REEBOK INTERNATIONAL LIMITED

REEBOK INTERNATIONAL LIMITED

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

    Company NameREEBOK INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01757889
    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 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 AddressNo

    What were the previous names of REEBOK INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIMELIGHT CONTRACTORS LIMITEDOct 03, 1983Oct 03, 1983

    What are the latest accounts for REEBOK INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for REEBOK INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2026
    Next Confirmation Statement DueSep 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2025
    OverdueNo

    What are the latest filings for REEBOK INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    42 pagesAA

    Confirmation statement made on Aug 21, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jay Lionel Dubiner on Jun 30, 2023

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Peter Clarke as a director on Jun 20, 2024

    1 pagesTM01

    Appointment of Kevin Gwaltney Wills as a director on Jun 20, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    35 pagesAA

    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 pagesAD02

    Confirmation statement made on Aug 21, 2023 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Feb 28, 2022

    37 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Feb 28, 2023 to Dec 31, 2022

    1 pagesAA01

    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 pagesAD01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Oct 28, 2022

    2 pagesAP04

    Previous accounting period extended from Dec 31, 2021 to Feb 28, 2022

    1 pagesAA01

    Confirmation statement made on Aug 21, 2022 with updates

    4 pagesCS01

    Cessation of Adidas Ag as a person with significant control on Feb 28, 2022

    1 pagesPSC07

    Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 11-12 Pall Mall London SW1Y 5LU

    1 pagesAD02

    Register(s) moved to registered office address 4th Floor 11-12 Pall Mall London SW1Y 5LU

    1 pagesAD04

    Termination of appointment of Sarah Talbot as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Kevin Peter Clarke as a director on Feb 28, 2022

