
    246909960001
    EVERAET, Karel
    Samokov Street
    Sofia
    28i Apt 10
    Bulgaria
    Director
    Samokov Street
    Sofia
    28i Apt 10
    Bulgaria
    BulgariaBelgianDirector/Lawyer57707330002
    MEES, Kris Emile Paul
    1861
    Meise
    Schriekdreef 42
    Belgium
    Director
    1861
    Meise
    Schriekdreef 42
    Belgium
    BelgiumBelgianCompany Director189595150003
    SANDERSON, Matthew
    Midsummer Boulevard
    MK9 2EA Milton Keynes
    Cbxii, 406-432
    Buckinghamshire
    United Kingdom
    Director
    Midsummer Boulevard
    MK9 2EA Milton Keynes
    Cbxii, 406-432
    Buckinghamshire
    United Kingdom
    EnglandBritishManaging Director209995120001
    ANDERSON, James Edwin
    302 Windemere Woods Drive
    37205 Nashville
    Tennessee
    United States Of America
    Secretary
    302 Windemere Woods Drive
    37205 Nashville
    Tennessee
    United States Of America
    American8887930001
    JONES, Michael Manson
    16 Cornwall Road
    TW1 3LS Twickenham
    Secretary
    16 Cornwall Road
    TW1 3LS Twickenham
    British39932290003
    MCMURRAY, Tony William
    406-432 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Cbx Ii Building West - 2nd Floor
    United Kingdom
    Secretary
    406-432 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Cbx Ii Building West - 2nd Floor
    United Kingdom
    182372600001
    PAINE, Stephen John
    11 North Thirteenth Street
    MK9 3BS Milton Keynes
    Buckinghamshire
    Secretary
    11 North Thirteenth Street
    MK9 3BS Milton Keynes
    Buckinghamshire
    British92324290002
    ROBINSON, Paul David
    358 Barkham Road
    RG41 4DL Wokingham
    Berkshire
    Secretary
    358 Barkham Road
    RG41 4DL Wokingham
    Berkshire
    British111201270001
    SCOTT, Mark Leonard
    Wakefield House
    Cardigan Road
    SN8 1LB Marlborough
    Wiltshire
    Secretary
    Wakefield House
    Cardigan Road
    SN8 1LB Marlborough
    Wiltshire
    BritishAccountant77792460001
    WHITEHOUSE, Mark
    40 Southgate Drive
    NN15 7AQ Kettering
    Northamptonshire
    Secretary
    40 Southgate Drive
    NN15 7AQ Kettering
    Northamptonshire
    British37925320002
    WHITEHOUSE, Mark
    40 Southgate Drive
    NN15 7AQ Kettering
    Northamptonshire
    Secretary
    40 Southgate Drive
    NN15 7AQ Kettering
    Northamptonshire
    British37925320002
    BLANEY, Martin Robert Charles
    Bass Hill House
    Whaddon Road Nash
    MK17 0ER Milton Keynes
    Director
    Bass Hill House
    Whaddon Road Nash
    MK17 0ER Milton Keynes
    BritishDirector9252200002
    CURRIE, John Alexander Du Plessis
    The Heights
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    England
    Director
    The Heights
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    England
    EnglandBritishCommercial Director176685050001
    DONOVAN, Fergal Andrew
    The Heights
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    England
    Director
    The Heights
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    England
    EnglandIrishCompany Director186667320001
    ELLETT, Phil
    Avenue Van Bever 28a
    1180 Uccle
    Belgium
    Director
    Avenue Van Bever 28a
    1180 Uccle
    Belgium
    UsaDirector69137050001
    FORBES, Jay John Alexander
    Luchthavenlaan 25a
    Vilvoorde
    1800
    Belgium
    Director
    Luchthavenlaan 25a
    Vilvoorde
    1800
    Belgium
    CanadaExecutive Vice President127244000001
    GILL, Stephen
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    Director
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    BritishVice President56193720001
    GRIFFITHS, Karen Lynn
    Rue Du Prevot, 119
    FOREIGN Brussels
    1050
    Belgium
    Director
    Rue Du Prevot, 119
    FOREIGN Brussels
    1050
    Belgium
    CanadianSr Vp Finance108456600001
    JONES, Michael Manson
    16 Cornwall Road
    TW1 3LS Twickenham
    Director
    16 Cornwall Road
    TW1 3LS Twickenham
    United KingdomBritishDirector Of Legal Affairs39932290003
