Company NameLaureus World Sports Awards Limited
DirectorsGuy Restom Sanan and Christoph Grainger-Herr
Company StatusActive
Company Number03822952
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Previous NamesLaureus Sports Awards (Uk Services) Limited and Laureus Sports Awards Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Nicholas Lee Garside
NationalityBritish
StatusCurrent
Appointed05 September 2003(4 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameDr Guy Restom Sanan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(5 years, 8 months after company formation)
Appointment Duration19 years
RoleCEO
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Christoph Grainger-Herr
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed12 May 2017(17 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCeo Iwc Schaffhausen
Country of ResidenceSwitzerland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameIain Stewart Banner
Date of BirthApril 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleHead Of International Promotio
Correspondence AddressPayables House
Checkendon
Reading
Berkshire
RG8 0NX
Director NameChristopher Kevin Richard Last
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleFinancial Executive
Correspondence Address13 Chelverton Road
London
SW15 1RN
Secretary NameJennifer Mary Nicholls
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDrakes Brook
Lukes Lane, Gubblecote
Tring
Hertfordshire
HP23 4QQ
Secretary NameMichael Andrew Hopwood
NationalityBritish
StatusResigned
Appointed20 April 2000(8 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 January 2001)
RoleFinance Director
Correspondence AddressBartlett Cottage 19 Sedgmoor Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AU
Director NameBurghard Graf Vitzhum Von Eckstadt
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2006)
RoleMarketing Executive
Correspondence AddressTeckstrasse 38
Weinstadt
D-71384
Germany
Secretary NameDavid William Hanlon
NationalityAustralian
StatusResigned
Appointed12 January 2001(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2001)
RoleFinance Director
Correspondence AddressFlat 4
66 Hamilton Terrace
London
NW8 9UJ
Secretary NameJeffrey Thomson
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2003)
RoleCompany Director
Correspondence AddressAppt 138 Ivor Court
209 Gloucester Place
London
NW1 6BT
Director NameHartmut Schick
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2002(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 December 2008)
RoleHead Of Communications
Correspondence AddressBrunnenweissen 46a
Stuttgart
70619
Foreign
Director NameDr Frederick Willem Mostert
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(3 years, 4 months after company formation)
Appointment Duration12 years (resigned 31 December 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameDr Joachim Schmidt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2002(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2006)
RoleSenior Vice President Sales An
Correspondence AddressAngelstrabe 15
Deckenpfronn
75392
Germany
Director NameWolfgang Inhester
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2002(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 2003)
RoleCommunications Director
Correspondence AddressGloucester Park Apartments
Ashburn Place Kensington
London
SW7 4LL
Director NameJan Petrus Du Plessis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2004)
RoleFinance Director
Correspondence Address7 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NamePieter Eduard Beyers
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed06 December 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2005)
RoleExecutive Director
Correspondence Address5 Cairnmount Avenue
Oranjezicht
Cape Town
8000
South Africa
Director NameGeorges Kern
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed25 April 2005(5 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2017)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameDr Olaf Goettgens
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2008)
RoleVice President Brand Communica
Correspondence AddressAm Rahmerbuschfeld 8
Duisburg
47269
Foreign
Director NameAnders-Sundt Jensen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed01 November 2008(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2013)
RoleVice President Brand Comms Mercedes Benz Cars
Country of ResidenceGermany
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameJoerg Erich Paul Howe
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2009(9 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 December 2015)
RoleHead Of Communications Of Daimler Ag
Country of ResidenceGermany
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameDr Joachim Schmidt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2010(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 2013)
RoleVice President
Country of ResidenceGermany
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Jens Thiemer
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2013(14 years after company formation)
Appointment Duration4 years, 10 months (resigned 25 June 2018)
RoleVice President Brand Communications Mbc
Country of ResidenceGermany
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Sten Ola Kaellenius
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2014(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2016)
RoleMember Divisional Board Mb Cars Marketing & Sales
Country of ResidenceGermany
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMs Anita Greiner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityHungarian
StatusResigned
Appointed01 February 2015(15 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2021)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMs Britta Seeger
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2017(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2018)
RoleMember Of The Board Of Management Daimler Ag
Country of ResidenceGermany
Correspondence AddressWalmar House 296 Regent Street
London
W1B 3AP
Director NameDr Nicola Christine Zur Nieden
Date of BirthJune 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2018(18 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 April 2019)
RoleMarketing Strategist
Country of ResidenceGermany
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMrs Bettina Fetzer
Date of BirthApril 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2019(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2021)
RoleVice President Communication & Marketing Mercedes-
Country of ResidenceGermany
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMrs Nicole Israng
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2019(19 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2020)
RoleMarketing Executive
Country of ResidenceGermany
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedaimler.com