    2 pagesAP01

    Termination of appointment of Cory J Silveira as a director on Feb 28, 2022

    1 pagesTM01

    Who are the officers of REEBOK INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    DUBINER, Jay Lionel
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmerican287840980005
    WILLS, Kevin Gwaltney
    Broadway
    10018 New York
    1411
    New York
    United States
    Director
    Broadway
    10018 New York
    1411
    New York
    United States
    United StatesAmerican324183030001
    DOUGLAS III, John Breed
    16 Jorie Lane
    Walpole
    Massachusetts 02081
    Usa
    Secretary
    16 Jorie Lane
    Walpole
    Massachusetts 02081
    Usa
    American71404390001
    HUGHES, Rowan Julia
    11-12 Pall Mall
    SW1Y 5LU London
    4th Floor
    Secretary
    11-12 Pall Mall
    SW1Y 5LU London
    4th Floor
    209719450001
    STEPHENS, Melville Lynn
    11-12 Pall Mall
    SW1Y 5LU London
    4th Floor
    Secretary
    11-12 Pall Mall
    SW1Y 5LU London
    4th Floor
    British52227010001
    BECKER, Ulrich
    J W Foster Boulevard
    Canton
    1895
    Ma 02021
    Usa
    Director
    J W Foster Boulevard
    Canton
    1895
    Ma 02021
    Usa
    Ma, UsaGerman160087730001
    BEHEAN, Timothy George James
    11-12 Pall Mall
    SW1Y 5LU London
    4th Floor
    Director
    11-12 Pall Mall
    SW1Y 5LU London
    4th Floor
    EnglandBritish77479730001
    BEST, Roger Clive
    Stanner House
    Grimsargh
    PR2 5JE Preston
    Director
    Stanner House
    Grimsargh
    PR2 5JE Preston
    EnglandBritish114728210001
    BRASHER, Christopher William
    Navigators House
    River Lane
    TW10 7AG Richmond
    Surrey
    Director
    Navigators House
    River Lane
    TW10 7AG Richmond
    Surrey
    British1134540001
    CLARKE, Kevin Peter
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmerican287840990001
    CLARKE, Terence Richard
    12 Standen Park House
    LA1 3FF Lancaster
    Lancashire
    Director
    12 Standen Park House
    LA1 3FF Lancaster
    Lancashire
    United KingdomBritish69814520002
    DOUGLAS III, John Breed
    16 Jorie Lane
    Walpole
    Massachusetts 02081
    Usa
    Director
    16 Jorie Lane
    Walpole
    Massachusetts 02081
    Usa
    American71404390001
    DUERDEN, John
    Turfelde
    Turville
    RG9 6QL Henley On Thames
    Oxfordshire
    Director
    Turfelde
    Turville
    RG9 6QL Henley On Thames
    Oxfordshire
    British44183270001
    DUGDALE, Michael Ian
    Jolly Croft
    Waddington Fell
    BB7 3AA Clitheroe
    Lancashire
    Director
    Jolly Croft
    Waddington Fell
    BB7 3AA Clitheroe
    Lancashire
    British35416710001
    DUNCAN, Paul Ray
    76 Washington Drive
    Sudbury
    01776 Massachusetts
    Usa
    Director
    76 Washington Drive
    Sudbury
    01776 Massachusetts
    Usa
    American43064590001
    FIREMAN, Paul
    230 Dudley Road
    FOREIGN Newton
    Massachusetts 02159
    Usa
    Director
    230 Dudley Road
    FOREIGN Newton
    Massachusetts 02159
    Usa
    Us American30811300001
    GRIFFITHS, Nigel Barry
    Lindenlaan 35
    1405 Ah Bussum
    The Netherlands
    Director
    Lindenlaan 35
    1405 Ah Bussum
    The Netherlands
    NetherlandsBritish127123250001
    HARRINGTON, Paul Edwin
    320 First Parish Road
    Scituate
    Ma 02066 Massachusetts
    Usa
    Director
    320 First Parish Road
    Scituate
    Ma 02066 Massachusetts
    Usa
    United StatesAmerican199350220001
    HENDERSON, Alexander Philip
    6 Hawkesley Close
    TW1 4TR Twickenham
    Middlesex
    Director
    6 Hawkesley Close
    TW1 4TR Twickenham
    Middlesex
    British57384340001
    KEANE, Joseph W
    Windsor Drive
    Foxboro
    11
    Massachusetts 02035
    Usa
    Director
    Windsor Drive
    Foxboro
    11
    Massachusetts 02035
    Usa
    U.S. American129615420001
    LEACH, Barry John
    The Fields
    Aspull
    WN2 1QX Wigan
    34
    Lancashire
    Director
    The Fields
    Aspull
    WN2 1QX Wigan
    34
    Lancashire
    Other69943870001
    LYNCH, John William
    11-12 Pall Mall
    SW1Y 5LU London
    4th Floor
    Director
    11-12 Pall Mall
    SW1Y 5LU London
    4th Floor
    United StatesAmerican227996850001
    MCGUIGAN, Peter
    Green Walk
    Bowdon
    WA14 2SN Altrincham
    Telfa House
    Cheshire
    United Kingdom
    Director
    Green Walk
    Bowdon
    WA14 2SN Altrincham
    Telfa House
    Cheshire
    United Kingdom
    EnglandBritish136211350001
    MISCHLER, David Charles
    88 Wong Ma Kok Road
    Stanley
    Regalia Bay House C-39
    Hong Kong Island
    Hong Kong
    Director
    88 Wong Ma Kok Road
    Stanley
    Regalia Bay House C-39
    Hong Kong Island
    Hong Kong
    U.S. American129620450001
    MONAGHAN, Mark
    Flat 3 3 Heald Road
    WA14 2JE Bowdon
    Cheshire
    Director
    Flat 3 3 Heald Road
    WA14 2JE Bowdon
    Cheshire
    British96644020001
    MONAGHAN, Mark
    26 Beaufort Avenue
    M33 3WL Sale
    Cheshire
    Director
    26 Beaufort Avenue
    M33 3WL Sale
    Cheshire
    British48690170001
    NAGLER, Barry
    303 Country Way
    02192 Needham
    Massachusetts
    Usa
    Director
    303 Country Way
    02192 Needham
    Massachusetts
    Usa
    American54183470001
    NEVINS, Bruce Stanley
    53 Lyall Mews
    SW1 London
    Director
    53 Lyall Mews
    SW1 London
    American43465510001
    O'BRIEN, Martin Edmund
    11-12 Pall Mall
    SW1Y 5LU London
    4th Floor
    Director
    11-12 Pall Mall
    SW1Y 5LU London
    4th Floor
    United KingdomBritish45256290001
    O'TOOLE, Matthew Hasten
    11-12 Pall Mall
    SW1Y 5LU London
    4th Floor
    Director
    11-12 Pall Mall
    SW1Y 5LU London
    4th Floor
    United StatesAmerican176579230001
    PACE, David
    15 Charter St, Unit 4
    Boston
    02113
    Usa
    Director
    15 Charter St, Unit 4
    Boston
    02113
    Usa
    Us American70012340001
    ROSEVEARE, Katherine Jane
    11-12 Pall Mall
    SW1Y 5LU London
    4th Floor
    Director
    11-12 Pall Mall
    SW1Y 5LU London
    4th Floor
    NetherlandsBritish129333460002
    ROUCH, Justine
    Coupe Cottage 334 Blackburn Road
    Higher Wheelton
    PR6 8HS Chorley
    Director
    Coupe Cottage 334 Blackburn Road
    Higher Wheelton
    PR6 8HS Chorley
    British112411820002
    SCALES, Anthony John
    2 St Nicholas Mount
    HP1 2BB Hemel Hempstead
    Hertfordshire
    Director
    2 St Nicholas Mount
    HP1 2BB Hemel Hempstead
    Hertfordshire
    EnglandBritish33951230001

    Who are the persons with significant control of REEBOK INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adidas Ag
    91074herzogenaurach
    Adi-Dassler-Strasse 1
    Germany
    Apr 06, 2016
    91074herzogenaurach
    Adi-Dassler-Strasse 1
    Germany
    Yes
    Legal FormAktiengesellschaft
    Country RegisteredGermany
    Legal AuthorityGerman Company Law
    Place RegisteredHandelsregister B Des Amtsgerichts Furth
    Registration NumberHrb 3868
    Search in German RegistryAdidas Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for REEBOK INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2022The 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