Company NameThe European Horserace Scientific Liaison Committee
DirectorBrant Dunshea
Company StatusActive
Company Number06809650
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameCarol Ann Clarkson
NationalityBritish
StatusCurrent
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 Mill Road
Ashley
Newmarket
Suffolk
CB8 9EE
Director NameMr Brant Dunshea
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed08 February 2018(9 years after company formation)
Appointment Duration6 years, 2 months
RoleBha Director Of Integrity And Regulation
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameHubert Monzat
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleDirector General
Country of ResidenceFrance
Correspondence AddressFrance Galop
46 Place Abel Gance
Boulogne Billancourt Cedex
92655
France
Director NameProf Timothy Hudson Morris
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address25 Shaftesbury Avenue
London
W1D 7EG
Director NameUlt Peter Hornberg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed07 April 2009(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2014)
RoleSecertary General
Country of ResidenceSweden
Correspondence AddressSteglitsv.12a
Soilentine
19255
Sweden
Director NameMr Jamie Stier
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2013(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2018)
RoleDirector Of Raceday Operations
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Rune Eivind Gustavsen
Date of BirthMay 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed15 October 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2016)
RoleGeneral Secretary
Country of ResidenceNorway
Correspondence AddressHestesportens Hus Trondheimsveien 273
PO Box 194 Okem
Oslo
0510
Norway

Contact

Websitehttps://www.ehslc.com/
Telephone020 71520083
Telephone regionLondon

Location

Registered AddressHolborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

28 April 2023Registered office address changed from 75 High Holborn London WC1V 6LS to Holborn Gate 26 Southampton Buildings London WC2A 1AN on 28 April 2023 (1 page)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
18 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
4 May 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 September 2018Notification of Brant Dunshea as a person with significant control on 19 September 2018 (2 pages)
27 March 2018Termination of appointment of Jamie Stier as a director on 23 March 2018 (1 page)
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018 (2 pages)
14 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
9 February 2018Appointment of Mr Brant Dunshea as a director on 8 February 2018 (2 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
9 February 2017Termination of appointment of Rune Eivind Gustavsen as a director on 18 November 2016 (1 page)
9 February 2017Termination of appointment of Rune Eivind Gustavsen as a director on 18 November 2016 (1 page)
18 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
26 February 2016Annual return made up to 4 February 2016 no member list (4 pages)
26 February 2016Annual return made up to 4 February 2016 no member list (4 pages)
3 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 October 2015Appointment of Mr Rune Eivind Gustavsen as a director on 15 October 2015 (2 pages)
15 October 2015Appointment of Mr Rune Eivind Gustavsen as a director on 15 October 2015 (2 pages)
26 February 2015Annual return made up to 4 February 2015 no member list (3 pages)
26 February 2015Termination of appointment of Ult Peter Hornberg as a director on 1 September 2014 (1 page)
26 February 2015Annual return made up to 4 February 2015 no member list (3 pages)
26 February 2015Termination of appointment of Ult Peter Hornberg as a director on 1 September 2014 (1 page)
26 February 2015Termination of appointment of Ult Peter Hornberg as a director on 1 September 2014 (1 page)
26 February 2015Annual return made up to 4 February 2015 no member list (3 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Termination of appointment of Hubert Monzat as a director (1 page)
19 February 2014Termination of appointment of Hubert Monzat as a director (1 page)
19 February 2014Annual return made up to 4 February 2014 no member list (4 pages)
19 February 2014Annual return made up to 4 February 2014 no member list (4 pages)
19 February 2014Annual return made up to 4 February 2014 no member list (4 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 May 2013Appointment of Mr Jamie Stier as a director (2 pages)
15 May 2013Appointment of Mr Jamie Stier as a director (2 pages)
3 May 2013Termination of appointment of Timothy Morris as a director (1 page)
3 May 2013Annual return made up to 4 February 2013 no member list (5 pages)
3 May 2013Termination of appointment of Timothy Morris as a director (1 page)
3 May 2013Annual return made up to 4 February 2013 no member list (5 pages)
3 May 2013Annual return made up to 4 February 2013 no member list (5 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 April 2012Annual return made up to 4 February 2012 no member list (5 pages)
20 April 2012Annual return made up to 4 February 2012 no member list (5 pages)
20 April 2012Annual return made up to 4 February 2012 no member list (5 pages)
1 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 March 2011Annual return made up to 4 February 2011 no member list (5 pages)
25 March 2011Annual return made up to 4 February 2011 no member list (5 pages)
25 March 2011Annual return made up to 4 February 2011 no member list (5 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 March 2010Annual return made up to 4 February 2010 no member list (4 pages)
3 March 2010Director's details changed for Professor Timothy Hudson Morris on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Professor Timothy Hudson Morris on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Ult Peter Hornberg on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Ult Peter Hornberg on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 4 February 2010 no member list (4 pages)
3 March 2010Director's details changed for Professor Timothy Hudson Morris on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Ult Peter Hornberg on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 4 February 2010 no member list (4 pages)
2 March 2010Director's details changed for Hubert Monzat on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Hubert Monzat on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Carol Ann Clarkson on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Carol Ann Clarkson on 2 March 2010 (1 page)
2 March 2010Director's details changed for Hubert Monzat on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Carol Ann Clarkson on 2 March 2010 (1 page)
27 August 2009Registered office changed on 27/08/2009 from british horseracing authority 151 shaftesbury avenue london WC2H 8AL (1 page)
27 August 2009Registered office changed on 27/08/2009 from british horseracing authority 151 shaftesbury avenue london WC2H 8AL (1 page)
20 May 2009Director appointed ult peter hornberg (1 page)
20 May 2009Director appointed ult peter hornberg (1 page)
4 February 2009Incorporation (30 pages)
4 February 2009Incorporation (30 pages)