Company NameRPA Management Ltd
Company StatusActive
Company Number03173163
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Previous NamesEurup Limited and P.R.A. Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Richard Michael Bryan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(18 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleRugby Director
Country of ResidenceEngland
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
Director NameMrs Judith Margaret Batchelar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(22 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleDirector Of Brand
Country of ResidenceUnited Kingdom
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
Director NameMr Ethan Charles Andrew Waller
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(24 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleProfessional Rugby Player
Country of ResidenceEngland
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
Director NameMr Mark John Rider
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
Director NameMr Harry Elrington
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleProfessional Rugby Player
Country of ResidenceEngland
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
Director NameMrs Hannah Bruce
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleHead Of Public Policy
Country of ResidenceEngland
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
Director NameMr Nick Rappolt
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
Director NameMrs Helen Rebecca Arkwell Verwoert
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
Director NameMr Christian Day
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
Secretary NameMr Richard Michael Bryan
StatusCurrent
Appointed03 October 2023(27 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
Director NameMr David James Knight
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(27 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
Director NameDavid Michael Powell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleSolicitor
Correspondence Address34 Henleaze Avenue
Henleaze
Bristol
BS9 4ET
Secretary NamePhilip James Albery
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 94 Pembroke Road
Clifton
Bristol
BS8 3EG
Director NameMr Damian Hopley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(4 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dancer Road
London
SW6 4DX
Secretary NameMr Damian Hopley
NationalityBritish
StatusResigned
Appointed26 June 2000(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2003)
RoleSports Marketing
Country of ResidenceEngland
Correspondence Address12 Dancer Road
London
SW6 4DX
Secretary NameSusannah Shervington
NationalityBritish
StatusResigned
Appointed02 June 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2005)
RolePersonal Assistant
Correspondence Address17a Park Road
Richmond
Surrey
TW10 6NS
Secretary NameStuart Munday
NationalityBritish
StatusResigned
Appointed03 August 2005(9 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 03 October 2023)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
Director NameMr Victor Leonard Luck
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(11 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChildwick Green House
Childwick Green
St Albans
Hertfordshire
AL3 6JJ
Director NameMr William Laurence Page
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(11 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwell
Bernards Close
Great Missenden
Buckinghamshire
HP16 0BU
Director NameMark David Campion
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(11 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 October 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressChesham Lane East Barn
Kings Ash The Leigh And
Great Missenden
Buckinghamshire
HP16 9NP
Director NameStuart Munday
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(16 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 October 2023)
RoleFinance & HR Director
Country of ResidenceUnited Kingdom
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
Director NameChristian Day
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(16 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 2018)
RoleProfessional Sportsman
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr William John James
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2014)
RoleProfessional Sportsman
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Nicholas James Byrom
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Michael David Barnes
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2014)
RoleRugby Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMs Ann Lindsay Roughead
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameJoseph Ryan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 2021)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
Director NameMr Harry Keogh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(18 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 September 2021)
RoleBanking
Country of ResidenceEngland
Correspondence Address24 Hollow Way Lane
Amersham
Buckinghamshire
HP6 6DJ
Director NameMr Christopher David Bell
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMark Lambert
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(19 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Philip Burgess
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(22 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2021)
RoleProfessional Rugby Player
Country of ResidenceEngland
Correspondence Address5th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Jake Cooper-Woolley
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(24 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 June 2021)
RoleProfessional Rugby Player
Country of ResidenceEngland
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
Director NameVictoria Cornborough
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(25 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 November 2022)
RoleProfessional Rugby Player
Country of ResidenceEngland
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
Director NameMr Mike Bohndiek
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(26 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL

Contact

Websitetherpa.co.uk
Email address[email protected]
Telephone020 30536670
Telephone regionLondon

Location

Registered Address130 C/O Buzzacott
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Professional Rugby Players Association
100.00%
Ordinary

Financials

Year2014
Turnover£1,409,330
Gross Profit£523,947
Net Worth£344,578
Cash£604,714
Current Liabilities£479,746

