London
W6 9HQ
Director Name | Graeme Richard Ian Smith |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | One Queen Caroline Street London W6 9HQ |
Director Name | Petter Nylander |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Erik Gustav Henrik Tjarnstrom |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 August 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Bengt Kristian Nylen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 March 2012(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Queen Caroline Street London W6 9HQ |
Director Name | Mr Erik Daniel Logdberg |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 May 2019(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2020) |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | One Queen Caroline Street London W6 9HQ |
Director Name | Mr Philip William Richards |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2020(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2022) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | One Queen Caroline Street London W6 9HQ |
Website | kambi.com |
---|---|
Telephone | 07 834626301 |
Telephone region | Mobile |
Registered Address | One Queen Caroline Street London W6 9HQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
10k at £1 | Kambi Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,184,000 |
Net Worth | £2,196,000 |
Cash | £377,000 |
Current Liabilities | £2,143,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
19 May 2017 | Delivered on: 19 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 August 2012 | Delivered on: 23 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
28 September 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
11 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
29 March 2023 | Second filing for the termination of Philip William Richards as a director (3 pages) |
15 February 2023 | Change of details for Kambi Group Plc as a person with significant control on 5 November 2020 (2 pages) |
23 August 2022 | Second filing for the appointment of Mr Graeme Richard Ian Smith as a director (3 pages) |
22 August 2022 | Appointment of Mr Graeme Richard Ian Smith as a director on 15 August 2022
|
22 August 2022 | Termination of appointment of Philip William Richards as a director on 15 August 2022
|
29 July 2022 | Amended full accounts made up to 31 December 2021 (36 pages) |
25 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
15 July 2022 | Full accounts made up to 31 December 2021 (36 pages) |
20 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 31 December 2020 (35 pages) |
30 April 2021 | Satisfaction of charge 072932920002 in full (1 page) |
4 January 2021 | Termination of appointment of Erik Daniel Logdberg as a director on 22 December 2020 (1 page) |
4 January 2021 | Appointment of Mr Phillip William Richards as a director on 22 December 2020 (2 pages) |
5 November 2020 | Withdrawal of a person with significant control statement on 5 November 2020 (2 pages) |
5 November 2020 | Notification of Kambi Group Plc as a person with significant control on 5 November 2020 (2 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (35 pages) |
28 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
2 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
24 May 2019 | Appointment of Mr Erik Daniel Logdberg as a director on 21 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Bengt Kristian Nylen as a director on 21 May 2019 (1 page) |
24 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
19 May 2017 | Registration of charge 072932920002, created on 19 May 2017 (18 pages) |
19 May 2017 | Registration of charge 072932920002, created on 19 May 2017 (18 pages) |
6 May 2017 | Satisfaction of charge 1 in full (4 pages) |
6 May 2017 | Satisfaction of charge 1 in full (4 pages) |
22 September 2016 | Registered office address changed from 1 Queen Caroline Street London W6 9HQ England to One Queen Caroline Street London W6 9HQ on 22 September 2016 (2 pages) |
22 September 2016 | Registered office address changed from 1 Queen Caroline Street London W6 9HQ England to One Queen Caroline Street London W6 9HQ on 22 September 2016 (2 pages) |
14 September 2016 | Registered office address changed from Third Floor 255 Hammersmith Road Hammersmith London W6 8AZ to 1 Queen Caroline Street London W6 9HQ on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from Third Floor 255 Hammersmith Road Hammersmith London W6 8AZ to 1 Queen Caroline Street London W6 9HQ on 14 September 2016 (1 page) |
22 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 February 2015 | Auditor's resignation (2 pages) |
18 February 2015 | Auditor's resignation (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
8 November 2013 | Amended full accounts made up to 31 December 2012 (19 pages) |
8 November 2013 | Amended full accounts made up to 31 December 2012 (19 pages) |
12 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
2 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 October 2012 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 11 October 2012 (2 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Appointment of David Richard Kenyon as a director (3 pages) |
10 April 2012 | Appointment of Bengt Kristian Nylen as a director (3 pages) |
10 April 2012 | Appointment of David Richard Kenyon as a director (3 pages) |
10 April 2012 | Appointment of Bengt Kristian Nylen as a director (3 pages) |
10 April 2012 | Termination of appointment of Erik Tjarnstrom as a director (2 pages) |
10 April 2012 | Termination of appointment of Erik Tjarnstrom as a director (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (17 pages) |
22 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (17 pages) |
8 June 2011 | Director's details changed for Erik Gustav Henrik Tjarnstrom on 1 June 2011 (3 pages) |
8 June 2011 | Director's details changed for Erik Gustav Henrik Tjarnstrom on 1 June 2011 (3 pages) |
8 June 2011 | Director's details changed for Erik Gustav Henrik Tjarnstrom on 1 June 2011 (3 pages) |
16 December 2010 | Company name changed sbn services LIMITED\certificate issued on 16/12/10
|
16 December 2010 | Company name changed sbn services LIMITED\certificate issued on 16/12/10
|
2 December 2010 | Change of name notice (2 pages) |
2 December 2010 | Change of name notice (2 pages) |
15 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
15 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
19 August 2010 | Appointment of Erik Gustav Henrik Tjarnstrom as a director (3 pages) |
19 August 2010 | Termination of appointment of Petter Nylander as a director (2 pages) |
19 August 2010 | Termination of appointment of Petter Nylander as a director (2 pages) |
19 August 2010 | Appointment of Erik Gustav Henrik Tjarnstrom as a director (3 pages) |
23 June 2010 | Incorporation
|
23 June 2010 | Incorporation
|