About

Registered Number: 02757365
Date of Incorporation: 20/10/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Theta, Lyon Way, Frimley, Camberley, GU16 7ER

 

Based in Frimley, Amer Sports Uk Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". There are 15 directors listed for the business at Companies House. We don't currently know the number of employees at Amer Sports Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTUNEN, Lauri Petteri 06 August 2015 - 1
SIITONEN, Jussi Pekka Kaarlo 12 November 2010 - 1
TYNKKYNEN, Tero Tapani 15 January 2013 - 1
BOND, Robert Allan 01 February 2003 27 May 2005 1
BYRNE, Paul 01 April 2000 09 January 2013 1
EHRNROOTH, Thomas 01 January 2008 12 November 2010 1
GRIFFITHS, Philip David 09 January 2013 14 March 2014 1
HUDSON, Giles Matthew 01 February 2003 01 February 2003 1
JAASKELAINEN, Antti 09 January 2013 18 May 2015 1
KAUNISKANGAS, Kari 01 February 2003 31 January 2007 1
NAPA, Toomas Mart 19 March 1993 01 October 2000 1
PETERSON, Anthony 06 December 1992 31 May 1994 1
POTTS, William Walrond 19 March 1993 01 April 2000 1
WHITE, Michael Stuart 27 May 2005 16 February 2009 1
Secretary Name Appointed Resigned Total Appointments
SCRUTTON, Gillian 12 September 1997 31 July 2016 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 06 October 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 29 October 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 26 October 2016
TM02 - Termination of appointment of secretary 22 September 2016
AP01 - Appointment of director 14 September 2016
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 19 July 2016
RESOLUTIONS - N/A 31 December 2015
CC04 - Statement of companies objects 31 December 2015
AR01 - Annual Return 11 December 2015
AUD - Auditor's letter of resignation 26 November 2015
MISC - Miscellaneous document 05 August 2015
AA - Annual Accounts 11 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2014
AR01 - Annual Return 14 November 2014
TM01 - Termination of appointment of director 13 November 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 18 March 2014
AP01 - Appointment of director 02 December 2013
AR01 - Annual Return 21 November 2013
AP01 - Appointment of director 20 February 2013
AA - Annual Accounts 20 February 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
TM01 - Termination of appointment of director 28 January 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 31 January 2012
CERTNM - Change of name certificate 04 July 2011
CONNOT - N/A 04 July 2011
AA - Annual Accounts 22 February 2011
TM01 - Termination of appointment of director 20 December 2010
AP01 - Appointment of director 20 December 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 29 December 2009
TM01 - Termination of appointment of director 21 November 2009
AP01 - Appointment of director 21 November 2009
AA - Annual Accounts 31 March 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 12 March 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 14 December 2007
363s - Annual Return 06 December 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 14 November 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 24 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
225 - Change of Accounting Reference Date 05 December 2002
363s - Annual Return 04 November 2002
AUD - Auditor's letter of resignation 12 August 2002
AA - Annual Accounts 10 May 2002
AAMD - Amended Accounts 19 November 2001
363s - Annual Return 14 November 2001
AAMD - Amended Accounts 20 September 2001
AA - Annual Accounts 19 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2000
225 - Change of Accounting Reference Date 12 October 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 26 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 27 October 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 18 November 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
287 - Change in situation or address of Registered Office 19 September 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 27 October 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 22 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 10 November 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
288 - N/A 05 April 1993
288 - N/A 06 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1992
NEWINC - New incorporation documents 20 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.