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

8 January 2024Appointment of Mr David James Knight as a director on 8 January 2024 (2 pages)
11 October 2023Termination of appointment of Stuart Munday as a director on 3 October 2023 (1 page)
11 October 2023Appointment of Mr Richard Michael Bryan as a secretary on 3 October 2023 (2 pages)
11 October 2023Termination of appointment of Stuart Munday as a secretary on 3 October 2023 (1 page)
11 October 2023Termination of appointment of Mark David Campion as a director on 3 October 2023 (1 page)
27 June 2023Termination of appointment of Mike Bohndiek as a director on 14 June 2023 (1 page)
29 March 2023Accounts for a small company made up to 31 August 2022 (18 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
13 February 2023Appointment of Mr Christian Day as a director on 2 February 2023 (2 pages)
11 January 2023Appointment of Mrs Hannah Bruce as a director on 1 January 2023 (2 pages)
11 January 2023Appointment of Mr Nick Rappolt as a director on 1 January 2023 (2 pages)
11 January 2023Appointment of Mrs Helen Verwoert as a director on 1 January 2023 (2 pages)
11 January 2023Appointment of Mr Mike Bohndiek as a director on 1 January 2023 (2 pages)
2 December 2022Termination of appointment of Victoria Cornborough as a director on 21 November 2022 (1 page)
2 December 2022Appointment of Mr Harry Elrington as a director on 21 November 2022 (2 pages)
22 August 2022Termination of appointment of Damian Hopley as a director on 16 August 2022 (1 page)
23 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
15 March 2022Accounts for a small company made up to 31 August 2021 (19 pages)
14 February 2022Appointment of Victoria Cornborough as a director on 1 February 2022 (2 pages)
13 January 2022Appointment of Mr Mark John Rider as a director on 1 January 2022 (2 pages)
14 September 2021Termination of appointment of Harry Keogh as a director on 1 September 2021 (1 page)
4 September 2021Accounts for a small company made up to 31 August 2020 (18 pages)
16 July 2021Termination of appointment of Joseph Ryan as a director on 16 July 2021 (1 page)
10 June 2021Termination of appointment of Jake Cooper-Woolley as a director on 7 June 2021 (1 page)
13 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
5 March 2021Registered office address changed from 5th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS to 130 C/O Buzzacott 130 Wood Street London EC2V 6DL on 5 March 2021 (1 page)
26 February 2021Secretary's details changed for Stuart Munday on 15 February 2021 (1 page)
26 February 2021Appointment of Mr Jake Cooper-Woolley as a director on 15 February 2021 (2 pages)
26 February 2021Appointment of Mr Ethan Charles Andrew Waller as a director on 15 February 2021 (2 pages)
23 February 2021Termination of appointment of Philip Burgess as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of Mark Lambert as a director on 15 February 2021 (1 page)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
10 March 2020Accounts for a small company made up to 31 August 2019 (18 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 March 2019Accounts for a small company made up to 31 August 2018 (18 pages)
18 January 2019Appointment of Judith Batchelar as a director on 10 January 2019 (2 pages)
18 December 2018Termination of appointment of Christian Day as a director on 5 December 2018 (1 page)
18 December 2018Appointment of Mr Philip Burgess as a director on 5 December 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
12 March 2018Accounts for a small company made up to 31 August 2017 (18 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 February 2017Full accounts made up to 31 August 2016 (17 pages)
15 February 2017Full accounts made up to 31 August 2016 (17 pages)
12 July 2016Appointment of Mark Lambert as a director on 1 September 2015 (3 pages)
12 July 2016Appointment of Mark Lambert as a director on 1 September 2015 (3 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(8 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(8 pages)
9 March 2016Full accounts made up to 31 August 2015 (16 pages)
9 March 2016Full accounts made up to 31 August 2015 (16 pages)
2 December 2015Termination of appointment of Victor Leonard Luck as a director on 1 September 2015 (1 page)
2 December 2015Termination of appointment of Christopher Bell as a director on 1 September 2015 (1 page)
2 December 2015Termination of appointment of Ann Lindsay Roughead as a director on 1 September 2015 (1 page)
2 December 2015Termination of appointment of Victor Leonard Luck as a director on 1 September 2015 (1 page)
2 December 2015Termination of appointment of Ann Lindsay Roughead as a director on 1 September 2015 (1 page)
2 December 2015Termination of appointment of Christopher Bell as a director on 1 September 2015 (1 page)
30 July 2015Appointment of Christopher Bell as a director on 1 September 2014 (3 pages)
30 July 2015Appointment of Christopher Bell as a director on 1 September 2014 (3 pages)
30 July 2015Appointment of Christopher Bell as a director on 1 September 2014 (3 pages)
