Nike Vapor Ltd.
- Active
- Incorporated on 18 Oct 2007
Reg Address: 4 Handyside Street, London N1C 4DJ
- Summary The company with name "Nike Vapor Ltd." is a private limited company and located in 4 Handyside Street, London N1C 4DJ. Nike Vapor Ltd. is currently in active status and it was incorporated on 18 Oct 2007 (16 years 11 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 28 Feb 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Nike Vapor Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Carlos Wilson-Chiru | Director | 27 Jul 2023 | American | Active |
2 | Mary Irene Hunter | Director | 27 Jul 2023 | American | Active |
3 | Carlos Wilson-Chiru | Secretary | 27 Jul 2023 | - | Active |
4 | Adrian Livingston Bell | Director | 31 Jan 2018 | American | Resigned 27 Jul 2023 |
5 | Adrian Livingston Bell | Director | 31 Jan 2018 | American | Active |
6 | Ann Marie Miller | Secretary | 13 Mar 2017 | - | Active |
7 | Ann Marie Miller | Director | 13 Mar 2017 | American | Active |
8 | Ann Marie Miller | Secretary | 13 Mar 2017 | - | Resigned 27 Jul 2023 |
9 | Ann Marie Miller | Director | 13 Mar 2017 | American | Resigned 27 Jul 2023 |
10 | Grant Winston Hanson | Director | 20 Apr 2010 | American | Resigned 31 Jan 2018 |
11 | Hilary Karen Krane | Director | 20 Apr 2010 | United States | Resigned 13 Mar 2017 |
12 | ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 18 Oct 2007 | - | Resigned 18 Oct 2007 |
13 | ABOGADO NOMINEES LIMITED | Corporate Director | 18 Oct 2007 | - | Resigned 18 Oct 2007 |
14 | John Francis Coburn Iii | Director | 18 Oct 2007 | American | Resigned 20 Apr 2010 |
15 | Lewis Leo Bird Iii | Director | 18 Oct 2007 | United States | Resigned 16 Apr 2009 |
16 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 18 Oct 2007 | - | Resigned 18 Oct 2007 |
17 | John Francis Coburn Iii | Secretary | 18 Oct 2007 | American | Resigned 13 Mar 2017 |
18 | Gregory Clark Dinges | Director | 18 Oct 2007 | American | Resigned 24 Feb 2009 |
19 | Colin William Graham | Director | 18 Oct 2007 | British | Resigned 20 Apr 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Nike Uk Holding B.V. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
2 | Nike Uk Holding B.V. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
3 | Nike, Inc. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Nike Vapor Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 18 Sep 2023 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 18 Sep 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 18 Sep 2023 | Download PDF |
4 | Officers - Termination Secretary Company With Name Termination Date | 18 Sep 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 18 Sep 2023 | Download PDF |
6 | Officers - Appoint Person Secretary Company With Name Date | 18 Sep 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 18 Jul 2022 | Download PDF 3 Pages |
8 | Accounts - Full | 22 Jan 2021 | Download PDF 14 Pages |
9 | Confirmation Statement - No Updates | 21 Jul 2020 | Download PDF 3 Pages |
10 | Accounts - Full | 23 Dec 2019 | Download PDF 16 Pages |
11 | Confirmation Statement - Updates | 4 Sep 2019 | Download PDF 3 Pages |
12 | Accounts - Full | 15 Feb 2019 | Download PDF 16 Pages |
13 | Confirmation Statement - No Updates | 14 Sep 2018 | Download PDF 3 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2018 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 6 Mar 2018 | Download PDF 1 Pages |
16 | Accounts - Full | 20 Dec 2017 | Download PDF 16 Pages |
17 | Confirmation Statement - No Updates | 4 Sep 2017 | Download PDF 3 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 22 Mar 2017 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 21 Mar 2017 | Download PDF 1 Pages |
