SHARKNINJA UK EP LIMITED

SHARKNINJA UK EP LIMITED

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

    Company NameSHARKNINJA UK EP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08701985
    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 SHARKNINJA UK EP LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is SHARKNINJA UK EP LIMITED located?

    Registered Office Address
    1st/2nd Floor Building 3150
    Thorpe Park, Century Way
    LS15 8ZB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SHARKNINJA UK EP LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK EURO-PRO LIMITEDSep 23, 2013Sep 23, 2013

    What are the latest accounts for SHARKNINJA UK EP 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 SHARKNINJA UK EP LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for SHARKNINJA UK EP LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Sharkninja, Inc. as a person with significant control on Feb 25, 2026

    2 pagesPSC02

    Cessation of Xuning Wang as a person with significant control on Feb 25, 2026

    1 pagesPSC07

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Termination of appointment of Patraic Reagan as a director on Sep 04, 2025

    1 pagesTM01

    Appointment of Adam James Quigley as a director on Sep 04, 2025

    2 pagesAP01

    Appointment of David Charles Butwell as a director on Jun 18, 2025

    2 pagesAP01

    Change of details for Mr Wang Xuning as a person with significant control on Dec 22, 2018

    2 pagesPSC04

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Director's details changed for Patraic Reagan on Aug 01, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Appointment of Patraic Reagan as a director on May 21, 2024

    2 pagesAP01

    Termination of appointment of Lawrence Paul Flynn as a director on May 21, 2024

    1 pagesTM01

    Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Cannon Place Cannon Place 78 Cannon Street London EC4N 6AF

    1 pagesAD02

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 13/06/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Termination of appointment of Xuning Wang as a director on Jul 28, 2023

