126-128 New Kings Road
London
SW6 4LZ
Director Name | Mr Yann Le MoËNner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 September 2016(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 253 Quai De La Bataille De Stalingrad 92137 Issy-Les-Moulineaux France |
Director Name | Mr AndrÉ Quentel |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 September 2016(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 253 Quai De La Bataille De Stalingrad 92137 Issy-Les-Moulineaux France |
Director Name | Mr Angus Donald Chilvers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Further Pegs Puers Lane Jordans Beaconsfield HP9 2TE |
Secretary Name | Mr Angus Donald Chilvers |
---|---|
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Further Pegs Puers Lane Jordans Beaconsfield HP9 2TE |
Director Name | Mr Peter St John Worth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leaze Crocker End Nettlebed Oxfordshire RG9 5BJ |
Director Name | Mr Arthur John Glencross |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Richard William Alexander Jones |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 The Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH |
Director Name | Mr Martin George St Quinton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 The Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH |
Director Name | Mr John Frederik Hartz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 January 2015(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mandeville Place London W1U 3AY |
Director Name | Mr Robert Martin Davis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2016) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Website | participatesport.com |
---|---|
Telephone | 020 83913913 |
Telephone region | London |
Registered Address | 160 Falcon Road London SW11 2LN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
188.7k at £0.001 | Calculus Capital Eis Fund 10 9.67% B |
---|---|
1.1m at £0.001 | Epsilon Partners LLP 55.86% Ordinary |
88.3k at £0.001 | Calculus Capital Eis Fund 12 4.52% B |
440k at £0.001 | Calculus Capital Eis Fund 11 22.55% B |
56.6k at £0.001 | Investec Structured Products Calculus Vct PLC 2.90% B |
50k at £0.001 | Nicholas Rusling 2.56% Ordinary |
37.7k at £0.001 | Neptune-calculus Income & Growth Vct PLC 1.93% B |
20 at £0.001 | Angus Chilvers 0.00% Ordinary C |
68 at £0.001 | Epsilon Partners LLP 0.00% Ordinary C |
- | OTHER 0.00% - |
20 at £0.001 | Peter Worth 0.00% Ordinary C |
10 at £0.001 | Rob Hillman 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,047,456 |
Cash | £13,197 |
Current Liabilities | £852,671 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
31 January 2013 | Delivered on: 13 February 2013 Persons entitled: Epsilon Partners LLP Classification: Guarantee & debenture Secured details: £300,000 due or to become due from the company and any member of the group to the chargee 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, uncalled capital and all computers, vehicles, office equipment and other equipment see image for full details. Outstanding |
---|---|
30 April 2012 | Delivered on: 1 May 2012 Persons entitled: Holden Group Holdings Limited Classification: Rent deposit deed 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 monies standing to the credit of the deposit account see image for full details. Outstanding |
4 April 2012 | Delivered on: 20 April 2012 Persons entitled: Epsilon Partners LLP Classification: Guarantee & debenture 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: 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. Outstanding |
4 April 2012 | Delivered on: 12 April 2012 Persons entitled: Neptune - Calculus Income & Growth Vct PLC Classification: Guarantee & debenture Secured details: The principal sum of £800,000 and all monies due or to become due from the company and any member of the group to the noteholder 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. Outstanding |
4 April 2012 | Delivered on: 12 April 2012 Persons entitled: Investec Structured Products Calculus Vct PLC Classification: Guarantee & debenture Secured details: The principal sum of £800,000 and all monies due or to become due from the company and any member of the group to the noteholder 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. Outstanding |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
25 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
30 June 2023 | Termination of appointment of Nicholas James Rusling as a director on 5 June 2023 (1 page) |
30 June 2023 | Appointment of James Alexander Ashton as a secretary on 5 June 2023 (3 pages) |
30 June 2023 | Appointment of Andrew Conor Smith as a director on 5 June 2023 (2 pages) |
17 April 2023 | Administrative restoration application (3 pages) |
17 April 2023 | Confirmation statement made on 15 July 2022 with no updates (2 pages) |
14 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2022 | Compulsory strike-off action has been suspended (1 page) |