20 | Officers - Appoint Person Secretary Company With Name Date | 21 Mar 2017 | Download PDF 2 Pages |
21 | Officers - Termination Secretary Company With Name Termination Date | 21 Mar 2017 | Download PDF 1 Pages |
22 | Accounts - Full | 14 Dec 2016 | Download PDF 16 Pages |
23 | Confirmation Statement - Updates | 7 Oct 2016 | Download PDF 5 Pages |
24 | Accounts - Full | 19 Dec 2015 | Download PDF 17 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2015 | Download PDF 15 Pages |
26 | Accounts - Full | 24 Feb 2015 | Download PDF 18 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Oct 2014 | Download PDF 15 Pages |
28 | Accounts - Full | 28 Oct 2014 | Download PDF 18 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Nov 2013 | Download PDF 15 Pages |
30 | Gazette - Filings Brought Up To Date | 29 May 2013 | Download PDF 1 Pages |
31 | Gazette - Notice Compulsary | 28 May 2013 | Download PDF 1 Pages |
32 | Accounts - Full | 23 May 2013 | Download PDF 16 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Dec 2012 | Download PDF 15 Pages |
34 | Capital - Allotment Shares | 22 Jun 2012 | Download PDF 5 Pages |
35 | Accounts - Full | 18 May 2012 | Download PDF 15 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Dec 2011 | Download PDF 14 Pages |
37 | Accounts - Full | 23 May 2011 | Download PDF 19 Pages |
38 | Officers - Change Person Secretary Company | 20 May 2011 | Download PDF 3 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Nov 2010 | Download PDF 14 Pages |
40 | Officers - Appoint Person Director Company With Name | 15 Oct 2010 | Download PDF 3 Pages |
41 | Officers - Appoint Person Director Company With Name | 15 Oct 2010 | Download PDF 3 Pages |
42 | Accounts - Full | 6 Jul 2010 | Download PDF 19 Pages |
43 | Officers - Termination Director Company With Name | 24 May 2010 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name | 24 May 2010 | Download PDF 2 Pages |
45 | Resolution | 24 May 2010 | Download PDF 32 Pages |
46 | Change Of Constitution - Statement Of Companys Objects | 24 May 2010 | Download PDF 2 Pages |
47 | Address - Move Registers To Sail Company | 25 Feb 2010 | Download PDF 2 Pages |
48 | Address - Change Sail Company | 25 Feb 2010 | Download PDF 2 Pages |
49 | Capital - Allotment Shares | 25 Feb 2010 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Feb 2010 | Download PDF 14 Pages |
51 | Address - Change Registered Office Company With Date Old | 11 Nov 2009 | Download PDF 1 Pages |
52 | Accounts - Full | 24 Jun 2009 | Download PDF 11 Pages |
53 | Officers - Legacy | 24 Apr 2009 | Download PDF 1 Pages |
54 | Officers - Legacy | 23 Mar 2009 | Download PDF 1 Pages |
55 | Annual Return - Legacy | 17 Nov 2008 | Download PDF 7 Pages |
56 | Miscellaneous - Statement Of Affairs | 2 Apr 2008 | Download PDF 6 Pages |
57 | Capital - Legacy | 2 Apr 2008 | Download PDF 2 Pages |
58 | Capital - Legacy | 17 Mar 2008 | Download PDF 2 Pages |
59 | Officers - Legacy | 25 Oct 2007 | Download PDF 2 Pages |
60 | Accounts - Legacy | 24 Oct 2007 | Download PDF 1 Pages |
61 | Officers - Legacy | 24 Oct 2007 | Download PDF 1 Pages |
62 | Officers - Legacy | 24 Oct 2007 | Download PDF 1 Pages |
63 | Officers - Legacy | 24 Oct 2007 | Download PDF 2 Pages |
64 | Officers - Legacy | 24 Oct 2007 | Download PDF 2 Pages |
65 | Officers - Legacy | 24 Oct 2007 | Download PDF 2 Pages |
66 | Incorporation - Company | 18 Oct 2007 | Download PDF 33 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Converse Retail (Uk) Limited Mutual People: Ann Marie Miller | Active |
2 | Converse Europe Limited Mutual People: Adrian Livingston Bell | Active |