About

Registered Number: 03454598
Date of Incorporation: 23/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 272-274 Oxford Street, London, W1C 1DU,

 

G-star (UK) Ltd was founded on 23 October 1997, it's status at Companies House is "Active". The company has 8 directors listed in the Companies House registry. We do not know the number of employees at G-star (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Robert 01 November 2017 - 1
DE BIL, Johannes Christian 25 March 2016 - 1
SCHILDER, Robert Jaap 01 November 2017 - 1
BENNER, Gerardus Theodorus 05 April 2003 29 September 2011 1
KRAAIJEVELD, Patrick Fabian 31 December 2014 01 November 2017 1
SCHOLTES, Franciscus Johannes Cornelis 06 November 1997 05 April 2003 1
SCHUMAN, Robert Martin 11 January 2012 31 December 2014 1
VAN TILBURG, Johannes Maria 06 November 1997 11 January 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 05 February 2019
AD01 - Change of registered office address 14 January 2019
CS01 - N/A 16 November 2018
AP01 - Appointment of director 21 December 2017
CS01 - N/A 18 December 2017
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 26 October 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 16 November 2016
AP01 - Appointment of director 14 April 2016
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 02 November 2015
AP01 - Appointment of director 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
AP01 - Appointment of director 31 December 2014
TM01 - Termination of appointment of director 31 December 2014
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 29 September 2014
AA - Annual Accounts 06 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 03 February 2012
AP01 - Appointment of director 03 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 06 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 19 December 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 28 October 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 19 June 2006
395 - Particulars of a mortgage or charge 06 January 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 11 December 2004
395 - Particulars of a mortgage or charge 01 November 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 11 May 2004
AA - Annual Accounts 19 April 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
363a - Annual Return 07 November 2003
363s - Annual Return 29 October 2003
287 - Change in situation or address of Registered Office 24 August 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
395 - Particulars of a mortgage or charge 14 April 2003
363s - Annual Return 10 December 2002
363a - Annual Return 23 August 2002
AA - Annual Accounts 05 March 2002
363a - Annual Return 16 November 2001
AA - Annual Accounts 02 March 2001
363a - Annual Return 16 November 2000
AA - Annual Accounts 04 February 2000
363a - Annual Return 28 October 1999
AA - Annual Accounts 02 March 1999
363a - Annual Return 02 November 1998
RESOLUTIONS - N/A 18 December 1997
RESOLUTIONS - N/A 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
123 - Notice of increase in nominal capital 18 December 1997
353 - Register of members 08 December 1997
325 - Location of register of directors' interests in shares etc 08 December 1997
225 - Change of Accounting Reference Date 08 December 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 December 1997
MEM/ARTS - N/A 14 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
287 - Change in situation or address of Registered Office 11 November 1997
CERTNM - Change of name certificate 05 November 1997
NEWINC - New incorporation documents 23 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2006 Outstanding

N/A

Debenture 25 October 2004 Outstanding

N/A

Debenture 04 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.