Background WavePink WaveYellow Wave

CLUB MONACO EUROPE LIMITED (03482790)

CLUB MONACO EUROPE LIMITED (03482790) is an active UK company. incorporated on 17 December 1997. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. CLUB MONACO EUROPE LIMITED has been registered for 28 years. Current directors include SHIMEK, Steven Warner.

Company Number
03482790
Status
active
Type
ltd
Incorporated
17 December 1997
Age
28 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
SHIMEK, Steven Warner
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUB MONACO EUROPE LIMITED

CLUB MONACO EUROPE LIMITED is an active company incorporated on 17 December 1997 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. CLUB MONACO EUROPE LIMITED was registered 28 years ago.(SIC: 47710)

Status

active

Active since 28 years ago

Company No

03482790

LTD Company

Age

28 Years

Incorporated 17 December 1997

Size

N/A

Accounts

ARD: 31/1

Overdue

2 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2023 - 31 January 2024(14 months)
Type: Small Company

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

CLUB MONACO UK LIMITED
From: 5 February 1998To: 2 March 1998
PYNECOMBE LIMITED
From: 17 December 1997To: 5 February 1998
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Previous Addresses

100 New Bridge Street London EC4V 6JA
From: 17 December 1997To: 17 August 2021
Timeline

27 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
May 22
Director Joined
May 22
Director Left
Jul 23
Director Joined
Jul 23
New Owner
Feb 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

SHIMEK, Steven Warner

Active
Edmund Street, BirminghamB3 2HJ
Born March 1971
Director
Appointed 11 Jun 2025

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 28 Apr 2004
Resigned 13 Jul 2021

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 17 Dec 1997
Resigned 28 Jan 1998

REYNOLDS PORTER CHAMBERLAIN

Resigned
Chichester House, LondonWC1V 7HA
Corporate secretary
Appointed 28 Jan 1998
Resigned 17 Jul 2003

GARGIULO, Deborah

Resigned
Route De La Galaise 24, Plan-Les-Ouates 1228
Born December 1966
Director
Appointed 04 Nov 2014
Resigned 01 Apr 2016

HAUSEN, Daniel Edward

Resigned
Route De La Galaise, 1228 Plan-Les-Ouates
Born August 1981
Director
Appointed 28 Aug 2020
Resigned 13 Jul 2021

KERSCHEN, Marco Rene Leon Robert

Resigned
Legal Division, 1228-Plan-Les-Ouates
Born February 1974
Director
Appointed 04 Nov 2014
Resigned 30 Sept 2016

KRUSS, Alan

Resigned
55 Ellsworth Avenue, Richmond Hill
Born May 1964
Director
Appointed 27 Aug 2000
Resigned 19 Jun 2001

LEWIS, Neville

Resigned
157 Bloor Street West, Toronto
Born July 1965
Director
Appointed 14 Aug 2003
Resigned 18 Feb 2005

MARSH, Diane Elizabeth

Resigned
Edmund Street, BirminghamB3 2HJ
Born December 1960
Director
Appointed 01 Jun 2022
Resigned 14 Jul 2023

MARTYNENKO, Vladimir

Resigned
Route De La Galaise, 1228 Plan-Les-Ouates
Born August 1974
Director
Appointed 28 Aug 2020
Resigned 13 Jul 2021

MIMRAN, Joseph

Resigned
77 Hazelton Avenue, TorontoM5R 2E3
Born December 1952
Director
Appointed 10 May 1999
Resigned 26 Aug 2000

NORMAN, Ronald Bernhard

Resigned
8 Constable Close, LondonNW11 6TY
Born July 1945
Director
Appointed 28 Jan 1998
Resigned 10 May 1999

PANITZ, David

Resigned
2 Upland Lane, Armonk
Born October 1967
Director
Appointed 21 Dec 2006
Resigned 01 Apr 2009

RANFTL, Robert Patrick

Resigned
Rue De La Galaise, Plan-Les-Ouates
Born July 1971
Director
Appointed 17 Oct 2017
Resigned 28 Aug 2020

ROMBERG, Lars Anders

Resigned
Clarendon Road, WatfordWD17 1HE
Born June 1963
Director
Appointed 23 Nov 2009
Resigned 31 Oct 2014

SAVVIDOU, Maria

Resigned
Edmund Street, BirminghamB3 2HJ
Born September 1977
Director
Appointed 14 Jul 2023
Resigned 11 Jun 2025

SENKE, Gernot

Resigned
26th Street, New York City
Born April 1962
Director
Appointed 23 Nov 2009
Resigned 15 Jan 2015

VAN RAEMDONCK, Geoffroy Charles Léon José Marie

Resigned
Plan-Les-Ouates, 1228 Geneve
Born February 1972
Director
Appointed 19 Oct 2016
Resigned 19 May 2017

WESTHEAD, Elizabeth Penelope

Resigned
Mythop Road, BlackpoolFY4 4UZ
Born May 1965
Director
Appointed 13 Jul 2021
Resigned 01 Jun 2022

WIEST, Joel Rees

Resigned
Apt 27d, New York
Born February 1955
Director
Appointed 18 Feb 2005
Resigned 21 Dec 2006

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 17 Dec 1997
Resigned 28 Jan 1998

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Alan Reinstein

Active
Edmund Street, BirminghamB3 2HJ
Born September 1971

Nature of Control

Significant influence or control
Notified 09 Feb 2024
Rockefeller Plaza, Fl 9, New York

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2021
Madison Avenue, New York City10022

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jul 2021
Fundings
Financials
Latest Activities

Filing History

119

Dissolved Compulsory Strike Off Suspended
16 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 July 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
2 May 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
19 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2007
AAAnnual Accounts
Legacy
10 February 2007
363aAnnual Return
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
31 August 2004
AAAnnual Accounts
Legacy
10 May 2004
353a353a
Legacy
10 May 2004
287Change of Registered Office
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363aAnnual Return
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2003
AAAnnual Accounts
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
363aAnnual Return
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
363aAnnual Return
Certificate Change Of Name Company
27 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
287Change of Registered Office
Legacy
5 February 1998
287Change of Registered Office
Certificate Change Of Name Company
4 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
288bResignation of Director or Secretary
Incorporation Company
17 December 1997
NEWINCIncorporation