    1 pagesTM01

    Appointment of Pedro Jose Lopez-Baldrich as a director on Jul 28, 2023

    2 pagesAP01

    Termination of appointment of Paul Carbone as a director on Jul 11, 2023

    1 pagesTM01

    Appointment of Paul Carbone as a director on Jul 07, 2023

    2 pagesAP01

    Termination of appointment of Paul Carbone as a director on Jul 07, 2023

    1 pagesTM01

    Who are the officers of SHARKNINJA UK EP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTWELL, David Charles
    Building 3150
    Thorpe Park, Century Way
    LS15 8ZB Leeds
    1st/2nd Floor
    England
    Director
    Building 3150
    Thorpe Park, Century Way
    LS15 8ZB Leeds
    1st/2nd Floor
    England
    United KingdomBritish334781480001
    LOPEZ-BALDRICH, Pedro Jose
    A Street
    MA 02494 Needham
    89
    Norfolk County
    United States
    Director
    A Street
    MA 02494 Needham
    89
    Norfolk County
    United States
    United StatesAmerican306097530001
    QUIGLEY, Adam James
    A Street
    MA 02494 Needham
    89
    United States
    Director
    A Street
    MA 02494 Needham
    89
    United States
    United StatesAmerican339885020001
    MCCABE, Jennifer Mary
    Suite 200
    Newton
    180 Wells Avenue
    Massachusetts
    Usa
    Secretary
    Suite 200
    Newton
    180 Wells Avenue
    Massachusetts
    Usa
    British182368120001
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    Identification TypeEuropean Economic Area
    Registration Number4016745
    146007650001
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4016745
    146007650001
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    England
    Secretary
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    England
    Identification TypeUK Limited Company
    Registration Number03773165
    65614510001
    BARROCAS, Mark Adam
    Wells Avenue
    Suite 200
    Newton
    180
    Massachusetts
    Usa
    Director
    Wells Avenue
    Suite 200
    Newton
    180
    Massachusetts
    Usa
    UsaAmerican182368360001
    CARBONE, Paul
    A Street
    MA 02494 Needham
    89
    Norfolk County
    United States
    Director
    A Street
    MA 02494 Needham
    89
    Norfolk County
    United States
    United StatesAmerican306096630001
    CARBONE, Paul
    A Street
    MA 02494 Needham
    89
    Norfolk County
    United States
    Director
    A Street
    MA 02494 Needham
    89
    Norfolk County
    United States
    United StatesAmerican306096630001
    FLYNN, Lawrence Paul
    A Street
    Needham
    89
    Ma 02494
    United States
    Director
    A Street
    Needham
    89
    Ma 02494
    United States
    United StatesAmerican311405020001
    LAGARTO, Brian Joseph
    Wells Avenue
    Suite 200
    Newton
    180
    Massachusetts
    Usa
    Director
    Wells Avenue
    Suite 200
    Newton
    180
    Massachusetts
    Usa
    UsaAmerican182368740001
    MCCABE, Jennifer Mary
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    UsaAmerican182368590001
    REAGAN, Patraic
    A Street
    Needham
    89
    Ma 02494
    United States
    Director
    A Street
    Needham
    89
    Ma 02494
    United States
    United StatesAmerican323312440002
    ROSENZWEIG, Mark Robert
    Suite 200
    Newton
    180 Wells Avenue
    Massachusetts
    Usa
    Director
    Suite 200
    Newton
    180 Wells Avenue
    Massachusetts
    Usa
    UsaCanadian182368800001
    STEVENSON, Dave
    Building 3150
    Thorpe Park, Century Way
    LS15 8ZB Leeds
    1st/2nd Floor
    England
    Director
    Building 3150
    Thorpe Park, Century Way
    LS15 8ZB Leeds
    1st/2nd Floor
    England
    United StatesAmerican256370430001
    WANG, Xuning
    Building 3150
    Thorpe Park, Century Way
    LS15 8ZB Leeds
    1st/2nd Floor
    England
    Director
    Building 3150
    Thorpe Park, Century Way
    LS15 8ZB Leeds
    1st/2nd Floor
    England
    Hong KongChinese241148710002
    WESTON, Clive
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    United KingdomBritish149546050001
    WOO, Liyuan
    Gillingham House
    38/46 Gillingham Street
    SW1V 6HU London
    5th Floor
    United Kingdom
    Director
    Gillingham House
    38/46 Gillingham Street
    SW1V 6HU London
    5th Floor
    United Kingdom
    United StatesAmerican249999370001

    Who are the persons with significant control of SHARKNINJA UK EP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sharkninja, Inc.
    A Street
    Needham
    89
    Ma 02494
    United States
    Feb 25, 2026
    A Street
    Needham
    89
    Ma 02494
    United States
    No
    Legal FormAn Exempted Company Incorporated In The Cayman Islands With Limited Liability
    Country RegisteredCayman Islands
    Legal AuthorityCayman Islands Companies Act
    Place RegisteredCayman Islands
    Registration NumberMc-400043
    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.
    Mr Xuning Wang
    Building 3150
    Thorpe Park, Century Way
    LS15 8ZB Leeds
    1st/2nd Floor
    England
    Dec 22, 2018
    Building 3150
    Thorpe Park, Century Way
    LS15 8ZB Leeds
    1st/2nd Floor
    England
    Yes
    Nationality: Chinese
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Mark Rosenzweig
    Calder Park
    WF4 3FL Wakefield
    15 Mariner Court
    West Yorkshire
    United Kingdom
    Dec 22, 2018
    Calder Park
    WF4 3FL Wakefield
    15 Mariner Court
    West Yorkshire
    United Kingdom
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sharkninja Uk Limited
    Mariner Court Calder Park
    WF4 3FL Wakefield
    15
    England
    Dec 20, 2018
    Mariner Court Calder Park
    WF4 3FL Wakefield
    15
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, Uk
    Registration Number11656466
    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.
    Global Appliance Uk Holdco Limited
    3rd Floor 11-12 St. James's Square
    SW1Y 4LB London
    Suite 1
    England
    Sep 29, 2017
    3rd Floor 11-12 St. James's Square
    SW1Y 4LB London
    Suite 1
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, Uk
    Registration Number10891700
    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.
    Mr Mark Robert Rosenzweig
    Wells Avenue
    Suite 200
    02459 Newton
    180
    Massachusetts
    Usa
    Apr 06, 2016
    Wells Avenue
    Suite 200
    02459 Newton
    180
    Massachusetts
    Usa
    Yes
    Nationality: American
    Country of Residence: United States
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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