Background WavePink WaveYellow Wave

WEST APPAREL UK HOLDINGS LIMITED (13598059)

WEST APPAREL UK HOLDINGS LIMITED (13598059) is an active UK company. incorporated on 1 September 2021. with registered office in Leicestershire. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. WEST APPAREL UK HOLDINGS LIMITED has been registered for 4 years. Current directors include BLANCHARD, Jonathan Neil, GINOBILI, Facundo Guido, MURTY, Nicholas Paul and 2 others.

Company Number
13598059
Status
active
Type
ltd
Incorporated
1 September 2021
Age
4 years
Address
Desford Road Enderby, Leicestershire, LE19 4AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
BLANCHARD, Jonathan Neil, GINOBILI, Facundo Guido, MURTY, Nicholas Paul, SHROFF, Mariya Slavin, STAKOL, Jeremy Paul
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST APPAREL UK HOLDINGS LIMITED

WEST APPAREL UK HOLDINGS LIMITED is an active company incorporated on 1 September 2021 with the registered office located in Leicestershire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. WEST APPAREL UK HOLDINGS LIMITED was registered 4 years ago.(SIC: 47710)

Status

active

Active since 4 years ago

Company No

13598059

LTD Company

Age

4 Years

Incorporated 1 September 2021

Size

N/A

Accounts

ARD: 28/1

Up to Date

6 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 October 2026
Period: 26 January 2025 - 28 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Desford Road Enderby Leicester Leicestershire, LE19 4AT,

Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Sept 24
Director Joined
Oct 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BLANCHARD, Jonathan Neil

Active
Enderby, LeicesterLE19 4AT
Born September 1965
Director
Appointed 06 Sept 2024

GINOBILI, Facundo Guido

Active
Desford Road, LeicesterLE19 4AT
Born November 1976
Director
Appointed 14 Jun 2023

MURTY, Nicholas Paul

Active
Desford Road, LeicesterLE19 4AT
Born May 1974
Director
Appointed 01 Sept 2021

SHROFF, Mariya Slavin

Active
Desford Road, LeicesterLE19 4AT
Born September 1983
Director
Appointed 14 Jun 2023

STAKOL, Jeremy Paul

Active
Desford Road, LeicesterLE19 4AT
Born August 1970
Director
Appointed 01 Sept 2021

CLARKE, David

Resigned
Thomas St, New York10013
Born November 1964
Director
Appointed 06 Jan 2022
Resigned 06 Oct 2022

GERNAND, Adrienne

Resigned
Folsom Street, San FranciscoCA 94105
Born December 1972
Director
Appointed 06 Jan 2022
Resigned 05 Jun 2023

JAMES, Amanda

Resigned
Desford Road, LeicesterLE19 4AT
Born August 1971
Director
Appointed 06 Jan 2022
Resigned 06 Sept 2024

MOORE, Peter

Resigned
Range View Road, VistaCA 92084
Born March 1970
Director
Appointed 07 Oct 2022
Resigned 05 Jun 2023

Persons with significant control

2

103 Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2022
Enderby, LeicestershireLE19 4AT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 September 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Change To A Person With Significant Control
11 January 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 September 2021
NEWINCIncorporation