21 April 2015Full accounts made up to 31 August 2014 (16 pages)
21 April 2015Full accounts made up to 31 August 2014 (16 pages)
20 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(10 pages)
20 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(10 pages)
15 April 2015Appointment of Joseph Ryan as a director on 1 September 2014 (3 pages)
15 April 2015Appointment of Joseph Ryan as a director on 1 September 2014 (3 pages)
15 April 2015Appointment of Joseph Ryan as a director on 1 September 2014 (3 pages)
5 March 2015Appointment of Richard Bryan as a director on 1 September 2014 (3 pages)
5 March 2015Appointment of Mrs Ann Lindsay Roughead as a director on 1 September 2013 (3 pages)
5 March 2015Appointment of Richard Bryan as a director on 1 September 2014 (3 pages)
5 March 2015Appointment of Mrs Ann Lindsay Roughead as a director on 1 September 2013 (3 pages)
5 March 2015Appointment of Richard Bryan as a director on 1 September 2014 (3 pages)
5 March 2015Appointment of Mrs Ann Lindsay Roughead as a director on 1 September 2013 (3 pages)
2 February 2015Termination of appointment of William Laurence Page as a director on 1 September 2014 (2 pages)
2 February 2015Termination of appointment of Michael David Barnes as a director on 31 May 2014 (2 pages)
2 February 2015Termination of appointment of Nicholas James Byrom as a director on 12 October 2014 (2 pages)
2 February 2015Termination of appointment of William John James as a director on 1 September 2014 (2 pages)
2 February 2015Termination of appointment of Michael David Barnes as a director on 31 May 2014 (2 pages)
2 February 2015Termination of appointment of William John James as a director on 1 September 2014 (2 pages)
2 February 2015Termination of appointment of William John James as a director on 1 September 2014 (2 pages)
2 February 2015Termination of appointment of Nicholas James Byrom as a director on 12 October 2014 (2 pages)
2 February 2015Termination of appointment of William Laurence Page as a director on 1 September 2014 (2 pages)
2 February 2015Termination of appointment of William Laurence Page as a director on 1 September 2014 (2 pages)
15 December 2014Appointment of Harry Keogh as a director on 1 September 2014 (3 pages)
15 December 2014Appointment of Harry Keogh as a director on 1 September 2014 (3 pages)
15 December 2014Appointment of Harry Keogh as a director on 1 September 2014 (3 pages)
4 June 2014Full accounts made up to 31 August 2013 (16 pages)
4 June 2014Full accounts made up to 31 August 2013 (16 pages)
2 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(11 pages)
2 June 2014Registered office address changed from C/O the Rugby Players Association 7Th Floor Regal House London Road Twickenham Middlesex TW1 3QS on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O the Rugby Players Association 7Th Floor Regal House London Road Twickenham Middlesex TW1 3QS on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O the Rugby Players Association 7Th Floor Regal House London Road Twickenham Middlesex TW1 3QS on 2 June 2014 (1 page)
2 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(11 pages)
29 July 2013Appointment of Stuart Munday as a director (3 pages)
29 July 2013Appointment of Mr Michael David Barnes as a director (3 pages)
29 July 2013Appointment of Christian Day as a director (3 pages)
29 July 2013Appointment of Mr Michael David Barnes as a director (3 pages)
29 July 2013Appointment of Nicholas James Byrom as a director (3 pages)
29 July 2013Appointment of Mr William John James as a director (3 pages)
29 July 2013Appointment of Mr William John James as a director (3 pages)
29 July 2013Appointment of Stuart Munday as a director (3 pages)
29 July 2013Appointment of Nicholas James Byrom as a director (3 pages)
29 July 2013Appointment of Christian Day as a director (3 pages)
29 May 2013Full accounts made up to 31 August 2012 (15 pages)
29 May 2013Full accounts made up to 31 August 2012 (15 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
2 March 2012Full accounts made up to 31 August 2011 (15 pages)
2 March 2012Full accounts made up to 31 August 2011 (15 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
25 March 2011Full accounts made up to 31 August 2010 (15 pages)
25 March 2011Full accounts made up to 31 August 2010 (15 pages)
30 April 2010Director's details changed for Mark David Campion on 15 March 2010 (2 pages)
30 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
30 April 2010Registered office address changed from C/O Professional Rugby Players Association 7Th Floor Regal House London Road Twickenham Middlesex TW1 3QS on 30 April 2010 (1 page)
30 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
30 April 2010Registered office address changed from C/O Professional Rugby Players Association 7Th Floor Regal House London Road Twickenham Middlesex TW1 3QS on 30 April 2010 (1 page)
30 April 2010Director's details changed for Mark David Campion on 15 March 2010 (2 pages)
27 April 2010Full accounts made up to 31 August 2009 (16 pages)
27 April 2010Full accounts made up to 31 August 2009 (16 pages)
