Nike Mercurial I Limited LONDON


Founded in 1924, Nike Mercurial I, classified under reg no. 00198168 is an active company. Currently registered at 4 Handyside Street N1C 4DJ, London the company has been in the business for one hundred years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022. Since 10th July 2013 Nike Mercurial I Limited is no longer carrying the name Umbro International.

At the moment there are 2 directors in the the firm, namely Mary H. and Carlos W.. In addition one secretary - Carlos W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nike Mercurial I Limited Address / Contact

Office Address 4 Handyside Street
Town London
Post code N1C 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00198168
Date of Incorporation Fri, 23rd May 1924
Industry Activities of head offices
End of financial Year 31st May
Company age 100 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Mary H.

Position: Director

Appointed: 26 July 2023

Carlos W.

Position: Secretary

Appointed: 26 July 2023

Carlos W.

Position: Director

Appointed: 26 July 2023

Adrian B.

Position: Secretary

Appointed: 31 January 2018

Resigned: 26 July 2023

Ann M.

Position: Director

Appointed: 31 January 2018

Resigned: 26 July 2023

Adrian B.

Position: Director

Appointed: 01 January 2018

Resigned: 26 July 2023

Evan R.

Position: Secretary

Appointed: 30 May 2013

Resigned: 31 January 2018

Evan R.

Position: Director

Appointed: 03 December 2012

Resigned: 31 January 2018

Michael S.

Position: Director

Appointed: 22 November 2011

Resigned: 03 December 2012

Roger W.

Position: Director

Appointed: 22 February 2011

Resigned: 01 June 2013

Eunan M.

Position: Director

Appointed: 19 October 2009

Resigned: 22 February 2011

James A.

Position: Director

Appointed: 19 October 2009

Resigned: 18 July 2011

Matthew C.

Position: Director

Appointed: 04 March 2008

Resigned: 12 August 2009

Gregory D.

Position: Director

Appointed: 04 March 2008

Resigned: 18 July 2008

Grant H.

Position: Director

Appointed: 04 March 2008

Resigned: 31 January 2018

Lewis B.

Position: Director

Appointed: 04 March 2008

Resigned: 16 April 2009

Gary B.

Position: Director

Appointed: 03 March 2008

Resigned: 03 December 2012

Stephen M.

Position: Director

Appointed: 31 July 2006

Resigned: 03 March 2008

Geoffrey H.

Position: Director

Appointed: 03 June 2004

Resigned: 31 July 2006

David H.

Position: Director

Appointed: 02 December 2003

Resigned: 04 March 2008

Mark M.

Position: Director

Appointed: 28 January 2000

Resigned: 28 January 2004

Peter M.

Position: Director

Appointed: 23 April 1999

Resigned: 31 July 2007

Mark C.

Position: Director

Appointed: 23 April 1999

Resigned: 19 March 2003

David H.

Position: Secretary

Appointed: 01 February 1998

Resigned: 30 May 2013

Marcus K.

Position: Director

Appointed: 29 November 1993

Resigned: 08 December 1993

Allan D.

Position: Director

Appointed: 01 June 1993

Resigned: 31 May 1998

Stephanie E.

Position: Secretary

Appointed: 18 November 1992

Resigned: 01 February 1998

Martin P.

Position: Director

Appointed: 21 July 1991

Resigned: 23 April 1999

Alan H.

Position: Director

Appointed: 21 July 1991

Resigned: 28 February 1999

Charles H.

Position: Director

Appointed: 21 July 1991

Resigned: 30 September 1992

Steven P.

Position: Director

Appointed: 21 July 1991

Resigned: 23 April 1999

Graham L.

Position: Director

Appointed: 21 July 1991

Resigned: 18 November 1992

Peter D.

Position: Director

Appointed: 21 July 1991

Resigned: 23 April 1999

Peter K.

Position: Director

Appointed: 21 July 1991

Resigned: 30 April 1997

Frank B.

Position: Director

Appointed: 21 July 1991

Resigned: 11 June 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Nike Vapor Limited from Sunderland, United Kingdom. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Nike Vapor Limited

Doxford International Business Park 1 Victory Way, Sunderland, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 6403083
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Umbro International July 10, 2013
Umbro Europe June 2, 2000
Umbro Uk December 31, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st May 2023
filed on: 30th, December 2023
Free Download (22 pages)

Company search