London
EC1A 2AY
Secretary Name | Mr Stuart Richard Baker |
---|---|
Status | Closed |
Appointed | 02 August 2018(13 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 July 2022) |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Andrew Moger Woolley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2018(13 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Benjamin Anthony Patrick Hewetson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(2 months 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(2 months 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(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 November 2005) |
Role | Investment Associate |
Correspondence Address | S Apartment 3 Nicolaas Maes Straat Amsterdam 1071rh Foreign |
Secretary Name | Mr James Edward Coleman Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(4 months, 2 weeks 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(1 year, 8 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(2 years, 9 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(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 August 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gateway House Milverton Street Kennington London SE11 4AP |
Director Name | Mr Warren Murphy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House Milverton Street Kennington London SE11 4AP |
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, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House Milverton Street Kennington London SE11 4AP |
Director Name | Mr Mark Edward Lynch Maydon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House Milverton Street Kennington London SE11 4AP |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | sportingsolutions.com |
---|---|
Email address | [email protected] |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
36.6m at £0.5 | Spynsolln Limited 90.90% Ordinary |
---|---|
1.8m at £1 | Spynsolln Limited 9.10% Cumulative Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | -£68,135,000 |
Cash | £1,000 |
Current Liabilities | £65,159,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 2017 | Delivered on: 22 June 2017 Persons entitled: Glas Trust Corporation Limited (Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
13 June 2016 | Delivered on: 22 June 2016 Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
30 April 2015 | Delivered on: 7 May 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
15 June 2017 | Delivered on: 3 July 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: 10,000 shares in bgph limited. Outstanding |
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: 19 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 (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 |
30 November 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
---|---|
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
3 July 2017 | Registration of charge 055285910010, created on 15 June 2017 (29 pages) |
22 June 2017 | Registration of charge 055285910009, created on 12 June 2017 (66 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Memorandum and Articles of Association (15 pages) |
24 February 2017 | Full accounts made up to 31 May 2016 (22 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
22 June 2016 | Registration of charge 055285910008, created on 13 June 2016 (62 pages) |
5 April 2016 | Termination of appointment of Warren Murphy as a director on 5 April 2016 (1 page) |
3 March 2016 | Full accounts made up to 31 May 2015 (16 pages) |
31 December 2015 | Termination of appointment of Mark Edward Lynch Maydon as a director on 31 December 2015 (1 page) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
19 May 2015 | Satisfaction of charge 3 in full (4 pages) |
7 May 2015 | Registration of charge 055285910007, created on 30 April 2015 (15 pages) |
2 May 2015 | Satisfaction of charge 1 in full (4 pages) |
2 May 2015 | Satisfaction of charge 4 in full (4 pages) |
2 May 2015 | Satisfaction of charge 2 in full (4 pages) |
2 May 2015 | Satisfaction of charge 6 in full (5 pages) |
2 May 2015 | Satisfaction of charge 5 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) |
22 February 2015 | Full accounts made up to 31 May 2014 (16 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
22 April 2014 | Termination of appointment of Ian Armitage as a director (1 page) |
7 November 2013 | Full accounts made up to 31 May 2013 (16 pages) |
3 September 2013 | Part of the property or undertaking has been released from charge 3 (5 pages) |
3 September 2013 | Part of the property or undertaking has been released from charge 5 (5 pages) |
3 September 2013 | Part of the property or undertaking has been released from charge 4 (5 pages) |
3 September 2013 | Part of the property or undertaking has been released from charge 2 (5 pages) |
3 September 2013 | Part of the property or undertaking has been released from charge 6 (5 pages) |
3 September 2013 | Part of the property or undertaking has been released from charge 1 (5 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
30 November 2012 | Director's details changed for Warren Murphy on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Martin Richard Pates on 26 November 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Mr Martin Richard Pates on 26 November 2012 (1 page) |
18 September 2012 | Full accounts made up to 31 May 2012 (15 pages) |
9 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 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) |
19 July 2012 | Registered office address changed from Gateway House Milverton Street Kennington London SE11 4AP England on 19 July 2012 (1 page) |
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: 4 (11 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
4 October 2011 | Full accounts made up to 31 May 2011 (16 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Director's details changed for Warren Murphy on 27 January 2011 (2 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 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 (10 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 (16 pages) |
22 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
22 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
30 September 2009 | Full accounts made up to 31 May 2009 (16 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
31 December 2008 | Full accounts made up to 31 May 2008 (16 pages) |
17 September 2008 | Appointment terminated director frances jacob (1 page) |
17 September 2008 | Director appointed martin richard pates (1 page) |
17 September 2008 | Director appointed warren murphy (1 page) |
5 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
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) |
10 December 2007 | Full accounts made up to 31 May 2007 (15 pages) |
5 October 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
31 May 2007 | New director appointed (4 pages) |
31 May 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 May 2006 (16 pages) |
7 September 2006 | Return made up to 05/08/06; full list of members (17 pages) |
18 January 2006 | Particulars of contract relating to shares (3 pages) |
18 January 2006 | Particulars of contract relating to shares (3 pages) |
18 January 2006 | Ad 22/11/05--------- £ si [email protected]=117812 £ si 1830391@1=1830391 £ ic 18163442/20111645 (12 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
12 December 2005 | Memorandum and Articles of Association (6 pages) |
12 December 2005 | S-div 29/11/05 (1 page) |
12 December 2005 | Ad 22/11/05--------- £ si [email protected]=18163441 £ ic 1/18163442 (2 pages) |
12 December 2005 | Resolutions
|
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) |
2 December 2005 | Particulars of mortgage/charge (10 pages) |
2 November 2005 | Resolutions
|
2 November 2005 | Memorandum and Articles of Association (14 pages) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Resolutions
|
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
28 October 2005 | Particulars of mortgage/charge (24 pages) |
28 October 2005 | New director appointed (2 pages) |
17 October 2005 | Memorandum and Articles of Association (14 pages) |
11 October 2005 | Company name changed 3458TH single member shelf tradi ng company LIMITED\certificate issued on 11/10/05 (2 pages) |
5 August 2005 | Incorporation (18 pages) |