Company NameArsenal Holdings Limited
Company StatusActive
Company Number04250459
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)
Previous NameArsenal Holdings Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameLord Harris Of Peckham Philip Charles Harris Of Peckham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Enos Stanley Kroenke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed19 September 2008(7 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Josh Walton Kroenke
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed05 December 2013(12 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RolePresident Of Sports Franchises
Country of ResidenceUnited States
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Timothy Julian Lewis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCorporate Lawyer
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Secretary NameMr Stuart William Wisely
StatusCurrent
Appointed30 June 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameNigel Patrick Gray Boardman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address32 Anson Road
London
N7 0AB
Director NameGavin Paul Brown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address8 Wyatt Road
London
N5 2JJ
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Laurimar" 7 Linksway
Northwood
Middlesex
HA6 2XA
Director NameMr Kenneth John Friar
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 day after company formation)
Appointment Duration19 years, 1 month (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Peter Denis Hill-Wood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 day after company formation)
Appointment Duration11 years, 11 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameSir Roger Geoffrey Gibbs
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 22 June 2006)
RoleCompany Director
Correspondence Address23 Tregunter Road
London
SW10 9LS
Director NameDaniel David Fiszman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr David Barry Dein
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 day after company formation)
Appointment Duration5 years, 9 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Pond House
27 Totteridge Common
London
N20 8LR
Director NameRichard Charles Lascelles Carr
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 day after company formation)
Appointment Duration7 years, 5 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rochester Square
London
NW1 9SH
Secretary NameMr David Miles
NationalityBritish
StatusResigned
Appointed12 July 2001(1 day after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameLady Nina Bracewell Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address7 Clarence Gate Gardens
Glentworth Street
London
NW1 6AY
Director NameSir John Chippendale Lindley Keswick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(4 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 May 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Ivan Efthinios Gazidis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2009(7 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitearsenal.com
Email address[email protected]

Location

Registered AddressHighbury House
75 Drayton Park
London
N5 1BU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.2k at £1Brewin Nominees (Channel Islands) LTD A/c Jpal
9.93%
Ordinary
41.2k at £1Kse Uk Inc
66.20%
Ordinary
-OTHER
6.84%
-
10.6k at £1Red & White Securities LTD
17.02%
Ordinary

Financials

Year2014
Turnover£344,524,000
Net Worth£157,929,000
Cash£228,167,000
Current Liabilities£273,733,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