17 December 2009Company name changed P.R.A. management LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
17 December 2009Company name changed P.R.A. management LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
7 December 2009Change of name notice (1 page)
7 December 2009Change of name notice (1 page)
6 April 2009Return made up to 15/03/09; full list of members (4 pages)
6 April 2009Return made up to 15/03/09; full list of members (4 pages)
17 March 2009Full accounts made up to 31 August 2008 (14 pages)
17 March 2009Full accounts made up to 31 August 2008 (14 pages)
24 April 2008Return made up to 15/03/08; no change of members (8 pages)
24 April 2008Return made up to 15/03/08; no change of members (8 pages)
27 March 2008Director appointed mark david campion (2 pages)
27 March 2008Director appointed mark david campion (2 pages)
8 March 2008Full accounts made up to 31 August 2007 (14 pages)
8 March 2008Full accounts made up to 31 August 2007 (14 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
17 April 2007Return made up to 15/03/07; full list of members (6 pages)
17 April 2007Return made up to 15/03/07; full list of members (6 pages)
13 March 2007Full accounts made up to 31 August 2006 (14 pages)
13 March 2007Full accounts made up to 31 August 2006 (14 pages)
18 July 2006Registered office changed on 18/07/06 from: c/o professional rugby players association 7TH floor legal house london road twickenham middlesex TW1 3QS (1 page)
18 July 2006Registered office changed on 18/07/06 from: c/o professional rugby players association 7TH floor legal house london road twickenham middlesex TW1 3QS (1 page)
5 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
28 June 2006Registered office changed on 28/06/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
28 June 2006Registered office changed on 28/06/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
24 April 2006Return made up to 15/03/05; full list of members (5 pages)
24 April 2006Return made up to 15/03/05; full list of members (5 pages)
24 April 2006Return made up to 15/03/06; full list of members (5 pages)
24 April 2006Return made up to 15/03/06; full list of members (5 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005New secretary appointed (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005New secretary appointed (1 page)
28 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
28 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
26 October 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
26 October 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
19 March 2004Return made up to 15/03/04; full list of members (6 pages)
19 March 2004Return made up to 15/03/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 August 2002 (8 pages)
4 February 2004Total exemption full accounts made up to 31 August 2002 (8 pages)
20 September 2003Director resigned (1 page)
20 September 2003Return made up to 15/03/03; full list of members (7 pages)
20 September 2003New secretary appointed (1 page)
20 September 2003New secretary appointed (1 page)
20 September 2003Director resigned (1 page)
20 September 2003Return made up to 15/03/03; full list of members (7 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
17 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
31 May 2001Return made up to 15/03/01; full list of members (6 pages)
31 May 2001Return made up to 15/03/01; full list of members (6 pages)
17 May 2001Full accounts made up to 31 August 2000 (9 pages)
17 May 2001Full accounts made up to 31 August 2000 (9 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
19 July 2000Full accounts made up to 31 March 1999 (8 pages)
19 July 2000Full accounts made up to 31 March 1999 (8 pages)
7 July 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
7 July 2000Return made up to 15/03/00; full list of members (6 pages)
7 July 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
7 July 2000Registered office changed on 07/07/00 from: 30A college green bristol BS1 5TB (1 page)
7 July 2000Registered office changed on 07/07/00 from: 30A college green bristol BS1 5TB (1 page)
7 July 2000Return made up to 15/03/00; full list of members (6 pages)
13 April 1999Return made up to 15/03/99; no change of members (6 pages)
13 April 1999Return made up to 15/03/99; no change of members (6 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 May 1998Memorandum and Articles of Association (19 pages)
28 May 1998Memorandum and Articles of Association (19 pages)
26 May 1998Company name changed eurup LIMITED\certificate issued on 27/05/98 (3 pages)
26 May 1998Company name changed eurup LIMITED\certificate issued on 27/05/98 (3 pages)
16 April 1998Return made up to 15/03/98; no change of members (4 pages)
16 April 1998Return made up to 15/03/98; no change of members (4 pages)
27 January 1998Amended accounts made up to 31 March 1997 (2 pages)
27 January 1998Amended accounts made up to 31 March 1997 (2 pages)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
21 May 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 1996Incorporation (24 pages)
15 March 1996Incorporation (24 pages)