14 October 2022 | Registered office address changed from Unit 6 the Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH to 160 Falcon Road London SW11 2LN on 14 October 2022 (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
9 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
22 July 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
8 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
18 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
28 January 2019 | Notification of Jean-Etienne Amaury as a person with significant control on 29 September 2016 (2 pages) |
28 January 2019 | Withdrawal of a person with significant control statement on 28 January 2019 (2 pages) |
28 January 2019 | Notification of Marie-Odile Amaury as a person with significant control on 29 September 2016 (2 pages) |
28 January 2019 | Notification of Aurore Amaury as a person with significant control on 29 September 2016 (2 pages) |
29 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
12 September 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
25 May 2017 | Auditor's resignation (2 pages) |
25 May 2017 | Auditor's resignation (2 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 29 September 2016
|
2 March 2017 | Statement of capital following an allotment of shares on 29 September 2016
|
11 October 2016 | Termination of appointment of Angus Donald Chilvers as a director on 29 September 2016 (1 page) |
11 October 2016 | Termination of appointment of John Frederik Hartz as a director on 29 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Angus Donald Chilvers as a secretary on 29 September 2016 (1 page) |
11 October 2016 | Termination of appointment of John Frederik Hartz as a director on 29 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Peter St John Worth as a director on 29 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Angus Donald Chilvers as a secretary on 29 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Robert Martin Davis as a director on 29 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Martin George St Quinton as a director on 29 September 2016 (1 page) |
11 October 2016 | Appointment of Mr Yann Le Moënner as a director on 29 September 2016 (2 pages) |
11 October 2016 | Satisfaction of charge 1 in full (1 page) |
11 October 2016 | Satisfaction of charge 2 in full (1 page) |
11 October 2016 | Satisfaction of charge 2 in full (1 page) |
11 October 2016 | Termination of appointment of Angus Donald Chilvers as a director on 29 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Robert Martin Davis as a director on 29 September 2016 (1 page) |
11 October 2016 | Satisfaction of charge 3 in full (1 page) |
11 October 2016 | Satisfaction of charge 1 in full (1 page) |
11 October 2016 | Appointment of Mr André Quentel as a director on 29 September 2016 (2 pages) |
11 October 2016 | Satisfaction of charge 3 in full (1 page) |
11 October 2016 | Termination of appointment of Peter St John Worth as a director on 29 September 2016 (1 page) |
11 October 2016 | Appointment of Mr Yann Le Moënner as a director on 29 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Martin George St Quinton as a director on 29 September 2016 (1 page) |
11 October 2016 | Appointment of Mr André Quentel as a director on 29 September 2016 (2 pages) |
12 August 2016 | Satisfaction of charge 5 in full (2 pages) |
12 August 2016 | Satisfaction of charge 5 in full (2 pages) |
9 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
26 May 2015 | Appointment of Mr Robert Martin Davis as a director on 19 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Robert Martin Davis as a director on 19 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Richard William Alexander Jones as a director on 23 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Richard William Alexander Jones as a director on 23 April 2015 (1 page) |
15 April 2015 | Appointment of Mr John Frederik Hartz as a director on 22 January 2015 (2 pages) |
15 April 2015 | Appointment of Mr John Frederik Hartz as a director on 22 January 2015 (2 pages) |
10 November 2014 | Appointment of Martin George St Quinton as a director on 29 August 2014 (3 pages) |
10 November 2014 | Appointment of Martin George St Quinton as a director on 29 August 2014 (3 pages) |
20 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
20 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
9 October 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (10 pages) |
9 October 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (10 pages) |
24 October 2013 | Registered office address changed from C/O Onside Law 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from C/O Onside Law 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from C/O Onside Law 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ on 24 October 2013 (1 page) |
2 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (10 pages) |
2 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (10 pages) |
2 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
17 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 June 2013 | Termination of appointment of Arthur John Glencross as a director on 22 May 2013 (1 page) |