5 March 2004Delivered on: 12 March 2004
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Financeparties

Classification: Security agreement
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all shares including any dividend or interest paid or payable. See the mortgage charge document for full details.
Outstanding
23 October 2002Delivered on: 30 October 2002
Satisfied on: 15 March 2004
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future shares and dividends. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 September 2020Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page)
7 August 2020Notification of Enos Stanley Kroenke as a person with significant control on 5 October 2018 (2 pages)
15 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
7 July 2020Appointment of Mr Timothy Julian Lewis as a director on 18 June 2020 (2 pages)
28 May 2020Termination of appointment of John Chippendale Lindley Keswick as a director on 15 May 2020 (1 page)
4 March 2020Group of companies' accounts made up to 31 May 2019 (37 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 January 2019Group of companies' accounts made up to 31 May 2018 (37 pages)
1 November 2018Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page)
11 October 2018Statement of company's objects (2 pages)
5 October 2018Re-registration from a public company to a private limited company (2 pages)
5 October 2018Certificate of re-registration from Public Limited Company to Private (1 page)
5 October 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 October 2018Re-registration of Memorandum and Articles (41 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
4 December 2017Group of companies' accounts made up to 31 May 2017 (56 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
17 January 2017Group of companies' accounts made up to 31 May 2016 (54 pages)
17 January 2017Group of companies' accounts made up to 31 May 2016 (54 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
31 March 2016Director's details changed for Mr Ivan Efthinios Gazidis on 9 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Ivan Efthinios Gazidis on 9 March 2016 (2 pages)
18 November 2015Group of companies' accounts made up to 31 May 2015 (52 pages)
18 November 2015Group of companies' accounts made up to 31 May 2015 (52 pages)
12 July 2015Annual return made up to 11 July 2015 no member list
Statement of capital on 2015-07-12
  • GBP 62,219
(7 pages)
12 July 2015Annual return made up to 11 July 2015 no member list
Statement of capital on 2015-07-12
  • GBP 62,219
(7 pages)
3 November 2014Group of companies' accounts made up to 31 May 2014 (50 pages)
3 November 2014Group of companies' accounts made up to 31 May 2014 (50 pages)
11 July 2014Annual return made up to 11 July 2014 no member list
Statement of capital on 2014-07-11
  • GBP 62,219
(7 pages)
11 July 2014Annual return made up to 11 July 2014 no member list
Statement of capital on 2014-07-11
  • GBP 62,219
(7 pages)
6 December 2013Appointment of Mr Josh Walton Kroenke as a director (2 pages)
6 December 2013Appointment of Mr Josh Walton Kroenke as a director (2 pages)
13 November 2013Group of companies' accounts made up to 31 May 2013 (51 pages)
13 November 2013Group of companies' accounts made up to 31 May 2013 (51 pages)
15 July 2013Annual return made up to 11 July 2013 no member list (6 pages)
15 July 2013Annual return made up to 11 July 2013 no member list (6 pages)
14 June 2013Termination of appointment of Peter Hill-Wood as a director (1 page)
14 June 2013Termination of appointment of Peter Hill-Wood as a director (1 page)
14 November 2012Group of companies' accounts made up to 31 May 2012 (51 pages)
14 November 2012Group of companies' accounts made up to 31 May 2012 (51 pages)
11 July 2012Annual return made up to 11 July 2012 no member list (7 pages)
11 July 2012Annual return made up to 11 July 2012 no member list (7 pages)
29 November 2011Group of companies' accounts made up to 31 May 2011 (52 pages)
29 November 2011Group of companies' accounts made up to 31 May 2011 (52 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (18 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (18 pages)
19 April 2011Director's details changed for Peter Denis Hill-Wood on 19 April 2011 (2 pages)
19 April 2011Termination of appointment of Daniel Fiszman as a director (1 page)
19 April 2011Termination of appointment of Daniel Fiszman as a director (1 page)
19 April 2011Director's details changed for Peter Denis Hill-Wood on 19 April 2011 (2 pages)
17 November 2010Group of companies' accounts made up to 31 May 2010 (57 pages)
17 November 2010Group of companies' accounts made up to 31 May 2010 (57 pages)
27 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (20 pages)
27 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (20 pages)
23 September 2010Director's details changed for Kenneth John Friar on 23 September 2010 (2 pages)
23 September 2010Secretary's details changed for David Miles on 23 September 2010 (1 page)
23 September 2010Director's details changed for Mr Ivan Efthinios Gazidis on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Sir John Chippendale Lindley Keswick on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Peter Denis Hill-Wood on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Daniel David Fiszman on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Kenneth John Friar on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Peter Denis Hill-Wood on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Daniel David Fiszman on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Enos Stanley Kroenke on 23 September 2010 (2 pages)
23 September 2010Secretary's details changed for David Miles on 23 September 2010 (1 page)
23 September 2010Director's details changed for Lord Philip Charles Harris of Peckham on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Ivan Efthinios Gazidis on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Sir John Chippendale Lindley Keswick on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Lord Philip Charles Harris of Peckham on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Enos Stanley Kroenke on 23 September 2010 (2 pages)
