London
SE1 2AP
Director Name | Christian Stein |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 April 2015(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hgcapital 2 More London Riverside London SE1 2AP |
Director Name | Benjamin Anthony Patrick Hewetson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2007) |
Role | Fund Manager |
Correspondence Address | 62 Sugden Road London SW11 5EF |
Director Name | Ms Lisa Jane Stone |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Sandhill Lane, Crawley Down Crawley West Sussex RH10 4LB |
Director Name | Derek Jaap Bleeker |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 October 2005(8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 November 2005) |
Role | Investment Associate |
Correspondence Address | 8 Apartment 3 Nicolaas Maes Straat Amsterdam 1071rh Foreign |
Secretary Name | Mr James Edward Coleman Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Parkgate Gardens London SW14 8BQ |
Director Name | Mr Ian Armitage |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Miss Frances Carol Jacob |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 September 2008) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Secretary Name | Mr Martin Richard Pates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Hgcapital 2 More London Place Riverside London SE1 2AF |
Director Name | Mr Warren Murphy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hgcapital 2 More London Place Riverside London SE1 2AF |
Director Name | Mr Martin Richard Pates |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hgcapital 2 More London Place Riverside London SE1 2AF |
Director Name | Mr Mark Edward Lynch Maydon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(10 years after company formation) |
Appointment Duration | 2 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hgcapital 2 More London Place Riverside London SE1 2AF |
Director Name | Mr Simon Edward Trim |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(10 years after company formation) |
Appointment Duration | 2 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hgcapital 2 More London Place Riverside London SE1 2AF |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | sportingsolutions.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Hgcapital 2 More London Place Riverside London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
37.8m at £0.5 | Bgph Holdings LTD 91.17% Ordinary |
---|---|
1.8m at £1 | Bgph Holdings LTD 8.83% Cumulative Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £19,868,000 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
3 February 2012 | Delivered on: 13 February 2012 Satisfied on: 2 May 2015 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Mezzanine debenture Secured details: All monies due or to become due from any chargor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|---|
3 February 2012 | Delivered on: 10 February 2012 Satisfied on: 2 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Group debenture Secured details: All monies due or to become due from any company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 February 2012 | Delivered on: 10 February 2012 Satisfied on: 2 May 2015 Persons entitled: Hg Pooled Management Limited (The "Investor Security Trustee") Classification: Guarantee and debenture Secured details: All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
2 June 2011 | Delivered on: 8 June 2011 Satisfied on: 2 May 2015 Persons entitled: Hg Pooled Management Limited (As Investor Security Trustee) Classification: Guarantee and debenture Secured details: All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
22 November 2005 | Delivered on: 2 December 2005 Satisfied on: 2 May 2015 Persons entitled: Hg Investment Managers Limited (In Its Capacity as Investor Security Trustee for the Investorfinance Parties) Classification: Guarantee & debenture Secured details: All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 October 2005 | Delivered on: 28 October 2005 Satisfied on: 2 May 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
3 March 2016 | Full accounts made up to 31 May 2015 (16 pages) |
30 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
30 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
26 May 2015 | Registered office address changed from Gateway House Milverton Street Kennington London SE11 4AP to C/O Hgcapital 2 More London Place Riverside London SE1 2AF on 26 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Mark Edward Lynch Maydon as a director on 29 April 2015 (2 pages) |
26 May 2015 | Termination of appointment of Warren Murphy as a director on 29 April 2015 (2 pages) |
26 May 2015 | Termination of appointment of Martin Richard Pates as a secretary on 29 April 2015 (2 pages) |
26 May 2015 | Appointment of Mr Andrew David Jessop as a director on 29 April 2015 (3 pages) |
26 May 2015 | Termination of appointment of Simon Edward Trim as a director on 29 April 2015 (2 pages) |
26 May 2015 | Termination of appointment of Martin Richard Pates as a director on 29 April 2015 (2 pages) |
26 May 2015 | Appointment of Christian Stein as a director on 29 April 2015 (3 pages) |
2 May 2015 | Satisfaction of charge 1 in full (4 pages) |
2 May 2015 | Satisfaction of charge 6 in full (5 pages) |
2 May 2015 | Satisfaction of charge 5 in full (5 pages) |
2 May 2015 | Satisfaction of charge 2 in full (6 pages) |
2 May 2015 | Satisfaction of charge 3 in full (5 pages) |
2 May 2015 | Satisfaction of charge 4 in full (4 pages) |
23 February 2015 | Appointment of Mr Mark Edward Lynch Maydon as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Simon Edward Trim as a director on 23 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 February 2015 | Full accounts made up to 31 May 2014 (15 pages) |
16 April 2014 | Termination of appointment of Ian Armitage as a director (1 page) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
7 November 2013 | Full accounts made up to 31 May 2013 (15 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Director's details changed for Warren Murphy on 26 November 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Mr Martin Richard Pates on 26 November 2012 (1 page) |
26 November 2012 | Director's details changed for Mr Martin Richard Pates on 26 November 2012 (2 pages) |
18 September 2012 | Full accounts made up to 31 May 2012 (15 pages) |
19 July 2012 | Registered office address changed from Brookfield House Green Lane, Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES on 19 July 2012 (1 page) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
4 October 2011 | Full accounts made up to 31 May 2011 (16 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Director's details changed for Warren Murphy on 27 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Ian Armitage on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Ian Armitage on 7 January 2011 (2 pages) |
13 October 2010 | Full accounts made up to 31 May 2010 (15 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Full accounts made up to 31 May 2009 (15 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
31 December 2008 | Full accounts made up to 31 May 2008 (15 pages) |
17 September 2008 | Director appointed martin richard pates (1 page) |
17 September 2008 | Director appointed warren murphy (1 page) |
17 September 2008 | Appointment terminated director frances jacob (1 page) |
17 June 2008 | Secretary appointed mr martin pates (1 page) |
16 June 2008 | Appointment terminated secretary james davis (1 page) |
2 June 2008 | Director appointed frances carol jacob (2 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
10 December 2007 | Full accounts made up to 31 May 2007 (15 pages) |
5 October 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (4 pages) |
31 May 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 May 2006 (14 pages) |
24 May 2006 | Return made up to 15/02/06; full list of members
|
24 January 2006 | Particulars of contract relating to shares (4 pages) |
24 January 2006 | Particulars of contract relating to shares (4 pages) |
24 January 2006 | Director resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
12 December 2005 | Ad 22/11/05--------- £ si [email protected]=1033008 £ ic 18772302/19805310 (12 pages) |
12 December 2005 | Ad 22/11/05--------- £ si [email protected]=18772301 £ ic 1/18772302 (2 pages) |
12 December 2005 | S-div 22/11/05 (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 21 holborn viaduct london EC1A 2DY (1 page) |
12 December 2005 | Nc inc already adjusted 22/11/05 (1 page) |
12 December 2005 | Resolutions
|
2 December 2005 | Particulars of mortgage/charge (10 pages) |
10 November 2005 | New director appointed (2 pages) |
1 November 2005 | Memorandum and Articles of Association (13 pages) |
1 November 2005 | Resolutions
|
28 October 2005 | Particulars of mortgage/charge (24 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Director resigned (1 page) |
17 October 2005 | Memorandum and Articles of Association (13 pages) |
11 October 2005 | Company name changed 3418TH single member shelf tradi ng company LIMITED\certificate issued on 11/10/05 (2 pages) |
15 February 2005 | Incorporation (18 pages) |