    KLEIN, Julian
    7a Rectory Road
    Oakley
    RG23 7LJ Basingstoke
    Hampshire
    Director
    7a Rectory Road
    Oakley
    RG23 7LJ Basingstoke
    Hampshire
    BritishManaging Director65296910002
    KOPPEN, Henri Theodorus
    Rue Nisard 9
    FOREIGN Brussels
    1170
    Belgium
    Director
    Rue Nisard 9
    FOREIGN Brussels
    1170
    Belgium
    DutchPresident Im Europe98154840001
    LACY JNR, Linwood Allen
    2304 Cranborne Road
    Midlothian
    FOREIGN 23113 Virginia
    Usa
    Director
    2304 Cranborne Road
    Midlothian
    FOREIGN 23113 Virginia
    Usa
    UsBusiness Executive31218780001
    LILLEY, Paul Anthony
    1950 Kraainem
    Rue De La Ferme 1/E23
    Belgium
    Director
    1950 Kraainem
    Rue De La Ferme 1/E23
    Belgium
    BelgiumBritishCfo140493570001
    MAQUET, Alain
    Woluwe Saint Pierre
    Square Des Pierres Grises 7
    Director
    Woluwe Saint Pierre
    Square Des Pierres Grises 7
    BelgiumBritishPresident139694730001
    MCCARTY, Brent
    406-432 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Cbx Ii Building West - 2nd Floor
    United Kingdom
    Director
    406-432 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Cbx Ii Building West - 2nd Floor
    United Kingdom
    EnglandCanadianManaging Director176575150001
    MILLER, Steven Howard
    7 Spyglass Hill
    NN4 0US Northampton
    Northamptonshire
    Director
    7 Spyglass Hill
    NN4 0US Northampton
    Northamptonshire
    AmericanChief Financial Officer77306110001
    OLDERSMA, Meinie
    31 Turnberry Lane
    Collingtree
    NN4 0PA Northampton
    Director
    31 Turnberry Lane
    Collingtree
    NN4 0PA Northampton
    DutchCompany Director67508510002
    PAINE, Stephen John
    11 North Thirteenth Street
    MK9 3BS Milton Keynes
    Buckinghamshire
    Director
    11 North Thirteenth Street
    MK9 3BS Milton Keynes
    Buckinghamshire
    BritishDirector92324290002
    PFEFFER, Philip Maurice
    5413 Franklin Road
    FOREIGN Nashville
    Tennessee 37220
    Usa
    Director
    5413 Franklin Road
    FOREIGN Nashville
    Tennessee 37220
    Usa
    UsBusiness Executive10439070001
    RODEK, Jeffrey
    18 Sunpeak Irvine
    California 92612
    FOREIGN Usa
    Director
    18 Sunpeak Irvine
    California 92612
    FOREIGN Usa
    AmericanPresident/C.O.O.54099680001
    SANDERSON, Matthew
    7 Clarendon Drive
    Wymbush
    MK8 8ED Milton Keynes
    Ingram Micro
    Buckinghamshire
    Director
    7 Clarendon Drive
    Wymbush
    MK8 8ED Milton Keynes
    Ingram Micro
    Buckinghamshire
    UkBritishDirector149229200003
    SCHULZ, Gerhard
    406-432 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Cbx Ii Building West - 2nd Floor
    United Kingdom
    Director
    406-432 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Cbx Ii Building West - 2nd Floor
    United Kingdom
    GermanyGermanCompany Director182371740001
    SCOTT, Alexander William, Doctor
    Apartment 7 18-19 Manchester Street
    W1U 4DG London
    Director
    Apartment 7 18-19 Manchester Street
    W1U 4DG London
    EnglandBritishManaging Director45278010001

    Who are the persons with significant control of INGRAM MICRO (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ingram Micro Holdings Ltd
    Cbxii Building West -2nd Floor
    Midsummer Boulevard
    MK9 2EA Milton Keynes
    Cb
    England
    Apr 06, 2016
    Cbxii Building West -2nd Floor
    Midsummer Boulevard
    MK9 2EA Milton Keynes
    Cb
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number01913344
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ingram Micro, Inc
    Michelson Drive
    CA 92612 Irvine
    3351
    California
    United States
    Apr 06, 2016
    Michelson Drive
    CA 92612 Irvine
    3351
    California
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware Law
    Place RegisteredDelaware
    Registration Number2607570
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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