Company NameG G Sport Management Limited
DirectorGiacomo Guidolin
Company StatusActive
Company Number08586764
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Previous NameG T Sport Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Giacomo Guidolin
Date of BirthNovember 1988 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleSports Agent
Country of ResidenceUnited Kingdom
Correspondence Address133 Eustace Building
372 Queenstown Road
London
SW8 4PP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Berno Antonio Trapani
Date of BirthMarch 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleSports Agent
Country of ResidenceEngland
Correspondence Address4 Relton Mews
London
SW7 1ET
Secretary NameMr Berno Antonio Trapani
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Relton Mews
London
SW7 1ET

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Giacomo Guidolin
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,980
Current Liabilities£4,980

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

27 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
6 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
31 May 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page)
30 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
8 July 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
28 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-20
(3 pages)
26 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
9 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
22 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020 (1 page)
25 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
15 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
29 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
7 July 2017Notification of Giacomo Guidolin as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Giacomo Guidolin as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
23 June 2017Termination of appointment of Berno Antonio Trapani as a secretary on 31 December 2016 (1 page)
23 June 2017Termination of appointment of Berno Antonio Trapani as a secretary on 31 December 2016 (1 page)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 200
(6 pages)
31 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 200
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200
(4 pages)
30 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200
(4 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(4 pages)
2 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(4 pages)
4 June 2014Termination of appointment of Berno Trapani as a director (1 page)
4 June 2014Termination of appointment of Berno Trapani as a director (1 page)
18 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(5 pages)
18 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(5 pages)
18 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(5 pages)
4 July 2013Appointment of Mr Berno Antonio Trapani as a director (2 pages)
4 July 2013Appointment of Mr Berno Antonio Trapani as a director (2 pages)
4 July 2013Appointment of Mr Berno Antonio Trapani as a secretary (2 pages)
4 July 2013Appointment of Mr Berno Antonio Trapani as a secretary (2 pages)
4 July 2013Appointment of Mr Giacomo Guidolin as a director (2 pages)
4 July 2013Appointment of Mr Giacomo Guidolin as a director (2 pages)
1 July 2013Termination of appointment of Graham Cowan as a director (1 page)
1 July 2013Termination of appointment of Graham Cowan as a director (1 page)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)