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at $1Daimler Uk Limited
49.95%
Ordinary B
500k at $1Richemont Holdings (Uk) LTD
49.95%
Ordinary A
500 at £1Daimler Uk Limited
0.05%
Ordinary B1
500 at £1Richemont Holdings (Uk) LTD
0.05%
Ordinary A1

Financials

Year2014
Turnover£13,092,429
Net Worth£1,379,513
Cash£5,338,311
Current Liabilities£4,699,452

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

3 October 2017Full accounts made up to 31 December 2016 (25 pages)
18 May 2017Appointment of Mr Christoph Grainger-Herr as a director on 12 May 2017 (2 pages)
8 May 2017Termination of appointment of Georges Kern as a director on 1 April 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with no updates (3 pages)
22 January 2017Appointment of Mrs Britta Seeger as a director on 1 January 2017 (2 pages)
18 January 2017Termination of appointment of Sten Ola Kaellenius as a director on 31 December 2016 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
4 January 2016Termination of appointment of Joerg Erich Paul Howe as a director on 31 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
  • USD 1,000,000
(10 pages)
10 February 2015Appointment of Ms Anita Greiner as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Ms Anita Greiner as a director on 1 February 2015 (2 pages)
7 January 2015Termination of appointment of Frederick Willem Mostert as a director on 31 December 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
  • USD 1,000,000
(10 pages)
30 August 2014Director's details changed for Joerg Erich Paul Howe on 11 August 2014 (2 pages)
29 August 2014Register(s) moved to registered inspection location 14-15 Conduit Street London W1S 2XJ (1 page)
25 April 2014Termination of appointment of Joachim Schmidt as a director (1 page)
17 February 2014Appointment of Mr Sten Ola Kaellenius as a director (2 pages)
5 November 2013Appointment of Mr Jens Thiemer as a director (2 pages)
11 September 2013Termination of appointment of Anders-Sundt Jensen as a director (1 page)
27 August 2013Full accounts made up to 31 December 2012 (17 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
  • USD 1,000,000
(10 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
  • USD 1,000,000
(10 pages)
5 August 2013Register(s) moved to registered office address (1 page)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (10 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (10 pages)
10 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
31 August 2011Director's details changed for Georges Kern on 1 October 2009 (2 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (10 pages)
31 August 2011Director's details changed for Anders-Sundt Jensen on 1 October 2009 (2 pages)
31 August 2011Director's details changed for Georges Kern on 1 October 2009 (2 pages)
31 August 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Director's details changed for Joerg Erich Paul Howe on 1 October 2009 (2 pages)
31 August 2011Director's details changed for Joerg Erich Paul Howe on 1 October 2009 (2 pages)
31 August 2011Director's details changed for Dr Guy Restom Sanan on 1 October 2009 (2 pages)
31 August 2011Register inspection address has been changed (1 page)
31 August 2011Director's details changed for Dr Guy Restom Sanan on 1 October 2009 (2 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (10 pages)
31 August 2011Director's details changed for Anders-Sundt Jensen on 1 October 2009 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (21 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (21 pages)
25 August 2010Director's details changed for Georges Kern on 1 October 2009 (3 pages)
25 August 2010Director's details changed for Anders-Sundt Jensen on 1 October 2009 (3 pages)
25 August 2010Director's details changed for Anders-Sundt Jensen on 1 October 2009 (3 pages)
25 August 2010Director's details changed for Joerg Erich Paul Howe on 1 October 2009 (3 pages)
25 August 2010Director's details changed for Georges Kern on 1 October 2009 (3 pages)
25 August 2010Director's details changed for Joerg Erich Paul Howe on 1 October 2009 (3 pages)
13 May 2010Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (3 pages)
13 May 2010Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Dr Guy Restom Sanan on 1 October 2009 (3 pages)
