REEBOK INTERNATIONAL LIMITED
Overview
| Company Name | REEBOK INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01757889 |
| 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 REEBOK INTERNATIONAL LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is REEBOK INTERNATIONAL LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REEBOK INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIMELIGHT CONTRACTORS LIMITED | Oct 03, 1983 | Oct 03, 1983 |
What are the latest accounts for REEBOK INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REEBOK INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for REEBOK INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 42 pages | AA | ||
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jay Lionel Dubiner on Jun 30, 2023 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Peter Clarke as a director on Jun 20, 2024 | 1 pages | TM01 | ||
Appointment of Kevin Gwaltney Wills as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Register inspection address has been changed from 11-12 Pall Mall London SW1Y 5LU England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Feb 28, 2022 | 37 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Feb 28, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Registered office address changed from 4th Floor 11-12 Pall Mall London SW1Y 5LU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Nov 02, 2022 | 1 pages | AD01 | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Oct 28, 2022 | 2 pages | AP04 | ||
Previous accounting period extended from Dec 31, 2021 to Feb 28, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Aug 21, 2022 with updates | 4 pages | CS01 | ||
Cessation of Adidas Ag as a person with significant control on Feb 28, 2022 | 1 pages | PSC07 | ||
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 11-12 Pall Mall London SW1Y 5LU | 1 pages | AD02 | ||
Register(s) moved to registered office address 4th Floor 11-12 Pall Mall London SW1Y 5LU | 1 pages | AD04 | ||
Termination of appointment of Sarah Talbot as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Appointment of Kevin Peter Clarke as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Cory J Silveira as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Who are the officers of REEBOK INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| DUBINER, Jay Lionel | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | 287840980005 | |||||||||
| WILLS, Kevin Gwaltney | Director | Broadway 10018 New York 1411 New York United States | United States | American | 324183030001 | |||||||||
| DOUGLAS III, John Breed | Secretary | 16 Jorie Lane Walpole Massachusetts 02081 Usa | American | 71404390001 | ||||||||||
| HUGHES, Rowan Julia | Secretary | 11-12 Pall Mall SW1Y 5LU London 4th Floor | 209719450001 | |||||||||||
| STEPHENS, Melville Lynn | Secretary | 11-12 Pall Mall SW1Y 5LU London 4th Floor | British | 52227010001 | ||||||||||
| BECKER, Ulrich | Director | J W Foster Boulevard Canton 1895 Ma 02021 Usa | Ma, Usa | German | 160087730001 | |||||||||
| BEHEAN, Timothy George James | Director | 11-12 Pall Mall SW1Y 5LU London 4th Floor | England | British | 77479730001 | |||||||||
| BEST, Roger Clive | Director | Stanner House Grimsargh PR2 5JE Preston | England | British | 114728210001 | |||||||||
| BRASHER, Christopher William | Director | Navigators House River Lane TW10 7AG Richmond Surrey | British | 1134540001 | ||||||||||
| CLARKE, Kevin Peter | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | 287840990001 | |||||||||
| CLARKE, Terence Richard | Director | 12 Standen Park House LA1 3FF Lancaster Lancashire | United Kingdom | British | 69814520002 | |||||||||
| DOUGLAS III, John Breed | Director | 16 Jorie Lane Walpole Massachusetts 02081 Usa | American | 71404390001 | ||||||||||
| DUERDEN, John | Director | Turfelde Turville RG9 6QL Henley On Thames Oxfordshire | British | 44183270001 | ||||||||||
| DUGDALE, Michael Ian | Director | Jolly Croft Waddington Fell BB7 3AA Clitheroe Lancashire | British | 35416710001 | ||||||||||
| DUNCAN, Paul Ray | Director | 76 Washington Drive Sudbury 01776 Massachusetts Usa | American | 43064590001 | ||||||||||
| FIREMAN, Paul | Director | 230 Dudley Road FOREIGN Newton Massachusetts 02159 Usa | Us American | 30811300001 | ||||||||||
| GRIFFITHS, Nigel Barry | Director | Lindenlaan 35 1405 Ah Bussum The Netherlands | Netherlands | British | 127123250001 | |||||||||
| HARRINGTON, Paul Edwin | Director | 320 First Parish Road Scituate Ma 02066 Massachusetts Usa | United States | American | 199350220001 | |||||||||
| HENDERSON, Alexander Philip | Director | 6 Hawkesley Close TW1 4TR Twickenham Middlesex | British | 57384340001 | ||||||||||
| KEANE, Joseph W | Director | Windsor Drive Foxboro 11 Massachusetts 02035 Usa | U.S. American | 129615420001 | ||||||||||
| LEACH, Barry John | Director | The Fields Aspull WN2 1QX Wigan 34 Lancashire | Other | 69943870001 | ||||||||||
| LYNCH, John William | Director | 11-12 Pall Mall SW1Y 5LU London 4th Floor | United States | American | 227996850001 | |||||||||
| MCGUIGAN, Peter | Director | Green Walk Bowdon WA14 2SN Altrincham Telfa House Cheshire United Kingdom | England | British | 136211350001 | |||||||||
| MISCHLER, David Charles | Director | 88 Wong Ma Kok Road Stanley Regalia Bay House C-39 Hong Kong Island Hong Kong | U.S. American | 129620450001 | ||||||||||
| MONAGHAN, Mark | Director | Flat 3 3 Heald Road WA14 2JE Bowdon Cheshire | British | 96644020001 | ||||||||||
| MONAGHAN, Mark | Director | 26 Beaufort Avenue M33 3WL Sale Cheshire | British | 48690170001 | ||||||||||
| NAGLER, Barry | Director | 303 Country Way 02192 Needham Massachusetts Usa | American | 54183470001 | ||||||||||
| NEVINS, Bruce Stanley | Director | 53 Lyall Mews SW1 London | American | 43465510001 | ||||||||||
| O'BRIEN, Martin Edmund | Director | 11-12 Pall Mall SW1Y 5LU London 4th Floor | United Kingdom | British | 45256290001 | |||||||||
| O'TOOLE, Matthew Hasten | Director | 11-12 Pall Mall SW1Y 5LU London 4th Floor | United States | American | 176579230001 | |||||||||
| PACE, David | Director | 15 Charter St, Unit 4 Boston 02113 Usa | Us American | 70012340001 | ||||||||||
| ROSEVEARE, Katherine Jane | Director | 11-12 Pall Mall SW1Y 5LU London 4th Floor | Netherlands | British | 129333460002 | |||||||||
| ROUCH, Justine | Director | Coupe Cottage 334 Blackburn Road Higher Wheelton PR6 8HS Chorley | British | 112411820002 | ||||||||||
| SCALES, Anthony John | Director | 2 St Nicholas Mount HP1 2BB Hemel Hempstead Hertfordshire | England | British | 33951230001 |
Who are the persons with significant control of REEBOK INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Adidas Ag | Apr 06, 2016 | 91074herzogenaurach Adi-Dassler-Strasse 1 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
What are the latest statements on persons with significant control for REEBOK INTERNATIONAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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