3 June 2013 | Termination of appointment of Arthur John Glencross as a director on 22 May 2013 (1 page) |
3 June 2013 | Termination of appointment of Arthur Glencross as a director (1 page) |
3 June 2013 | Appointment of Mr Rick Jones as a director on 22 May 2013 (2 pages) |
3 June 2013 | Appointment of Mr Rick Jones as a director on 22 May 2013 (2 pages) |
3 June 2013 | Appointment of Mr Rick Jones as a director (2 pages) |
21 February 2013 | Solvency statement dated 31/01/13 (2 pages) |
21 February 2013 | Statement by directors (2 pages) |
21 February 2013 | Statement of capital on 21 February 2013
|
21 February 2013 | Solvency statement dated 31/01/13 (2 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Statement by directors (2 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
21 February 2013 | Statement of capital on 21 February 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
13 February 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
9 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
9 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Company name changed participate sport LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Company name changed participate sport LIMITED\certificate issued on 19/06/12
|
13 June 2012 | Resolutions
|
13 June 2012 | Change of name notice (4 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Change of name notice (4 pages) |
15 May 2012 | Second filing of SH01 previously delivered to Companies House
|
15 May 2012 | Second filing of SH01 previously delivered to Companies House
|
1 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
20 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 April 2012 | Appointment of Mr Arthur John Glencross as a director (2 pages) |
17 April 2012 | Appointment of Mr Arthur John Glencross as a director on 4 April 2012 (2 pages) |
17 April 2012 | Appointment of Mr Arthur John Glencross as a director on 4 April 2012 (2 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
3 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 March 2012 | Second filing of AP01 previously delivered to Companies House
|
30 March 2012 | Second filing of AP01 previously delivered to Companies House
|
22 March 2012 | Appointment of Mr Nicholas James Rusling as a director (2 pages) |
22 March 2012 | Appointment of Mr Nicholas James Rusling as a director on 3 November 2010
|
22 March 2012 | Appointment of Mr Nicholas James Rusling as a director on 3 November 2010
|
20 February 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
20 February 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
8 December 2011 | Director's details changed for Mr Nicholas James Rusling on 1 December 2011 (3 pages) |
8 December 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (15 pages) |
8 December 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (15 pages) |
8 December 2011 | Director's details changed for Mr Nicholas James Rusling on 1 December 2011 (3 pages) |
8 December 2011 | Director's details changed for Mr Nicholas James Rusling on 1 December 2011 (3 pages) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Registered office address changed from 5 Fleet Place London EC4M 7rd on 24 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 24 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from 5 Fleet Place London EC4M 7rd on 24 November 2011 (2 pages) |
18 October 2011 | Appointment of Peter St John Worth as a director on 5 October 2010 (3 pages) |
18 October 2011 | Appointment of Peter St John Worth as a director on 5 October 2010 (3 pages) |
18 October 2011 | Appointment of Peter St John Worth as a director (3 pages) |
26 September 2011 | Appointment of Mr Nicholas James Rusling as a director
|
26 September 2011 | Appointment of Mr Nicholas James Rusling as a director on 4 October 2010
|
26 September 2011 | Appointment of Mr Nicholas James Rusling as a director on 4 October 2010
|
19 September 2011 | Registered office address changed from 5 Fleet Street London EC4M 7RD United Kingdom on 19 September 2011 (2 pages) |
19 September 2011 | Registered office address changed from 5 Fleet Street London EC4M 7rd United Kingdom on 19 September 2011 (2 pages) |
19 September 2011 | Registered office address changed from 5 Fleet Street London EC4M 7rd United Kingdom on 19 September 2011 (2 pages) |
9 August 2011 | Appointment of Mr Nicholas James Rusling as a director
|
9 August 2011 | Appointment of Mr Nicholas James Rusling as a director
|
7 June 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
7 June 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
18 February 2011 | Change of name notice (2 pages) |
18 February 2011 | Change of name notice (2 pages) |
18 February 2011 | Company name changed epsilon mpe LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Company name changed epsilon mpe LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Company name changed epsilon mpe LIMITED\certificate issued on 18/02/11
|
15 July 2010 | Incorporation (22 pages) |
15 July 2010 | Incorporation (22 pages) |