COSTCO WHOLESALE UK LIMITED
Overview
| Company Name | COSTCO WHOLESALE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02635489 |
| 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 COSTCO WHOLESALE UK LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is COSTCO WHOLESALE UK LIMITED located?
| Registered Office Address | 213 Hartspring Lane Uk Home Office WD25 8JS Watford Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COSTCO WHOLESALE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| COSTCO UK LIMITED | Apr 25, 1997 | Apr 25, 1997 |
| PRICECOSTCO EUROPE (UK) LIMITED | Mar 04, 1994 | Mar 04, 1994 |
| COSTCO EUROPE (U.K.) LTD | Oct 24, 1991 | Oct 24, 1991 |
| MORION SERVICES LIMITED | Aug 06, 1991 | Aug 06, 1991 |
What are the latest accounts for COSTCO WHOLESALE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 01, 2024 |
What is the status of the latest confirmation statement for COSTCO WHOLESALE UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2026 |
| Overdue | No |
What are the latest filings for COSTCO WHOLESALE UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 04, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Luis Carlos Silveira on Mar 02, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Luis Carlos Silveira on Aug 01, 2025 | 2 pages | CH01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Luis Carlos Silveira on Jul 26, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to Sep 01, 2024 | 45 pages | AA | ||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pierre Riel as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Appointment of Cristina Maria Januario as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||
Termination of appointment of Rajesh Natwerlal Shah as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||
Group of companies' accounts made up to Sep 03, 2023 | 44 pages | AA | ||
Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN | 1 pages | AD03 | ||
Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN | 1 pages | AD02 | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter Robert Kelly on Jul 14, 2022 | 2 pages | CH01 | ||
Termination of appointment of Walter Craig Jelinek as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Aug 28, 2022 | 43 pages | AA | ||
Confirmation statement made on Mar 04, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Luis Carlos Silveira on Feb 15, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Luis Carlos Silveira on Feb 15, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Walter Craig Jelinek on Feb 13, 2023 | 2 pages | CH01 | ||
Change of details for Costco Uk Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Aug 29, 2021 | 44 pages | AA | ||
Termination of appointment of James Patrick Murphy as a director on Apr 11, 2022 | 1 pages | TM01 | ||
Who are the officers of COSTCO WHOLESALE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JANUARIO, Cristina Maria | Secretary | Hartspring Lane Uk Home Office WD25 8JS Watford 213 Hertfordshire | 327655570001 | |||||||
| KELLY, Peter Robert | Director | Hartspring Lane Uk Home Office WD25 8JS Watford 213 Hertfordshire | United Kingdom | British | 289861820002 | |||||
| SILVEIRA, Luis Carlos | Director | Hartspring Lane Uk Home Office WD25 8JS Watford 213 Hertfordshire | United States | American | 264582520010 | |||||
| CHAUHAN, Magan Khushalbhai | Secretary | 104 Wolmer Gardens HA8 8QE Edgware Middlesex | British | 36050010001 | ||||||
| MOULTON, Paul Gene | Secretary | 19 St Regis Heights NW3 7NE Hampstead London | American | 45646470002 | ||||||
| OSTERHAUS, John Robert | Secretary | 58 Redington Road Hampstead NW3 7RS London | American | 35912990002 | ||||||
| SHAH, Rajesh Natwerlal | Secretary | Hartspring Lane Uk Home Office WD25 8JS Watford 213 Hertfordshire | 264582390001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BAKER, Christopher James | Director | Woodlands 18 Carrwood Road SK9 5DL Wilmslow Cheshire | England | British | 39006740001 | |||||
| BALL, Geoffrey Francis Maitland | Director | Abbot's Bank 3 Westminster Avenue CH4 8JB Chester | United Kingdom | British | 116657390001 | |||||
| BERNARD, Daniel Camille | Director | 26 Avenue De Tilleuls Chaton 78400 FOREIGN France | French | 39195540001 | ||||||
| BROTMAN, Jeffrey | Director | 7197 Overlake Drive West Bellevue Wa 98004 Usa | Usa | American | 38287760001 | |||||
| CHAUHAN, Magan Khushalbhai | Director | 104 Wolmer Gardens HA8 8QE Edgware Middlesex | England | British | 36050010001 | |||||
| DALE, Barry Gordon | Director | Tanglewood Spinney Lane WA16 0NQ Knutsford Cheshire | England | British | 13512070001 | |||||
| DE SUDUIRAUT, Hubert | Director | Flat 1 45 South Hill Park NW3 2SR Hampstead London | British | 45646440001 | ||||||
| DEEKS, Nicholas Robert | Director | 7 Nimrod Close AL4 9XY St. Albans Hertfordshire | British | 71804940001 | ||||||
| DICERCHIO, Richard | Director | 8905 Groat Point Road Medina Wa 98039 Usa | American | 104499460001 | ||||||
| JELINEK, Walter Craig | Director | Hartspring Lane Uk Home Office WD25 8JS Watford 213 Hertfordshire United Kingdom | United States | American | 152330390004 | |||||
| LAZARUS, Franz E | Director | Post Office Box 471 Medina Washington 98039 United States Of America | American | 79232290001 | ||||||
| MICHIE, James Webster | Director | Meadowcroft Rowton Lane Rowton CH3 6AT Chester | United Kingdom | British | 34951510001 | |||||
| MOULTON, Paul Gene | Director | 14040 221st Avenue N E Woodinville Washington 98072 FOREIGN Usa | American | 45646470001 | ||||||
| MURPHY, James Patrick | Director | Hartspring Lane WD25 8JS Watford 213 England | United States | American | 45646250005 | |||||
| OSTERHAUS, John Robert | Director | 91 West Heath Road NW3 7TN London | American | 35912990001 | ||||||
| PAPPAS, Stephen Michael | Director | North Approach HA6 2JG Northwood 6 Middlesex England | England | American | 115891100003 | |||||
| RIEL, Pierre | Director | Hartspring Lane Uk Home Office WD25 8JS Watford 213 Hertfordshire | United States | Canadian | 295355700001 | |||||
| SINEGAL, James D | Director | 1031 Evergreen Pt Road Medina Wa 98039 Usa | American | 71804880001 | ||||||
| SINEGAL, James D | Director | 4245 Hunts Point Road Bellevue Wa 98004 Usa | American | 71804880002 | ||||||
| SPRAGUE, Paul | Director | Bracken Cottage Cherry Tree Lane Fulmer SL3 6JE Slough | British | 62596170001 | ||||||
| VAN DYCK, Etienne | Director | 4 Allee De L'Alliance 78000 Versailles France | Belgian | 46802350003 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of COSTCO WHOLESALE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costco Uk Holdings Limited | Apr 06, 2016 | Hartspring Lane Uk Home Office WD25 8JS Watford 213 Hertfordshire England | 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