London
SE10 0DX
Director Name | Mrs Sarah Catherine McGuigan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2011(same day as company formation) |
Role | Chief Legal And Development Officer |
Country of Residence | Northern Ireland |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Secretary Name | Mr Alistair Hardy Wood |
---|---|
Status | Current |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Paul Reeve |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Gavin Neil Brind |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr John Robert Langford |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 January 2019(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Joseph James Marciano |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Ceo And President Aeg Europe |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Miss Sarah Mary Brooks |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Studio The O2 Peninsula Square London SE10 0DX |
Secretary Name | Mr Christopher Kangis |
---|---|
Status | Resigned |
Appointed | 16 March 2012(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 February 2020) |
Role | Company Director |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Thomas Miserendino |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2019) |
Role | President And Ceo Of Aeg Europe |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Registered Address | The O2 Peninsula Square London SE10 0DX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | London Arena & Waterfront Holdings, Us, Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £88,805,000 |
Gross Profit | £55,409,000 |
Net Worth | £170,414,000 |
Cash | £48,927,000 |
Current Liabilities | £93,242,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
27 August 2021 | Delivered on: 1 September 2021 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 August 2021 | Delivered on: 1 September 2021 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
18 October 2019 | Delivered on: 28 October 2019 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
18 October 2019 | Delivered on: 28 October 2019 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
18 August 2017 | Delivered on: 21 August 2017 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
18 August 2017 | Delivered on: 21 August 2017 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
20 January 2016 | Delivered on: 27 January 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
20 January 2016 | Delivered on: 22 January 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
27 August 2021 | Delivered on: 2 September 2021 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
14 July 2011 | Delivered on: 21 July 2011 Satisfied on: 13 August 2014 Persons entitled: Credit Suisse Ag,London Branch,as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to any secured party 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 |
21 February 2024 | Registration of charge 076659490011, created on 19 February 2024 (30 pages) |
---|---|
21 February 2024 | Registration of charge 076659490012, created on 19 February 2024 (47 pages) |
26 October 2023 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
26 September 2023 | Termination of appointment of Paul Reeve as a director on 22 September 2023 (1 page) |
8 January 2023 | Group of companies' accounts made up to 31 December 2021 (33 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
30 December 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
2 September 2021 | Registration of charge 076659490010, created on 27 August 2021 (30 pages) |
1 September 2021 | Registration of charge 076659490008, created on 27 August 2021 (23 pages) |
1 September 2021 | Registration of charge 076659490009, created on 27 August 2021 (46 pages) |
17 December 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
2 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
4 March 2020 | Termination of appointment of Christopher Kangis as a secretary on 27 February 2020 (1 page) |
28 October 2019 | Registration of charge 076659490007, created on 18 October 2019 (44 pages) |
28 October 2019 | Registration of charge 076659490006, created on 18 October 2019 (30 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
10 January 2019 | Director's details changed for Mr Paul Reeve on 1 January 2019 (2 pages) |
8 January 2019 | Appointment of Mr Gavin Neil Brind as a director on 1 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mr Alexander James Hill on 1 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Thomas Miserendino as a director on 1 January 2019 (1 page) |
8 January 2019 | Appointment of Mr John Robert Langford as a director on 1 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Ms Sarah Catherine Mcguigan on 1 January 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
21 August 2017 | Registration of charge 076659490005, created on 18 August 2017 (30 pages) |
21 August 2017 | Registration of charge 076659490004, created on 18 August 2017 (42 pages) |
21 August 2017 | Registration of charge 076659490005, created on 18 August 2017 (30 pages) |
21 August 2017 | Registration of charge 076659490004, created on 18 August 2017 (42 pages) |
7 June 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
7 June 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
10 March 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
10 March 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
27 January 2016 | Registration of charge 076659490003, created on 20 January 2016 (30 pages) |
27 January 2016 | Registration of charge 076659490003, created on 20 January 2016 (30 pages) |
22 January 2016 | Registration of charge 076659490002, created on 20 January 2016 (33 pages) |
22 January 2016 | Registration of charge 076659490002, created on 20 January 2016 (33 pages) |
7 October 2015 | Annual return made up to 28 September 2015 Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 28 September 2015 Statement of capital on 2015-10-07
|
11 March 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
11 March 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
13 August 2014 | Satisfaction of charge 1 in full (4 pages) |
13 August 2014 | Satisfaction of charge 1 in full (4 pages) |
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 July 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
9 July 2014 | Termination of appointment of Joseph Marciano as a director (1 page) |
9 July 2014 | Termination of appointment of Joseph Marciano as a director (1 page) |
30 April 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
30 April 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
7 March 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
7 March 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
23 December 2013 | Appointment of Mr Paul Reeve as a director (2 pages) |
23 December 2013 | Appointment of Mr Paul Reeve as a director (2 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 July 2013 | Termination of appointment of Sarah Brooks as a director (2 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 July 2013 | Termination of appointment of Sarah Brooks as a director (2 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 July 2013 | Registered office address changed from the O2 Peninsula Square London SE10 0DX England on 17 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from the O2 Peninsula Square London SE10 0DX England on 17 July 2013 (2 pages) |
17 May 2013 | Termination of appointment of Sarah Brooks as a director (1 page) |
17 May 2013 | Registered office address changed from the Studio the O2 Peninsula Square London SE10 0DX on 17 May 2013 (1 page) |
17 May 2013 | Termination of appointment of Sarah Brooks as a director (1 page) |
17 May 2013 | Registered office address changed from the Studio the O2 Peninsula Square London SE10 0DX on 17 May 2013 (1 page) |
6 March 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
6 March 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
29 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (17 pages) |
29 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (17 pages) |
22 June 2012 | Secretary's details changed for Alistair Wood on 22 June 2012 (1 page) |
22 June 2012 | Secretary's details changed for Alistair Wood on 22 June 2012 (1 page) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Jay Marciano on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Ms Sarah Catherine Mcguigan on 21 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 21 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Ms Sarah Catherine Mcguigan on 21 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Jay Marciano on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 21 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages) |
21 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
21 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
2 April 2012 | Appointment of Miss Sarah Mary Brooks as a director (2 pages) |
2 April 2012 | Appointment of Miss Sarah Mary Brooks as a director (2 pages) |
2 April 2012 | Appointment of Mr Christopher Kangis as a secretary (1 page) |
2 April 2012 | Appointment of Mr Christopher Kangis as a secretary (1 page) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Resolutions
|
21 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|