1 December 2009Group of companies' accounts made up to 31 May 2009 (56 pages)
1 December 2009Group of companies' accounts made up to 31 May 2009 (56 pages)
3 November 2009Memorandum and Articles of Association (59 pages)
3 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2009Memorandum and Articles of Association (59 pages)
3 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2009Return made up to 11/07/09; bulk list available separately (9 pages)
12 August 2009Return made up to 11/07/09; bulk list available separately (9 pages)
7 January 2009Director appointed mr ivan efthinios gazidis (1 page)
7 January 2009Director appointed mr ivan efthinios gazidis (1 page)
18 December 2008Appointment terminated director nina bracewell smith (1 page)
18 December 2008Appointment terminated director richard carr (1 page)
18 December 2008Appointment terminated director nina bracewell smith (1 page)
18 December 2008Appointment terminated director richard carr (1 page)
16 December 2008Group of companies' accounts made up to 31 May 2008 (54 pages)
16 December 2008Group of companies' accounts made up to 31 May 2008 (54 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
24 October 2008Director appointed mr enos stanley kroenke (1 page)
24 October 2008Director appointed mr enos stanley kroenke (1 page)
21 August 2008Return made up to 11/07/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2008Return made up to 11/07/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 2008Appointment terminated director keith edelman (1 page)
7 May 2008Appointment terminated director keith edelman (1 page)
8 January 2008Group of companies' accounts made up to 31 May 2007 (59 pages)
8 January 2008Group of companies' accounts made up to 31 May 2007 (59 pages)
6 August 2007Return made up to 11/07/07; bulk list available separately (11 pages)
6 August 2007Return made up to 11/07/07; bulk list available separately (11 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
11 December 2006Group of companies' accounts made up to 31 May 2006 (55 pages)
11 December 2006Group of companies' accounts made up to 31 May 2006 (55 pages)
24 November 2006Ad 16/11/06--------- £ si 1@1=1 £ ic 62218/62219 (2 pages)
24 November 2006Ad 16/11/06--------- £ si 1@1=1 £ ic 62218/62219 (2 pages)
23 August 2006Return made up to 11/07/06; bulk list available separately (11 pages)
23 August 2006Return made up to 11/07/06; bulk list available separately (11 pages)
15 August 2006Registered office changed on 15/08/06 from: arsenal stadium avenell road, highbury, london, N5 1BU (1 page)
15 August 2006Registered office changed on 15/08/06 from: arsenal stadium avenell road, highbury, london, N5 1BU (1 page)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
5 December 2005Full accounts made up to 31 May 2005 (51 pages)
5 December 2005Full accounts made up to 31 May 2005 (51 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
18 August 2005Return made up to 11/07/05; bulk list available separately (11 pages)
18 August 2005Return made up to 11/07/05; bulk list available separately (11 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
15 March 2005Ad 17/02/05--------- £ si 3269@1=3269 £ ic 58949/62218 (2 pages)
15 March 2005Ad 17/02/05--------- £ si 3269@1=3269 £ ic 58949/62218 (2 pages)
18 October 2004Group of companies' accounts made up to 31 May 2004 (52 pages)
18 October 2004Group of companies' accounts made up to 31 May 2004 (52 pages)
28 July 2004Return made up to 11/07/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 2004Return made up to 11/07/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 April 2004Group of companies' accounts made up to 31 May 2003 (37 pages)
16 April 2004Group of companies' accounts made up to 31 May 2003 (37 pages)
15 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2004Particulars of mortgage/charge (5 pages)
12 March 2004Particulars of mortgage/charge (5 pages)
27 August 2003Return made up to 11/07/03; bulk list available separately (10 pages)
27 August 2003Return made up to 11/07/03; bulk list available separately (10 pages)
17 June 2003Prospectus (64 pages)
17 June 2003Prospectus (64 pages)
9 April 2003Location of register of members (non legible) (1 page)
9 April 2003Location of register of members (non legible) (1 page)
21 November 2002Group of companies' accounts made up to 31 May 2002 (28 pages)
21 November 2002Group of companies' accounts made up to 31 May 2002 (28 pages)
30 October 2002Particulars of mortgage/charge (8 pages)
30 October 2002Particulars of mortgage/charge (8 pages)
30 July 2002Auditor's resignation (1 page)
30 July 2002Auditor's resignation (1 page)
29 July 2002Return made up to 11/07/02; bulk list available separately (10 pages)
29 July 2002Return made up to 11/07/02; bulk list available separately (10 pages)
10 October 2001Ad 04/10/01--------- £ si 58947@1=58947 £ ic 2/58949 (2 pages)
10 October 2001Ad 04/10/01--------- £ si 58947@1=58947 £ ic 2/58949 (2 pages)
4 October 2001Application to commence business (2 pages)
4 October 2001Certificate of authorisation to commence business and borrow (1 page)
4 October 2001Certificate of authorisation to commence business and borrow (1 page)
4 October 2001Application to commence business (2 pages)
22 August 2001Memorandum and Articles of Association (55 pages)
22 August 2001Memorandum and Articles of Association (55 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2001New director appointed (3 pages)
15 August 2001New director appointed (3 pages)
6 August 2001Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
6 August 2001Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
30 July 2001New director appointed (3 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (3 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
30 July 2001Registered office changed on 30/07/01 from: 35 basinghall street, london, EC2V 5DB (1 page)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
30 July 2001Director resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: 35 basinghall street, london, EC2V 5DB (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New director appointed (2 pages)
11 July 2001Incorporation (19 pages)
11 July 2001Incorporation (19 pages)