Maui Jim Uk Limited GUILDFORD


Founded in 2002, Maui Jim Uk, classified under reg no. 04600507 is an active company. Currently registered at Unit 15 The Pines Business Park GU3 3BH, Guildford the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2003-01-24 Maui Jim Uk Limited is no longer carrying the name Marplace (number 586).

At the moment there are 3 directors in the the company, namely Davide R., Ermes S. and Paul L.. In addition one secretary - Paul L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Timothy K. who worked with the the company until 18 December 2012.

Maui Jim Uk Limited Address / Contact

Office Address Unit 15 The Pines Business Park
Office Address2 Broad Street
Town Guildford
Post code GU3 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04600507
Date of Incorporation Tue, 26th Nov 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Davide R.

Position: Director

Appointed: 13 December 2023

Ermes S.

Position: Director

Appointed: 13 December 2023

Paul L.

Position: Director

Appointed: 18 December 2012

Paul L.

Position: Secretary

Appointed: 18 December 2012

Gareth E.

Position: Director

Appointed: 02 September 2013

Resigned: 30 April 2023

Hans P.

Position: Director

Appointed: 05 November 2011

Resigned: 30 April 2023

Donna A.

Position: Director

Appointed: 11 August 2011

Resigned: 29 March 2023

Mark P.

Position: Director

Appointed: 11 August 2011

Resigned: 01 May 2013

Timothy K.

Position: Director

Appointed: 27 February 2003

Resigned: 18 December 2012

Michael D.

Position: Director

Appointed: 27 February 2003

Resigned: 13 December 2023

Timothy K.

Position: Secretary

Appointed: 27 February 2003

Resigned: 18 December 2012

Cs Secretaries Limited

Position: Corporate Secretary

Appointed: 26 November 2002

Resigned: 27 February 2003

Cs Directors Limited

Position: Corporate Director

Appointed: 26 November 2002

Resigned: 27 February 2003

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Kering S.a. from Paris, France. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Walter H. This PSC owns 50,01-75% shares.

Kering S.A.

40 Rue De Sevres, Paris, 75007, France

Legal authority French Law
Legal form Corporate
Country registered France
Place registered French Registry
Registration number 552 075 020
Notified on 7 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Walter H.

Notified on 6 April 2016
Ceased on 7 November 2022
Nature of control: 50,01-75% shares

Company previous names

Marplace (number 586) January 24, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 9th, October 2023
Free Download (10 pages)

Company search

Advertisements