23 April 2010Secretary's details changed for Nicholas Lee Garside on 1 October 2009 (3 pages)
23 April 2010Secretary's details changed for Nicholas Lee Garside on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Dr Guy Restom Sanan on 1 October 2009 (3 pages)
20 January 2010Appointment of Dr Joachim Schmidt as a director (3 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
19 August 2009Return made up to 05/08/09; full list of members (12 pages)
1 June 2009Director's change of particulars / joseph howe / 12/05/2009 (1 page)
1 June 2009Director's change of particulars / joseph howe / 12/05/2009 (1 page)
20 May 2009Director's change of particulars / auders jeuseu / 12/05/2009 (1 page)
16 April 2009Director appointed joseph erich paul howe (2 pages)
9 March 2009Appointment terminated director hartmut schick (1 page)
11 December 2008Director appointed auders sindt jeuseu (2 pages)
12 November 2008Appointment terminated director olaf goettgens (1 page)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
21 August 2008Return made up to 05/08/08; full list of members (12 pages)
16 May 2008Secretary's change of particulars / nicholas garside / 06/05/2008 (1 page)
15 January 2008Director resigned (1 page)
5 October 2007Full accounts made up to 31 December 2006 (16 pages)
10 August 2007Return made up to 05/08/07; full list of members (4 pages)
15 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 September 2006Return made up to 05/08/06; full list of members (4 pages)
24 April 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Return made up to 05/08/05; full list of members (4 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
14 February 2005Location of register of members (1 page)
21 December 2004Director's particulars changed (1 page)
20 December 2004Location of register of members (1 page)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
9 September 2004Return made up to 05/08/04; full list of members (9 pages)
11 August 2004Director's particulars changed (1 page)
25 May 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003New secretary appointed (2 pages)
12 September 2003Full accounts made up to 31 December 2002 (14 pages)
13 August 2003Return made up to 05/08/03; full list of members (10 pages)
28 July 2003Ad 06/12/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
28 July 2003Ad 06/12/02--------- us$ si 500000@1=500000 us$ ic 500000/1000000 (2 pages)
28 July 2003Ad 06/12/02--------- us$ si 500000@1=500000 us$ ic 0/500000 (2 pages)
28 July 2003Ad 06/12/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
8 March 2003Auditor's resignation (1 page)
22 January 2003Nc inc already adjusted 06/12/02 (2 pages)
22 January 2003Nc inc already adjusted 06/12/02 (2 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (3 pages)
15 January 2003New director appointed (2 pages)
8 December 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Secretary's particulars changed (1 page)
21 August 2002Return made up to 05/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(7 pages)
20 December 2001Full accounts made up to 31 December 2000 (11 pages)
20 November 2001Return made up to 05/08/01; full list of members (6 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
29 May 2001Location of register of members (1 page)
24 May 2001Delivery ext'd 3 mth 30/12/00 (2 pages)
6 April 2001Company name changed laureus sports awards LIMITED\certificate issued on 06/04/01 (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
21 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Secretary resigned (1 page)
5 April 2000Company name changed laureus sports awards (uk servic es) LIMITED\certificate issued on 05/04/00 (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Director resigned (1 page)
29 March 2000Accounting reference date extended from 31/03/00 to 31/12/00 (1 page)
21 March 2000Registered office changed on 21/03/00 from: 15 hill street london W1X 7FB (1 page)
29 February 2000Registered office changed on 29/02/00 from: hamilton house 3 appold street london EC2A 2AA (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
25 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/08/99
(2 pages)
25 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/08/99
(2 pages)
8 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/08/99
(2 pages)
5 August 1999Incorporation (17 pages)